Company NameJSP Aluminium Limited
Company StatusActive
Company Number02707870
CategoryPrivate Limited Company
Incorporation Date16 April 1992(32 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Secretary NameMr Shantilal Gorasia
NationalityBritish
StatusCurrent
Appointed16 April 1992(same day as company formation)
RoleCompany Director
Correspondence AddressLeaurston Park Drive
Harrow Weald
Harrow
Middlesex
HA3 6RN
Director NameMr Shantilal Gorasia
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1993(12 months after company formation)
Appointment Duration31 years
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressLeaurston Park Drive
Harrow Weald
Harrow
Middlesex
HA3 6RN
Director NameMrs Savitaben Gorasia
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2000(7 years, 11 months after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeaurston Park Drive
Harrow Weald
Harrow
Middlesex
HA3 6RN
Director NameMr Paras Shantilal Gorasia
Date of BirthJanuary 1997 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2019(27 years, 7 months after company formation)
Appointment Duration4 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 29, Pop-In Building
South Way
Wembley
Middx.
HA9 0HB
Director NameMr Purshottam Walji
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(same day as company formation)
RoleSalesman
Correspondence Address62 Streatfield Road
Kenton
Harrow
Middlesex
HA3 9BS
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed16 April 1992(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 April 1992(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Contact

Websitejspaluminium.com
Telephone020 89021122
Telephone regionLondon

Location

Registered AddressUnit 29, Pop-In Building
South Way
Wembley
Middx.
HA9 0HB
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Shareholders

500 at £1Mr Shantilal Gorasia
50.00%
Ordinary
500 at £1Savitaben Gorasia
50.00%
Ordinary

Financials

Year2014
Net Worth£237,139
Cash£291,791
Current Liabilities£388,832

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return16 April 2023 (1 year ago)
Next Return Due30 April 2024 (overdue)

Charges

7 July 2016Delivered on: 13 July 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
2 June 2015Delivered on: 5 June 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
31 July 1996Delivered 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 1993Delivered 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

Filing History

10 October 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
5 May 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
4 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
13 July 2016Registration of charge 027078700004, created on 7 July 2016 (15 pages)
25 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,000
(5 pages)
9 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
5 June 2015Registration of charge 027078700003, created on 2 June 2015 (6 pages)
5 June 2015Registration of charge 027078700003, created on 2 June 2015 (6 pages)
20 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000
(5 pages)
25 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,000
(5 pages)
28 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
22 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
26 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
8 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
30 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
9 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
14 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
29 June 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Savitaben Gorasia on 10 December 2009 (2 pages)
28 June 2010Secretary's details changed for Mr Shantilal Gorasia on 10 December 2009 (1 page)
28 June 2010Director's details changed for Mr Shantilal Gorasia on 10 December 2009 (2 pages)
28 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
5 May 2009Return made up to 16/04/09; full list of members (4 pages)
14 October 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
23 June 2008Return made up to 16/04/08; full list of members (4 pages)
30 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
25 April 2007Return made up to 16/04/07; full list of members (2 pages)
3 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
11 May 2006Return made up to 16/04/06; full list of members (2 pages)
29 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
16 May 2005Return made up to 16/04/05; full list of members (3 pages)
28 September 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
20 April 2004Return made up to 16/04/04; full list of members (7 pages)
22 July 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
25 April 2003Return made up to 16/04/03; full list of members (7 pages)
15 October 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
5 May 2002Return made up to 16/04/02; full list of members (6 pages)
18 December 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
15 May 2001Return made up to 16/04/01; full list of members (6 pages)
23 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
3 August 2000Return made up to 16/04/00; full list of members (6 pages)
25 May 2000Director resigned (1 page)
11 April 2000New director appointed (3 pages)
2 March 2000Full accounts made up to 30 April 1999 (10 pages)
17 August 1999Return made up to 16/04/99; full list of members (5 pages)
21 February 1999Full accounts made up to 30 April 1998 (10 pages)
12 June 1998Return made up to 16/04/98; no change of members (4 pages)
22 December 1997Full accounts made up to 30 April 1997 (10 pages)
27 June 1997Return made up to 16/04/97; no change of members (4 pages)
20 December 1996Full accounts made up to 30 April 1996 (8 pages)
6 August 1996Particulars of mortgage/charge (3 pages)
29 April 1996Return made up to 16/04/96; full list of members (6 pages)
20 November 1995Full accounts made up to 30 April 1995 (9 pages)
20 June 1995Return made up to 16/04/95; no change of members (4 pages)