Company NameJRS Investments Limited
DirectorJaspal Singh Sandhu
Company StatusActive
Company Number04820573
CategoryPrivate Limited Company
Incorporation Date3 July 2003(20 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jaspal Singh Sandhu
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address119 Greenland Crescent
Southall
Middlesex
UB2 5ET
Secretary NameMrs Sarabjit Kaur Sandhu
NationalityBritish
StatusResigned
Appointed03 July 2003(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address119 Greenland Crescent
Southall
Middlesex
UB2 5ET
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressMaple House 382 Kenton Road
Kenton
Harrow
Middlesex
HA3 8DP
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton West
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Jaspal Sandhu
100.00%
Ordinary

Financials

Year2014
Net Worth£346,684
Current Liabilities£12,520

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 August 2023 (7 months, 4 weeks ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Charges

2 November 2007Delivered on: 20 November 2007
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all assets with the payment of discharge of all sums. Assets being, undertaking, property, assets, rights and revenues. See the mortgage charge document for full details.
Outstanding
2 November 2007Delivered on: 20 November 2007
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all assets with the payment of discharge of all sums. Assets being, undertaking, property, assets, rights and revenues. See the mortgage charge document for full details.
Outstanding
2 November 2007Delivered on: 20 November 2007
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all assets with the payment of discharge of all sums. Assets being, undertaking, property, assets, rights and revenues. See the mortgage charge document for full details.
Outstanding
23 December 2004Delivered on: 30 December 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: £100,000.00 due or to become due from the company to the chargee.
Particulars: 163 abbotswood way hayes middlesex t/no agl 3404.
Outstanding
23 December 2004Delivered on: 30 December 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: £300,000.00 due or to become due from the company to the chargee.
Particulars: 65 martyl road hounslow middlesex t/no nsx 268518.
Outstanding
23 December 2004Delivered on: 30 December 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: £86,000.00 due or to become due from the company to the chargee.
Particulars: 498A lady margaret road southall middlesex t/no agl 14003.
Outstanding
23 December 2004Delivered on: 30 December 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: One hundred and twenty thousand pounds due or to become due from the company to the chargee.
Particulars: 31 kingston road southall middlesex t/no agl 96061.
Outstanding
10 October 2003Delivered on: 18 December 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: £194728.76 due or to become due from the company to the chargee.
Particulars: 8 masefield way stanwell middlesex.
Outstanding
9 September 2021Delivered on: 15 September 2021
Persons entitled: Yorkshire Building Society

Classification: A registered charge
Particulars: The freehold property known as unit E2 knaves beech industrial estate loudwater high wycombe buckinghamshire HP10 9QY.
Outstanding
2 November 2007Delivered on: 22 January 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £119,000.00 due or to become due from the company to the chargee.
Particulars: Property k/a 163 abbotswood way, hayes, middlesex.
Outstanding
2 November 2007Delivered on: 22 January 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £153,600.00 due or to become due from the company to the chargee.
Particulars: Property k/a 8 masefield way, stanwell, middlesex.
Outstanding
2 November 2007Delivered on: 22 January 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £106,250.00 due or to become due from the company to the chargee.
Particulars: 31 kingston road southall middlesex.
Outstanding
2 November 2007Delivered on: 22 January 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £150,000.00 due or to become due from the company to the chargee.
Particulars: 65 myrtle road hounslow middlesex.
Outstanding
2 November 2007Delivered on: 20 November 2007
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all assets with the payment of discharge of all sums. Assets being, undertaking, property, assets, rights and revenues. See the mortgage charge document for full details.
Outstanding
25 September 2003Delivered on: 2 October 2003
Persons entitled: The Governor and Company of the Bank of Scotland

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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

