Company NameJambo Supplies Limited
DirectorShreayaben Hardikkumar Patel
Company StatusActive
Company Number02412141
CategoryPrivate Limited Company
Incorporation Date9 August 1989(34 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMrs Shreayaben Hardikkumar Patel
Date of BirthDecember 1988 (Born 35 years ago)
NationalityIndian
StatusCurrent
Appointed26 July 2021(31 years, 11 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address337 Athlon Road
Wembley
HA0 1EF
Director NameMr Maheshkumar Jayantilal Haria
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(2 years after company formation)
Appointment Duration4 years, 6 months (resigned 29 February 1996)
RoleSales Director
Correspondence Address18 Ennerdale Gardens
Wembley
Middlesex
HA9 8QY
Director NameMr Chandrakant Mulchand Shah
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(2 years after company formation)
Appointment Duration7 years, 1 month (resigned 30 September 1998)
RoleSales Director
Correspondence Address112 Nibthwaite Road
Harrow
Middlesex
HA1 1TG
Director NameMrs Nirmala Chandrakant Shah
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(2 years after company formation)
Appointment Duration4 years, 8 months (resigned 01 May 1996)
RolePharmacist
Correspondence Address112 Nibthwaite Road
Harrow
Middlesex
HA1 1TG
Secretary NameMr Chandrakant Mulchand Shah
NationalityBritish
StatusResigned
Appointed09 August 1991(2 years after company formation)
Appointment Duration7 years, 1 month (resigned 30 September 1998)
RoleCompany Director
Correspondence Address112 Nibthwaite Road
Harrow
Middlesex
HA1 1TG
Director NamePravin Haria
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(6 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 20 June 2005)
RoleSales Director
Correspondence Address1 Elgood Avenue
Northwood
Middlesex
HA6 3QL
Director NameMina Haria
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(9 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 20 June 2005)
RoleAccounts Clerk
Country of ResidenceUnited Kingdom
Correspondence Address1 Elgood Avenue
Northwood
Middlesex
HA6 3QL
Secretary NameMina Haria
NationalityBritish
StatusResigned
Appointed30 September 1999(10 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 20 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Elgood Avenue
Northwood
Middlesex
HA6 3QL
Director NameBansri Shah
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2005(15 years, 10 months after company formation)
Appointment Duration12 years, 8 months (resigned 14 February 2018)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address38 Kingsfield Avenue
North Harrow
London
HA2 6AT
Director NameMilankumar Shah
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2005(15 years, 10 months after company formation)
Appointment Duration16 years, 1 month (resigned 26 July 2021)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address38 Kingsfield Avenue
North Harrow
London
HA2 6AT
Secretary NameBansri Shah
NationalityBritish
StatusResigned
Appointed20 June 2005(15 years, 10 months after company formation)
Appointment Duration14 years, 1 month (resigned 10 August 2019)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address38 Kingsfield Avenue
North Harrow
London
HA2 6AT

Contact

Websitejambosupplies.co.uk

Location

Registered Address337 Athlon Road
Wembley
HA0 1EF
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

51 at £1Milankumar Lalji Shah
51.00%
Ordinary
49 at £1Bansri Milan Shah
49.00%
Ordinary

Financials

Year2014
Net Worth£242,643
Current Liabilities£170,629

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return18 October 2023 (6 months, 2 weeks ago)
Next Return Due1 November 2024 (6 months from now)

