Company NameLittle Jams Limited
DirectorsPraful Narandas Saujani and Surekha Praful Saujani
Company StatusActive
Company Number00796246
CategoryPrivate Limited Company
Incorporation Date16 March 1964(60 years, 1 month ago)
Previous NameGuy Paul & Co Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Praful Narandas Saujani
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1992(27 years, 11 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 St John's Road
Harrow
Middlesex
HA1 2EY
Director NameMrs Surekha Praful Saujani
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1992(27 years, 11 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 St John's Road
Harrow
Middlesex
HA1 2EY
Secretary NameMrs Surekha Praful Saujani
NationalityBritish
StatusCurrent
Appointed27 February 1992(27 years, 11 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 St John's Road
Harrow
Middlesex
HA1 2EY

Contact

Websiteguypaul.co.uk

Location

Registered Address7 St John's Road
Harrow
Middlesex
HA1 2EY
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

33.5k at £1Finecrest LTD
100.00%
Ordinary
1 at £1Praful Narandas Saujani
0.00%
Ordinary

Financials

Year2014
Net Worth£50,692
Cash£53,644
Current Liabilities£93,381

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 February 2024 (2 months ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Charges

12 May 1994Delivered on: 13 May 1994
Satisfied on: 3 December 2013
Persons entitled: Alex Lawrie Receivables Financing Limited

Classification: First fixed charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed (as defined therein).
Particulars: Fixed charge on all book and other debts and the proceeds thereof under the terms of an agreement d/d 12/05/94. see the mortgage charge document for full details.
Fully Satisfied
7 August 1990Delivered on: 20 August 1990
Satisfied on: 3 December 2013
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
28 February 1990Delivered on: 13 March 1990
Satisfied on: 3 December 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a unit B4, A1 industrial park, little end road eaton socon cambridgeshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

25 September 2017Unaudited abridged accounts made up to 31 December 2016 (12 pages)
2 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
3 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 33,500
(4 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 33,500
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 33,500
(4 pages)
3 December 2013Satisfaction of charge 3 in full (1 page)
3 December 2013Satisfaction of charge 2 in full (1 page)
3 December 2013Satisfaction of charge 1 in full (1 page)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
30 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (3 pages)
15 November 2011Registered office address changed from Carrington House 170 Greenford Road Harrow Middlesex HA1 3QX on 15 November 2011 (1 page)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
30 September 2011Annual return made up to 27 February 2011 with a full list of shareholders (3 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
26 March 2010Director's details changed for Mrs Surekha Praful Saujani on 1 February 2010 (2 pages)
26 March 2010Secretary's details changed for Mrs Surekha Praful Saujani on 1 February 2010 (1 page)
26 March 2010Secretary's details changed for Mrs Surekha Praful Saujani on 1 February 2010 (1 page)
26 March 2010Director's details changed for Mr Praful Narandas Saujani on 1 February 2010 (2 pages)
26 March 2010Director's details changed for Mr Praful Narandas Saujani on 1 February 2010 (2 pages)
26 March 2010Director's details changed for Mrs Surekha Praful Saujani on 1 February 2010 (2 pages)
26 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
9 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 April 2009Return made up to 27/02/09; full list of members (4 pages)
15 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 April 2008Return made up to 27/02/08; full list of members (4 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
5 March 2007Return made up to 27/02/07; full list of members (2 pages)
6 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 March 2006Return made up to 27/02/06; full list of members (2 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
20 April 2005Return made up to 27/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
4 March 2004Return made up to 27/02/04; full list of members (7 pages)
6 November 2003Registered office changed on 06/11/03 from: carrington house 170 greenford road harrow middlesex HA1 3QX (1 page)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
3 November 2003Registered office changed on 03/11/03 from: unit B4 foundry way little end road eaton socon cambridgeshire PE19 3JH (1 page)
2 May 2003Return made up to 27/02/03; full list of members (7 pages)
31 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
29 April 2002Return made up to 27/02/02; full list of members (6 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
8 May 2001Return made up to 27/02/01; full list of members (6 pages)
9 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
31 March 2000Return made up to 27/02/00; full list of members (6 pages)
8 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
14 March 1999Return made up to 27/02/99; full list of members (6 pages)
25 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
23 February 1998Return made up to 27/02/98; full list of members (6 pages)
3 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
27 April 1997Return made up to 27/02/97; full list of members (6 pages)
22 October 1996Accounts for a small company made up to 31 December 1995 (10 pages)
13 March 1996Return made up to 27/02/96; full list of members (6 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (9 pages)