Company NameJetbros Limited
Company StatusActive
Company Number01915383
CategoryPrivate Limited Company
Incorporation Date21 May 1985(38 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores
SIC 5226Retail sale of tobacco products
SIC 47260Retail sale of tobacco products in specialised stores

Directors

Director NameMr Nilesh Jethwa
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Freemasons Road
Canning Town
London
E16 3PJ
Director NameMr Pradeep Jethwa
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Freemasons Road
Canning Town
London
E16 3PJ
Director NameMr Ramesh Jethwa
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Freemasons Road
Canning Town
London
E16 3PJ
Secretary NameMr Pradeep Jethwa
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Freemasons Road
Canning Town
London
E16 3PJ
Director NameMr Harsh Praful Amipara
Date of BirthApril 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2021(36 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Christchurch Avenue
Harrow
HA3 8NL

Contact

Websiteaamarquees.com

Location

Registered Address364-368 Cranbrook Road
Ilford
IG2 6HY
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

30 at £1R. Jethwa
33.33%
Ordinary
20 at £1N. Jethwa
22.22%
Ordinary
15 at £1P. Jethwa
16.67%
Ordinary
15 at £1Sangita Jethwa
16.67%
Ordinary
10 at £1Seema Jethwa
11.11%
Ordinary

Financials

Year2014
Net Worth£158,359
Cash£88,578
Current Liabilities£78,848

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due28 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 December

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 2 weeks from now)

Charges

29 September 1992Delivered on: 7 October 1992
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 17 tarling road canning town london E16 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
14 September 1992Delivered on: 18 September 1992
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: The leasehold property k/a 53 freemasons road london E16 and or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
25 November 1991Delivered on: 28 November 1991
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 41,freemasons road,london E16 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
2 July 1990Delivered on: 11 July 1990
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: 53 freemasons road canning town london. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
22 March 1988Delivered on: 5 April 1988
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 41 freemasons rd, canning town, london E16. The proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
25 November 1991Delivered on: 28 November 1991
Satisfied on: 4 May 1995
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 51,freemasons road,london E16. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

