Company NameJ. & R. Shah Associates Limited
DirectorsRekha Shah and Rumit Hirji Shah
Company StatusActive
Company Number01186522
CategoryPrivate Limited Company
Incorporation Date8 October 1974(49 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Rekha Shah
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1997(22 years, 8 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28-34 The Broadway
West Ealing
London
W13 0SR
Director NameMr Rumit Hirji Shah
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2013(38 years, 10 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28-34 The Broadway
West Ealing
London
W13 0SR
Director NameMr Jitendra Hirji Shah
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(17 years, 6 months after company formation)
Appointment Duration21 years, 3 months (resigned 05 August 2013)
RoleOutfitter Consultant
Country of ResidenceUnited Kingdom
Correspondence Address405 Great West Road
Hounslow
Middlesex
TW5 0BY
Director NameMr Pravin Shah
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(17 years, 6 months after company formation)
Appointment Duration21 years, 3 months (resigned 05 August 2013)
RoleOutfittor
Country of ResidenceUnited Kingdom
Correspondence Address271 Hanworth Road
Hounslow
Middlesex
TW3 3RZ
Director NameMr Rumit Shah
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(17 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 20 June 1997)
RoleOutfitter
Correspondence Address580 London Road
Isleworth
Middlesex
TW7 4EY
Secretary NameMrs Manjula Shah
NationalityBritish
StatusResigned
Appointed30 April 1992(17 years, 6 months after company formation)
Appointment Duration21 years, 3 months (resigned 05 August 2013)
RoleCompany Director
Correspondence Address405 Great West Road
Hounslow
Middlesex
TW5 0BY

Contact

Websiteiandhstores.co.uk

Location

Registered AddressFifth Floor Watson House
54-60 Baker Street
London
W1U 7BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Jitendra Hirji Shah
50.00%
Ordinary
1 at £1Mr Rumit Shah
50.00%
Ordinary

Financials

Year2014
Net Worth£307,070
Cash£13,650
Current Liabilities£62,250

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return3 April 2024 (3 weeks, 3 days ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Filing History