Filing History

18 October 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
17 August 2023Total exemption full accounts made up to 28 February 2023 (8 pages)
9 May 2023Notification of Chirag Girishbhai Patel as a person with significant control on 9 May 2023 (2 pages)
13 January 2023Termination of appointment of Shreayaben Hardikkumar Patel as a director on 12 January 2023 (1 page)
12 January 2023Appointment of Mrs Meghnaben Kishorkumar Patel as a director on 12 January 2023 (2 pages)
12 January 2023Cessation of Shreyaben Hardikkumar Patel as a person with significant control on 12 January 2023 (1 page)
18 October 2022Confirmation statement made on 18 October 2022 with updates (3 pages)
18 October 2022Change of details for Mr Bharatbhai Kantilal Patel as a person with significant control on 18 October 2022 (2 pages)
29 September 2022Notification of Bharatbhai Kantilal Patel as a person with significant control on 27 September 2022 (2 pages)
15 August 2022Confirmation statement made on 9 August 2022 with no updates (3 pages)
8 July 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
8 March 2022Registered 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 2021Confirmation statement made on 9 August 2021 with no updates (3 pages)
2 August 2021Unaudited abridged accounts made up to 28 February 2021 (7 pages)
26 July 2021Termination of appointment of Milankumar Shah as a director on 26 July 2021 (1 page)
26 July 2021Cessation of Milankumar Lalji Shah as a person with significant control on 26 July 2021 (1 page)
26 July 2021Appointment of Mrs Shreayaben Hardikkumar Patel as a director on 26 July 2021 (2 pages)
26 July 2021Notification of Shreyaben Hardikkumar Patel as a person with significant control on 26 July 2021 (2 pages)
26 July 2021Cessation of Bansri Shah as a person with significant control on 26 July 2021 (1 page)
4 February 2021Unaudited abridged accounts made up to 28 February 2020 (7 pages)
8 September 2020Confirmation statement made on 9 August 2020 with updates (4 pages)
7 October 2019Amended total exemption full accounts made up to 28 February 2019 (7 pages)
13 September 2019Unaudited abridged accounts made up to 28 February 2019 (9 pages)
22 August 2019Termination of appointment of Bansri Shah as a secretary on 10 August 2019 (1 page)
22 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
25 September 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
8 September 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
23 February 2018Termination of appointment of Bansri Shah as a director on 14 February 2018 (2 pages)
3 November 2017Registered 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 2017Registered 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 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
14 July 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
14 July 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
3 October 2016Current accounting period extended from 31 August 2016 to 28 February 2017 (1 page)
3 October 2016Current accounting period extended from 31 August 2016 to 28 February 2017 (1 page)
30 September 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
30 September 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
27 October 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(5 pages)
27 October 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(5 pages)
27 October 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(5 pages)
26 May 2015Micro company accounts made up to 31 August 2014 (5 pages)
26 May 2015Micro company accounts made up to 31 August 2014 (5 pages)
20 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(5 pages)
20 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(5 pages)
20 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(5 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
14 August 2013Director's details changed for Bansri Shah on 1 June 2012 (2 pages)
14 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(5 pages)
14 August 2013Director's details changed for Bansri Shah on 1 June 2012 (2 pages)
14 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(5 pages)
14 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(5 pages)
14 August 2013Director's details changed for Bansri Shah on 1 June 2012 (2 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
21 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
15 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
10 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
10 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
7 October 2010Director's details changed for Milankumar Shah on 9 August 2010 (2 pages)
7 October 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
7 October 2010Director's details changed for Bansri Shah on 9 August 2010 (2 pages)
7 October 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
7 October 2010Director's details changed for Bansri Shah on 9 August 2010 (2 pages)
7 October 2010Director's details changed for Milankumar Shah on 9 August 2010 (2 pages)
7 October 2010Director's details changed for Bansri Shah on 9 August 2010 (2 pages)
7 October 2010Director's details changed for Milankumar Shah on 9 August 2010 (2 pages)
7 October 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
15 September 2009Return made up to 09/08/09; full list of members (4 pages)
15 September 2009Return made up to 09/08/09; full list of members (4 pages)
22 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
22 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
