Company NameJayish(London)Limited
Company StatusActive
Company Number00960811
CategoryPrivate Limited Company
Incorporation Date25 August 1969(54 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameJyoti Prakash Sapra
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1972(3 years, 1 month after company formation)
Appointment Duration51 years, 7 months
RoleHousewife
Country of ResidenceSingapore
Correspondence Address0701 Camelot 110 Tanjong Rhu Road
Singapore
436928
Director NamePrakash Kishenchand Sapra
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1991(21 years, 10 months after company formation)
Appointment Duration32 years, 10 months
RoleMerchant
Country of ResidenceSingapore
Correspondence Address0701 Camelot 110 Tanjong Rhu Road
Singapore
436928
Secretary NamePrakash Kishenchand Sapra
NationalityBritish
StatusCurrent
Appointed09 July 1991(21 years, 10 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address0701 Camelot 110 Tanjong Rhu Road
Singapore
436928
Director NameDivya Navin Sapra
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2010(40 years, 7 months after company formation)
Appointment Duration14 years, 1 month
RoleInternational Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressHelm House Windsor Road
Stoke Common
Stoke Poges
Buckinghamshire
SL2 4BD
Director NameNavin Sapra
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2010(40 years, 7 months after company formation)
Appointment Duration14 years, 1 month
RoleInternational Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressHelm House Windsor Road
Soke Common
Stoke Poges
Buckinghamshire
SL2 4BD
Director NameNeeraj Sapra
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2010(40 years, 7 months after company formation)
Appointment Duration14 years, 1 month
RoleInternational Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressHelm House Windsor Road
Stoke Common
Stoke Poges
Buckinghamshire
SL2 4BD
Director NameKishenchand Rewachand Sapra
Date of BirthNovember 1931 (Born 92 years ago)
NationalityIndian
StatusResigned
Appointed29 September 1969(1 month after company formation)
Appointment Duration47 years, 9 months (resigned 13 July 2017)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address0701 Camelot 110 Tanjong Rhu Road
Singapore
436928
Director NameIshwardas Sapra
Date of BirthJuly 1936 (Born 87 years ago)
NationalityIndian
StatusResigned
Appointed09 July 1991(21 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 21 May 1998)
RoleCompany Director
Correspondence AddressPO Box 708
Accra
Ghana
Director NamePratap Ishwardas Sapra
Date of BirthJuly 1963 (Born 60 years ago)
NationalityIndian
StatusResigned
Appointed09 July 1991(21 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 21 May 1998)
RoleMerchant
Correspondence AddressPO Box 708
Accra
Ghana

Contact

Websitewww.jayish.com

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

70k at £1Prakash Kishenchand Sapra
70.00%
Ordinary
30k at £1Jyoti Prakash Sapra
30.00%
Ordinary

Financials

Year2014
Turnover£4,906,305
Gross Profit£3,756,080
Net Worth£6,432,097
Cash£9,133,806
Current Liabilities£13,121,194

Accounts

Latest Accounts11 April 2023 (1 year, 1 month ago)
Next Accounts Due11 January 2025 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End11 April

Returns

Latest Return24 June 2023 (10 months, 3 weeks ago)
Next Return Due8 July 2024 (1 month, 4 weeks from now)

Charges

17 November 2011Delivered on: 2 December 2011
Persons entitled: Barclays Bank PLC

Classification: Charge over bank accounts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assignment. The client with full title guarantee charges and assigns absolutely under the charge by way of mortgage to the bank all its right title and interest in and to the account and any amount ehld as a deposit as a continuing security for the payment and discharge of the secured amounts.
Outstanding
2 October 2009Delivered on: 8 October 2009
Persons entitled: Barclays Bank PLC

Classification: Charge over account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest in and to the account and any amount held as a deposit see image for full details.
Outstanding

