Company NameJCD Investments Limited
DirectorsJayantilal Narshi Borkhatria and Chottalal Narshi Borkhatria
Company StatusActive
Company Number03136888
CategoryPrivate Limited Company
Incorporation Date12 December 1995(28 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jayantilal Narshi Borkhatria
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1995(2 days after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, One Hobbs House Harrovian Business Vill
Bessborough Road
Harrow
HA1 3EX
Secretary NameChetan Borkhatria
NationalityBritish
StatusCurrent
Appointed14 December 1995(2 days after company formation)
Appointment Duration28 years, 3 months
RoleAccountant
Correspondence Address2nd Floor, One Hobbs House Harrovian Business Vill
Bessborough Road
Harrow
HA1 3EX
Director NameChottalal Narshi Borkhatria
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityKenyan
StatusCurrent
Appointed27 February 1996(2 months, 2 weeks after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, One Hobbs House Harrovian Business Vill
Bessborough Road
Harrow
HA1 3EX
Director NameDevindra Narshi Borkhatria
Date of BirthMarch 1952 (Born 72 years ago)
NationalityKenyan
StatusResigned
Appointed27 January 1996(1 month, 2 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 04 December 2003)
RoleCompany Director
Correspondence AddressValleyfield Mount Park Road
Harrow On The Hill
Middlesex
HA1 3JU
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed12 December 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed12 December 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address2nd Floor, One Hobbs House Harrovian Business Village
Bessborough Road
Harrow
HA1 3EX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Chottalal Narshi Borkhatria
33.33%
Ordinary
1 at £1Jayantilal Narshi Borkhatria
33.33%
Ordinary
1 at £1Jayantilal Narshi Jayantilal Narshi Borkhatria & Chottalal Narshi Borkhatria
33.33%
Ordinary

Financials

Year2014
Net Worth£498,046
Cash£27,346
Current Liabilities£67,319

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 December 2023 (3 months, 4 weeks ago)
Next Return Due15 December 2024 (8 months, 3 weeks from now)

Charges

4 December 2001Delivered on: 8 December 2001
Satisfied on: 31 October 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 54 crawleigh road london t/n NGL423045. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
18 April 1997Delivered on: 7 May 1997
Satisfied on: 5 October 2001
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at the rear of 14 broadwalk pinner road north harrow the goodwill of the business carried on by the company at the premises. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 November 1996Delivered on: 16 November 1996
Satisfied on: 5 October 2001
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 14A and 14B broadwalk pinner road north harrow middx. Assigns the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 October 1998Delivered on: 14 October 1998
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at rear of 14 broadwalk pinner road north harrow. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
26 June 1998Delivered on: 4 July 1998
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. See the mortgage charge document for full details.
Outstanding
12 June 1998Delivered on: 17 June 1998
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 & 14A broad walk harrow. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

