Company NameJassgold Limited
DirectorsBhupendra Gajjar and Yamini Patel
Company StatusActive
Company Number04152714
CategoryPrivate Limited Company
Incorporation Date2 February 2001(23 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores

Directors

Director NameMr Bhupendra Gajjar
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2001(1 day after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Woodhill Crescent
Kenton
Harrow
Middlesex
HA3 0LY
Director NameMs Yamini Patel
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2023(22 years, 8 months after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Craven Park Road
Harlesden
London
NW10 4AB
Secretary NameMr Rajendra Patel
NationalityBritish
StatusResigned
Appointed03 February 2001(1 day after company formation)
Appointment Duration10 years, 1 month (resigned 09 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address261 Tokyngton Avenue
Wembley
Middlesex
HA9 6HH
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed02 February 2001(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed02 February 2001(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitebluemountainpeak.co.uk
Email address[email protected]
Telephone020 35041323
Telephone regionLondon

Location

Registered Address4 Craven Park Road
Harlesden
London
NW10 4AB
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardHarlesden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Mahendra Amin
100.00%
Ordinary

Financials

Year2014
Net Worth£328,620
Cash£82,864
Current Liabilities£21,280

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Filing History

17 February 2021Confirmation statement made on 2 February 2021 with updates (5 pages)
13 March 2020Confirmation statement made on 2 February 2020 with updates (4 pages)
2 January 2020Unaudited abridged accounts made up to 31 March 2019 (7 pages)
7 March 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
15 March 2017Amended total exemption small company accounts made up to 31 March 2016 (5 pages)
15 March 2017Amended total exemption small company accounts made up to 31 March 2016 (5 pages)
15 March 2017Amended total exemption small company accounts made up to 31 March 2015 (5 pages)
15 March 2017Amended total exemption small company accounts made up to 31 March 2015 (5 pages)
14 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 June 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 June 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 March 2016Compulsory strike-off action has been discontinued (1 page)
23 March 2016Compulsory strike-off action has been discontinued (1 page)
22 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,000
(3 pages)
22 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,000
(3 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
13 June 2015Compulsory strike-off action has been discontinued (1 page)
13 June 2015Compulsory strike-off action has been discontinued (1 page)
12 June 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1,000
(3 pages)
12 June 2015Statement of capital following an allotment of shares on 11 February 2014
  • GBP 1,000
(3 pages)
12 June 2015Statement of capital following an allotment of shares on 11 February 2014
  • GBP 1,000
(3 pages)
12 June 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1,000
(3 pages)
12 June 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1,000
(3 pages)
12 June 2015Statement of capital following an allotment of shares on 11 February 2014
  • GBP 1,000
(3 pages)
12 June 2015Statement of capital following an allotment of shares on 11 February 2014
  • GBP 1,000
(3 pages)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
13 March 2015Second filing of AR01 previously delivered to Companies House made up to 2 February 2014 (16 pages)
13 March 2015Second filing of AR01 previously delivered to Companies House made up to 2 February 2014 (16 pages)
13 March 2015Second filing of AR01 previously delivered to Companies House made up to 2 February 2014 (16 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2

Statement of capital on 2014-02-06
  • GBP 2
  • ANNOTATION Clarification a Second filed AR01 is registered on 13/03/2015
(4 pages)
6 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2

Statement of capital on 2014-02-06
  • GBP 2
  • ANNOTATION Clarification a Second filed AR01 is registered on 13/03/2015
(4 pages)
6 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2