Filing History

17 April 2024Total exemption full accounts made up to 11 April 2023 (12 pages)
7 July 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
7 July 2023Change of details for Prakash Kishenchand Sapra as a person with significant control on 6 April 2016 (2 pages)
19 January 2023Total exemption full accounts made up to 11 April 2022 (13 pages)
24 June 2022Confirmation statement made on 24 June 2022 with updates (3 pages)
9 March 2022Total exemption full accounts made up to 11 April 2021 (12 pages)
23 July 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
22 April 2021Accounts for a small company made up to 11 April 2020 (11 pages)
10 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
16 January 2020Accounts for a small company made up to 11 April 2019 (11 pages)
18 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
14 January 2019Accounts for a small company made up to 11 April 2018 (11 pages)
11 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
15 January 2018Accounts for a small company made up to 11 April 2017 (10 pages)
6 September 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
6 September 2017Termination of appointment of Kishenchand Rewachand Sapra as a director on 13 July 2017 (1 page)
6 September 2017Termination of appointment of Kishenchand Rewachand Sapra as a director on 13 July 2017 (1 page)
16 January 2017Accounts for a small company made up to 11 April 2016 (6 pages)
16 January 2017Accounts for a small company made up to 11 April 2016 (6 pages)
29 July 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
29 July 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
19 January 2016Full accounts made up to 11 April 2015 (23 pages)
19 January 2016Full accounts made up to 11 April 2015 (23 pages)
17 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100,000
(10 pages)
17 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100,000
(10 pages)
17 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100,000
(10 pages)
16 April 2015Full accounts made up to 11 April 2014 (22 pages)
16 April 2015Full accounts made up to 11 April 2014 (22 pages)
25 March 2015Director's details changed for Kishenchand Rewachand Sapra on 3 March 2015 (2 pages)
25 March 2015Director's details changed for Kishenchand Rewachand Sapra on 3 March 2015 (2 pages)
25 March 2015Director's details changed for Kishenchand Rewachand Sapra on 3 March 2015 (2 pages)
25 March 2015Director's details changed for Prakash Kishenchand Sapra on 3 March 2015 (2 pages)
25 March 2015Director's details changed for Prakash Kishenchand Sapra on 3 March 2015 (2 pages)
25 March 2015Secretary's details changed for Prakash Kishenchand Sapra on 3 March 2015 (1 page)
25 March 2015Director's details changed for Jyoti Prakash Sapra on 3 March 2015 (2 pages)
25 March 2015Director's details changed for Jyoti Prakash Sapra on 3 March 2015 (2 pages)
25 March 2015Director's details changed for Jyoti Prakash Sapra on 3 March 2015 (2 pages)
25 March 2015Secretary's details changed for Prakash Kishenchand Sapra on 3 March 2015 (1 page)
25 March 2015Secretary's details changed for Prakash Kishenchand Sapra on 3 March 2015 (1 page)
25 March 2015Director's details changed for Prakash Kishenchand Sapra on 3 March 2015 (2 pages)
10 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100,000
(10 pages)
10 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100,000
(10 pages)
10 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100,000
(10 pages)
27 May 2014Full accounts made up to 11 April 2013 (21 pages)
27 May 2014Full accounts made up to 11 April 2013 (21 pages)
24 July 2013Registered office address changed from Farringdon Place 20 Farringdon Road London EC1M 3AP on 24 July 2013 (1 page)
24 July 2013Registered office address changed from Farringdon Place 20 Farringdon Road London EC1M 3AP on 24 July 2013 (1 page)
19 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (10 pages)
19 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (10 pages)
19 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (10 pages)
3 June 2013Auditor's resignation (2 pages)
3 June 2013Auditor's resignation (2 pages)
23 May 2013Full accounts made up to 11 April 2012 (21 pages)
23 May 2013Full accounts made up to 11 April 2012 (21 pages)
22 May 2013Sect 519 (1 page)
22 May 2013Auditor's resignation (1 page)
22 May 2013Auditor's resignation (1 page)
22 May 2013Sect 519 (1 page)
18 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (10 pages)
18 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (10 pages)
18 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (10 pages)
28 May 2012Full accounts made up to 11 April 2011 (18 pages)
28 May 2012Full accounts made up to 11 April 2011 (18 pages)
2 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (10 pages)
15 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (10 pages)
15 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (10 pages)
8 June 2011Full accounts made up to 11 April 2010 (17 pages)
8 June 2011Full accounts made up to 11 April 2010 (17 pages)
3 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (10 pages)
3 September 2010Director's details changed for Jyoti Prakash Sapra on 9 July 2010 (2 pages)
3 September 2010Director's details changed for Prakash Kishenchand Sapra on 9 July 2010 (2 pages)
3 September 2010Director's details changed for Prakash Kishenchand Sapra on 9 July 2010 (2 pages)
3 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (10 pages)
3 September 2010Director's details changed for Prakash Kishenchand Sapra on 9 July 2010 (2 pages)
3 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (10 pages)
3 September 2010Director's details changed for Jyoti Prakash Sapra on 9 July 2010 (2 pages)
3 September 2010Director's details changed for Jyoti Prakash Sapra on 9 July 2010 (2 pages)
8 April 2010Appointment of Neeraj Sapra as a director (2 pages)
8 April 2010Full accounts made up to 11 April 2009 (21 pages)
8 April 2010Appointment of Navin Sapra as a director (2 pages)
8 April 2010Full accounts made up to 11 April 2009 (21 pages)
8 April 2010Appointment of Navin Sapra as a director (2 pages)
