London
NW10 6QN
Secretary Name | Amit Devani |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 1997(15 years, 4 months after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Book Keeper |
Correspondence Address | 28 Chase Road London NW10 6QN |
Director Name | Mr Amit Devani |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2020(37 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Chase Road London NW10 6QN |
Director Name | Mr Anish Devani |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2020(37 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Chase Road London NW10 6QN |
Director Name | Mr Thomas Okeefe |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 July 1997) |
Role | Glass Polisher |
Correspondence Address | 28 Bernays Close Stanmore Middlesex HA7 4BA |
Secretary Name | Mr Rashmikant Gordandas Devani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 July 1997) |
Role | Company Director |
Country of Residence | United KIngdom |
Correspondence Address | 6 Ridding Lane Greenford Middlesex UB6 0JY |
Website | jatglass.com |
---|---|
Email address | [email protected] |
Telephone | 020 89616505 |
Telephone region | London |
Registered Address | 28 Chase Road London NW10 6QN |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
50k at £1 | Jat Glass Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,847,669 |
Cash | £2,497,757 |
Current Liabilities | £536,483 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 1 week from now) |
18 June 2008 | Delivered on: 21 June 2008 Satisfied on: 3 August 2012 Persons entitled: Alliance & Leicester PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 34-36 london road southend on sea essex including all rights attached or appurtenant to it and all buildings erections fixtures and fittings see image for full details. Fully Satisfied |
---|---|
5 March 2008 | Delivered on: 8 March 2008 Satisfied on: 3 August 2012 Persons entitled: Alliance & Leicester PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 163-165 broadway bexleyheath kent, see image for full details. Fully Satisfied |
24 September 2001 | Delivered on: 27 September 2001 Satisfied on: 9 October 2008 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: 28 the broadwalk pinner road north harrow middlesex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
2 November 2000 | Delivered on: 9 November 2000 Satisfied on: 22 October 2005 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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 47 joel street northwood hills middlesex. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
2 November 2000 | Delivered on: 9 November 2000 Satisfied on: 22 October 2005 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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 43 joel street northwood hills middlesex. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
3 August 2000 | Delivered on: 21 August 2000 Satisfied on: 9 October 2008 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 12 high street theale berkshire t/no BK251499. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
3 August 2000 | Delivered on: 21 August 2000 Satisfied on: 9 October 2008 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 2 cressex parade new road high wycombe buckinghamshire t/no BM124082 BM153552. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
7 April 1995 | Delivered on: 21 April 1995 Satisfied on: 16 May 2007 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 33 chase road, park royal, london t/no. MX77497 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
11 August 1994 | Delivered on: 18 August 1994 Satisfied on: 16 May 2007 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 |
10 February 2010 | Delivered on: 17 February 2010 Persons entitled: Alliance and Leicester PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 28 chase road, park royal, london by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. See image for full details. Outstanding |
27 September 2023 | Accounts for a small company made up to 31 December 2022 (12 pages) |
---|---|
1 June 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
27 September 2022 | Accounts for a small company made up to 31 December 2021 (12 pages) |
6 June 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
29 September 2021 | Accounts for a small company made up to 31 December 2020 (12 pages) |
1 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
8 October 2020 | Accounts for a small company made up to 31 December 2019 (13 pages) |
2 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
5 March 2020 | Second filing for the appointment of Anish Devani as a director (6 pages) |
28 January 2020 | Appointment of Mr Amit Devani as a director on 28 January 2020 (2 pages) |
28 January 2020 | Appointment of Mr Anish Devani as a director on 28 January 2020
|
7 October 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
3 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
6 October 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
4 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
12 January 2018 | Satisfaction of charge 10 in full (2 pages) |
3 October 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
3 October 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
2 June 2017 | Director's details changed for Mr Rashmikant Gordandas Devani on 23 October 2016 (2 pages) |
2 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
2 June 2017 | Director's details changed for Mr Rashmikant Gordandas Devani on 23 October 2016 (2 pages) |
2 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
5 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
5 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
8 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Director's details changed for Mr Rashmikant Gordandas Devani on 1 June 2015 (2 pages) |
8 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Director's details changed for Mr Rashmikant Gordandas Devani on 1 June 2015 (2 pages) |
3 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
3 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
2 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
30 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
30 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
3 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
7 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
31 May 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
31 May 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
8 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
8 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
8 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
8 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
13 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
13 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
29 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
29 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
26 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (3 pages) |
