Company NameJRL Marketing Limited
Company StatusActive
Company Number04910212
CategoryPrivate Limited Company
Incorporation Date24 September 2003(20 years, 7 months ago)
Previous NameCommand Teleservice Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMrs Anupama Jhawar
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurchill House 137-139 Brent Street
London
NW4 4DJ
Director NameMr Prashant Jhawar
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2003(same day as company formation)
RoleIndustrialist
Country of ResidenceEngland
Correspondence AddressChurchill House 137-139 Brent Street
London
NW4 4DJ
Director NameMr Ravindra Kumar Goenka
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityIndian
StatusCurrent
Appointed24 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchill House 137-139 Brent Street
London
NW4 4DJ
Secretary NameMr Ravindra Kumar Goenka
NationalityIndian
StatusCurrent
Appointed07 July 2005(1 year, 9 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchill House 137-139 Brent Street
London
NW4 4DJ
Director NameManoj Laddha
Date of BirthDecember 1972 (Born 51 years ago)
NationalityIndian
StatusResigned
Appointed14 May 2007(3 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 December 2012)
RoleExecutive
Country of ResidenceIndia
Correspondence AddressFlat No A-403 4th Floor
Chaitanya Towers Appasheb Marathe
Marg Prabhadevi
400025 Mumbai
India
Director NameSTG Directors Limited (Corporation)
StatusResigned
Appointed24 September 2003(same day as company formation)
Correspondence Address4 Warner House
Harrovian Business Village
Bessborough Road Harrow
Middlesex
HA1 3EX
Secretary NameSTG Secretaries Limited (Corporation)
StatusResigned
Appointed24 September 2003(same day as company formation)
Correspondence Address4 Warner House
Harrovian Business Village
Harrow
Middlesex
HA1 3EX

Location

Registered AddressChurchill House
137-139 Brent Street
London
NW4 4DJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2k at £1Mr Prashant Jhawar
66.68%
Ordinary A
1000 at £1Mrs Anupama Jhawar
33.32%
Ordinary B

Financials

Year2014
Net Worth£186,260
Cash£247,411
Current Liabilities£226,020

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due5 July 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End5 October

Returns

Latest Return24 September 2023 (7 months ago)
Next Return Due8 October 2024 (5 months, 2 weeks from now)

Charges

19 October 2022Delivered on: 28 October 2022
Persons entitled:
Ig Markets Limited
Ig Trading and Investments Limited
Ig Index Limited

Classification: A registered charge
Particulars: None.
Outstanding
25 June 2020Delivered on: 15 July 2020
Persons entitled: Ubs Ag, London Branch

Classification: A registered charge
Outstanding

Filing History

4 October 2017Previous accounting period shortened from 7 October 2016 to 6 October 2016 (1 page)
28 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
6 July 2017Previous accounting period shortened from 8 October 2016 to 7 October 2016 (1 page)
28 June 2017Previous accounting period extended from 30 September 2016 to 8 October 2016 (1 page)
17 November 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
18 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 June 2016Previous accounting period shortened from 1 October 2015 to 30 September 2015 (1 page)
30 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 3,001
(7 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
25 November 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 September 2014Previous accounting period shortened from 2 October 2013 to 1 October 2013 (1 page)
30 September 2014Previous accounting period shortened from 2 October 2013 to 1 October 2013 (1 page)
29 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 3,001
(7 pages)
2 July 2014Previous accounting period shortened from 3 October 2013 to 2 October 2013 (1 page)
2 July 2014Previous accounting period shortened from 3 October 2013 to 2 October 2013 (1 page)
14 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 3,001
(7 pages)
11 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
15 January 2013Termination of appointment of Manoj Laddha as a director (2 pages)
24 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (8 pages)
10 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
3 July 2012Previous accounting period shortened from 4 October 2011 to 3 October 2011 (1 page)
3 July 2012Previous accounting period shortened from 4 October 2011 to 3 October 2011 (1 page)
6 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (8 pages)
13 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
4 July 2011Previous accounting period shortened from 5 October 2010 to 4 October 2010 (1 page)
4 July 2011Previous accounting period shortened from 5 October 2010 to 4 October 2010 (1 page)
27 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (8 pages)
27 September 2010Director's details changed for Manoj Laddha on 1 October 2009 (2 pages)
27 September 2010Director's details changed for Manoj Laddha on 1 October 2009 (2 pages)
23 September 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
16 September 2010Previous accounting period shortened from 6 October 2009 to 5 October 2009 (1 page)
16 September 2010Previous accounting period shortened from 6 October 2009 to 5 October 2009 (1 page)
28 June 2010Previous accounting period shortened from 7 October 2009 to 6 October 2009 (1 page)
28 June 2010Previous accounting period shortened from 7 October 2009 to 6 October 2009 (1 page)
24 June 2010Previous accounting period extended from 30 September 2009 to 7 October 2009 (1 page)
24 June 2010Previous accounting period extended from 30 September 2009 to 7 October 2009 (1 page)
30 September 2009Return made up to 24/09/09; full list of members (4 pages)
30 September 2009Director and secretary's change of particulars / ravindra goenka / 10/06/2009 (1 page)
17 June 2009Capitals not rolled up (2 pages)
17 June 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(9 pages)
17 June 2009Gbp nc 10000/15000\01/08/08 (2 pages)
6 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
29 September 2008Return made up to 24/09/08; full list of members (4 pages)
29 September 2008Director and secretary's change of particulars / ravindra goenka / 24/09/2008 (1 page)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
24 September 2007Return made up to 24/09/07; full list of members (3 pages)
22 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
1 June 2007Registered office changed on 01/06/07 from: mount manor house 16 the mount guildford surrey GU2 4HS (1 page)
1 June 2007New director appointed (2 pages)
4 May 2007Company name changed command teleservice LIMITED\certificate issued on 04/05/07 (2 pages)
20 October 2006Return made up to 24/09/06; full list of members (2 pages)
5 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
29 November 2005Return made up to 24/09/05; full list of members (6 pages)
8 August 2005New secretary appointed (2 pages)
2 August 2005Ad 11/07/05--------- £ si 2000@1=2000 £ ic 1/2001 (2 pages)
2 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 August 2005Nc inc already adjusted 11/07/05 (1 page)
29 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
21 July 2005Registered office changed on 21/07/05 from: 505 pinner road harrow middlesex HA2 6EH (2 pages)
21 July 2005Secretary resigned (1 page)
1 March 2005Registered office changed on 01/03/05 from: 4 warner house harrovian business village bessborough road harrow middlesex HA1 3EX (1 page)
20 October 2004Return made up to 24/09/04; full list of members (7 pages)
13 November 2003New director appointed (2 pages)
17 October 2003New director appointed (3 pages)
17 October 2003Director resigned (1 page)
17 October 2003New director appointed (2 pages)
7 October 2003Company name changed command teleservices LIMITED\certificate issued on 07/10/03 (2 pages)
24 September 2003Incorporation (17 pages)