Company NameKenya Jewellers Limited
DirectorsAjit Kumar Mulji and Kamlesh Govindji Mulji
Company StatusActive
Company Number01613188
CategoryPrivate Limited Company
Incorporation Date11 February 1982(42 years, 2 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 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Ajit Kumar Mulji
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(10 years, 10 months after company formation)
Appointment Duration31 years, 4 months
RoleGoldsmith
Country of ResidenceUnited Kingdom
Correspondence Address46 Ealing Road
Wembley
Middlesex
HA0 4TQ
Secretary NameMr Kamlesh Govindji Mulji
NationalityBritish
StatusCurrent
Appointed31 December 1992(10 years, 10 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Ealing Road
Wembley
Middlesex
HA0 4TQ
Director NameMr Kamlesh Govindji Mulji
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1993(11 years after company formation)
Appointment Duration31 years, 2 months
RoleGoldsmith
Country of ResidenceUnited Kingdom
Correspondence Address7 St. John's Road
Harrow
Middlesex
HA1 2EY
Director NamePratibha Mulji
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1993(11 years after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 1998)
RoleCompany Director
Correspondence Address73 Canterbury Road
North Harrow
Middlesex
HA1 4PD

Contact

Websitekenyajewellers.com
Email address[email protected]
Telephone020 89022106
Telephone regionLondon

Location

Registered Address46 Ealing Road
Wembley
Middlesex
HA0 4TQ
RegionLondon
ConstituencyBrent North
CountyGreater London
WardWembley Central
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

509 at £1Mr Ajit Kumar Mulji
50.90%
Ordinary
490 at £1Mr Kamlesh Govindji Mulji
49.00%
Ordinary
1 at £1Mr A.g. Mulji & Mrs P.a. Mulji
0.10%
Ordinary

Financials

Year2014
Net Worth£832,095
Cash£70,315
Current Liabilities£469,305

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

8 April 1992Delivered on: 24 April 1992
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys now or at anytime hereafter standing to the credit of any accounts's of the company with the bank designated barclays bank PLC re kenya jewllers limited business premium account.
Outstanding
14 April 1989Delivered on: 24 April 1989
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

13 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,000
(5 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
6 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1,000
(6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,000
(6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
1 February 2013Director's details changed for Ajit Kumar Mulji on 30 December 2012 (2 pages)
1 February 2013Secretary's details changed for Kamlesh Govindji Mulji on 30 December 2012 (2 pages)
1 February 2013Director's details changed for Kamlesh Govindji Mulji on 30 December 2012 (2 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
13 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
22 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
21 March 2011Registered office address changed from 23 Harcourt Street London W1H 4HJ on 21 March 2011 (1 page)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (9 pages)
2 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (12 pages)
30 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 February 2008Return made up to 31/12/07; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 March 2007Return made up to 31/12/06; full list of members (8 pages)
1 March 2007Total exemption small company accounts made up to 31 March 2005 (4 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 February 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 23/02/06
(8 pages)
24 February 2005Return made up to 31/12/04; full list of members (8 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
6 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
21 February 2003Return made up to 31/12/02; full list of members (8 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
4 March 2002Return made up to 31/12/01; full list of members (8 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
12 March 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
3 May 2000Accounts for a small company made up to 31 March 1999 (6 pages)
7 April 2000Registered office changed on 07/04/00 from: 128 ebury street london SW1W 9QQ (1 page)
21 January 2000Return made up to 31/12/99; full list of members (7 pages)
14 April 1999Accounts for a small company made up to 31 March 1998 (6 pages)
18 January 1999Director resigned (1 page)
18 January 1999Return made up to 31/12/98; no change of members (4 pages)
14 April 1998Accounts for a small company made up to 31 March 1997 (6 pages)
16 March 1998Auditor's resignation (1 page)
10 February 1998Return made up to 31/12/97; no change of members (4 pages)
31 January 1997Accounts for a medium company made up to 31 March 1996 (14 pages)
7 January 1997Return made up to 31/12/96; full list of members (6 pages)
17 February 1996Return made up to 31/12/95; no change of members (4 pages)
3 January 1989Wd 08/12/88 ad 05/12/88--------- £ si 490@1=490 £ ic 510/1000 (2 pages)
11 February 1982Incorporation (14 pages)