Company NameJ.R.S. Express Limited
DirectorJaspal Singh Sandhu
Company StatusActive
Company Number03439062
CategoryPrivate Limited Company
Incorporation Date24 September 1997(26 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameMr Jaspal Singh Sandhu
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address119 Greenland Crescent
Southall
Middlesex
UB2 5ET
Secretary NameSarabjit Sandhu
NationalityBritish
StatusResigned
Appointed24 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address21 Sherwood Avenue
Hayes
Middlesex
UB4 9EX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 September 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 September 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 85719594
Telephone regionLondon

Location

Registered AddressMaple House 382 Kenton Road
Kenton
Harrow
Middlesex
HA3 8DP
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton West
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Jaspal Singh Sandhu
100.00%
Ordinary

Financials

Year2014
Net Worth£263,154
Cash£12,858
Current Liabilities£33,403

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return31 August 2023 (7 months, 4 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Charges

30 April 2004Delivered on: 8 May 2004
Persons entitled: Slough Trading Estate Limited

Classification: Deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £14,727.22 in an interest earning account at the bank.
Outstanding

Filing History

24 September 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
30 June 2020Unaudited abridged accounts made up to 30 September 2019 (6 pages)
25 September 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
29 June 2019Unaudited abridged accounts made up to 30 September 2018 (8 pages)
2 October 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
10 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
10 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
13 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(3 pages)
13 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(3 pages)
4 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
4 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(3 pages)
30 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(3 pages)
8 July 2014Total exemption full accounts made up to 30 September 2013 (12 pages)
8 July 2014Total exemption full accounts made up to 30 September 2013 (12 pages)
1 November 2013Termination of appointment of Sarabjit Sandhu as a secretary (1 page)
1 November 2013Termination of appointment of Sarabjit Sandhu as a secretary (1 page)
3 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(4 pages)
3 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(4 pages)
4 July 2013Total exemption full accounts made up to 30 September 2012 (13 pages)
4 July 2013Total exemption full accounts made up to 30 September 2012 (13 pages)
25 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
4 July 2012Total exemption full accounts made up to 30 September 2011 (13 pages)
4 July 2012Total exemption full accounts made up to 30 September 2011 (13 pages)
13 December 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
5 July 2011Total exemption full accounts made up to 30 September 2010 (12 pages)
5 July 2011Total exemption full accounts made up to 30 September 2010 (12 pages)
14 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
14 October 2010Registered office address changed from First Floor 44-50 the Broadway Southall Middlesex VB1 1QB on 14 October 2010 (1 page)
14 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
14 October 2010Registered office address changed from First Floor 44-50 the Broadway Southall Middlesex VB1 1QB on 14 October 2010 (1 page)
5 July 2010Total exemption full accounts made up to 30 September 2009 (15 pages)
5 July 2010Total exemption full accounts made up to 30 September 2009 (15 pages)
18 November 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
18 November 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
1 August 2009Total exemption full accounts made up to 30 September 2008 (13 pages)
1 August 2009Total exemption full accounts made up to 30 September 2008 (13 pages)
17 March 2009Return made up to 24/09/08; full list of members (3 pages)
17 March 2009Return made up to 24/09/08; full list of members (3 pages)
15 August 2008Total exemption full accounts made up to 30 September 2007 (13 pages)
15 August 2008Total exemption full accounts made up to 30 September 2007 (13 pages)
4 November 2007Return made up to 24/09/07; full list of members (6 pages)
4 November 2007Return made up to 24/09/07; full list of members (6 pages)
21 August 2007Total exemption full accounts made up to 30 September 2006 (13 pages)
21 August 2007Total exemption full accounts made up to 30 September 2006 (13 pages)
3 November 2006Return made up to 24/09/06; full list of members (6 pages)
3 November 2006Return made up to 24/09/06; full list of members (6 pages)
24 August 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
24 August 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
13 July 2006Amended accounts made up to 30 September 2004 (13 pages)
13 July 2006Amended accounts made up to 30 September 2004 (13 pages)
31 October 2005Total exemption full accounts made up to 30 September 2004 (13 pages)
31 October 2005Total exemption full accounts made up to 30 September 2004 (13 pages)
11 October 2005Return made up to 24/09/05; full list of members (6 pages)
11 October 2005Return made up to 24/09/05; full list of members (6 pages)
5 August 2005Full accounts made up to 30 September 2003 (12 pages)
5 August 2005Full accounts made up to 30 September 2003 (12 pages)
8 October 2004Return made up to 24/09/04; full list of members (6 pages)
8 October 2004Return made up to 24/09/04; full list of members (6 pages)
8 May 2004Particulars of mortgage/charge (3 pages)
8 May 2004Particulars of mortgage/charge (3 pages)
17 November 2003Return made up to 24/09/03; full list of members (6 pages)
17 November 2003Return made up to 24/09/03; full list of members (6 pages)
20 October 2003Full accounts made up to 30 September 2002 (15 pages)
20 October 2003Full accounts made up to 30 September 2002 (15 pages)
23 September 2002Return made up to 24/09/02; full list of members (6 pages)
23 September 2002Return made up to 24/09/02; full list of members (6 pages)
5 August 2002Total exemption small company accounts made up to 30 September 2001 (10 pages)
5 August 2002Total exemption small company accounts made up to 30 September 2001 (10 pages)
10 December 2001Registered office changed on 10/12/01 from: 119 greenland crescent southall middlesex UB2 5ET (1 page)
10 December 2001Registered office changed on 10/12/01 from: 119 greenland crescent southall middlesex UB2 5ET (1 page)
8 October 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
8 October 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
1 October 2001Return made up to 24/09/01; full list of members (6 pages)
1 October 2001Return made up to 24/09/01; full list of members (6 pages)
22 August 2001Return made up to 24/09/00; change of members (8 pages)
22 August 2001Return made up to 24/09/00; change of members (8 pages)
12 October 2000Full accounts made up to 30 September 1999 (10 pages)
12 October 2000Full accounts made up to 30 September 1999 (10 pages)
20 October 1999Full accounts made up to 30 September 1998 (11 pages)
20 October 1999Full accounts made up to 30 September 1998 (11 pages)
23 September 1999Return made up to 24/09/99; no change of members (4 pages)
23 September 1999Return made up to 24/09/99; no change of members (4 pages)
22 February 1999Return made up to 24/09/98; full list of members (6 pages)
22 February 1999New director appointed (2 pages)
22 February 1999Return made up to 24/09/98; full list of members (6 pages)
22 February 1999New secretary appointed (2 pages)
22 February 1999New secretary appointed (2 pages)
22 February 1999New director appointed (2 pages)
15 October 1997Director resigned (1 page)
15 October 1997Secretary resigned (1 page)
15 October 1997Secretary resigned (1 page)
15 October 1997Director resigned (1 page)
24 September 1997Incorporation (17 pages)
24 September 1997Incorporation (17 pages)