Company NameJetcrown Traders Limited
DirectorsNilesh Jethwa and Nirmala Bhagwanji Aghera
Company StatusActive
Company Number04192017
CategoryPrivate Limited Company
Incorporation Date2 April 2001(23 years ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Nilesh Jethwa
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2001(same day as company formation)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address66 Abbotswood Gardens
Clayhall
Essex
IG5 0BH
Secretary NameMr Nilesh Jethwa
NationalityBritish
StatusCurrent
Appointed02 April 2001(same day as company formation)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address66 Abbotswood Gardens
Clayhall
Essex
IG5 0BH
Director NameNirmala Bhagwanji Aghera
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2006(5 years, 1 month after company formation)
Appointment Duration17 years, 11 months
RoleAdministrative Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hoveton Way
Hainault
Essex
IG6 2GP
Director NameMr Bhagwanji Aghera
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(same day as company formation)
RoleAdministrative Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hoveton Way
Ilford
Essex
IG6 2GP
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed02 April 2001(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered Address364-368 Cranbrook Road
Ilford
Essex
IG2 6HY
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £1Nilesh Jethwa
50.00%
Ordinary
35 at £1Nirmala Aghera
35.00%
Ordinary
15 at £1Bhagwanji Aghera
15.00%
Ordinary

Financials

Year2014
Net Worth£196,505
Cash£29,922
Current Liabilities£234,845

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return5 May 2023 (11 months, 3 weeks ago)
Next Return Due19 May 2024 (3 weeks, 2 days from now)

Charges

16 March 2007Delivered on: 2 April 2007
Persons entitled: National Westminster 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: 205 freemason road, canning town, london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
16 March 2007Delivered on: 2 April 2007
Persons entitled: National Westminster 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: 203 freemason road, canning town, london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
15 February 2007Delivered on: 3 March 2007
Persons entitled: National Westminster 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 uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

12 May 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
24 February 2023Total exemption full accounts made up to 31 May 2022 (10 pages)
11 May 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 May 2021 (9 pages)
26 May 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
10 May 2021Confirmation statement made on 5 May 2021 with no updates (3 pages)
5 June 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
10 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
4 June 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
6 June 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
22 February 2017Total exemption full accounts made up to 31 May 2016 (10 pages)
22 February 2017Total exemption full accounts made up to 31 May 2016 (10 pages)
17 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(5 pages)
17 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
1 July 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(5 pages)
1 July 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(5 pages)
1 July 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(5 pages)
20 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
20 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
2 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(5 pages)
2 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(5 pages)
2 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
19 February 2014Registered office address changed from 25 Balham High Road London SW12 9AL on 19 February 2014 (1 page)
19 February 2014Registered office address changed from 25 Balham High Road London SW12 9AL on 19 February 2014 (1 page)
9 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
15 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
16 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
16 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
2 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
26 July 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
24 July 2010Director's details changed for Nilesh Jethwa on 5 May 2010 (2 pages)
24 July 2010Director's details changed for Nilesh Jethwa on 5 May 2010 (2 pages)
24 July 2010Director's details changed for Nilesh Jethwa on 5 May 2010 (2 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
18 June 2009Return made up to 05/05/09; full list of members (4 pages)
18 June 2009Return made up to 05/05/09; full list of members (4 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
23 July 2008Return made up to 05/05/08; full list of members (4 pages)
23 July 2008Return made up to 05/05/08; full list of members (4 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
11 July 2007Return made up to 05/05/07; full list of members (3 pages)
11 July 2007Return made up to 05/05/07; full list of members (3 pages)
2 April 2007Particulars of mortgage/charge (3 pages)
2 April 2007Particulars of mortgage/charge (3 pages)
2 April 2007Particulars of mortgage/charge (3 pages)
2 April 2007Particulars of mortgage/charge (3 pages)
30 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
30 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
3 March 2007Particulars of mortgage/charge (3 pages)
3 March 2007Particulars of mortgage/charge (3 pages)
2 June 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
2 June 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
24 May 2006New director appointed (1 page)
24 May 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
24 May 2006New director appointed (1 page)
22 May 2006Ad 22/05/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 May 2006Ad 22/05/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 May 2006Return made up to 05/05/06; full list of members (2 pages)
5 May 2006Return made up to 05/05/06; full list of members (2 pages)
20 December 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
20 December 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
1 November 2005First Gazette notice for compulsory strike-off (1 page)
1 November 2005First Gazette notice for compulsory strike-off (1 page)
20 April 2005Return made up to 02/04/04; full list of members (2 pages)
20 April 2005Return made up to 02/04/04; full list of members (2 pages)
16 September 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
16 September 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
27 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
27 April 2003Return made up to 02/04/03; full list of members (7 pages)
27 April 2003Return made up to 02/04/03; full list of members (7 pages)
27 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
5 February 2003Accounting reference date extended from 30/04/02 to 31/05/02 (1 page)
5 February 2003Accounting reference date extended from 30/04/02 to 31/05/02 (1 page)
19 June 2002Return made up to 02/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 June 2002Return made up to 02/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 June 2001Director resigned (1 page)
6 June 2001Secretary resigned (1 page)
6 June 2001Secretary resigned (1 page)
6 June 2001Director resigned (1 page)
30 May 2001Registered office changed on 30/05/01 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN (2 pages)
30 May 2001Registered office changed on 30/05/01 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN (2 pages)
30 May 2001New secretary appointed;new director appointed (2 pages)
30 May 2001New director appointed (2 pages)
30 May 2001New secretary appointed;new director appointed (2 pages)
30 May 2001New director appointed (2 pages)
2 April 2001Incorporation (12 pages)
2 April 2001Incorporation (12 pages)