Company NameJaysam Contractors Limited
Company StatusActive
Company Number02033640
CategoryPrivate Limited Company
Incorporation Date3 July 1986(37 years, 10 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Samji Shivji Patel
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 1991(5 years, 3 months after company formation)
Appointment Duration32 years, 6 months
RoleCarpenter
Country of ResidenceUnited Kingdom
Correspondence Address39 Shaftesbury Avenue
Kenton
Harrow
Middlesex
HA3 0QU
Secretary NameChhaya Gorsia
NationalityBritish
StatusCurrent
Appointed07 March 2003(16 years, 8 months after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Correspondence Address38 George V Way
Perivale
Greenford
UB6 7HS
Director NameMr Sundip Samji Dabasia
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2010(23 years, 7 months after company formation)
Appointment Duration14 years, 2 months
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Oxford Road
Wealdstone
Middlesex
HA3 7RG
Director NameMr Dhiraj Dabasia
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2012(25 years, 7 months after company formation)
Appointment Duration12 years, 2 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address39 Shaftesbury Avenue
Kenton
Harrow
Middlesex
HA3 0QU
Director NameMr Arjan Lalji Bhudia
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(5 years, 3 months after company formation)
Appointment Duration11 years, 4 months (resigned 07 March 2003)
RoleDraughtsman
Country of ResidenceUnited Kingdom
Correspondence Address35 Colburn Avenue
Hatch End
Pinner
Middlesex
HA5 4PG
Director NameVijya Samji Patel
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(5 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 10 June 1999)
RoleCompany Director
Correspondence Address149 Preston Road
Wembley
Middlesex
HA9 8NQ
Secretary NameSamji Shivji Patel
NationalityBritish
StatusResigned
Appointed22 October 1991(5 years, 3 months after company formation)
Appointment Duration11 years, 4 months (resigned 07 March 2003)
RoleCompany Director
Correspondence Address149 Preston Road
Wembley
Middlesex
HA9 8NQ

Contact

Websitejaysam.co.uk

Location

Registered Address14 Oxford Road
Wealdstone
Middlesex
HA3 7RG
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardMarlborough
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

12.3k at £1Samji Shivji Patel
53.85%
Ordinary
10.5k at £1Vijya Samji Patel
46.15%
Ordinary

Financials

Year2014
Turnover£47,078,154
Gross Profit£3,655,660
Net Worth£11,610,647
Cash£583,404
Current Liabilities£10,353,279

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due30 October 2024 (5 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End30 January

Returns

Latest Return22 October 2023 (6 months, 2 weeks ago)
Next Return Due5 November 2024 (6 months from now)

Charges

16 November 2015Delivered on: 20 November 2015
Persons entitled: Bank of India

Classification: A registered charge
Outstanding
14 February 2014Delivered on: 4 March 2014
Persons entitled: Bank of India

Classification: A registered charge
Particulars: F/H land k/a 10 byron road wealstone, harrow t/no:MX253633. 12-16 (even) byron road, wealdstone, harrow t/no:NGL626876. Notification of addition to or amendment of charge.
Outstanding
27 March 2012Delivered on: 12 April 2012
Persons entitled: Bank of India

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and property k/a 10 byron road weadstone harrow t/no NGL626876, all rental income, fixed plant machinery and fixtures, all goodwill of the trade of business, all book debts and other moneys see image for full details.
Outstanding
14 September 2011Delivered on: 24 September 2011
Persons entitled: Bank of India

Classification: Debenture
Secured details: All monies due or to become due from the company and jaysam developments (stanmore) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
22 March 2010Delivered on: 25 March 2010
Persons entitled: Bank of India

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
10 February 2021Delivered on: 12 February 2021
Persons entitled: Harbour Lending Limited

Classification: A registered charge
Outstanding
10 February 2021Delivered on: 12 February 2021
Persons entitled: Harbour Lending Limited

Classification: A registered charge
Outstanding
14 February 2020Delivered on: 26 February 2020
Persons entitled: Pp Property Finance Bridging Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
8 September 2017Delivered on: 8 September 2017
Persons entitled: Bank of India

Classification: A registered charge
Particulars: All that property and assets belonging to the company now and in the future.
Outstanding
8 September 2017Delivered on: 8 September 2017
Persons entitled: Bank of India

Classification: A registered charge
Particulars: All that freehold land and building known as jaysam house, 14 oxford road, wealdstone, harrow HA3 7RG as the same is registered at hm land registry with title absolute under title number NGL626876.
Outstanding
5 April 2016Delivered on: 9 April 2016
Persons entitled: Bank of India

