Wembley
HA0 1EF
Director Name | Mr Maheshkumar Jayantilal Haria |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(2 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 February 1996) |
Role | Sales Director |
Correspondence Address | 18 Ennerdale Gardens Wembley Middlesex HA9 8QY |
Director Name | Mr Chandrakant Mulchand Shah |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(2 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 September 1998) |
Role | Sales Director |
Correspondence Address | 112 Nibthwaite Road Harrow Middlesex HA1 1TG |
Director Name | Mrs Nirmala Chandrakant Shah |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(2 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 May 1996) |
Role | Pharmacist |
Correspondence Address | 112 Nibthwaite Road Harrow Middlesex HA1 1TG |
Secretary Name | Mr Chandrakant Mulchand Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(2 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | 112 Nibthwaite Road Harrow Middlesex HA1 1TG |
Director Name | Pravin Haria |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(6 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 20 June 2005) |
Role | Sales Director |
Correspondence Address | 1 Elgood Avenue Northwood Middlesex HA6 3QL |
Director Name | Mina Haria |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 20 June 2005) |
Role | Accounts Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 1 Elgood Avenue Northwood Middlesex HA6 3QL |
Secretary Name | Mina Haria |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(10 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Elgood Avenue Northwood Middlesex HA6 3QL |
Director Name | Bansri Shah |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(15 years, 10 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 14 February 2018) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | 38 Kingsfield Avenue North Harrow London HA2 6AT |
Director Name | Milankumar Shah |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(15 years, 10 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 26 July 2021) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 38 Kingsfield Avenue North Harrow London HA2 6AT |
Secretary Name | Bansri Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(15 years, 10 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 10 August 2019) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | 38 Kingsfield Avenue North Harrow London HA2 6AT |
Website | jambosupplies.co.uk |
---|
Registered Address | 337 Athlon Road Wembley HA0 1EF |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Alperton |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
51 at £1 | Milankumar Lalji Shah 51.00% Ordinary |
---|---|
49 at £1 | Bansri Milan Shah 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £242,643 |
Current Liabilities | £170,629 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 18 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 1 November 2024 (6 months from now) |
18 October 2023 | Confirmation statement made on 18 October 2023 with no updates (3 pages) |
---|---|
17 August 2023 | Total exemption full accounts made up to 28 February 2023 (8 pages) |
9 May 2023 | Notification of Chirag Girishbhai Patel as a person with significant control on 9 May 2023 (2 pages) |
13 January 2023 | Termination of appointment of Shreayaben Hardikkumar Patel as a director on 12 January 2023 (1 page) |
12 January 2023 | Appointment of Mrs Meghnaben Kishorkumar Patel as a director on 12 January 2023 (2 pages) |
12 January 2023 | Cessation of Shreyaben Hardikkumar Patel as a person with significant control on 12 January 2023 (1 page) |
18 October 2022 | Confirmation statement made on 18 October 2022 with updates (3 pages) |
18 October 2022 | Change of details for Mr Bharatbhai Kantilal Patel as a person with significant control on 18 October 2022 (2 pages) |
29 September 2022 | Notification of Bharatbhai Kantilal Patel as a person with significant control on 27 September 2022 (2 pages) |
15 August 2022 | Confirmation statement made on 9 August 2022 with no updates (3 pages) |
8 July 2022 | Total exemption full accounts made up to 28 February 2022 (8 pages) |
8 March 2022 | Registered office address changed from Unit 16, Silicone Centre 28 Wadsworth Road Perivale Greenford UB6 7JZ England to 337 Athlon Road Wembley HA0 1EF on 8 March 2022 (1 page) |
12 August 2021 | Confirmation statement made on 9 August 2021 with no updates (3 pages) |
2 August 2021 | Unaudited abridged accounts made up to 28 February 2021 (7 pages) |
26 July 2021 | Termination of appointment of Milankumar Shah as a director on 26 July 2021 (1 page) |
26 July 2021 | Cessation of Milankumar Lalji Shah as a person with significant control on 26 July 2021 (1 page) |
26 July 2021 | Appointment of Mrs Shreayaben Hardikkumar Patel as a director on 26 July 2021 (2 pages) |
26 July 2021 | Notification of Shreyaben Hardikkumar Patel as a person with significant control on 26 July 2021 (2 pages) |
26 July 2021 | Cessation of Bansri Shah as a person with significant control on 26 July 2021 (1 page) |
4 February 2021 | Unaudited abridged accounts made up to 28 February 2020 (7 pages) |
8 September 2020 | Confirmation statement made on 9 August 2020 with updates (4 pages) |
7 October 2019 | Amended total exemption full accounts made up to 28 February 2019 (7 pages) |
13 September 2019 | Unaudited abridged accounts made up to 28 February 2019 (9 pages) |
22 August 2019 | Termination of appointment of Bansri Shah as a secretary on 10 August 2019 (1 page) |
22 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
25 September 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
8 September 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
23 February 2018 | Termination of appointment of Bansri Shah as a director on 14 February 2018 (2 pages) |
3 November 2017 | Registered office address changed from Unit 15 Silicon Business Centre 28 Wadsworth Road Perivale Middlesex UB6 7JD to Unit 16, Silicone Centre 28 Wadsworth Road Perivale Greenford UB6 7JZ on 3 November 2017 (1 page) |
3 November 2017 | Registered office address changed from Unit 15 Silicon Business Centre 28 Wadsworth Road Perivale Middlesex UB6 7JD to Unit 16, Silicone Centre 28 Wadsworth Road Perivale Greenford UB6 7JZ on 3 November 2017 (1 page) |
29 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
14 July 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
14 July 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
3 October 2016 | Current accounting period extended from 31 August 2016 to 28 February 2017 (1 page) |
3 October 2016 | Current accounting period extended from 31 August 2016 to 28 February 2017 (1 page) |
30 September 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
30 September 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
27 October 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