26 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (3 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
27 September 2010 | Secretary's details changed for Amit Devani on 26 July 2010 (1 page) |
27 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (3 pages) |
27 September 2010 | Director's details changed for Mr Rashmikant Gordandas Devani on 21 September 2010 (2 pages) |
27 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (3 pages) |
27 September 2010 | Director's details changed for Mr Rashmikant Gordandas Devani on 21 September 2010 (2 pages) |
27 September 2010 | Secretary's details changed for Amit Devani on 26 July 2010 (1 page) |
26 July 2010 | Registered office address changed from 33 Chase Road Park Royal London NW10 6PU on 26 July 2010 (1 page) |
26 July 2010 | Registered office address changed from 33 Chase Road Park Royal London NW10 6PU on 26 July 2010 (1 page) |
17 February 2010 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
17 February 2010 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
14 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (3 pages) |
14 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (3 pages) |
31 October 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
31 October 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
21 October 2008 | Return made up to 21/09/08; full list of members (3 pages) |
21 October 2008 | Return made up to 21/09/08; full list of members (3 pages) |
10 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
10 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
10 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
10 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
10 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
10 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
21 June 2008 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
21 June 2008 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
8 March 2008 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
8 March 2008 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
2 January 2008 | Return made up to 21/09/07; full list of members (2 pages) |
2 January 2008 | Return made up to 21/09/07; full list of members (2 pages) |
31 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
31 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
16 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
30 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
27 September 2006 | Return made up to 21/09/06; full list of members (2 pages) |
27 September 2006 | Return made up to 21/09/06; full list of members (2 pages) |
4 November 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
4 November 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
22 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2005 | Return made up to 21/09/05; full list of members (2 pages) |
3 October 2005 | Return made up to 21/09/05; full list of members (2 pages) |
22 October 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
22 October 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
29 September 2004 | Return made up to 21/09/04; full list of members (6 pages) |
29 September 2004 | Return made up to 21/09/04; full list of members (6 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
1 October 2003 | Return made up to 21/09/03; full list of members (6 pages) |
1 October 2003 | Return made up to 21/09/03; full list of members (6 pages) |
31 October 2002 | Return made up to 21/09/02; full list of members (6 pages) |
31 October 2002 | Return made up to 21/09/02; full list of members (6 pages) |
29 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
29 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
2 October 2001 | Return made up to 21/09/01; full list of members (6 pages) |
2 October 2001 | Return made up to 21/09/01; full list of members (6 pages) |
27 September 2001 | Particulars of mortgage/charge (3 pages) |
27 September 2001 | Particulars of mortgage/charge (3 pages) |
9 November 2000 | Particulars of mortgage/charge (3 pages) |
9 November 2000 | Particulars of mortgage/charge (3 pages) |
9 November 2000 | Particulars of mortgage/charge (3 pages) |
9 November 2000 | Particulars of mortgage/charge (3 pages) |
2 October 2000 | Return made up to 21/09/00; full list of members (6 pages) |
2 October 2000 | Return made up to 21/09/00; full list of members (6 pages) |
2 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
2 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
21 August 2000 | Particulars of mortgage/charge (3 pages) |
21 August 2000 | Particulars of mortgage/charge (3 pages) |
21 August 2000 | Particulars of mortgage/charge (3 pages) |
21 August 2000 | Particulars of mortgage/charge (3 pages) |
3 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
3 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
6 October 1999 | Return made up to 21/09/99; full list of members (6 pages) |
6 October 1999 | Return made up to 21/09/99; full list of members (6 pages) |
22 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
22 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
14 October 1998 | Return made up to 21/09/97; full list of members (5 pages) |
14 October 1998 | Return made up to 21/09/97; full list of members (5 pages) |
14 October 1998 | Return made up to 21/09/98; full list of members (5 pages) |
14 October 1998 | Location of register of members (1 page) |
14 October 1998 | Location of register of members (1 page) |
14 October 1998 | Return made up to 21/09/98; full list of members (5 pages) |
2 October 1998 | New secretary appointed (2 pages) |
2 October 1998 | New secretary appointed (2 pages) |
2 October 1998 | Secretary resigned (1 page) |
2 October 1998 | Director resigned (1 page) |
2 October 1998 | Secretary resigned (1 page) |
2 October 1998 | Director resigned (1 page) |
7 April 1997 | Full accounts made up to 31 December 1996 (11 pages) |
7 April 1997 | Full accounts made up to 31 December 1996 (11 pages) |
17 October 1996 | Return made up to 21/09/96; full list of members
|
17 October 1996 | Return made up to 21/09/96; full list of members
|
6 August 1996 | Full accounts made up to 31 December 1995 (11 pages) |
6 August 1996 | Full accounts made up to 31 December 1995 (11 pages) |
11 December 1995 | Return made up to 21/09/95; full list of members (8 pages) |
11 December 1995 | Return made up to 21/09/95; full list of members (8 pages) |
9 October 1995 | Registered office changed on 09/10/95 from: unit 17 acton workshops school road park royal london NW10 6TD (1 page) |
9 October 1995 | Registered office changed on 09/10/95 from: unit 17 acton workshops school road park royal london NW10 6TD (1 page) |
5 October 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
5 October 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
21 April 1995 | Particulars of mortgage/charge (4 pages) |
21 April 1995 | Particulars of mortgage/charge (4 pages) |
3 March 1982 | Incorporation (27 pages) |
3 March 1982 | Incorporation (27 pages) |