Company NameJayesh Florist Limited
DirectorNisha Jayesh Patel
Company StatusActive
Company Number03848596
CategoryPrivate Limited Company
Incorporation Date27 September 1999(24 years, 7 months ago)
Previous NameHyper-Link International Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47760Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Directors

Secretary NameMrs Urimila Amritlal Patel
NationalityBritish
StatusCurrent
Appointed16 September 2005(5 years, 11 months after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Correspondence Address85 The Avenue
Wembley
Middx
HA9 9PQ
Director NameMrs Nisha Jayesh Patel
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(14 years, 7 months after company formation)
Appointment Duration10 years
RoleFlorist
Country of ResidenceUnited Kingdom
Correspondence Address85 The Avenue
Wembley
Middlesex
HA9 9PQ
Director NameMr Jayesh Amritlal Patel
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1999(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address85 The Avenue
Wembley
Middx
HA9 9PQ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed27 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMr Jayesh Amritlal Patel
NationalityBritish
StatusResigned
Appointed27 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Gowan Road
London
NW10 2SH
Secretary NameMrs Nisha Patel
NationalityBritish
StatusResigned
Appointed19 September 2001(1 year, 11 months after company formation)
Appointment Duration3 years, 12 months (resigned 16 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Gowan Road
Willesden
London
NW10 2SH
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed27 September 1999(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitejayeshflorist.com
Telephone020 84592275
Telephone regionLondon

Location

Registered Address366 High Road
Willesden
London
NW10 2EA
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardWillesden Green
Built Up AreaGreater London

Shareholders

1 at £1Nisha Patel
100.00%
Ordinary

Financials

Year2014
Net Worth£34,983
Cash£45,461
Current Liabilities£34,382

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return27 September 2023 (7 months, 1 week ago)
Next Return Due11 October 2024 (5 months, 1 week from now)

Filing History

5 April 2024Micro company accounts made up to 31 August 2023 (2 pages)
28 September 2023Confirmation statement made on 27 September 2023 with no updates (3 pages)
1 December 2022Micro company accounts made up to 31 August 2022 (2 pages)
3 October 2022Confirmation statement made on 27 September 2022 with no updates (3 pages)
10 May 2022Micro company accounts made up to 31 August 2021 (2 pages)
6 October 2021Confirmation statement made on 27 September 2021 with no updates (3 pages)
17 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
7 October 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
22 October 2019Micro company accounts made up to 31 August 2019 (2 pages)
3 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
24 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
27 September 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
30 October 2017Micro company accounts made up to 31 August 2017 (2 pages)
30 October 2017Micro company accounts made up to 31 August 2017 (2 pages)
2 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
7 November 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
7 November 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
30 September 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
13 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
13 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
2 November 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(4 pages)
2 November 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(4 pages)
21 November 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
21 November 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 September 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(4 pages)
29 September 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(4 pages)
23 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(4 pages)
23 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(4 pages)
23 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(4 pages)
20 May 2014Termination of appointment of Jayesh Patel as a director (1 page)
20 May 2014Termination of appointment of Jayesh Patel as a director (1 page)
20 May 2014Appointment of Mrs Nisha Patel as a director (2 pages)
20 May 2014Appointment of Mrs Nisha Patel as a director (2 pages)
21 March 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
21 March 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
10 January 2014Secretary's details changed for Mrs Urimila Amritlal Patel on 10 January 2014 (1 page)
10 January 2014Director's details changed for Mr Jayesh Amritlal Patel on 10 January 2014 (2 pages)
10 January 2014Director's details changed for Mr Jayesh Amritlal Patel on 10 January 2014 (2 pages)
10 January 2014Secretary's details changed for Mrs Urimila Amritlal Patel on 10 January 2014 (1 page)
21 October 2013Annual return made up to 27 September 2013 with a full list of shareholders (4 pages)
21 October 2013Annual return made up to 27 September 2013 with a full list of shareholders (4 pages)
6 March 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
6 March 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
27 September 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
27 September 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
29 September 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
9 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
9 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
28 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
28 September 2010Secretary's details changed for Urimila Amritlal Patel on 27 September 2010 (1 page)
28 September 2010Director's details changed for Jayesh Amritlal Patel on 27 September 2010 (2 pages)
28 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
28 September 2010Director's details changed for Jayesh Amritlal Patel on 27 September 2010 (2 pages)
28 September 2010Secretary's details changed for Urimila Amritlal Patel on 27 September 2010 (1 page)
19 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
19 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
29 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
29 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
4 November 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
4 November 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
29 September 2008Return made up to 27/09/08; full list of members (3 pages)
29 September 2008Return made up to 27/09/08; full list of members (3 pages)
16 April 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
16 April 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
4 October 2007Return made up to 27/09/07; full list of members (2 pages)
4 October 2007Return made up to 27/09/07; full list of members (2 pages)
5 April 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
5 April 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
29 September 2006Return made up to 27/09/06; full list of members (2 pages)
29 September 2006Return made up to 27/09/06; full list of members (2 pages)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
21 October 2005Return made up to 27/09/05; full list of members (2 pages)
21 October 2005Return made up to 27/09/05; full list of members (2 pages)
27 September 2005New secretary appointed (2 pages)
27 September 2005New secretary appointed (2 pages)
27 September 2005Secretary resigned (1 page)
27 September 2005Secretary resigned (1 page)
15 April 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
15 April 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
8 October 2004Return made up to 27/09/04; full list of members (6 pages)
8 October 2004Return made up to 27/09/04; full list of members (6 pages)
23 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
23 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
17 June 2004Accounting reference date shortened from 30/09/03 to 31/08/03 (1 page)
17 June 2004Accounting reference date shortened from 30/09/03 to 31/08/03 (1 page)
15 September 2003Return made up to 27/09/03; full list of members (6 pages)
15 September 2003Return made up to 27/09/03; full list of members (6 pages)
1 April 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
1 April 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
25 September 2002Return made up to 27/09/02; full list of members (6 pages)
25 September 2002Return made up to 27/09/02; full list of members (6 pages)
13 June 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
13 June 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
1 June 2002Registered office changed on 01/06/02 from: 20 gowan road london NW10 2SH (1 page)
1 June 2002Registered office changed on 01/06/02 from: 20 gowan road london NW10 2SH (1 page)
17 May 2002Company name changed hyper-link international LIMITED\certificate issued on 17/05/02 (3 pages)
17 May 2002Company name changed hyper-link international LIMITED\certificate issued on 17/05/02 (3 pages)
8 November 2001New secretary appointed (2 pages)
8 November 2001New secretary appointed (2 pages)
29 October 2001Return made up to 27/09/01; full list of members (7 pages)
29 October 2001Return made up to 27/09/01; full list of members (7 pages)
16 June 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
16 June 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
7 November 2000Return made up to 27/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 November 2000Return made up to 27/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 October 1999Registered office changed on 20/10/99 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
20 October 1999New director appointed (2 pages)
20 October 1999Registered office changed on 20/10/99 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
20 October 1999New secretary appointed (2 pages)
20 October 1999New secretary appointed (2 pages)
20 October 1999New director appointed (2 pages)
1 October 1999Director resigned (1 page)
1 October 1999Director resigned (1 page)
1 October 1999Secretary resigned (1 page)
1 October 1999Secretary resigned (1 page)
27 September 1999Incorporation (16 pages)
27 September 1999Incorporation (16 pages)