Company NameJAT Glass Limited
Company StatusActive
Company Number01619581
CategoryPrivate Limited Company
Incorporation Date3 March 1982(42 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2612Shaping & process of flat glass
SIC 23120Shaping and processing of flat glass

Directors

Director NameMr Rashmikant Gordandas Devani
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 1991(9 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Chase Road
London
NW10 6QN
Secretary NameAmit Devani
NationalityBritish
StatusCurrent
Appointed01 July 1997(15 years, 4 months after company formation)
Appointment Duration26 years, 10 months
RoleBook Keeper
Correspondence Address28 Chase Road
London
NW10 6QN
Director NameMr Amit Devani
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2020(37 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Chase Road
London
NW10 6QN
Director NameMr Anish Devani
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2020(37 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Chase Road
London
NW10 6QN
Director NameMr Thomas Okeefe
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(9 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 July 1997)
RoleGlass Polisher
Correspondence Address28 Bernays Close
Stanmore
Middlesex
HA7 4BA
Secretary NameMr Rashmikant Gordandas Devani
NationalityBritish
StatusResigned
Appointed21 September 1991(9 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 July 1997)
RoleCompany Director
Country of ResidenceUnited KIngdom
Correspondence Address6 Ridding Lane
Greenford
Middlesex
UB6 0JY

Contact

Websitejatglass.com
Email address[email protected]
Telephone020 89616505
Telephone regionLondon

Location

Registered Address28 Chase Road
London
NW10 6QN
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

50k at £1Jat Glass Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4,847,669
Cash£2,497,757
Current Liabilities£536,483

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return31 May 2023 (11 months, 1 week ago)
Next Return Due14 June 2024 (1 month, 1 week from now)

Charges

18 June 2008Delivered 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 2008Delivered 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 2001Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 1995Delivered 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 1994Delivered 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 2010Delivered 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

