Company NameJaysam Joinery Limited
DirectorArjan Lalji Bhudia
Company StatusActive
Company Number02263476
CategoryPrivate Limited Company
Incorporation Date31 May 1988(35 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Arjan Lalji Bhudia
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 1991(3 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleDraughtsmman
Country of ResidenceUnited Kingdom
Correspondence Address35 Colburn Avenue
Hatch End
Pinner
Middlesex
HA5 4PG
Secretary NameMr Hiten Bhudia
StatusCurrent
Appointed27 March 2014(25 years, 10 months after company formation)
Appointment Duration10 years
RoleCompany Director
Correspondence Address35 Colburn Avenue
Hatch End
Middlesex
HA5 4PG
Director NameVijay Valji Dabasia
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(3 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 July 1994)
RoleCarpenter
Correspondence Address66 Cullington Close
Kenton
Harrow
Middlesex
HA3 8LY
Director NameMr Samji Shivji Patel
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(3 years, 4 months after company formation)
Appointment Duration21 years, 1 month (resigned 14 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Shaftesbury Avenue
Kenton
Harrow
Middlesex
HA3 0QU
Secretary NameMr Samji Shivji Patel
NationalityBritish
StatusResigned
Appointed22 October 1991(3 years, 4 months after company formation)
Appointment Duration21 years, 1 month (resigned 14 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Shaftesbury Avenue
Kenton
Harrow
Middlesex
HA3 0QU
Director NameMr Hiten Bhudia
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2014(25 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 27 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Colborn Avenue
Hatch End
Middlesex
HA5 4PG

Location

Registered Address505 Pinner Road
Harrow
Middlesex
HA2 6EH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

400 at £1Arjan Bhudia
40.00%
Ordinary
300 at £1Sam Patel 2012 Settlement
30.00%
Ordinary
300 at £1Vijya Patel 2012 Settlement
30.00%
Ordinary

Financials

Year2014
Net Worth£1,211,736
Cash£127,441
Current Liabilities£22,280

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return3 November 2023 (5 months, 2 weeks ago)
Next Return Due17 November 2024 (7 months from now)

