Company NameJVS Properties Limited
DirectorsVinodchandra Raishi Shah and Jyotika Jhaverchand Shah
Company StatusActive
Company Number03498184
CategoryPrivate Limited Company
Incorporation Date23 January 1998(26 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Vinodchandra Raishi Shah
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 1998(1 day after company formation)
Appointment Duration26 years, 3 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address114 Cat Hill
East Barnet
Hertfordshire
EN4 8HX
Director NameMs Jyotika Jhaverchand Shah
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 1998(1 day after company formation)
Appointment Duration26 years, 3 months
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address22 Belmont Avenue
East Barnet
Hertfordshire
EN4 9LJ
Secretary NameMs Jyotika Jhaverchand Shah
NationalityBritish
StatusCurrent
Appointed24 January 1998(1 day after company formation)
Appointment Duration26 years, 3 months
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address22 Belmont Avenue
East Barnet
Hertfordshire
EN4 9LJ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed23 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed23 January 1998(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Telephone020 89935151
Telephone regionLondon

Location

Registered AddressUnit 2 Anila House
Concord Business Centre
Concord Road
Acton
W3 0TJ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Shareholders

1000 at £1Mr Vinodchandra Raishi Shah & Jyotika Bharat Shah
100.00%
Ordinary

Financials

Year2014
Net Worth£1,156,957
Cash£10,057
Current Liabilities£29,838

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 1 week from now)

Charges

22 November 2005Delivered on: 25 November 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 2 concord business centre concord road acton london.
Outstanding
28 January 2000Delivered on: 8 February 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge by the company and jhaverchand vidha shah, anila vinodchandra shah and vinodchandra raishi shah as mortgagor and by jhaverchand vidha shah, anila vinodchandra shah & vinodchandra raishi shah as principal debtor
Secured details: All monies due or to become due from the company and/or jhaverchand vidha shah, anila vinodchandra shah and vinodchandra raishi shah to the chargee on any account whatsoever.
Particulars: Property k/a 33 berwick street and 15 wardour mews london borough of westminster t/n 86111.
Outstanding
13 December 1999Delivered on: 22 December 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge by the company, jhaverchand vidha shah, vinodchandra raishi shah, and anila vinodchandra shah as mortgagor and by the company as principal debtor
Secured details: All monies due or to become due from the company and/or jhaverchand vidha shah, vinodchandra raishi shah, anila vinodchandra shah to the chargee on any account whatsoever.
Particulars: The property known as 33 berwick street and 15 wardour mews, london borough of westminster t/no:86111.
Outstanding
6 December 1999Delivered on: 20 December 1999
Persons entitled: Barclays 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
28 November 1999Delivered on: 6 December 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 78 berwick street london borough of city of westminster t/n 256147.
Outstanding
28 November 1999Delivered on: 6 December 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 3 and 4 hanger green ealing london borough of ealing t/n AGL58291.
Outstanding

