Company NameJointarm Limited
DirectorsAzim Haji Mitha and Sameer Jetha
Company StatusActive
Company Number02386214
CategoryPrivate Limited Company
Incorporation Date18 May 1989(34 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5135Wholesale of tobacco products
SIC 46350Wholesale of tobacco products

Directors

Director NameMr Azim Haji Mitha
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1991(2 years after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChantal Woodland Lane
Chorleywood
Rickmansworth
Hertfordshire
WD3 5LS
Director NameMr Sameer Jetha
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2001(12 years after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Cranley Drive
Ruislip
Middlesex
HA4 6BZ
Secretary NameMr Sameer Jetha
NationalityBritish
StatusCurrent
Appointed27 June 2003(14 years, 1 month after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Cranley Drive
Ruislip
Middlesex
HA4 6BZ
Director NameMr Mehboob Kanji
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(2 years after company formation)
Appointment Duration3 years, 1 month (resigned 20 June 1994)
RoleCompany Director
Correspondence Address102 Wolsey Road
Moor Park
Northwood
Middlesex
HA6 2ED
Director NameMr Amin Mohamed Haji Mitha
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(2 years after company formation)
Appointment Duration10 years (resigned 01 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNightingales Whisperwood
Loudwater
Rickmansworth
Hertfordshire
WD3 4JU
Secretary NameMrs Yasmin Mitha
NationalityBritish
StatusResigned
Appointed18 May 1991(2 years after company formation)
Appointment Duration12 years, 1 month (resigned 27 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChantal Woodland Lane
Chorleywood
Rickmansworth
Hertfordshire
WD3 5LS

Contact

Telephone020 88427355
Telephone regionLondon

Location

Registered AddressC/O Sweet Express Unit 2, Block D, No 1 Eversholt Street
Euston Station
London
NW1 2DN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Shareholders

50 at £1Mr Azim Haji Mitha
50.00%
Ordinary
50 at £1Mr Sameer Jetha
50.00%
Ordinary

Financials

Year2014
Net Worth-£7,698
Cash£608
Current Liabilities£331,126

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (4 weeks, 1 day from now)

Charges

5 July 2005Delivered on: 7 July 2005
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: Unit 4,sperrin business centre,stonefield way,ruislip,midd'x HA4 0BG. 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.
Outstanding
3 December 2003Delivered on: 11 December 2003
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.
Outstanding
28 August 1997Delivered on: 8 September 1997
Satisfied on: 14 June 2004
Persons entitled: Midland 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
5 April 1991Delivered on: 15 April 1991
Satisfied on: 14 June 2004
Persons entitled: Habib Sons Bank Limited.

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
20 June 1990Delivered on: 27 June 1990
Satisfied on: 14 June 2004
Persons entitled: Barclays 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