Filing History

4 November 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
11 June 2020Micro company accounts made up to 31 March 2020 (6 pages)
7 November 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
17 September 2019Micro company accounts made up to 31 March 2019 (6 pages)
7 November 2018Confirmation statement made on 3 November 2018 with updates (4 pages)
28 September 2018Micro company accounts made up to 31 March 2018 (6 pages)
2 November 2017Confirmation statement made on 22 October 2017 with updates (4 pages)
2 November 2017Confirmation statement made on 22 October 2017 with updates (4 pages)
18 October 2017Micro company accounts made up to 31 March 2017 (6 pages)
18 October 2017Micro company accounts made up to 31 March 2017 (6 pages)
1 August 2017Secretary's details changed for Mr Hiten Bhudia on 1 August 2017 (1 page)
1 August 2017Secretary's details changed for Mr Hiten Bhudia on 1 August 2017 (1 page)
20 December 2016Micro company accounts made up to 31 March 2016 (6 pages)
20 December 2016Micro company accounts made up to 31 March 2016 (6 pages)
4 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
18 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1,000
(4 pages)
18 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1,000
(4 pages)
6 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1,000
(4 pages)
21 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1,000
(4 pages)
17 July 2014Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
17 July 2014Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
2 April 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
2 April 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
27 March 2014Appointment of Mr Hiten Bhudia as a secretary (2 pages)
27 March 2014Termination of appointment of Hiten Bhudia as a director (1 page)
27 March 2014Appointment of Mr Hiten Bhudia as a secretary (2 pages)
27 March 2014Termination of appointment of Hiten Bhudia as a director (1 page)
27 March 2014Appointment of Mr Hiten Bhudia as a director (2 pages)
27 March 2014Appointment of Mr Hiten Bhudia as a director (2 pages)
27 March 2014Termination of appointment of a director (1 page)
14 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1,000
(4 pages)
14 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1,000
(4 pages)
13 November 2013Registered office address changed from C/O Arjan Bhudia 35 Colburn Avenue Hatch End Pinner Middlesex HA5 4PG England on 13 November 2013 (1 page)
13 November 2013Registered office address changed from C/O Arjan Bhudia 35 Colburn Avenue Hatch End Pinner Middlesex HA5 4PG England on 13 November 2013 (1 page)
29 August 2013Termination of appointment of Samji Patel as a director (1 page)
29 August 2013Registered office address changed from 14 Oxford Road Wealdstone Middlesex HA3 7RG United Kingdom on 29 August 2013 (1 page)
29 August 2013Termination of appointment of Samji Patel as a secretary (1 page)
29 August 2013Termination of appointment of Samji Patel as a director (1 page)
29 August 2013Termination of appointment of Samji Patel as a secretary (1 page)
29 August 2013Registered office address changed from 14 Oxford Road Wealdstone Middlesex HA3 7RG United Kingdom on 29 August 2013 (1 page)
22 August 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
22 August 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
25 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
25 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
23 August 2012Total exemption full accounts made up to 31 October 2011 (9 pages)
23 August 2012Total exemption full accounts made up to 31 October 2011 (9 pages)
4 May 2012Registered office address changed from 10a Oxford Rd Wealdstone Harrow Middx HA3 7RG on 4 May 2012 (1 page)
4 May 2012Registered office address changed from 10a Oxford Rd Wealdstone Harrow Middx HA3 7RG on 4 May 2012 (1 page)
4 May 2012Registered office address changed from 10a Oxford Rd Wealdstone Harrow Middx HA3 7RG on 4 May 2012 (1 page)
2 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
4 August 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
4 August 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
18 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
18 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
6 August 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
6 August 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
20 November 2009Director's details changed for Arjan Lalji Bhudia on 22 October 2009 (2 pages)
20 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
20 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Arjan Lalji Bhudia on 22 October 2009 (2 pages)
19 August 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
19 August 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
19 November 2008Return made up to 22/10/08; no change of members (10 pages)
19 November 2008Return made up to 22/10/08; no change of members (10 pages)
1 September 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
1 September 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
26 November 2007Return made up to 22/10/07; full list of members
  • 363(287) ‐ Registered office changed on 26/11/07
(7 pages)
26 November 2007Return made up to 22/10/07; full list of members
  • 363(287) ‐ Registered office changed on 26/11/07
(7 pages)
8 September 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
8 September 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
29 November 2006Return made up to 22/10/06; full list of members (7 pages)
29 November 2006Return made up to 22/10/06; full list of members (7 pages)
11 October 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
11 October 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
25 November 2005Return made up to 22/10/05; full list of members (7 pages)
25 November 2005Return made up to 22/10/05; full list of members (7 pages)
20 September 2005Full accounts made up to 31 October 2004 (11 pages)
20 September 2005Full accounts made up to 31 October 2004 (11 pages)
5 January 2005Return made up to 22/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 January 2005Return made up to 22/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 September 2004Full accounts made up to 31 October 2003 (11 pages)
3 September 2004Full accounts made up to 31 October 2003 (11 pages)
4 December 2003Ad 31/07/03--------- £ si 997@1 (2 pages)
4 December 2003Ad 31/07/03--------- £ si 997@1 (2 pages)
22 November 2003Return made up to 22/10/03; full list of members (7 pages)
22 November 2003Return made up to 22/10/03; full list of members (7 pages)
5 September 2003Full accounts made up to 31 October 2002 (11 pages)
5 September 2003Full accounts made up to 31 October 2002 (11 pages)
27 January 2003Return made up to 22/10/02; full list of members (8 pages)
27 January 2003Return made up to 22/10/02; full list of members (8 pages)
22 July 2002Full accounts made up to 31 October 2001 (11 pages)
22 July 2002Full accounts made up to 31 October 2001 (11 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 (12 pages)
6 August 2001Full accounts made up to 31 October 2000 (12 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)
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 (10 pages)
27 July 1999Full accounts made up to 31 October 1998 (10 pages)
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)
17 July 1998Full accounts made up to 31 October 1997 (11 pages)
17 July 1998Full accounts made up to 31 October 1997 (11 pages)
4 February 1998Return made up to 22/10/97; full list of members
  • 363(287) ‐ Registered office changed on 04/02/98
(6 pages)
4 February 1998Return made up to 22/10/97; full list of members
  • 363(287) ‐ Registered office changed on 04/02/98
(6 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)
12 September 1996Full accounts made up to 31 October 1995 (10 pages)
12 September 1996Full accounts made up to 31 October 1995 (10 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)
31 May 1988Incorporation (17 pages)
31 May 1988Incorporation (17 pages)