Harrow Weald
Harrow
Middlesex
HA3 6RN
Director Name | Mr Shantilal Gorasia |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 1993(12 months after company formation) |
Appointment Duration | 31 years |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Leaurston Park Drive Harrow Weald Harrow Middlesex HA3 6RN |
Director Name | Mrs Savitaben Gorasia |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2000(7 years, 11 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leaurston Park Drive Harrow Weald Harrow Middlesex HA3 6RN |
Director Name | Mr Paras Shantilal Gorasia |
---|---|
Date of Birth | January 1997 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2019(27 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 29, Pop-In Building South Way Wembley Middx. HA9 0HB |
Director Name | Mr Purshottam Walji |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(same day as company formation) |
Role | Salesman |
Correspondence Address | 62 Streatfield Road Kenton Harrow Middlesex HA3 9BS |
Director Name | Elk (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1992(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Secretary Name | Elk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1992(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Website | jspaluminium.com |
---|---|
Telephone | 020 89021122 |
Telephone region | London |
Registered Address | Unit 29, Pop-In Building South Way Wembley Middx. HA9 0HB |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
500 at £1 | Mr Shantilal Gorasia 50.00% Ordinary |
---|---|
500 at £1 | Savitaben Gorasia 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £237,139 |
Cash | £291,791 |
Current Liabilities | £388,832 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 16 April 2023 (1 year ago) |
---|---|
Next Return Due | 30 April 2024 (overdue) |
7 July 2016 | Delivered on: 13 July 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
2 June 2015 | Delivered on: 5 June 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
31 July 1996 | Delivered on: 6 August 1996 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any other companies named therein 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 |
3 August 1993 | Delivered on: 12 August 1993 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due from the company and/or durga timbers limited 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 |
10 October 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
---|---|
5 May 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
4 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
13 July 2016 | Registration of charge 027078700004, created on 7 July 2016 (15 pages) |
25 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
9 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
5 June 2015 | Registration of charge 027078700003, created on 2 June 2015 (6 pages) |
5 June 2015 | Registration of charge 027078700003, created on 2 June 2015 (6 pages) |
20 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
25 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
30 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
28 October 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
22 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
26 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
8 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
30 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
9 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (5 pages) |
14 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
29 June 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Savitaben Gorasia on 10 December 2009 (2 pages) |
28 June 2010 | Secretary's details changed for Mr Shantilal Gorasia on 10 December 2009 (1 page) |
28 June 2010 | Director's details changed for Mr Shantilal Gorasia on 10 December 2009 (2 pages) |
28 October 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
5 May 2009 | Return made up to 16/04/09; full list of members (4 pages) |
14 October 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
23 June 2008 | Return made up to 16/04/08; full list of members (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
25 April 2007 | Return made up to 16/04/07; full list of members (2 pages) |
3 November 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
11 May 2006 | Return made up to 16/04/06; full list of members (2 pages) |
29 December 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
16 May 2005 | Return made up to 16/04/05; full list of members (3 pages) |
28 September 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
20 April 2004 | Return made up to 16/04/04; full list of members (7 pages) |
22 July 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
25 April 2003 | Return made up to 16/04/03; full list of members (7 pages) |
15 October 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
5 May 2002 | Return made up to 16/04/02; full list of members (6 pages) |
18 December 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
15 May 2001 | Return made up to 16/04/01; full list of members (6 pages) |
23 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
3 August 2000 | Return made up to 16/04/00; full list of members (6 pages) |
25 May 2000 | Director resigned (1 page) |
11 April 2000 | New director appointed (3 pages) |
2 March 2000 | Full accounts made up to 30 April 1999 (10 pages) |
17 August 1999 | Return made up to 16/04/99; full list of members (5 pages) |
21 February 1999 | Full accounts made up to 30 April 1998 (10 pages) |
12 June 1998 | Return made up to 16/04/98; no change of members (4 pages) |
22 December 1997 | Full accounts made up to 30 April 1997 (10 pages) |
27 June 1997 | Return made up to 16/04/97; no change of members (4 pages) |
20 December 1996 | Full accounts made up to 30 April 1996 (8 pages) |
6 August 1996 | Particulars of mortgage/charge (3 pages) |
29 April 1996 | Return made up to 16/04/96; full list of members (6 pages) |
20 November 1995 | Full accounts made up to 30 April 1995 (9 pages) |
20 June 1995 | Return made up to 16/04/95; no change of members (4 pages) |