Chadwell Heath
Romford
RM6 4FG
Director Name | Mr Rajendra Ambalal Patel |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2016(16 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 17 Brook Rise Chigwell Essex IG7 6AP |
Director Name | Mrs Reena Patel |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2016(16 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 2 Dartford Gardens Chadwell Heath Romford RM6 4FG |
Director Name | Himanshu Patel |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 57 Southover London N12 7JG |
Secretary Name | Malini Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 Southover London N12 7JG |
Director Name | Mr Prakash Bhagwandas Patel |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2012(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 June 2016) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 57 Southover London N12 7JG |
Secretary Name | Mrs Smita Patel |
---|---|
Status | Resigned |
Appointed | 30 June 2012(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 June 2016) |
Role | Company Director |
Correspondence Address | 57 Southover London N12 7JG |
Director Name | Miss Reena Prakash Patel |
---|---|
Date of Birth | May 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 June 2016) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 57 Southover London N12 7JG |
Director Name | Mrs Priya Shah |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 June 2016) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 57 Southover London N12 7JG |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2000(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2000(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Telephone | 020 85973477 |
---|---|
Telephone region | London |
Registered Address | Devonshire House 582 Honeypot Lane Stanmore HA7 1JS |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1000 at £1 | Jaypri LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £153,561 |
Cash | £84,437 |
Current Liabilities | £147,789 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 15 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 29 March 2024 (overdue) |
3 June 2016 | Delivered on: 8 June 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
3 June 2016 | Delivered on: 8 June 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The leasehold property known as eden pharmacy, 79-85 goodmayes road, goodmayes, ilford, IG3 9UB which has been registered at the land registry under title number BGL120073. Outstanding |
3 June 2016 | Delivered on: 8 June 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
26 April 2001 | Delivered on: 4 May 2001 Satisfied on: 1 November 2007 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
29 February 2024 | Total exemption full accounts made up to 31 May 2023 (5 pages) |
---|---|
17 March 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
28 February 2023 | Total exemption full accounts made up to 31 May 2022 (5 pages) |
3 May 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
28 February 2022 | Total exemption full accounts made up to 31 May 2021 (5 pages) |
30 May 2021 | Total exemption full accounts made up to 31 May 2020 (6 pages) |
28 May 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
26 March 2021 | Registered office address changed from 6 Bruce Grove London N17 6RA England to Devonshire House 582 Honeypot Lane Stanmore HA7 1JS on 26 March 2021 (1 page) |
24 April 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
29 February 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
25 April 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
4 April 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
10 April 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
22 March 2017 | Previous accounting period extended from 30 March 2016 to 31 May 2016 (1 page) |
22 March 2017 | Previous accounting period extended from 30 March 2016 to 31 May 2016 (1 page) |
28 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
28 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
17 June 2016 | Appointment of Mr Hiren Arunkumar Patel as a director on 3 June 2016 (2 pages) |
17 June 2016 | Registered office address changed from 57 Southover London N12 7JG to 6 Bruce Grove London N17 6RA on 17 June 2016 (1 page) |
17 June 2016 | Termination of appointment of Prakash Bhagwandas Patel as a director on 3 June 2016 (1 page) |
17 June 2016 | Termination of appointment of Priya Shah as a director on 3 June 2016 (1 page) |
17 June 2016 | Termination of appointment of Smita Patel as a secretary on 3 June 2016 (1 page) |
17 June 2016 | Termination of appointment of Reena Prakash Patel as a director on 3 June 2016 (1 page) |
17 June 2016 | Appointment of Mrs Reena Patel as a director on 3 June 2016 (2 pages) |
17 June 2016 | Appointment of Mr Rajendra Ambalal Patel as a director on 3 June 2016 (2 pages) |
17 June 2016 | Appointment of Mr Hiren Arunkumar Patel as a director on 3 June 2016 (2 pages) |
17 June 2016 | Termination of appointment of Reena Prakash Patel as a director on 3 June 2016 (1 page) |
17 June 2016 | Appointment of Mr Rajendra Ambalal Patel as a director on 3 June 2016 (2 pages) |
17 June 2016 | Termination of appointment of Prakash Bhagwandas Patel as a director on 3 June 2016 (1 page) |
17 June 2016 | Termination of appointment of Smita Patel as a secretary on 3 June 2016 (1 page) |
17 June 2016 | Termination of appointment of Priya Shah as a director on 3 June 2016 (1 page) |
17 June 2016 | Appointment of Mrs Reena Patel as a director on 3 June 2016 (2 pages) |
17 June 2016 | Registered office address changed from 57 Southover London N12 7JG to 6 Bruce Grove London N17 6RA on 17 June 2016 (1 page) |
8 June 2016 | Registration of charge 039487700002, created on 3 June 2016 (30 pages) |
8 June 2016 | Registration of charge 039487700004, created on 3 June 2016 (35 pages) |
8 June 2016 | Registration of charge 039487700003, created on 3 June 2016 (31 pages) |
8 June 2016 | Registration of charge 039487700002, created on 3 June 2016 (30 pages) |
8 June 2016 | Registration of charge 039487700003, created on 3 June 2016 (31 pages) |
8 June 2016 | Registration of charge 039487700004, created on 3 June 2016 (35 pages) |
18 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
8 January 2016 | Appointment of Mrs Priya Shah as a director on 1 May 2015 (2 pages) |
8 January 2016 | Appointment of Miss Reena Prakash Patel as a director on 1 May 2015 (2 pages) |