Filing History

22 April 2024Director's details changed for Ms Jyotika Jhaverchand Shah on 19 April 2024 (2 pages)
19 April 2024Secretary's details changed for Ms Jyotika Bharat Shah on 19 April 2024 (1 page)
9 March 2024Confirmation statement made on 22 February 2024 with no updates (3 pages)
5 January 2024Total exemption full accounts made up to 5 April 2023 (9 pages)
3 March 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
4 January 2023Total exemption full accounts made up to 5 April 2022 (9 pages)
23 February 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
4 January 2022Total exemption full accounts made up to 5 April 2021 (9 pages)
22 February 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
5 January 2021Total exemption full accounts made up to 5 April 2020 (8 pages)
4 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
14 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
13 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
3 January 2020Total exemption full accounts made up to 5 April 2019 (8 pages)
10 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
4 January 2019Total exemption full accounts made up to 5 April 2018 (8 pages)
1 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
29 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
5 January 2018Micro company accounts made up to 5 April 2017 (4 pages)
23 March 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
3 January 2017Total exemption small company accounts made up to 5 April 2016 (6 pages)
3 January 2017Total exemption small company accounts made up to 5 April 2016 (6 pages)
19 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1,000
(5 pages)
19 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1,000
(5 pages)
5 January 2016Total exemption small company accounts made up to 5 April 2015 (5 pages)
5 January 2016Total exemption small company accounts made up to 5 April 2015 (5 pages)
8 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 1,000
(5 pages)
8 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 1,000
(5 pages)
9 January 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
9 January 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
9 January 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
28 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,000
(5 pages)
28 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,000
(5 pages)
13 January 2014Total exemption full accounts made up to 5 April 2013 (9 pages)
13 January 2014Total exemption full accounts made up to 5 April 2013 (9 pages)
13 January 2014Total exemption full accounts made up to 5 April 2013 (9 pages)
8 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
9 January 2013Total exemption full accounts made up to 5 April 2012 (8 pages)
9 January 2013Total exemption full accounts made up to 5 April 2012 (8 pages)
9 January 2013Total exemption full accounts made up to 5 April 2012 (8 pages)
7 March 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
9 January 2012Total exemption full accounts made up to 5 April 2011 (8 pages)
9 January 2012Total exemption full accounts made up to 5 April 2011 (8 pages)
9 January 2012Total exemption full accounts made up to 5 April 2011 (8 pages)
18 April 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
4 November 2010Total exemption full accounts made up to 5 April 2010 (8 pages)
4 November 2010Total exemption full accounts made up to 5 April 2010 (8 pages)
4 November 2010Total exemption full accounts made up to 5 April 2010 (8 pages)
5 March 2010Secretary's details changed for Ms Jyotika Bharat Shah on 1 November 2009 (1 page)
5 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Mr Vinodchandra Raishi Shah on 1 November 2009 (2 pages)
5 March 2010Secretary's details changed for Ms Jyotika Bharat Shah on 1 November 2009 (1 page)
5 March 2010Director's details changed for Mr Vinodchandra Raishi Shah on 1 November 2009 (2 pages)
5 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Jyotika Bharat Shah on 1 November 2009 (2 pages)
5 March 2010Director's details changed for Mr Vinodchandra Raishi Shah on 1 November 2009 (2 pages)
5 March 2010Secretary's details changed for Ms Jyotika Bharat Shah on 1 November 2009 (1 page)
5 March 2010Director's details changed for Jyotika Bharat Shah on 1 November 2009 (2 pages)
5 March 2010Director's details changed for Jyotika Bharat Shah on 1 November 2009 (2 pages)
12 January 2010Total exemption full accounts made up to 5 April 2009 (9 pages)
12 January 2010Total exemption full accounts made up to 5 April 2009 (9 pages)
12 January 2010Total exemption full accounts made up to 5 April 2009 (9 pages)
30 April 2009Return made up to 23/01/09; no change of members (7 pages)
30 April 2009Return made up to 23/01/09; no change of members (7 pages)
5 February 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
5 February 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
5 February 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
22 July 2008Return made up to 23/01/08; no change of members (5 pages)
22 July 2008Return made up to 23/01/08; no change of members (5 pages)
24 January 2008Total exemption small company accounts made up to 5 April 2007 (3 pages)
24 January 2008Total exemption small company accounts made up to 5 April 2007 (3 pages)
24 January 2008Total exemption small company accounts made up to 5 April 2007 (3 pages)
