Jathra Ltd is a private limited company. Formerly, it was named Rickshaw Wala Ltd (it was changed on 2020-09-08). Situated at 469 Manchester Road, Lostock Gralam, Northwich CW9 7QB, the above-mentioned 4 years old enterprise was incorporated on 2020-01-21 and is categorised as "other food services" (SIC: 56290). 1 director can be found in the company: Saikul I. (appointed on 09 September 2020).
About
Name: Jathra Ltd
Number: 12417308
Incorporation date: 2020-01-21
End of financial year: 31 January
Address:
469 Manchester Road
Lostock Gralam
Northwich
CW9 7QB
SIC code:
56290 - Other food services
Company staff
People with significant control
Saikul I.
9 September 2020
Nature of control:
significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Sajjadur M.
21 January 2020 - 22 November 2021
Nature of control:
75,01-100% shares
The due date for Jathra Ltd confirmation statement filing is 2022-12-06. The most recent one was submitted on 2021-11-22. The due date for the next accounts filing is 31 October 2022. Previous accounts filing was sent for the time period up until 31 January 2021.
2 persons of significant control are listed in the Companies House, namely: Saikul I. who owns over 3/4 of shares, 3/4 to full of voting rights, has substantial control or influence. Sajjadur M. who owns over 3/4 of shares.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Resolution
Type
Free download
AD01
Change of registered address from 469 Manchester Road Lostock Gralam Northwich CW9 7QB England on 2024/03/26 to 2 Barker Street Oldham OL1 2AD
filed on: 26th, March 2024
| address
Free Download
(3 pages)
Type
Free download
AD01
Change of registered address from 469 Manchester Road Lostock Gralam Northwich CW9 7QB England on 2024/03/26 to 2 Barker Street Oldham OL1 2AD
filed on: 26th, March 2024
| address
Free Download
(3 pages)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2023
| gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates 2021/11/22
filed on: 22nd, November 2021
| confirmation statement
Free Download
(3 pages)
PSC07
Cessation of a person with significant control 2021/11/22
filed on: 22nd, November 2021
| persons with significant control
Free Download
(1 page)
AA
Dormant company accounts reported for the period up to 2021/01/31
filed on: 22nd, November 2021
| accounts
Free Download
(2 pages)
TM01
Director's appointment terminated on 2020/09/09
filed on: 9th, September 2020
| officers
Free Download
(1 page)
AD01
Change of registered address from 20-22 Wenlock Road London N1 7GU England on 2020/09/09 to 469 Manchester Road Lostock Gralam Northwich CW9 7QB
filed on: 9th, September 2020
| address
Free Download
(1 page)
AP01
New director appointment on 2020/09/09.
filed on: 9th, September 2020
| officers
Free Download
(2 pages)
CS01
Confirmation statement with updates 2020/09/09
filed on: 9th, September 2020
| confirmation statement
Free Download
(4 pages)
PSC01
Notification of a person with significant control 2020/09/09
filed on: 9th, September 2020
| persons with significant control
Free Download
(2 pages)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on 2020/09/08
filed on: 8th, September 2020
| resolution
Free Download
(3 pages)
CH01
On 2020/09/06 director's details were changed
filed on: 6th, September 2020
| officers
Free Download
(2 pages)
AD01
Change of registered address from 20-22 Wenlock Road London N1 7GU England on 2020/09/06 to 20-22 Wenlock Road London N1 7GU
filed on: 6th, September 2020
| address
Free Download
(1 page)
NEWINC
Company registration
filed on: 21st, January 2020
| incorporation