28 September 2023Previous accounting period shortened from 29 December 2022 to 28 December 2022 (1 page)
22 March 2023Appointment of Mr Harsh Praful Amipara as a director on 28 February 2023 (2 pages)
2 February 2023Amended total exemption full accounts made up to 31 December 2021 (10 pages)
24 January 2023Termination of appointment of Harsh Praful Amipara as a director on 24 January 2023 (1 page)
5 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
6 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
29 July 2021Appointment of Mr Harsh Praful Amipara as a director on 24 June 2021 (2 pages)
29 July 2021Satisfaction of charge 5 in full (1 page)
29 July 2021Satisfaction of charge 4 in full (1 page)
29 July 2021Satisfaction of charge 6 in full (1 page)
29 July 2021Satisfaction of charge 2 in full (1 page)
29 July 2021Satisfaction of charge 1 in full (1 page)
15 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
29 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
27 September 2019Unaudited abridged accounts made up to 29 December 2018 (10 pages)
22 February 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
21 December 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
28 September 2018Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page)
19 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
27 November 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
27 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
27 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
21 February 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
21 February 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
21 February 2017Registered office address changed from 15 Woodridge Way Northwood Middlesex HA6 2BE to 364-368 Cranbrook Road Ilford IG2 6HY on 21 February 2017 (1 page)
21 February 2017Registered office address changed from 15 Woodridge Way Northwood Middlesex HA6 2BE to 364-368 Cranbrook Road Ilford IG2 6HY on 21 February 2017 (1 page)
6 November 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
6 November 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
16 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 90
(7 pages)
16 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 90
(7 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 90
(7 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 90
(7 pages)
9 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
9 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
14 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 90
(7 pages)
14 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 90
(7 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
7 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
14 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 March 2010Director's details changed for Mr Pradeep Jethwa on 10 October 2009 (2 pages)
15 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Mr Pradeep Jethwa on 10 October 2009 (2 pages)
15 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Mr Nilesh Jethwa on 10 October 2009 (2 pages)
15 March 2010Director's details changed for Mr Nilesh Jethwa on 10 October 2009 (2 pages)
15 March 2010Director's details changed for Mr Ramesh Jethwa on 10 October 2009 (2 pages)
15 March 2010Director's details changed for Mr Ramesh Jethwa on 10 October 2009 (2 pages)
13 March 2010Registered office address changed from 4 Little Common Stanmore Middlesex HA7 3BZ on 13 March 2010 (1 page)
13 March 2010Registered office address changed from 4 Little Common Stanmore Middlesex HA7 3BZ on 13 March 2010 (1 page)
25 September 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
25 September 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
18 February 2009Return made up to 31/12/08; full list of members (8 pages)
18 February 2009Return made up to 31/12/08; full list of members (8 pages)
25 September 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
25 September 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
19 February 2008Return made up to 31/12/07; no change of members (7 pages)
19 February 2008Return made up to 31/12/07; no change of members (7 pages)
18 September 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
18 September 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
26 January 2007Return made up to 31/12/06; full list of members (7 pages)
26 January 2007Return made up to 31/12/06; full list of members (7 pages)
5 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
5 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
17 February 2006Return made up to 31/12/05; full list of members (7 pages)
17 February 2006Return made up to 31/12/05; full list of members (7 pages)
23 September 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
23 September 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
31 January 2005Return made up to 31/12/04; full list of members (7 pages)
31 January 2005Return made up to 31/12/04; full list of members (7 pages)
4 November 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
4 November 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
30 January 2004Return made up to 31/12/03; full list of members (7 pages)
30 January 2004Return made up to 31/12/03; full list of members (7 pages)
7 November 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
7 November 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
17 January 2003Return made up to 31/12/02; full list of members (7 pages)
17 January 2003Return made up to 31/12/02; full list of members (7 pages)
26 November 2002Full accounts made up to 31 December 2001 (9 pages)
26 November 2002Full accounts made up to 31 December 2001 (9 pages)
12 November 2002Return made up to 31/12/01; full list of members (7 pages)
12 November 2002Return made up to 31/12/01; full list of members (7 pages)
24 October 2001Full accounts made up to 31 December 2000 (9 pages)
24 October 2001Full accounts made up to 31 December 2000 (9 pages)
8 February 2001Return made up to 31/12/00; full list of members (8 pages)
8 February 2001Return made up to 31/12/00; full list of members (8 pages)
11 September 2000Full accounts made up to 31 December 1999 (9 pages)
11 September 2000Full accounts made up to 31 December 1999 (9 pages)
14 February 2000Return made up to 31/12/99; full list of members (7 pages)
14 February 2000Return made up to 31/12/99; full list of members (7 pages)
27 September 1999Full accounts made up to 31 December 1998 (7 pages)
27 September 1999Full accounts made up to 31 December 1998 (7 pages)
5 February 1999Return made up to 31/12/98; full list of members (6 pages)
5 February 1999Return made up to 31/12/98; full list of members (6 pages)
8 September 1998Full accounts made up to 31 December 1997 (9 pages)
8 September 1998Full accounts made up to 31 December 1997 (9 pages)
3 February 1998Return made up to 31/12/97; no change of members (4 pages)
3 February 1998Return made up to 31/12/97; no change of members (4 pages)
26 September 1997Full accounts made up to 31 December 1996 (9 pages)
26 September 1997Full accounts made up to 31 December 1996 (9 pages)
24 February 1997Return made up to 31/12/96; no change of members (4 pages)
24 February 1997Return made up to 31/12/96; no change of members (4 pages)
25 September 1996Full accounts made up to 31 December 1995 (10 pages)
25 September 1996Full accounts made up to 31 December 1995 (10 pages)
22 February 1996Return made up to 31/12/95; full list of members (6 pages)
22 February 1996Return made up to 31/12/95; full list of members (6 pages)
6 October 1995Full accounts made up to 31 December 1994 (9 pages)
6 October 1995Full accounts made up to 31 December 1994 (9 pages)
4 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
17 December 1990Full accounts made up to 31 December 1989 (7 pages)
17 December 1990Full accounts made up to 31 December 1989 (7 pages)
24 August 1988Full accounts made up to 31 December 1986 (7 pages)
24 August 1988Full accounts made up to 31 December 1986 (7 pages)
19 December 1986Return made up to 31/10/86; full list of members (4 pages)
19 December 1986Return made up to 31/10/86; full list of members (4 pages)
21 May 1985Incorporation (16 pages)