21 April 2007Return made up to 23/01/07; full list of members
  • 363(287) ‐ Registered office changed on 21/04/07
(7 pages)
21 April 2007Return made up to 23/01/07; full list of members
  • 363(287) ‐ Registered office changed on 21/04/07
(7 pages)
22 January 2007Total exemption small company accounts made up to 5 April 2006 (3 pages)
22 January 2007Total exemption small company accounts made up to 5 April 2006 (3 pages)
22 January 2007Total exemption small company accounts made up to 5 April 2006 (3 pages)
16 February 2006Return made up to 23/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 February 2006Return made up to 23/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2006Total exemption small company accounts made up to 5 April 2005 (3 pages)
1 February 2006Total exemption small company accounts made up to 5 April 2005 (3 pages)
1 February 2006Total exemption small company accounts made up to 5 April 2005 (3 pages)
25 November 2005Particulars of mortgage/charge (3 pages)
25 November 2005Particulars of mortgage/charge (3 pages)
21 February 2005Return made up to 23/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 February 2005Return made up to 23/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 February 2005Total exemption small company accounts made up to 5 April 2004 (3 pages)
7 February 2005Total exemption small company accounts made up to 5 April 2004 (3 pages)
7 February 2005Total exemption small company accounts made up to 5 April 2004 (3 pages)
9 February 2004Return made up to 23/01/04; full list of members (7 pages)
9 February 2004Return made up to 23/01/04; full list of members (7 pages)
27 November 2003Total exemption small company accounts made up to 5 April 2003 (3 pages)
27 November 2003Total exemption small company accounts made up to 5 April 2003 (3 pages)
27 November 2003Total exemption small company accounts made up to 5 April 2003 (3 pages)
24 February 2003Return made up to 23/01/03; full list of members (7 pages)
24 February 2003Return made up to 23/01/03; full list of members (7 pages)
10 January 2003Total exemption small company accounts made up to 5 April 2002 (3 pages)
10 January 2003Total exemption small company accounts made up to 5 April 2002 (3 pages)
10 January 2003Total exemption small company accounts made up to 5 April 2002 (3 pages)
26 February 2002Return made up to 23/01/02; full list of members
  • 363(287) ‐ Registered office changed on 26/02/02
(6 pages)
26 February 2002Return made up to 23/01/02; full list of members
  • 363(287) ‐ Registered office changed on 26/02/02
(6 pages)
15 November 2001Total exemption small company accounts made up to 5 April 2001 (3 pages)
15 November 2001Total exemption small company accounts made up to 5 April 2001 (3 pages)
15 November 2001Total exemption small company accounts made up to 5 April 2001 (3 pages)
20 February 2001Return made up to 23/01/01; full list of members (6 pages)
20 February 2001Return made up to 23/01/01; full list of members (6 pages)
7 December 2000Accounts for a small company made up to 5 April 2000 (3 pages)
7 December 2000Accounts for a small company made up to 5 April 2000 (3 pages)
7 December 2000Accounts for a small company made up to 5 April 2000 (3 pages)
14 March 2000Return made up to 23/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 2000Return made up to 23/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 February 2000Particulars of mortgage/charge (4 pages)
8 February 2000Particulars of mortgage/charge (4 pages)
22 December 1999Particulars of mortgage/charge (3 pages)
22 December 1999Particulars of mortgage/charge (3 pages)
20 December 1999Particulars of mortgage/charge (4 pages)
20 December 1999Particulars of mortgage/charge (4 pages)
6 December 1999Particulars of mortgage/charge (3 pages)
6 December 1999Particulars of mortgage/charge (3 pages)
6 December 1999Particulars of mortgage/charge (3 pages)
6 December 1999Particulars of mortgage/charge (3 pages)
21 November 1999Accounts for a small company made up to 5 April 1999 (3 pages)
21 November 1999Accounts for a small company made up to 5 April 1999 (3 pages)
21 November 1999Accounts for a small company made up to 5 April 1999 (3 pages)
16 February 1999Return made up to 23/01/99; full list of members (6 pages)
16 February 1999Return made up to 23/01/99; full list of members (6 pages)
4 January 1999Accounting reference date extended from 31/01/99 to 05/04/99 (1 page)
4 January 1999Accounting reference date extended from 31/01/99 to 05/04/99 (1 page)
16 March 1998Ad 05/03/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
16 March 1998Ad 05/03/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
9 February 1998New director appointed (2 pages)
9 February 1998New secretary appointed;new director appointed (2 pages)
9 February 1998New director appointed (2 pages)
9 February 1998New secretary appointed;new director appointed (2 pages)
1 February 1998Registered office changed on 01/02/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
1 February 1998Registered office changed on 01/02/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
27 January 1998Director resigned (1 page)
27 January 1998Secretary resigned (1 page)
27 January 1998Secretary resigned (1 page)
27 January 1998Director resigned (1 page)
23 January 1998Incorporation (18 pages)
23 January 1998Incorporation (18 pages)