8 April 2010Appointment of Neeraj Sapra as a director (2 pages)
8 April 2010Appointment of Divya Navin Sapra as a director (2 pages)
8 April 2010Appointment of Divya Navin Sapra as a director (2 pages)
8 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 September 2009Return made up to 09/07/09; full list of members (5 pages)
25 September 2009Return made up to 09/07/09; full list of members (5 pages)
10 June 2009Full accounts made up to 11 April 2008 (18 pages)
10 June 2009Full accounts made up to 11 April 2008 (18 pages)
12 December 2008Full accounts made up to 11 April 2007 (18 pages)
12 December 2008Full accounts made up to 11 April 2007 (18 pages)
31 July 2008Return made up to 09/07/08; full list of members (5 pages)
31 July 2008Return made up to 09/07/08; full list of members (5 pages)
7 January 2008Full accounts made up to 11 April 2006 (18 pages)
7 January 2008Full accounts made up to 11 April 2006 (18 pages)
23 July 2007Return made up to 09/07/07; full list of members (8 pages)
23 July 2007Return made up to 09/07/07; full list of members (8 pages)
23 August 2006Return made up to 09/07/06; full list of members (8 pages)
23 August 2006Return made up to 09/07/06; full list of members (8 pages)
17 August 2006Full accounts made up to 11 April 2005 (16 pages)
17 August 2006Full accounts made up to 11 April 2005 (16 pages)
24 August 2005Full accounts made up to 11 April 2004 (16 pages)
24 August 2005Full accounts made up to 11 April 2004 (16 pages)
27 July 2005Return made up to 09/07/05; full list of members (8 pages)
27 July 2005Return made up to 09/07/05; full list of members (8 pages)
19 July 2004Return made up to 09/07/04; full list of members (8 pages)
19 July 2004Return made up to 09/07/04; full list of members (8 pages)
14 May 2004Full accounts made up to 11 April 2003 (16 pages)
14 May 2004Full accounts made up to 11 April 2003 (16 pages)
16 December 2003Registered office changed on 16/12/03 from: 78 hatton garden, london, EC1N 8JA (1 page)
16 December 2003Registered office changed on 16/12/03 from: 78 hatton garden, london, EC1N 8JA (1 page)
8 August 2003Return made up to 09/07/03; full list of members (8 pages)
8 August 2003Return made up to 09/07/03; full list of members (8 pages)
28 April 2003Full accounts made up to 11 April 2002 (17 pages)
28 April 2003Full accounts made up to 11 April 2002 (17 pages)
17 July 2002Full accounts made up to 11 April 2001 (12 pages)
17 July 2002Full accounts made up to 11 April 2001 (12 pages)
16 July 2002Return made up to 09/07/02; full list of members
  • 363(287) ‐ Registered office changed on 16/07/02
(8 pages)
16 July 2002Return made up to 09/07/02; full list of members
  • 363(287) ‐ Registered office changed on 16/07/02
(8 pages)
24 July 2001Return made up to 09/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 July 2001Return made up to 09/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 July 2001Full accounts made up to 11 April 2000 (12 pages)
7 July 2001Full accounts made up to 11 April 2000 (12 pages)
28 July 2000Return made up to 09/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 July 2000Return made up to 09/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 February 2000Full accounts made up to 11 April 1999 (12 pages)
14 February 2000Full accounts made up to 11 April 1999 (12 pages)
9 July 1999Return made up to 09/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 July 1999Return made up to 09/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 May 1999Full accounts made up to 11 April 1998 (12 pages)
13 May 1999Full accounts made up to 11 April 1998 (12 pages)
10 August 1998Full accounts made up to 11 April 1997 (13 pages)
10 August 1998Full accounts made up to 11 April 1997 (13 pages)
10 July 1998Return made up to 09/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 July 1998Return made up to 09/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 July 1998Director resigned (1 page)
7 July 1998Director resigned (1 page)
7 July 1998Director resigned (1 page)
7 July 1998Director resigned (1 page)
9 December 1997Full accounts made up to 11 April 1996 (13 pages)
9 December 1997Full accounts made up to 11 April 1996 (13 pages)
17 July 1997Return made up to 09/07/97; no change of members (6 pages)
17 July 1997Return made up to 09/07/97; no change of members (6 pages)
17 December 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 22/07/96
(1 page)
17 December 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/07/96
(1 page)
17 December 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/07/96
(1 page)
17 December 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 22/07/96
(1 page)
17 December 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 22/07/96
(1 page)
17 December 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 22/07/96
(1 page)
17 July 1996Full accounts made up to 11 April 1995 (13 pages)
17 July 1996Full accounts made up to 11 April 1995 (13 pages)
7 July 1996Return made up to 09/07/96; no change of members (6 pages)
7 July 1996Return made up to 09/07/96; no change of members (6 pages)
30 November 1995Full accounts made up to 11 April 1994 (12 pages)
30 November 1995Full accounts made up to 11 April 1994 (12 pages)
28 July 1995Return made up to 09/07/95; full list of members (8 pages)
28 July 1995Return made up to 09/07/95; full list of members (8 pages)
6 January 1995Full accounts made up to 11 April 1993 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
27 February 1994Full accounts made up to 11 April 1992 (12 pages)
15 October 1992Full accounts made up to 11 April 1991 (12 pages)
16 September 1991Full accounts made up to 11 April 1990 (13 pages)
27 April 1990Full accounts made up to 11 April 1989 (11 pages)
21 April 1989Full accounts made up to 11 April 1988 (11 pages)
22 April 1988Full accounts made up to 11 April 1987 (11 pages)
1 July 1987Full accounts made up to 11 April 1986 (11 pages)
24 June 1986Full accounts made up to 11 April 1985 (11 pages)
3 January 1973Dir / sec appoint / resign (1 page)
3 January 1973Dir / sec appoint / resign (1 page)
29 September 1969Dir / sec appoint / resign (3 pages)
29 September 1969Dir / sec appoint / resign (3 pages)