28 September 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
27 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
20 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
9 May 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
8 May 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
12 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
20 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(4 pages)
20 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(4 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
20 May 2015Director's details changed for Mr Rumit Hirji Shah on 3 April 2015 (2 pages)
20 May 2015Director's details changed for Mr Rumit Hirji Shah on 3 April 2015 (2 pages)
20 May 2015Director's details changed for Mrs Rekha Shah on 3 April 2015 (2 pages)
20 May 2015Director's details changed for Mrs Rekha Shah on 3 April 2015 (2 pages)
20 May 2015Director's details changed for Mr Rumit Hirji Shah on 3 April 2015 (2 pages)
20 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(4 pages)
20 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(4 pages)
20 May 2015Director's details changed for Mrs Rekha Shah on 3 April 2015 (2 pages)
20 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(4 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
17 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(4 pages)
17 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(4 pages)
17 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(4 pages)
16 August 2013Appointment of Mr Rumit Shah as a director (2 pages)
16 August 2013Termination of appointment of Jitendra Shah as a director (1 page)
16 August 2013Appointment of Mr Rumit Shah as a director (2 pages)
16 August 2013Termination of appointment of Manjula Shah as a secretary (1 page)
16 August 2013Termination of appointment of Pravin Shah as a director (1 page)
16 August 2013Termination of appointment of Pravin Shah as a director (1 page)
16 August 2013Termination of appointment of Manjula Shah as a secretary (1 page)
16 August 2013Termination of appointment of Jitendra Shah as a director (1 page)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
15 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (6 pages)
15 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (6 pages)
15 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (6 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (10 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (10 pages)
17 April 2012Director's details changed for Mr Jitendra Shah on 3 April 2012 (2 pages)
17 April 2012Secretary's details changed for Mrs Manjula Shah on 3 April 2012 (2 pages)
17 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (6 pages)
17 April 2012Director's details changed for Mr Jitendra Shah on 3 April 2012 (2 pages)
17 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (6 pages)
17 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (6 pages)
17 April 2012Director's details changed for Mrs Rekha Shah on 3 April 2012 (2 pages)
17 April 2012Secretary's details changed for Mrs Manjula Shah on 3 April 2012 (2 pages)
17 April 2012Director's details changed for Mr Jitendra Shah on 3 April 2012 (2 pages)
17 April 2012Director's details changed for Mr Pravin Shah on 3 April 2012 (2 pages)
17 April 2012Secretary's details changed for Mrs Manjula Shah on 3 April 2012 (2 pages)
17 April 2012Director's details changed for Mr Pravin Shah on 3 April 2012 (2 pages)
17 April 2012Director's details changed for Mr Pravin Shah on 3 April 2012 (2 pages)
17 April 2012Director's details changed for Mrs Rekha Shah on 3 April 2012 (2 pages)
17 April 2012Director's details changed for Mrs Rekha Shah on 3 April 2012 (2 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
7 April 2011Registered office address changed from Roxburghe House 273-287 Regent St London W1B 2HA on 7 April 2011 (1 page)
7 April 2011Registered office address changed from Roxburghe House 273-287 Regent St London W1B 2HA on 7 April 2011 (1 page)
7 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (6 pages)
7 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (6 pages)
7 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (6 pages)
7 April 2011Registered office address changed from Roxburghe House 273-287 Regent St London W1B 2HA on 7 April 2011 (1 page)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
8 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Mr Pravin Shah on 1 October 2009 (2 pages)
8 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Rekha Shah on 1 October 2009 (2 pages)
8 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Rekha Shah on 1 October 2009 (2 pages)
8 April 2010Director's details changed for Mr Pravin Shah on 1 October 2009 (2 pages)
8 April 2010Director's details changed for Rekha Shah on 1 October 2009 (2 pages)
8 April 2010Director's details changed for Mr Jitendra Shah on 1 October 2009 (2 pages)
8 April 2010Director's details changed for Mr Jitendra Shah on 1 October 2009 (2 pages)
8 April 2010Director's details changed for Mr Jitendra Shah on 1 October 2009 (2 pages)
8 April 2010Director's details changed for Mr Pravin Shah on 1 October 2009 (2 pages)
2 July 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
2 July 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
6 April 2009Return made up to 03/04/09; full list of members (4 pages)
6 April 2009Return made up to 03/04/09; full list of members (4 pages)
9 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
9 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
7 May 2008Return made up to 03/04/08; no change of members (7 pages)
7 May 2008Return made up to 03/04/08; no change of members (7 pages)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
20 April 2007Return made up to 03/04/07; full list of members (7 pages)
20 April 2007Return made up to 03/04/07; full list of members (7 pages)
7 January 2007Return made up to 03/04/06; full list of members (7 pages)
7 January 2007Return made up to 03/04/06; full list of members (7 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
29 April 2005Return made up to 03/04/05; full list of members (7 pages)
29 April 2005Return made up to 03/04/05; full list of members (7 pages)
5 August 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
5 August 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
17 April 2004Return made up to 03/04/04; full list of members (7 pages)
17 April 2004Return made up to 03/04/04; full list of members (7 pages)
7 August 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
7 August 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
22 April 2003Return made up to 03/04/03; full list of members (7 pages)
22 April 2003Return made up to 03/04/03; full list of members (7 pages)
2 August 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
2 August 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
3 May 2002Return made up to 03/04/02; full list of members (7 pages)
3 May 2002Return made up to 03/04/02; full list of members (7 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
2 May 2001Return made up to 03/04/01; full list of members
  • 363(287) ‐ Registered office changed on 02/05/01
(7 pages)
2 May 2001Return made up to 03/04/01; full list of members
  • 363(287) ‐ Registered office changed on 02/05/01
(7 pages)
28 September 2000Accounts for a small company made up to 30 September 1999 (6 pages)
28 September 2000Accounts for a small company made up to 30 September 1999 (6 pages)
18 May 2000Return made up to 03/04/00; full list of members (7 pages)
18 May 2000Return made up to 03/04/00; full list of members (7 pages)
4 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
4 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
3 August 1999Return made up to 03/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 1999Return made up to 03/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 1999Accounts for a small company made up to 30 September 1997 (6 pages)
5 March 1999Accounts for a small company made up to 30 September 1997 (6 pages)
5 May 1998Return made up to 03/04/98; no change of members (4 pages)
5 May 1998Return made up to 03/04/98; no change of members (4 pages)
16 October 1997New director appointed (2 pages)
16 October 1997New director appointed (2 pages)
31 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
31 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
20 July 1997Director resigned (1 page)
20 July 1997Director resigned (1 page)
23 April 1997Return made up to 03/04/97; no change of members (4 pages)
23 April 1997Return made up to 03/04/97; no change of members (4 pages)
5 August 1996Accounts for a small company made up to 30 September 1995 (7 pages)
5 August 1996Accounts for a small company made up to 30 September 1995 (7 pages)
31 March 1996Return made up to 03/04/96; full list of members (6 pages)
31 March 1996Return made up to 03/04/96; full list of members (6 pages)
25 October 1995Accounts for a small company made up to 30 September 1994 (7 pages)
25 October 1995Accounts for a small company made up to 30 September 1994 (7 pages)
27 March 1995Return made up to 03/04/95; no change of members (4 pages)
27 March 1995Return made up to 03/04/95; no change of members (4 pages)