26 May 2015 | Micro company accounts made up to 31 August 2014 (5 pages) |
26 May 2015 | Micro company accounts made up to 31 August 2014 (5 pages) |
20 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
14 August 2013 | Director's details changed for Bansri Shah on 1 June 2012 (2 pages) |
14 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Director's details changed for Bansri Shah on 1 June 2012 (2 pages) |
14 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Director's details changed for Bansri Shah on 1 June 2012 (2 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
21 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
15 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
7 October 2010 | Director's details changed for Milankumar Shah on 9 August 2010 (2 pages) |
7 October 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Director's details changed for Bansri Shah on 9 August 2010 (2 pages) |
7 October 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Director's details changed for Bansri Shah on 9 August 2010 (2 pages) |
7 October 2010 | Director's details changed for Milankumar Shah on 9 August 2010 (2 pages) |
7 October 2010 | Director's details changed for Bansri Shah on 9 August 2010 (2 pages) |
7 October 2010 | Director's details changed for Milankumar Shah on 9 August 2010 (2 pages) |
7 October 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
15 September 2009 | Return made up to 09/08/09; full list of members (4 pages) |
15 September 2009 | Return made up to 09/08/09; full list of members (4 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
12 September 2008 | Return made up to 09/08/08; full list of members (4 pages) |
12 September 2008 | Return made up to 09/08/08; full list of members (4 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
30 August 2007 | Return made up to 09/08/07; full list of members (2 pages) |
30 August 2007 | Return made up to 09/08/07; full list of members (2 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
31 August 2006 | Return made up to 09/08/06; full list of members (2 pages) |
31 August 2006 | Return made up to 09/08/06; full list of members (2 pages) |
12 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
12 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
14 September 2005 | Return made up to 09/08/05; full list of members (3 pages) |
14 September 2005 | Location of register of members (1 page) |
14 September 2005 | Return made up to 09/08/05; full list of members (3 pages) |
14 September 2005 | Location of register of members (1 page) |
20 July 2005 | New secretary appointed;new director appointed (2 pages) |
20 July 2005 | New secretary appointed;new director appointed (2 pages) |
20 July 2005 | New director appointed (2 pages) |
20 July 2005 | New director appointed (2 pages) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | Secretary resigned;director resigned (1 page) |
28 June 2005 | Secretary resigned;director resigned (1 page) |
13 January 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
13 January 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
13 August 2004 | Return made up to 09/08/04; full list of members (7 pages) |
13 August 2004 | Return made up to 09/08/04; full list of members (7 pages) |
10 December 2003 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
10 December 2003 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
23 August 2003 | Return made up to 09/08/03; full list of members (7 pages) |
23 August 2003 | Return made up to 09/08/03; full list of members (7 pages) |
1 November 2002 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
1 November 2002 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
28 August 2002 | Return made up to 09/08/02; full list of members (7 pages) |
28 August 2002 | Return made up to 09/08/02; full list of members (7 pages) |
25 October 2001 | Registered office changed on 25/10/01 from: unit 25 21 wadsworth road greenford middx UB6 7LQ (1 page) |
25 October 2001 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
25 October 2001 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
25 October 2001 | Registered office changed on 25/10/01 from: unit 25 21 wadsworth road greenford middx UB6 7LQ (1 page) |
29 August 2001 | Return made up to 09/08/01; full list of members (6 pages) |
29 August 2001 | Return made up to 09/08/01; full list of members (6 pages) |
21 November 2000 | Accounts for a small company made up to 31 August 2000 (7 pages) |
21 November 2000 | Accounts for a small company made up to 31 August 2000 (7 pages) |
29 September 2000 | Return made up to 09/08/00; full list of members
|
29 September 2000 | Return made up to 09/08/00; full list of members
|
23 February 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
23 February 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
20 September 1999 | New secretary appointed (2 pages) |
20 September 1999 | New secretary appointed (2 pages) |
6 September 1999 | Return made up to 09/08/99; full list of members (6 pages) |
6 September 1999 | Return made up to 09/08/99; full list of members (6 pages) |
13 May 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
13 May 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
23 March 1999 | New director appointed (2 pages) |
23 March 1999 | New director appointed (2 pages) |
15 March 1999 | Secretary resigned (1 page) |
15 March 1999 | Secretary resigned (1 page) |
20 August 1998 | Return made up to 09/08/98; no change of members (4 pages) |
20 August 1998 | Return made up to 09/08/98; no change of members (4 pages) |
26 June 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
26 June 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
5 September 1997 | Return made up to 09/08/97; no change of members
|
5 September 1997 | Return made up to 09/08/97; no change of members
|
4 July 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
4 July 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
4 September 1996 | Return made up to 09/08/96; full list of members (6 pages) |
4 September 1996 | Return made up to 09/08/96; full list of members (6 pages) |
22 May 1996 | Director resigned (1 page) |
22 May 1996 | Director resigned (1 page) |
22 May 1996 | New director appointed (2 pages) |
22 May 1996 | New director appointed (2 pages) |
26 March 1996 | Director resigned (1 page) |
26 March 1996 | Director resigned (1 page) |
20 February 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
20 February 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
12 September 1995 | Return made up to 09/08/95; no change of members (4 pages) |
12 September 1995 | Return made up to 09/08/95; no change of members (4 pages) |
30 June 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
30 June 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
9 August 1989 | Incorporation (15 pages) |
9 August 1989 | Incorporation (15 pages) |