Ruislip
Middlesex
HA4 0TN
Director Name | Jerad Jegaraj |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Role | Freight Forwarder |
Correspondence Address | 118 Catherine Gardens Hounslow Middlesex TW3 2PW |
Secretary Name | Jyoti Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Rabournmead Drive Northolt Middlesex UB5 6YH |
Secretary Name | Dipakkumar Patel |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 07 May 2004(11 months, 1 week after company formation) |
Appointment Duration | 14 years, 11 months (resigned 14 April 2019) |
Role | Company Director |
Correspondence Address | 120 West Mead Ruislip Middlesex HA4 0TN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | jandjtrading.com |
---|
Registered Address | Unit 8, Chancerygate Business Centre Stonefield Way Ruislip HA4 0JA |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
1 at £1 | Mrs Jyoti Patel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £216,121 |
Cash | £132,059 |
Current Liabilities | £378,192 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 May 2023 (11 months ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 2 weeks from now) |
11 August 2006 | Delivered on: 31 August 2006 Satisfied on: 12 December 2013 Persons entitled: Bluetouch Communications Limited Classification: Rent deposit deed Secured details: £14,625.00 due or to become due from the company to. Particulars: Rent deposit. Fully Satisfied |
---|
6 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
28 June 2023 | Confirmation statement made on 25 May 2023 with no updates (3 pages) |
12 January 2023 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
25 May 2022 | Confirmation statement made on 25 May 2022 with no updates (3 pages) |
13 September 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
8 July 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
18 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
8 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
20 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
6 August 2019 | Registered office address changed from Unit 3 Wharfside Rosemont Road Wembley Middlesex HA0 4PE to Unit 8, Chancerygate Business Centre Stonefield Way Ruislip HA4 0JA on 6 August 2019 (1 page) |
25 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
24 April 2019 | Termination of appointment of Dipakkumar Patel as a secretary on 14 April 2019 (1 page) |
14 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
8 July 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
15 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
23 February 2017 | Secretary's details changed for Dipak Kumar Patel on 22 February 2017 (1 page) |
23 February 2017 | Secretary's details changed for Dipak Kumar Patel on 22 February 2017 (1 page) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
8 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
14 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
8 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
4 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
4 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
10 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
12 December 2013 | Satisfaction of charge 1 in full (4 pages) |
12 December 2013 | Satisfaction of charge 1 in full (4 pages) |
16 November 2013 | All of the property or undertaking has been released and no longer forms part of charge 1 (5 pages) |
16 November 2013 | All of the property or undertaking has been released and no longer forms part of charge 1 (5 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
24 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
24 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
24 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
12 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 March 2011 | Previous accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
21 March 2011 | Previous accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Secretary's details changed for Dipak Kumar Patel on 31 May 2010 (1 page) |
5 July 2010 | Director's details changed for Jyoti Patel on 31 May 2010 (2 pages) |
5 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Secretary's details changed for Dipak Kumar Patel on 31 May 2010 (1 page) |
5 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Director's details changed for Jyoti Patel on 31 May 2010 (2 pages) |
3 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
30 June 2009 | Registered office changed on 30/06/2009 from 8 wharfside rosemont road wembley middlesex HA0 4PE (1 page) |
30 June 2009 | Registered office changed on 30/06/2009 from 8 wharfside rosemont road wembley middlesex HA0 4PE (1 page) |
5 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
5 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
22 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
22 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
10 October 2008 | Return made up to 05/06/08; no change of members (6 pages) |
10 October 2008 | Return made up to 05/06/08; no change of members (6 pages) |
14 August 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
14 August 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
27 July 2007 | Return made up to 05/06/07; full list of members (6 pages) |
27 July 2007 | Return made up to 05/06/07; full list of members (6 pages) |
26 June 2007 | Ad 30/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 June 2007 | Ad 30/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 December 2006 | Return made up to 05/06/06; full list of members (6 pages) |
6 December 2006 | Return made up to 05/06/06; full list of members (6 pages) |
31 August 2006 | Particulars of mortgage/charge (5 pages) |
31 August 2006 | Particulars of mortgage/charge (5 pages) |
22 August 2006 | Registered office changed on 22/08/06 from: unit 11 featherstone industrial estate dominion road southall middlesex UB2 5DP (1 page) |
22 August 2006 | Registered office changed on 22/08/06 from: unit 11 featherstone industrial estate dominion road southall middlesex UB2 5DP (1 page) |
13 July 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
13 July 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
17 June 2005 | Return made up to 05/06/05; full list of members (6 pages) |
17 June 2005 | Return made up to 05/06/05; full list of members (6 pages) |
22 March 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
22 March 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
26 November 2004 | Registered office changed on 26/11/04 from: unit 5 inwood business park whitton road hounslow middlesex TW3 2EB (1 page) |
26 November 2004 | Registered office changed on 26/11/04 from: unit 5 inwood business park whitton road hounslow middlesex TW3 2EB (1 page) |
11 June 2004 | Return made up to 05/06/04; full list of members
|
11 June 2004 | Return made up to 05/06/04; full list of members
|
3 June 2004 | New secretary appointed (2 pages) |
3 June 2004 | New secretary appointed (2 pages) |
14 May 2004 | Secretary resigned (1 page) |
14 May 2004 | Secretary resigned (1 page) |
4 May 2004 | Director resigned (2 pages) |
4 May 2004 | Director resigned (2 pages) |
4 May 2004 | New director appointed (1 page) |
4 May 2004 | New director appointed (1 page) |
18 June 2003 | New secretary appointed (2 pages) |
18 June 2003 | New director appointed (2 pages) |
18 June 2003 | New director appointed (2 pages) |
18 June 2003 | New secretary appointed (2 pages) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | Secretary resigned (1 page) |
16 June 2003 | Secretary resigned (1 page) |
16 June 2003 | Director resigned (1 page) |
5 June 2003 | Incorporation (16 pages) |
5 June 2003 | Incorporation (16 pages) |