Classification: A registered charge
Outstanding
5 April 2016Delivered on: 9 April 2016
Persons entitled: Bank of India

Classification: A registered charge
Particulars: F/H land and building k/a 14 oxford road harrow middlesex t/no NGL626876.
Outstanding
28 April 1995Delivered on: 3 May 1995
Persons entitled: Bank of India

Classification: Charge on cash deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The entire balance at any time in the deposit account of the company with the bank including any other sum(s) which are from time to time deposited by the company with the bank. See the mortgage charge document for full details.
Outstanding
19 May 2006Delivered on: 24 May 2006
Satisfied on: 21 July 2010
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: 46 kenton road 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
28 April 2006Delivered on: 11 May 2006
Satisfied on: 21 July 2010
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: 44 kenton road, 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
29 March 2004Delivered on: 31 March 2004
Satisfied on: 13 March 2010
Persons entitled: National Westminster 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.
Fully Satisfied

Filing History

10 April 2024Satisfaction of charge 020336400014 in full (1 page)
14 February 2024Registration of charge 020336400017, created on 9 February 2024 (15 pages)
31 December 2023Amended full accounts made up to 31 January 2023 (30 pages)
12 December 2023Satisfaction of charge 020336400015 in full (1 page)
12 December 2023Satisfaction of charge 020336400016 in full (1 page)
24 November 2023Full accounts made up to 31 January 2023 (32 pages)
2 November 2023Confirmation statement made on 22 October 2023 with no updates (3 pages)
10 January 2023Full accounts made up to 31 January 2022 (29 pages)
14 November 2022Notification of Vijya Samji Patel as a person with significant control on 6 April 2016 (2 pages)
14 November 2022Change of details for Mr Samji Shivji Patel as a person with significant control on 6 April 2016 (2 pages)
1 November 2022Confirmation statement made on 22 October 2022 with no updates (3 pages)
28 January 2022Full accounts made up to 31 January 2021 (38 pages)
3 November 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
28 October 2021Previous accounting period shortened from 31 January 2021 to 30 January 2021 (1 page)
12 February 2021Registration of charge 020336400015, created on 10 February 2021 (23 pages)
12 February 2021Registration of charge 020336400016, created on 10 February 2021 (23 pages)
29 January 2021Full accounts made up to 31 January 2020 (28 pages)
9 December 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
26 February 2020Registration of charge 020336400014, created on 14 February 2020 (23 pages)
7 November 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
30 October 2019Full accounts made up to 31 January 2019 (24 pages)
22 November 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
30 October 2018Full accounts made up to 31 January 2018 (28 pages)
27 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
23 October 2017Full accounts made up to 31 January 2017 (24 pages)
23 October 2017Full accounts made up to 31 January 2017 (24 pages)
8 September 2017Registration of charge 020336400013, created on 8 September 2017 (20 pages)
8 September 2017Registration of charge 020336400012, created on 8 September 2017 (19 pages)
8 September 2017Registration of charge 020336400013, created on 8 September 2017 (20 pages)
8 September 2017Registration of charge 020336400012, created on 8 September 2017 (19 pages)
29 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
4 November 2016Full accounts made up to 31 January 2016 (25 pages)
4 November 2016Full accounts made up to 31 January 2016 (25 pages)
9 April 2016Registration of charge 020336400011, created on 5 April 2016 (20 pages)
9 April 2016Registration of charge 020336400010, created on 5 April 2016 (19 pages)
9 April 2016Registration of charge 020336400011, created on 5 April 2016 (20 pages)
9 April 2016Registration of charge 020336400010, created on 5 April 2016 (19 pages)
4 March 2016Satisfaction of charge 020336400008 in full (1 page)
4 March 2016Satisfaction of charge 020336400009 in full (1 page)
4 March 2016Satisfaction of charge 020336400009 in full (1 page)
4 March 2016Satisfaction of charge 7 in full (1 page)
4 March 2016Satisfaction of charge 7 in full (1 page)
4 March 2016Satisfaction of charge 020336400008 in full (1 page)
18 February 2016Satisfaction of charge 6 in full (1 page)
18 February 2016Satisfaction of charge 1 in full (1 page)
18 February 2016Satisfaction of charge 1 in full (1 page)
18 February 2016Satisfaction of charge 5 in full (1 page)
18 February 2016Satisfaction of charge 5 in full (1 page)
18 February 2016Satisfaction of charge 6 in full (1 page)