26 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
7 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
26 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
9 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
23 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
14 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
15 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
19 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
24 July 2019Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 2nd Floor, One Hobbs House Harrovian Business Village Bessborough Road Harrow HA1 3EX on 24 July 2019 (1 page)
24 July 2019Secretary's details changed for Chetan Borkhatria on 24 July 2019 (1 page)
24 July 2019Director's details changed for Mr Jayantilal Narshi Borkhatria on 24 July 2019 (2 pages)
24 July 2019Director's details changed for Chottalal Narshi Borkhatria on 24 July 2019 (2 pages)
21 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
20 February 2018Confirmation statement made on 1 December 2017 with no updates (3 pages)
1 November 2017Registered office address changed from Valleyfield Mount Park Road Harrow on the Hill Middlesex HA1 3JU to 71-75 Shelton Street London WC2H 9JQ on 1 November 2017 (1 page)
1 November 2017Registered office address changed from Valleyfield Mount Park Road Harrow on the Hill Middlesex HA1 3JU to 71-75 Shelton Street London WC2H 9JQ on 1 November 2017 (1 page)
30 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
9 January 2017Confirmation statement made on 1 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 1 December 2016 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
31 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 3
(5 pages)
31 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 3
(5 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
12 February 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 3
(5 pages)
12 February 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 3
(5 pages)
12 February 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 3
(5 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
7 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 3
(5 pages)
7 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 3
(5 pages)
7 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 3
(5 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
2 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
7 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
7 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
7 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
20 December 2010Director's details changed for Jayantilal Narshi Borkhatria on 1 December 2010 (2 pages)
20 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
20 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
20 December 2010Director's details changed for Chottalal Narshi Borkhatria on 1 December 2010 (2 pages)
20 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
20 December 2010Director's details changed for Jayantilal Narshi Borkhatria on 1 December 2010 (2 pages)
20 December 2010Director's details changed for Jayantilal Narshi Borkhatria on 1 December 2010 (2 pages)
20 December 2010Director's details changed for Chottalal Narshi Borkhatria on 1 December 2010 (2 pages)
20 December 2010Director's details changed for Chottalal Narshi Borkhatria on 1 December 2010 (2 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
24 March 2010Secretary's details changed for Chetan Borkhatria on 17 November 2009 (1 page)
24 March 2010Secretary's details changed for Chetan Borkhatria on 17 November 2009 (1 page)
8 March 2010Annual return made up to 1 December 2009 with a full list of shareholders (14 pages)
8 March 2010Annual return made up to 1 December 2009 with a full list of shareholders (14 pages)
8 March 2010Annual return made up to 1 December 2009 with a full list of shareholders (14 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
21 January 2009Return made up to 01/12/08; full list of members (4 pages)
21 January 2009Return made up to 01/12/08; full list of members (4 pages)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
14 July 2008Secretary's change of particulars / chetan borkhatria / 05/02/2008 (1 page)
14 July 2008Secretary's change of particulars / chetan borkhatria / 05/02/2008 (1 page)
11 December 2007Return made up to 01/12/07; full list of members (3 pages)
11 December 2007Return made up to 01/12/07; full list of members (3 pages)
11 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
11 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
25 July 2007Director resigned (1 page)
25 July 2007Director resigned (1 page)
26 March 2007Return made up to 01/12/06; full list of members (3 pages)
26 March 2007Return made up to 01/12/06; full list of members (3 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
7 June 2006Return made up to 01/12/05; full list of members (6 pages)
7 June 2006Return made up to 01/12/05; full list of members (6 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
1 February 2005Return made up to 01/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 February 2005Return made up to 01/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
23 December 2003Return made up to 01/12/03; full list of members (7 pages)
23 December 2003Return made up to 01/12/03; full list of members (7 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
16 December 2002Return made up to 01/12/02; full list of members (7 pages)
16 December 2002Return made up to 01/12/02; full list of members (7 pages)
3 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
3 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
21 December 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
21 December 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
13 December 2001Return made up to 01/12/01; full list of members (7 pages)
13 December 2001Return made up to 01/12/01; full list of members (7 pages)
8 December 2001Particulars of mortgage/charge (3 pages)
8 December 2001Particulars of mortgage/charge (3 pages)
5 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 February 2001Return made up to 12/12/00; full list of members (7 pages)
12 February 2001Return made up to 12/12/00; full list of members (7 pages)
29 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
29 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
5 January 2000Return made up to 12/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 January 2000Return made up to 12/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
15 January 1999Return made up to 12/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 January 1999Return made up to 12/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
19 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
14 October 1998Particulars of mortgage/charge (3 pages)
14 October 1998Particulars of mortgage/charge (3 pages)
4 July 1998Particulars of mortgage/charge (3 pages)
4 July 1998Particulars of mortgage/charge (3 pages)
17 June 1998Particulars of mortgage/charge (3 pages)
17 June 1998Particulars of mortgage/charge (3 pages)
6 January 1998Return made up to 12/12/97; no change of members (4 pages)
6 January 1998Return made up to 12/12/97; no change of members (4 pages)
16 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
16 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
7 May 1997Particulars of mortgage/charge (3 pages)
7 May 1997Particulars of mortgage/charge (3 pages)
30 January 1997Return made up to 12/12/96; full list of members (6 pages)
30 January 1997Return made up to 12/12/96; full list of members (6 pages)
16 November 1996Particulars of mortgage/charge (3 pages)
16 November 1996Particulars of mortgage/charge (3 pages)
18 March 1996New director appointed (2 pages)
18 March 1996New director appointed (2 pages)
8 March 1996New director appointed (2 pages)
8 March 1996New director appointed (2 pages)
3 January 1996Ad 12/12/95--------- £ si 1@1=1 £ ic 2/3 (2 pages)
3 January 1996Ad 12/12/95--------- £ si 1@1=1 £ ic 2/3 (2 pages)
22 December 1995New director appointed (2 pages)
22 December 1995New director appointed (2 pages)
22 December 1995New secretary appointed (2 pages)
22 December 1995Registered office changed on 22/12/95 from: international house 31 church street hendon.london. NW4 4EB. (1 page)
22 December 1995Secretary resigned (2 pages)
22 December 1995Secretary resigned (2 pages)
22 December 1995Registered office changed on 22/12/95 from: international house 31 church street hendon.london. NW4 4EB. (1 page)
22 December 1995New secretary appointed (2 pages)
22 December 1995Director resigned (2 pages)
22 December 1995Director resigned (2 pages)
12 December 1995Incorporation (22 pages)
12 December 1995Incorporation (22 pages)