12 September 2008Return made up to 09/08/08; full list of members (4 pages)
12 September 2008Return made up to 09/08/08; full list of members (4 pages)
18 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
18 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
30 August 2007Return made up to 09/08/07; full list of members (2 pages)
30 August 2007Return made up to 09/08/07; full list of members (2 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
31 August 2006Return made up to 09/08/06; full list of members (2 pages)
31 August 2006Return made up to 09/08/06; full list of members (2 pages)
12 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
12 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
14 September 2005Return made up to 09/08/05; full list of members (3 pages)
14 September 2005Location of register of members (1 page)
14 September 2005Return made up to 09/08/05; full list of members (3 pages)
14 September 2005Location of register of members (1 page)
20 July 2005New secretary appointed;new director appointed (2 pages)
20 July 2005New secretary appointed;new director appointed (2 pages)
20 July 2005New director appointed (2 pages)
20 July 2005New director appointed (2 pages)
28 June 2005Director resigned (1 page)
28 June 2005Director resigned (1 page)
28 June 2005Secretary resigned;director resigned (1 page)
28 June 2005Secretary resigned;director resigned (1 page)
13 January 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
13 January 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
13 August 2004Return made up to 09/08/04; full list of members (7 pages)
13 August 2004Return made up to 09/08/04; full list of members (7 pages)
10 December 2003Total exemption small company accounts made up to 31 August 2003 (6 pages)
10 December 2003Total exemption small company accounts made up to 31 August 2003 (6 pages)
23 August 2003Return made up to 09/08/03; full list of members (7 pages)
23 August 2003Return made up to 09/08/03; full list of members (7 pages)
1 November 2002Total exemption small company accounts made up to 31 August 2002 (7 pages)
1 November 2002Total exemption small company accounts made up to 31 August 2002 (7 pages)
28 August 2002Return made up to 09/08/02; full list of members (7 pages)
28 August 2002Return made up to 09/08/02; full list of members (7 pages)
25 October 2001Registered office changed on 25/10/01 from: unit 25 21 wadsworth road greenford middx UB6 7LQ (1 page)
25 October 2001Total exemption small company accounts made up to 31 August 2001 (7 pages)
25 October 2001Total exemption small company accounts made up to 31 August 2001 (7 pages)
25 October 2001Registered office changed on 25/10/01 from: unit 25 21 wadsworth road greenford middx UB6 7LQ (1 page)
29 August 2001Return made up to 09/08/01; full list of members (6 pages)
29 August 2001Return made up to 09/08/01; full list of members (6 pages)
21 November 2000Accounts for a small company made up to 31 August 2000 (7 pages)
21 November 2000Accounts for a small company made up to 31 August 2000 (7 pages)
29 September 2000Return made up to 09/08/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
29 September 2000Return made up to 09/08/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 February 2000Accounts for a small company made up to 31 August 1999 (6 pages)
23 February 2000Accounts for a small company made up to 31 August 1999 (6 pages)
20 September 1999New secretary appointed (2 pages)
20 September 1999New secretary appointed (2 pages)
6 September 1999Return made up to 09/08/99; full list of members (6 pages)
6 September 1999Return made up to 09/08/99; full list of members (6 pages)
13 May 1999Accounts for a small company made up to 31 August 1998 (6 pages)
13 May 1999Accounts for a small company made up to 31 August 1998 (6 pages)
23 March 1999New director appointed (2 pages)
23 March 1999New director appointed (2 pages)
15 March 1999Secretary resigned (1 page)
15 March 1999Secretary resigned (1 page)
20 August 1998Return made up to 09/08/98; no change of members (4 pages)
20 August 1998Return made up to 09/08/98; no change of members (4 pages)
26 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
26 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
5 September 1997Return made up to 09/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 September 1997Return made up to 09/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 July 1997Accounts for a small company made up to 31 August 1996 (7 pages)
4 July 1997Accounts for a small company made up to 31 August 1996 (7 pages)
4 September 1996Return made up to 09/08/96; full list of members (6 pages)
4 September 1996Return made up to 09/08/96; full list of members (6 pages)
22 May 1996Director resigned (1 page)
22 May 1996Director resigned (1 page)
22 May 1996New director appointed (2 pages)
22 May 1996New director appointed (2 pages)
26 March 1996Director resigned (1 page)
26 March 1996Director resigned (1 page)
20 February 1996Accounts for a small company made up to 31 August 1995 (7 pages)
20 February 1996Accounts for a small company made up to 31 August 1995 (7 pages)
12 September 1995Return made up to 09/08/95; no change of members (4 pages)
12 September 1995Return made up to 09/08/95; no change of members (4 pages)
30 June 1995Accounts for a small company made up to 31 August 1994 (6 pages)
30 June 1995Accounts for a small company made up to 31 August 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
9 August 1989Incorporation (15 pages)
9 August 1989Incorporation (15 pages)