Ilford
Essex
IG4 5BW
Secretary Name | Mrs Viral Mitesh Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2002(1 year, 3 months after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Fernhall Drive Ilford Essex IG4 5BW |
Director Name | Mr Rajnikant Chhotabhai Patel |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(10 months, 4 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 August 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 28 Fernhall Drive Redbridge Ilford Essex IG4 5BW |
Director Name | Mr Samir Rajnikant Patel |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(10 months, 4 weeks after company formation) |
Appointment Duration | 12 years, 6 months (resigned 10 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Fernhall Drive Redbridge Ilford Essex IG4 5BW |
Secretary Name | Mr Rajnikant Chhotabhai Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(4 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 10 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Fernhall Drive Redbridge Ilford Essex IG4 5BW |
Director Name | Mr Samir Rajnikant Patel |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2016(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Redbridge Lane East Ilford Essex IG4 5ET |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2001(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2001(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | 28 Fernhall Drive Ilford Essex IG4 5BW |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Clayhall |
Built Up Area | Greater London |
2 at £1 | Jayshri Patel 50.00% Ordinary |
---|---|
2 at £1 | Miss Viral M. Patel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £243 |
Cash | £681 |
Current Liabilities | £438 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 22 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 1 week from now) |
20 November 2003 | Delivered on: 21 November 2003 Satisfied on: 22 June 2015 Persons entitled: Paragon Mortgages Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 57 station street loughborough t/n LT87146. Fully Satisfied |
---|
18 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
---|---|
24 December 2016 | Confirmation statement made on 24 December 2016 with updates (6 pages) |
25 June 2016 | Appointment of Mr Samir Rajnikant Patel as a director on 24 June 2016 (2 pages) |
25 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
8 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-08
|
22 June 2015 | Satisfaction of charge 1 in full (1 page) |
27 May 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
18 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
5 November 2014 | Termination of appointment of Samir Rajnikant Patel as a director on 10 October 2014 (1 page) |
5 November 2014 | Termination of appointment of Rajnikant Chhotabhai Patel as a secretary on 10 October 2014 (1 page) |
8 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
8 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
1 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
8 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
19 April 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
16 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
11 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
17 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
9 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
7 April 2009 | Return made up to 07/04/09; full list of members (4 pages) |
8 October 2008 | Amended accounts made up to 30 September 2007 (3 pages) |
1 August 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
30 April 2008 | Return made up to 07/04/08; full list of members (4 pages) |
31 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
10 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 May 2007 | Return made up to 07/04/07; full list of members (3 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
18 April 2006 | Return made up to 07/04/06; full list of members (3 pages) |
8 March 2006 | New secretary appointed (1 page) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
11 April 2005 | Return made up to 07/04/05; full list of members (2 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
15 April 2004 | Return made up to 07/04/04; full list of members (7 pages) |
4 March 2004 | Accounting reference date extended from 30/04/03 to 30/09/03 (1 page) |
21 November 2003 | Particulars of mortgage/charge (3 pages) |
7 May 2003 | Return made up to 26/04/03; full list of members
|
15 January 2003 | Registered office changed on 15/01/03 from: 7 redbridge lane east redbridge ilford essex IG4 5ET (1 page) |
1 November 2002 | Ad 19/09/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
30 August 2002 | New secretary appointed;new director appointed (1 page) |
30 August 2002 | Secretary resigned;director resigned (1 page) |
30 August 2002 | Ad 01/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 June 2002 | Return made up to 26/04/02; full list of members
|
23 May 2002 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
4 April 2002 | New director appointed (2 pages) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | Secretary resigned (1 page) |
25 March 2002 | Company name changed jips LIMITED\certificate issued on 25/03/02 (2 pages) |
25 March 2002 | New secretary appointed;new director appointed (2 pages) |
14 May 2001 | Registered office changed on 14/05/01 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
26 April 2001 | Incorporation (12 pages) |