Filing History

27 September 2023Accounts for a small company made up to 31 December 2022 (12 pages)
1 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
27 September 2022Accounts for a small company made up to 31 December 2021 (12 pages)
6 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
29 September 2021Accounts for a small company made up to 31 December 2020 (12 pages)
1 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
8 October 2020Accounts for a small company made up to 31 December 2019 (13 pages)
2 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
5 March 2020Second filing for the appointment of Anish Devani as a director (6 pages)
28 January 2020Appointment of Mr Amit Devani as a director on 28 January 2020 (2 pages)
28 January 2020Appointment of Mr Anish Devani as a director on 28 January 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 05/03/2020.
(3 pages)
7 October 2019Accounts for a small company made up to 31 December 2018 (11 pages)
3 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
6 October 2018Accounts for a small company made up to 31 December 2017 (11 pages)
4 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
12 January 2018Satisfaction of charge 10 in full (2 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
2 June 2017Director's details changed for Mr Rashmikant Gordandas Devani on 23 October 2016 (2 pages)
2 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
2 June 2017Director's details changed for Mr Rashmikant Gordandas Devani on 23 October 2016 (2 pages)
2 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
5 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
5 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
8 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 50,000
(3 pages)
8 June 2016Director's details changed for Mr Rashmikant Gordandas Devani on 1 June 2015 (2 pages)
8 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 50,000
(3 pages)
8 June 2016Director's details changed for Mr Rashmikant Gordandas Devani on 1 June 2015 (2 pages)
3 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
3 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
2 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 50,000
(3 pages)
2 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 50,000
(3 pages)
30 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
30 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
3 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 50,000
(3 pages)
3 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 50,000
(3 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
31 May 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
31 May 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
8 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
8 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
8 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
8 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
13 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
13 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
29 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
29 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
26 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (3 pages)
26 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (3 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
27 September 2010Secretary's details changed for Amit Devani on 26 July 2010 (1 page)
27 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (3 pages)
27 September 2010Director's details changed for Mr Rashmikant Gordandas Devani on 21 September 2010 (2 pages)
27 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (3 pages)
27 September 2010Director's details changed for Mr Rashmikant Gordandas Devani on 21 September 2010 (2 pages)
27 September 2010Secretary's details changed for Amit Devani on 26 July 2010 (1 page)
26 July 2010Registered office address changed from 33 Chase Road Park Royal London NW10 6PU on 26 July 2010 (1 page)
26 July 2010Registered office address changed from 33 Chase Road Park Royal London NW10 6PU on 26 July 2010 (1 page)
17 February 2010Particulars of a mortgage or charge / charge no: 10 (7 pages)
17 February 2010Particulars of a mortgage or charge / charge no: 10 (7 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
14 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (3 pages)
14 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (3 pages)
31 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
31 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
21 October 2008Return made up to 21/09/08; full list of members (3 pages)
21 October 2008Return made up to 21/09/08; full list of members (3 pages)
10 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
10 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
10 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
10 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
10 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
10 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
21 June 2008Particulars of a mortgage or charge / charge no: 9 (4 pages)
21 June 2008Particulars of a mortgage or charge / charge no: 9 (4 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 8 (5 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 8 (5 pages)
2 January 2008Return made up to 21/09/07; full list of members (2 pages)
2 January 2008Return made up to 21/09/07; full list of members (2 pages)
31 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
31 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
16 May 2007Declaration of satisfaction of mortgage/charge (1 page)
16 May 2007Declaration of satisfaction of mortgage/charge (1 page)
16 May 2007Declaration of satisfaction of mortgage/charge (1 page)
16 May 2007Declaration of satisfaction of mortgage/charge (1 page)
30 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
30 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
27 September 2006Return made up to 21/09/06; full list of members (2 pages)
27 September 2006Return made up to 21/09/06; full list of members (2 pages)
4 November 2005Accounts for a small company made up to 31 December 2004 (5 pages)
4 November 2005Accounts for a small company made up to 31 December 2004 (5 pages)
22 October 2005Declaration of satisfaction of mortgage/charge (1 page)
22 October 2005Declaration of satisfaction of mortgage/charge (1 page)
22 October 2005Declaration of satisfaction of mortgage/charge (1 page)
22 October 2005Declaration of satisfaction of mortgage/charge (1 page)
3 October 2005Return made up to 21/09/05; full list of members (2 pages)
3 October 2005Return made up to 21/09/05; full list of members (2 pages)
22 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
22 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
29 September 2004Return made up to 21/09/04; full list of members (6 pages)
29 September 2004Return made up to 21/09/04; full list of members (6 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (5 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (5 pages)
1 October 2003Return made up to 21/09/03; full list of members (6 pages)
1 October 2003Return made up to 21/09/03; full list of members (6 pages)
31 October 2002Return made up to 21/09/02; full list of members (6 pages)
31 October 2002Return made up to 21/09/02; full list of members (6 pages)
29 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
29 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
29 October 2001Full accounts made up to 31 December 2000 (9 pages)
29 October 2001Full accounts made up to 31 December 2000 (9 pages)
2 October 2001Return made up to 21/09/01; full list of members (6 pages)
2 October 2001Return made up to 21/09/01; full list of members (6 pages)
27 September 2001Particulars of mortgage/charge (3 pages)
27 September 2001Particulars of mortgage/charge (3 pages)
9 November 2000Particulars of mortgage/charge (3 pages)
9 November 2000Particulars of mortgage/charge (3 pages)
9 November 2000Particulars of mortgage/charge (3 pages)
9 November 2000Particulars of mortgage/charge (3 pages)
2 October 2000Return made up to 21/09/00; full list of members (6 pages)
2 October 2000Return made up to 21/09/00; full list of members (6 pages)
2 October 2000Full accounts made up to 31 December 1999 (9 pages)
2 October 2000Full accounts made up to 31 December 1999 (9 pages)
21 August 2000Particulars of mortgage/charge (3 pages)
21 August 2000Particulars of mortgage/charge (3 pages)
21 August 2000Particulars of mortgage/charge (3 pages)
21 August 2000Particulars of mortgage/charge (3 pages)
3 November 1999Full accounts made up to 31 December 1998 (9 pages)
3 November 1999Full accounts made up to 31 December 1998 (9 pages)
6 October 1999Return made up to 21/09/99; full list of members (6 pages)
6 October 1999Return made up to 21/09/99; full list of members (6 pages)
22 October 1998Full accounts made up to 31 December 1997 (10 pages)
22 October 1998Full accounts made up to 31 December 1997 (10 pages)
14 October 1998Return made up to 21/09/97; full list of members (5 pages)
14 October 1998Return made up to 21/09/97; full list of members (5 pages)
14 October 1998Return made up to 21/09/98; full list of members (5 pages)
14 October 1998Location of register of members (1 page)
14 October 1998Location of register of members (1 page)
14 October 1998Return made up to 21/09/98; full list of members (5 pages)
2 October 1998New secretary appointed (2 pages)
2 October 1998New secretary appointed (2 pages)
2 October 1998Secretary resigned (1 page)
2 October 1998Director resigned (1 page)
2 October 1998Secretary resigned (1 page)
2 October 1998Director resigned (1 page)
7 April 1997Full accounts made up to 31 December 1996 (11 pages)
7 April 1997Full accounts made up to 31 December 1996 (11 pages)
17 October 1996Return made up to 21/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 1996Return made up to 21/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 August 1996Full accounts made up to 31 December 1995 (11 pages)
6 August 1996Full accounts made up to 31 December 1995 (11 pages)
11 December 1995Return made up to 21/09/95; full list of members (8 pages)
11 December 1995Return made up to 21/09/95; full list of members (8 pages)
9 October 1995Registered office changed on 09/10/95 from: unit 17 acton workshops school road park royal london NW10 6TD (1 page)
9 October 1995Registered office changed on 09/10/95 from: unit 17 acton workshops school road park royal london NW10 6TD (1 page)
5 October 1995Accounts for a small company made up to 31 December 1994 (11 pages)
5 October 1995Accounts for a small company made up to 31 December 1994 (11 pages)
21 April 1995Particulars of mortgage/charge (4 pages)
21 April 1995Particulars of mortgage/charge (4 pages)
3 March 1982Incorporation (27 pages)
3 March 1982Incorporation (27 pages)