Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SHOJIN CAPITAL LTD
Company Information for

SHOJIN CAPITAL LTD

C/O LEAMAN MATTEI SUITE 1, FIRST FLOOR, 1 DUCHESS STREET, LONDON, W1W 6AN,
Company Registration Number
06825626
Private Limited Company
Active

Company Overview

About Shojin Capital Ltd
SHOJIN CAPITAL LTD was founded on 2009-02-20 and has its registered office in London. The organisation's status is listed as "Active". Shojin Capital Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SHOJIN CAPITAL LTD
 
Legal Registered Office
C/O LEAMAN MATTEI SUITE 1, FIRST FLOOR
1 DUCHESS STREET
LONDON
W1W 6AN
Other companies in NW8
 
Filing Information
Company Number 06825626
Company ID Number 06825626
Date formed 2009-02-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 20/02/2016
Return next due 20/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-06 11:20:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHOJIN CAPITAL LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SHOJIN CAPITAL LTD

Current Directors
Officer Role Date Appointed
JATIN DINESHRAI ONDHIA
Company Secretary 2009-02-20
JATIN DINESHRAI ONDHIA
Director 2009-02-20
SANDEEP KUMAR PURI
Director 2009-02-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JATIN DINESHRAI ONDHIA SILK STREAM PROPERTIES LTD Director 2015-12-16 CURRENT 2015-12-16 Active
JATIN DINESHRAI ONDHIA SHOJIN PROPERTY PARTNERS LIMITED Director 2015-06-18 CURRENT 2015-06-18 Active
JATIN DINESHRAI ONDHIA RETROPARK LIMITED Director 2012-10-10 CURRENT 2012-06-25 Active
SANDEEP KUMAR PURI SHOJIN CLARE STREET LIMITED Director 2018-06-18 CURRENT 2018-06-18 Active - Proposal to Strike off
SANDEEP KUMAR PURI INVEXTRA LIMITED Director 2017-08-18 CURRENT 2017-08-18 Active
SANDEEP KUMAR PURI SHOJIN SOUTHEND LIMITED Director 2017-08-02 CURRENT 2017-08-02 Active
SANDEEP KUMAR PURI SHOJIN LONDON BRIDGE MEZZ CO LTD Director 2017-06-14 CURRENT 2017-06-14 Active
SANDEEP KUMAR PURI SHOJIN NOTTINGHAM LIMITED Director 2017-06-14 CURRENT 2017-06-14 Active
SANDEEP KUMAR PURI SPACES LONDON BRIDGE LIMITED Director 2016-06-03 CURRENT 2016-03-14 Liquidation
SANDEEP KUMAR PURI SHOJIN LONDON BRIDGE GROUP LIMITED Director 2016-04-26 CURRENT 2016-04-26 Active
SANDEEP KUMAR PURI SILK STREAM PROPERTIES LTD Director 2015-12-17 CURRENT 2015-12-16 Active
SANDEEP KUMAR PURI SHOJIN FINANCIAL SERVICES LIMITED Director 2015-07-22 CURRENT 2015-07-22 Active
SANDEEP KUMAR PURI SHOJIN PROPERTY PARTNERS LIMITED Director 2015-06-18 CURRENT 2015-06-18 Active
SANDEEP KUMAR PURI SHOJIN LONDON PROPERTIES LTD Director 2013-01-24 CURRENT 2013-01-24 Active
SANDEEP KUMAR PURI UNIVALE PROPERTIES LIMITED Director 2012-10-10 CURRENT 2012-05-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-07CONFIRMATION STATEMENT MADE ON 22/04/24, WITH NO UPDATES
2023-11-24MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23
2023-08-24REGISTERED OFFICE CHANGED ON 24/08/23 FROM 99 First Floor 99 Bishopsgate London EC2M 3XD United Kingdom
2023-08-24REGISTERED OFFICE CHANGED ON 24/08/23 FROM C/O Leaman Mattei Suite 1, First Floor 1 Duchess Street London W1W 6AN England
2023-06-12REGISTERED OFFICE CHANGED ON 12/06/23 FROM Third Floor, Lansdowne House, 57 Berkeley Square London W1J 6ER England
2023-05-02CONFIRMATION STATEMENT MADE ON 22/04/23, WITH NO UPDATES
2023-02-01MICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-05-06CS01CONFIRMATION STATEMENT MADE ON 22/04/22, WITH NO UPDATES
2021-12-08AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2021-09-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 068256260011
2021-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 068256260010
2021-09-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068256260006
2021-08-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 068256260008
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 22/04/21, WITH UPDATES
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 20/02/21, WITH UPDATES
2021-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/21 FROM Golden Cross House 8 Duncannon Street London WC2N 4JF England
2021-03-26AAMICRO ENTITY ACCOUNTS MADE UP TO 29/02/20
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH NO UPDATES
2019-11-13AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES
2018-11-19AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-10-09AAMDAmended mirco entity accounts made up to 2017-02-28
2018-02-20LATEST SOC20/02/18 STATEMENT OF CAPITAL;GBP 1000
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES
2018-01-31DISS40Compulsory strike-off action has been discontinued