20 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
13 June 2017Satisfaction of charge 1 in full (1 page)
13 June 2017Satisfaction of charge 3 in full (1 page)
13 June 2017Satisfaction of charge 14 in full (1 page)
13 June 2017Satisfaction of charge 6 in full (1 page)
13 June 2017Satisfaction of charge 4 in full (1 page)
13 June 2017Satisfaction of charge 2 in full (1 page)
13 June 2017Satisfaction of charge 5 in full (1 page)
8 December 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
15 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(3 pages)
4 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
15 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(3 pages)
15 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(3 pages)
8 July 2014Total exemption full accounts made up to 30 September 2013 (13 pages)
1 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
(3 pages)
1 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
(3 pages)
1 November 2013Termination of appointment of Sarabjit Sandhu as a secretary (1 page)
15 July 2013Notice of ceasing to act as receiver or manager (4 pages)
15 July 2013Receiver's abstract of receipts and payments to 11 July 2008 (2 pages)
15 July 2013Notice of ceasing to act as receiver or manager (4 pages)
15 July 2013Notice of ceasing to act as receiver or manager (4 pages)
15 July 2013Notice of ceasing to act as receiver or manager (4 pages)
15 July 2013Notice of ceasing to act as receiver or manager (4 pages)
15 July 2013Receiver's abstract of receipts and payments to 30 January 2008 (2 pages)
15 July 2013Notice of ceasing to act as receiver or manager (4 pages)
15 July 2013Receiver's abstract of receipts and payments to 30 January 2008 (2 pages)
15 July 2013Receiver's abstract of receipts and payments to 30 January 2008 (2 pages)
15 July 2013Notice of ceasing to act as receiver or manager (4 pages)
15 July 2013Notice of ceasing to act as receiver or manager (4 pages)
15 July 2013Notice of ceasing to act as receiver or manager (4 pages)
15 July 2013Notice of ceasing to act as receiver or manager (4 pages)
15 July 2013Receiver's abstract of receipts and payments to 30 January 2008 (2 pages)
4 July 2013Total exemption full accounts made up to 30 September 2012 (13 pages)
4 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
4 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
4 July 2012Total exemption full accounts made up to 30 September 2011 (12 pages)
23 February 2012Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 3 July 2009 with a full list of shareholders (3 pages)
23 February 2012Annual return made up to 3 July 2009 with a full list of shareholders (3 pages)
5 July 2011Total exemption full accounts made up to 30 September 2010 (12 pages)
5 July 2010Total exemption full accounts made up to 30 September 2009 (12 pages)
1 August 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
19 March 2009Return made up to 03/07/08; full list of members (3 pages)
17 March 2009Return made up to 03/07/07; full list of members (3 pages)
22 January 2009Particulars of a mortgage or charge/co extend / charge no: 11 (4 pages)
22 January 2009Particulars of a mortgage or charge/co extend / charge no: 14 (4 pages)
22 January 2009Particulars of a mortgage or charge/co extend / charge no: 12 (4 pages)
22 January 2009Particulars of a mortgage or charge/co extend / charge no: 13 (4 pages)
15 August 2008Total exemption full accounts made up to 30 September 2007 (13 pages)
20 November 2007Particulars of mortgage/charge (4 pages)
20 November 2007Particulars of mortgage/charge (4 pages)
20 November 2007Particulars of mortgage/charge (4 pages)
20 November 2007Particulars of mortgage/charge (4 pages)
20 August 2007Appointment of receiver/manager (2 pages)
20 August 2007Appointment of receiver/manager (2 pages)
20 August 2007Appointment of receiver/manager (2 pages)
20 August 2007Appointment of receiver/manager (2 pages)
20 August 2007Appointment of receiver/manager (2 pages)
2 August 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
24 August 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
31 July 2006Return made up to 03/07/06; full list of members (6 pages)
16 March 2006Accounting reference date extended from 31/07/05 to 30/09/05 (1 page)
27 February 2006Total exemption full accounts made up to 31 July 2004 (12 pages)
11 August 2005Return made up to 03/07/05; full list of members (6 pages)
30 December 2004Particulars of mortgage/charge (3 pages)
30 December 2004Particulars of mortgage/charge (3 pages)
30 December 2004Particulars of mortgage/charge (3 pages)
30 December 2004Particulars of mortgage/charge (3 pages)
8 October 2004Return made up to 03/07/04; full list of members (6 pages)
23 March 2004New secretary appointed (1 page)
23 March 2004New director appointed (1 page)
18 December 2003Particulars of mortgage/charge (5 pages)
2 October 2003Particulars of mortgage/charge (3 pages)
15 July 2003Secretary resigned (1 page)
15 July 2003Director resigned (1 page)
3 July 2003Incorporation (16 pages)