8 January 2016 | Appointment of Miss Reena Prakash Patel as a director on 1 May 2015 (2 pages) |
8 January 2016 | Appointment of Mrs Priya Shah as a director on 1 May 2015 (2 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-26
|
26 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-26
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 May 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
27 December 2013 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 December 2013 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
30 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
19 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (3 pages) |
19 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (3 pages) |
14 July 2012 | Termination of appointment of Malini Patel as a secretary (1 page) |
14 July 2012 | Termination of appointment of Himanshu Patel as a director (1 page) |
14 July 2012 | Appointment of Mr Prakash Bhagwandas Patel as a director (2 pages) |
14 July 2012 | Appointment of Mrs Smita Patel as a secretary (1 page) |
14 July 2012 | Registered office address changed from 79-85 Goodmayes Road Goodmayes Ilford Essex IG3 9UU on 14 July 2012 (1 page) |
14 July 2012 | Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page) |
14 July 2012 | Registered office address changed from 79-85 Goodmayes Road Goodmayes Ilford Essex IG3 9UU on 14 July 2012 (1 page) |
14 July 2012 | Termination of appointment of Malini Patel as a secretary (1 page) |
14 July 2012 | Appointment of Mr Prakash Bhagwandas Patel as a director (2 pages) |
14 July 2012 | Appointment of Mrs Smita Patel as a secretary (1 page) |
14 July 2012 | Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page) |
14 July 2012 | Termination of appointment of Himanshu Patel as a director (1 page) |
30 May 2012 | Secretary's details changed for Malini Patel on 26 February 2012 (1 page) |
30 May 2012 | Secretary's details changed for Malini Patel on 26 February 2012 (1 page) |
30 May 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Director's details changed for Himanshu Patel on 26 February 2012 (2 pages) |
30 May 2012 | Director's details changed for Himanshu Patel on 26 February 2012 (2 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 June 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (3 pages) |
11 June 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (3 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 May 2010 | Director's details changed for Himanshu Patel on 1 October 2009 (2 pages) |
29 May 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
29 May 2010 | Director's details changed for Himanshu Patel on 1 October 2009 (2 pages) |
29 May 2010 | Director's details changed for Himanshu Patel on 1 October 2009 (2 pages) |
29 May 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 April 2009 | Return made up to 15/03/09; full list of members (3 pages) |
29 April 2009 | Return made up to 15/03/09; full list of members (3 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 April 2008 | Return made up to 15/03/08; full list of members (3 pages) |
15 April 2008 | Return made up to 15/03/08; full list of members (3 pages) |
31 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 2007 | Return made up to 15/03/07; full list of members (2 pages) |
1 May 2007 | Return made up to 15/03/07; full list of members (2 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
11 April 2006 | Return made up to 15/03/06; full list of members (2 pages) |
11 April 2006 | Return made up to 15/03/06; full list of members (2 pages) |
27 October 2005 | Registered office changed on 27/10/05 from: 3 hervey close finchley central london N3 2HG (1 page) |
27 October 2005 | Registered office changed on 27/10/05 from: 3 hervey close finchley central london N3 2HG (1 page) |
13 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
23 March 2005 | Return made up to 15/03/05; full list of members (6 pages) |
23 March 2005 | Return made up to 15/03/05; full list of members (6 pages) |
16 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
16 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
22 March 2004 | Return made up to 15/03/04; full list of members (6 pages) |
22 March 2004 | Return made up to 15/03/04; full list of members (6 pages) |
21 September 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
21 September 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
19 May 2003 | Registered office changed on 19/05/03 from: 200 west end lane london NW6 1SG (1 page) |
19 May 2003 | Secretary's particulars changed (1 page) |
19 May 2003 | Registered office changed on 19/05/03 from: 200 west end lane london NW6 1SG (1 page) |
19 May 2003 | Director's particulars changed (1 page) |
19 May 2003 | Secretary's particulars changed (1 page) |
19 May 2003 | Director's particulars changed (1 page) |
17 May 2003 | Return made up to 15/03/03; full list of members (6 pages) |
17 May 2003 | Return made up to 15/03/03; full list of members (6 pages) |
9 September 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
9 September 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
22 March 2002 | Return made up to 15/03/02; full list of members (6 pages) |
22 March 2002 | Return made up to 15/03/02; full list of members (6 pages) |
5 September 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
5 September 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
4 May 2001 | Particulars of mortgage/charge (3 pages) |
4 May 2001 | Particulars of mortgage/charge (3 pages) |
5 April 2001 | Return made up to 15/03/01; full list of members (6 pages) |
5 April 2001 | Return made up to 15/03/01; full list of members (6 pages) |
31 October 2000 | New secretary appointed (2 pages) |
31 October 2000 | Ad 20/10/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | Ad 20/10/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | New secretary appointed (2 pages) |
27 March 2000 | Director resigned (1 page) |
27 March 2000 | Registered office changed on 27/03/00 from: suite 17 business centre lower road london SE16 2XB (1 page) |
27 March 2000 | Registered office changed on 27/03/00 from: suite 17 business centre lower road london SE16 2XB (1 page) |
27 March 2000 | Secretary resigned (1 page) |
27 March 2000 | Secretary resigned (1 page) |
27 March 2000 | Director resigned (1 page) |
15 March 2000 | Incorporation (11 pages) |
15 March 2000 | Incorporation (11 pages) |