12 July 2023Confirmation statement made on 18 May 2023 with updates (5 pages)
31 March 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
13 June 2022Confirmation statement made on 18 May 2022 with updates (4 pages)
30 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
15 June 2021Confirmation statement made on 18 May 2021 with updates (5 pages)
30 June 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
11 June 2020Confirmation statement made on 18 May 2020 with updates (4 pages)
29 May 2019Confirmation statement made on 18 May 2019 with updates (4 pages)
31 March 2019Total exemption full accounts made up to 30 June 2018 (13 pages)
11 March 2019Registered office address changed from Unit 4 Sperrin Business Centre Stonefield Way South Ruislip Middlesex HA4 0BG to C/O Sweet Express Unit 2, Block D, No 1 Eversholt Street Euston Station London NW1 2DN on 11 March 2019 (1 page)
27 May 2018Confirmation statement made on 18 May 2018 with updates (4 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (13 pages)
12 June 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
10 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
10 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
10 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(5 pages)
10 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(5 pages)
7 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
7 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
3 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(5 pages)
3 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(5 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
23 May 2014Director's details changed for Mr. Sameer Jetha on 1 April 2014 (2 pages)
23 May 2014Secretary's details changed for Mr Sameer Jetha on 1 April 2014 (1 page)
23 May 2014Secretary's details changed for Mr Sameer Jetha on 1 April 2014 (1 page)
23 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(5 pages)
23 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(5 pages)
23 May 2014Director's details changed for Mr. Sameer Jetha on 1 April 2014 (2 pages)
23 May 2014Secretary's details changed for Mr Sameer Jetha on 1 April 2014 (1 page)
23 May 2014Director's details changed for Mr. Sameer Jetha on 1 April 2014 (2 pages)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
28 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
26 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
18 July 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
24 August 2010Director's details changed for Sameer Jetha on 10 June 2010 (3 pages)
24 August 2010Director's details changed for Sameer Jetha on 10 June 2010 (3 pages)
24 August 2010Secretary's details changed for Sameer Jetha on 10 June 2010 (2 pages)
24 August 2010Secretary's details changed for Sameer Jetha on 10 June 2010 (2 pages)
29 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
29 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
21 July 2009Return made up to 18/05/09; full list of members (4 pages)
21 July 2009Return made up to 18/05/09; full list of members (4 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
29 August 2008Return made up to 18/05/08; full list of members (4 pages)
29 August 2008Return made up to 18/05/08; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
23 May 2007Return made up to 18/05/07; full list of members (2 pages)
23 May 2007Return made up to 18/05/07; full list of members (2 pages)
16 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
16 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
5 July 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
5 July 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
12 June 2006Return made up to 18/05/06; full list of members (2 pages)
12 June 2006Return made up to 18/05/06; full list of members (2 pages)
6 October 2005Return made up to 18/05/05; full list of members (3 pages)
6 October 2005Return made up to 18/05/05; full list of members (3 pages)
13 September 2005Registered office changed on 13/09/05 from: unit 8,fleetway west business park, 14-16, wadsworth road, perivole, middx. UB6 7JD. (1 page)
13 September 2005Registered office changed on 13/09/05 from: unit 8,fleetway west business park, 14-16, wadsworth road, perivole, middx. UB6 7JD. (1 page)
7 July 2005Particulars of mortgage/charge (3 pages)
7 July 2005Particulars of mortgage/charge (3 pages)
20 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
20 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
14 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2004Declaration of satisfaction of mortgage/charge (1 page)
14 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2004Declaration of satisfaction of mortgage/charge (1 page)
14 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2004Return made up to 18/05/04; full list of members (7 pages)
1 June 2004Return made up to 18/05/04; full list of members (7 pages)
5 May 2004Accounts for a small company made up to 30 June 2003 (6 pages)
5 May 2004Accounts for a small company made up to 30 June 2003 (6 pages)
11 December 2003Particulars of mortgage/charge (3 pages)
11 December 2003Particulars of mortgage/charge (3 pages)
13 July 2003New secretary appointed (2 pages)
13 July 2003Secretary resigned (1 page)
13 July 2003Secretary resigned (1 page)
13 July 2003New secretary appointed (2 pages)
4 July 2003Accounts for a small company made up to 30 June 2002 (6 pages)
4 July 2003Accounts for a small company made up to 30 June 2002 (6 pages)
22 May 2003Return made up to 18/05/03; full list of members (7 pages)
22 May 2003Return made up to 18/05/03; full list of members (7 pages)
4 April 2003Total exemption small company accounts made up to 30 June 2001 (5 pages)
4 April 2003Total exemption small company accounts made up to 30 June 2001 (5 pages)
19 June 2002Return made up to 18/05/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 June 2002Return made up to 18/05/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
22 June 2001Return made up to 18/05/01; full list of members (6 pages)
22 June 2001Return made up to 18/05/01; full list of members (6 pages)
27 December 2000Accounts for a small company made up to 30 June 2000 (6 pages)
27 December 2000Accounts for a small company made up to 30 June 2000 (6 pages)
31 May 2000Return made up to 18/05/00; full list of members (6 pages)
31 May 2000Return made up to 18/05/00; full list of members (6 pages)
23 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
23 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
6 August 1999Return made up to 18/05/99; no change of members (4 pages)
6 August 1999Return made up to 18/05/99; no change of members (4 pages)
18 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
18 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
27 August 1998Return made up to 18/05/98; full list of members (6 pages)
27 August 1998Accounts for a small company made up to 30 June 1997 (5 pages)
27 August 1998Accounts for a small company made up to 30 June 1997 (5 pages)
27 August 1998Return made up to 18/05/98; full list of members (6 pages)
8 September 1997Particulars of mortgage/charge (3 pages)
8 September 1997Particulars of mortgage/charge (3 pages)
19 June 1997Return made up to 18/05/97; no change of members (4 pages)
19 June 1997Return made up to 18/05/97; no change of members (4 pages)
21 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
21 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
18 June 1996Return made up to 18/05/96; no change of members (4 pages)
18 June 1996Return made up to 18/05/96; no change of members (4 pages)
29 March 1996Accounts for a small company made up to 30 June 1995 (5 pages)
29 March 1996Accounts for a small company made up to 30 June 1995 (5 pages)
6 July 1995Return made up to 18/05/95; full list of members (6 pages)
6 July 1995Return made up to 18/05/95; full list of members (6 pages)
19 April 1995Director resigned (2 pages)
19 April 1995Director resigned (2 pages)
19 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)
19 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
18 May 1989Incorporation (9 pages)
18 May 1989Incorporation (9 pages)