2018-01-30AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2018-01-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/17 FROM 7/8 st Martin's Place London WC2N 4HA England
2017-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JATIN DINESHRAI ONDHIA / 08/06/2017
2017-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SANDEEP KUMAR PURI / 08/06/2017
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2016-11-30AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/16 FROM 32 Bloomsbury Street Eamont Street London London WC1B 3QJ England
2016-06-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 068256260007
2016-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 068256260006
2016-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 068256260005
2016-03-16AR0120/02/16 ANNUAL RETURN FULL LIST
2016-03-16CH01Director's details changed for Mr Sandeep Kumar Puri on 2016-01-01
2016-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/16 FROM C/O Jatin Ondhia 35 Eamont Court Eamont Street London London NW8 7DG
2015-11-30AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-25AR0120/02/15 ANNUAL RETURN FULL LIST
2014-11-24AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-07AR0120/02/14 ANNUAL RETURN FULL LIST
2014-04-07AD02SAIL ADDRESS CHANGED FROM: C/O JATIN ONDHIA 35 EAMONT COURT EAMONT STREET LONDON NW8 7DG UNITED KINGDOM
2013-11-29AA28/02/13 TOTAL EXEMPTION SMALL
2013-03-04AR0120/02/13 FULL LIST
2013-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SANDEEP KUMAR PURI / 01/03/2013
2013-03-01AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2013-03-01AD02SAIL ADDRESS CHANGED FROM: C/O JATIN ONDHIA 35 EAMONT COURT CHARLBERT COURT EAMONT STREET LONDON NW8 7DG UNITED KINGDOM
2012-11-29AA29/02/12 TOTAL EXEMPTION SMALL
2012-03-05AR0120/02/12 FULL LIST
2012-03-05AD02SAIL ADDRESS CHANGED FROM: 97 CHARLBERT COURT EAMONT STREET LONDON NW8 7DA UNITED KINGDOM
2012-03-04AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 877-INST CREATE CHARGES:EW & NI
2012-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JATIN DINESHRAI ONDHIA / 04/03/2012
2012-03-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR JATIN DINESHRAI ONDHIA / 04/03/2012
2011-12-21AA28/02/11 TOTAL EXEMPTION SMALL
2011-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2011 FROM 97 CHARLBERT COURT EAMONT STREET LONDON NW8 7DA UNITED KINGDOM
2011-11-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-03-21AR0120/02/11 FULL LIST
2011-03-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-11-22AA28/02/10 TOTAL EXEMPTION SMALL
2010-05-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-02-23AR0120/02/10 FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SANDEEP KUMAR PURI / 22/02/2010
2010-02-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-02-23AD02SAIL ADDRESS CREATED
2010-02-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-02-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-02-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to SHOJIN CAPITAL LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SHOJIN CAPITAL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-03 Outstanding METRO BANK PLC
2016-05-03 Outstanding METRO BANK PLC
2016-05-03 Outstanding METRO BANK PLC
LEGAL CHARGE 2011-11-18 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-05-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-02-18 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2010-02-03 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-03-01 £ 677,018
Creditors Due Within One Year 2012-03-01 £ 11,188

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SHOJIN CAPITAL LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-03-01 £ 2,000
Cash Bank In Hand 2012-03-01 £ 51,645
Current Assets 2012-03-01 £ 86,314
Debtors 2012-03-01 £ 34,669
Fixed Assets 2012-03-01 £ 777,635
Shareholder Funds 2012-03-01 £ 175,743
Tangible Fixed Assets 2012-03-01 £ 1,755

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SHOJIN CAPITAL LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SHOJIN CAPITAL LTD
Trademarks
We have not found any records of SHOJIN CAPITAL LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHOJIN CAPITAL LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as SHOJIN CAPITAL LTD are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where SHOJIN CAPITAL LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHOJIN CAPITAL LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SHOJIN CAPITAL LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.