20 November 2015Registration of charge 020336400009, created on 16 November 2015 (20 pages)
20 November 2015Registration of charge 020336400009, created on 16 November 2015 (20 pages)
10 November 2015Full accounts made up to 31 January 2015 (22 pages)
10 November 2015Full accounts made up to 31 January 2015 (22 pages)
23 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 22,750
(6 pages)
23 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 22,750
(6 pages)
5 December 2014Full accounts made up to 31 January 2014 (14 pages)
5 December 2014Full accounts made up to 31 January 2014 (14 pages)
13 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 22,750
(6 pages)
13 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 22,750
(6 pages)
4 March 2014Registration of charge 020336400008 (22 pages)
4 March 2014Registration of charge 020336400008 (22 pages)
6 November 2013Full accounts made up to 31 January 2013 (14 pages)
6 November 2013Full accounts made up to 31 January 2013 (14 pages)
25 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 22,750
(6 pages)
25 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 22,750
(6 pages)
19 December 2012Full accounts made up to 31 January 2012 (14 pages)
19 December 2012Full accounts made up to 31 January 2012 (14 pages)
25 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (6 pages)
25 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (6 pages)
4 May 2012Registered office address changed from 10a ,Oxford Road, Wealdstone Harrow Middlesex HA3 7RG on 4 May 2012 (1 page)
4 May 2012Registered office address changed from 10a ,Oxford Road, Wealdstone Harrow Middlesex HA3 7RG on 4 May 2012 (1 page)
4 May 2012Registered office address changed from 10a ,Oxford Road, Wealdstone Harrow Middlesex HA3 7RG on 4 May 2012 (1 page)
12 April 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
28 February 2012Appointment of Mr Dhiraj Dabasia as a director (2 pages)
28 February 2012Appointment of Mr Dhiraj Dabasia as a director (2 pages)
3 November 2011Current accounting period extended from 31 October 2011 to 31 January 2012 (1 page)
3 November 2011Current accounting period extended from 31 October 2011 to 31 January 2012 (1 page)
2 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
24 September 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
24 September 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
4 August 2011Full accounts made up to 31 October 2010 (13 pages)
4 August 2011Full accounts made up to 31 October 2010 (13 pages)
18 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
18 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
6 August 2010Full accounts made up to 31 October 2009 (15 pages)
6 August 2010Full accounts made up to 31 October 2009 (15 pages)
28 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
15 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
15 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
26 February 2010Appointment of Mr Sundip Dabasia as a director (2 pages)
26 February 2010Appointment of Mr Sundip Dabasia as a director (2 pages)
19 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
19 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
19 November 2009Director's details changed for Samji Shivji Patel on 22 October 2009 (2 pages)
19 November 2009Director's details changed for Samji Shivji Patel on 22 October 2009 (2 pages)
19 August 2009Full accounts made up to 31 October 2008 (14 pages)
19 August 2009Full accounts made up to 31 October 2008 (14 pages)
14 November 2008Return made up to 22/10/08; full list of members (3 pages)
14 November 2008Return made up to 22/10/08; full list of members (3 pages)
19 August 2008Full accounts made up to 31 October 2007 (14 pages)
19 August 2008Full accounts made up to 31 October 2007 (14 pages)
7 November 2007Registered office changed on 07/11/07 from: 10A,oxford road wealdstone harrow middlesex HA3 7RJ (1 page)
7 November 2007Return made up to 22/10/07; full list of members (2 pages)
7 November 2007Registered office changed on 07/11/07 from: 10A,oxford road wealdstone harrow middlesex HA3 7RJ (1 page)
7 November 2007Return made up to 22/10/07; full list of members (2 pages)
24 August 2007Full accounts made up to 31 October 2006 (14 pages)
24 August 2007Full accounts made up to 31 October 2006 (14 pages)
16 November 2006Return made up to 22/10/06; full list of members (2 pages)
16 November 2006Return made up to 22/10/06; full list of members (2 pages)
22 August 2006Full accounts made up to 31 October 2005 (14 pages)
22 August 2006Full accounts made up to 31 October 2005 (14 pages)
24 May 2006Particulars of mortgage/charge (3 pages)
24 May 2006Particulars of mortgage/charge (3 pages)
11 May 2006Particulars of mortgage/charge (3 pages)
11 May 2006Particulars of mortgage/charge (3 pages)