Statement of capital on 2014-02-06
  • GBP 2
  • ANNOTATION Clarification a Second filed AR01 is registered on 13/03/2015
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 April 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
15 April 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
7 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
7 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
7 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
31 January 2013Total exemption small company accounts made up to 28 February 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 28 February 2012 (4 pages)
30 March 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
10 March 2012Compulsory strike-off action has been discontinued (1 page)
10 March 2012Compulsory strike-off action has been discontinued (1 page)
7 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
7 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
7 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
9 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
9 March 2011Registered office address changed from , 4 Craven Park Road, London, NW10 4AB on 9 March 2011 (1 page)
9 March 2011Termination of appointment of Rajendra Patel as a secretary (1 page)
9 March 2011Registered office address changed from , 4 Craven Park Road, London, NW10 4AB on 9 March 2011 (1 page)
9 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
9 March 2011Registered office address changed from , 4 Craven Park Road, London, NW10 4AB on 9 March 2011 (1 page)
9 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
9 March 2011Termination of appointment of Rajendra Patel as a secretary (1 page)
22 February 2011Total exemption small company accounts made up to 28 February 2010 (5 pages)
22 February 2011Total exemption small company accounts made up to 28 February 2009 (5 pages)
22 February 2011Total exemption small company accounts made up to 28 February 2010 (5 pages)
22 February 2011Total exemption small company accounts made up to 28 February 2009 (5 pages)
16 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
16 February 2010Director's details changed for Bhupendra Gajjar on 16 February 2010 (2 pages)
16 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
16 February 2010Director's details changed for Bhupendra Gajjar on 16 February 2010 (2 pages)
23 April 2009Total exemption small company accounts made up to 28 February 2008 (6 pages)
23 April 2009Total exemption small company accounts made up to 28 February 2008 (6 pages)
12 March 2009Return made up to 02/02/09; full list of members (3 pages)
12 March 2009Return made up to 02/02/09; full list of members (3 pages)
26 June 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
26 June 2008Total exemption small company accounts made up to 28 February 2006 (6 pages)
26 June 2008Total exemption small company accounts made up to 28 February 2006 (6 pages)
26 June 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
7 February 2008Return made up to 02/02/08; full list of members (2 pages)
7 February 2008Return made up to 02/02/08; full list of members (2 pages)
23 February 2007Return made up to 02/02/07; full list of members (2 pages)
23 February 2007Return made up to 02/02/07; full list of members (2 pages)
11 December 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
11 December 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
16 February 2006Return made up to 02/02/06; full list of members (6 pages)
16 February 2006Return made up to 02/02/06; full list of members (6 pages)
7 December 2005Total exemption small company accounts made up to 28 February 2004 (6 pages)
7 December 2005Total exemption small company accounts made up to 28 February 2004 (6 pages)
5 April 2005Total exemption small company accounts made up to 28 February 2002 (7 pages)
5 April 2005Total exemption small company accounts made up to 28 February 2003 (7 pages)
5 April 2005Total exemption small company accounts made up to 28 February 2002 (7 pages)
5 April 2005Total exemption small company accounts made up to 28 February 2003 (7 pages)
8 March 2005Return made up to 02/02/05; full list of members (6 pages)
8 March 2005Return made up to 02/02/05; full list of members (6 pages)
24 February 2004Return made up to 02/02/04; full list of members (6 pages)
24 February 2004Return made up to 02/02/04; full list of members (6 pages)
16 April 2003Return made up to 02/02/03; full list of members (6 pages)
16 April 2003Return made up to 02/02/03; full list of members (6 pages)
12 June 2002Return made up to 02/02/02; full list of members (6 pages)
12 June 2002Return made up to 02/02/02; full list of members (6 pages)
8 July 2001Registered office changed on 08/07/01 from: 1ST floor offices, 8-10 stamford hill, london, N16 6XZ (1 page)
8 July 2001New secretary appointed (2 pages)
8 July 2001Director resigned (1 page)
8 July 2001Secretary resigned (1 page)
8 July 2001New director appointed (2 pages)
8 July 2001Secretary resigned (1 page)
8 July 2001New director appointed (2 pages)
8 July 2001Director resigned (1 page)
8 July 2001New secretary appointed (2 pages)
8 July 2001Registered office changed on 08/07/01 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
2 February 2001Incorporation (12 pages)
2 February 2001Incorporation (12 pages)