25 November 2005Return made up to 22/10/05; full list of members (6 pages)
25 November 2005Return made up to 22/10/05; full list of members (6 pages)
15 August 2005Full accounts made up to 31 October 2004 (14 pages)
15 August 2005Full accounts made up to 31 October 2004 (14 pages)
5 January 2005Return made up to 22/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 January 2005Return made up to 22/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 September 2004Full accounts made up to 31 October 2003 (15 pages)
3 September 2004Full accounts made up to 31 October 2003 (15 pages)
31 March 2004Particulars of mortgage/charge (3 pages)
31 March 2004Particulars of mortgage/charge (3 pages)
4 December 2003Return made up to 22/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 December 2003Return made up to 22/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 September 2003Full accounts made up to 31 October 2002 (13 pages)
7 September 2003Full accounts made up to 31 October 2002 (13 pages)
14 April 2003Director resigned (1 page)
14 April 2003New secretary appointed (2 pages)
14 April 2003£ ic 35000/22750 07/03/03 £ sr 12250@1=12250 (1 page)
14 April 2003£ ic 35000/22750 07/03/03 £ sr 12250@1=12250 (1 page)
14 April 2003Secretary resigned (1 page)
14 April 2003Secretary resigned (1 page)
14 April 2003Director resigned (1 page)
14 April 2003New secretary appointed (2 pages)
27 January 2003Return made up to 22/10/02; full list of members (7 pages)
27 January 2003Return made up to 22/10/02; full list of members (7 pages)
22 July 2002Full accounts made up to 31 October 2001 (13 pages)
22 July 2002Full accounts made up to 31 October 2001 (13 pages)
5 November 2001Return made up to 22/10/01; full list of members (6 pages)
5 November 2001Return made up to 22/10/01; full list of members (6 pages)
6 August 2001Full accounts made up to 31 October 2000 (13 pages)
6 August 2001Full accounts made up to 31 October 2000 (13 pages)
10 November 2000Return made up to 22/10/00; full list of members (6 pages)
10 November 2000Return made up to 22/10/00; full list of members (6 pages)
25 September 2000Full accounts made up to 31 October 1999 (12 pages)
25 September 2000Full accounts made up to 31 October 1999 (12 pages)
7 August 2000Ad 27/03/00--------- £ si 5000@1=5000 £ ic 30000/35000 (2 pages)
7 August 2000Ad 27/03/00--------- £ si 5000@1=5000 £ ic 30000/35000 (2 pages)
29 November 1999Return made up to 22/10/99; full list of members (6 pages)
29 November 1999Return made up to 22/10/99; full list of members (6 pages)
27 July 1999Full accounts made up to 31 October 1998 (11 pages)
27 July 1999Full accounts made up to 31 October 1998 (11 pages)
22 June 1999Director resigned (1 page)
22 June 1999Director resigned (1 page)
19 January 1999Return made up to 22/10/98; no change of members (4 pages)
19 January 1999Return made up to 22/10/98; no change of members (4 pages)
16 July 1998Full accounts made up to 31 October 1997 (11 pages)
16 July 1998Full accounts made up to 31 October 1997 (11 pages)
4 February 1998Return made up to 22/10/97; no change of members
  • 363(287) ‐ Registered office changed on 04/02/98
(4 pages)
4 February 1998Return made up to 22/10/97; no change of members
  • 363(287) ‐ Registered office changed on 04/02/98
(4 pages)
4 August 1997Full accounts made up to 31 October 1996 (11 pages)
4 August 1997Full accounts made up to 31 October 1996 (11 pages)
8 November 1996Return made up to 22/10/96; full list of members (6 pages)
8 November 1996Return made up to 22/10/96; full list of members (6 pages)
29 August 1996Full accounts made up to 31 October 1995 (10 pages)
29 August 1996Full accounts made up to 31 October 1995 (10 pages)
18 July 1996Nc inc already adjusted 20/06/96 (1 page)
18 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 July 1996Ad 20/06/96--------- £ si 29997@1=29997 £ ic 3/30000 (2 pages)
18 July 1996Ad 20/06/96--------- £ si 29997@1=29997 £ ic 3/30000 (2 pages)
18 July 1996Nc inc already adjusted 20/06/96 (1 page)
18 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
3 January 1996Return made up to 22/10/95; no change of members (4 pages)
3 January 1996Return made up to 22/10/95; no change of members (4 pages)
14 June 1995Accounts for a small company made up to 31 October 1994 (10 pages)
14 June 1995Accounts for a small company made up to 31 October 1994 (10 pages)
3 May 1995Particulars of mortgage/charge (4 pages)
3 May 1995Particulars of mortgage/charge (4 pages)
25 April 1995Ad 31/10/94--------- £ si 1@1=1 £ ic 2/3 (2 pages)
25 April 1995Ad 31/10/94--------- £ si 1@1=1 £ ic 2/3 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
3 July 1986Certificate of Incorporation (1 page)
3 July 1986Incorporation (15 pages)
3 July 1986Certificate of Incorporation (1 page)
3 July 1986Incorporation (15 pages)