Birmingham
B16 9NX
Director Name | Mrs Dilber Kaur Bhamra |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2021(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Human Resources Manager |
Country of Residence | England |
Correspondence Address | Suite 124, 28a Church Road Stanmore Middlesex HA7 4AW |
Director Name | Mr Jaspal Singh Bhamra |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2022(18 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Suite 124, 28a Church Road Stanmore Middlesex HA7 4AW |
Director Name | Mr Jaspal Singh Bhamra |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(1 day after company formation) |
Appointment Duration | 17 years, 3 months (resigned 01 June 2021) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 146 Hagley Road Birmingham B16 9NX |
Secretary Name | Dilber Bhamra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(5 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 April 2005) |
Role | Lawyer |
Correspondence Address | 7 Burgess Avenue Kingsbury London NW9 8TX |
Secretary Name | Jaspal Bhamra |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(1 year, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 14 February 2006) |
Role | Manager |
Correspondence Address | 7 Burgess Avenue Kingsbury London NW9 8TX |
Secretary Name | Jaspal Bhamra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(1 year, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 14 February 2006) |
Role | Manager |
Correspondence Address | 7 Burgess Avenue Kingsbury London NW9 8TX |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | jordanxavier.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 82385535 |
Telephone region | London |
Registered Address | Suite 124, 28a Church Road Stanmore Middlesex HA7 4AW |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
1 at £1 | Mr Jaspal Bhamra 50.00% Ordinary |
---|---|
1 at £1 | Mrs Dilber Bhamra 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £943,609 |
Cash | £573,394 |
Current Liabilities | £116,474 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 16 February 2024 (2 months ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 2 weeks from now) |
6 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
---|---|
4 March 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
27 July 2016 | Secretary's details changed for Dilber Bhamra on 28 February 2016 (1 page) |
27 July 2016 | Director's details changed for Mr Jaspal Bhamra on 28 February 2016 (2 pages) |
5 July 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
14 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
16 June 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
16 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
23 July 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
11 July 2014 | Registered office address changed from C/O Jordan Xavier Ltd Premier House Station Road Edgware Middlesex HA8 7BJ on 11 July 2014 (1 page) |
17 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
7 October 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
4 March 2013 | Director's details changed for Jaspal Bhamra on 1 March 2013 (2 pages) |
4 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Director's details changed for Jaspal Bhamra on 1 March 2013 (2 pages) |
5 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
20 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
12 October 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
16 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
12 July 2010 | Registered office address changed from C/O Jordan Xavier Ltd 119 Draycott Avenue Harrow Middlesex HA3 0DA England on 12 July 2010 (1 page) |
28 May 2010 | Registered office address changed from Premier House 112-144 Station Road Edgware Middlesex HA8 7BJ United Kingdom on 28 May 2010 (1 page) |
30 March 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
18 March 2010 | Registered office address changed from 119 Draycott Avenue, Kenton Harrow Middlesex HA3 0DA United Kingdom on 18 March 2010 (1 page) |
16 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Director's details changed for Jaspal Bhamra on 16 February 2010 (2 pages) |
10 February 2010 | Statement of capital following an allotment of shares on 1 January 2010
|
10 February 2010 | Statement of capital following an allotment of shares on 1 January 2010
|
15 July 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
1 April 2009 | Director's change of particulars / jaspal bhamra / 10/03/2009 (1 page) |
1 April 2009 | Return made up to 16/02/09; full list of members (3 pages) |
9 March 2009 | Registered office changed on 09/03/2009 from 22 northwick avenue kenton london HA3 0AB (1 page) |
9 March 2009 | Secretary's change of particulars / dilber bhamra / 02/03/2009 (1 page) |
19 August 2008 | Registered office changed on 19/08/2008 from 7 burgess avenue kingsbury london NW9 8TX (1 page) |
24 June 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
4 March 2008 | Return made up to 16/02/08; full list of members (3 pages) |
11 June 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
3 April 2007 | Return made up to 16/02/07; full list of members (2 pages) |
14 December 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
16 February 2006 | New secretary appointed (1 page) |
16 February 2006 | Return made up to 16/02/06; full list of members (2 pages) |
16 February 2006 | Secretary resigned (1 page) |
31 January 2006 | Accounts for a dormant company made up to 28 February 2005 (4 pages) |
29 April 2005 | Secretary resigned (1 page) |
29 April 2005 | New secretary appointed (1 page) |
1 March 2005 | Return made up to 25/02/05; full list of members (2 pages) |
2 March 2004 | New secretary appointed (1 page) |
1 March 2004 | Secretary resigned (1 page) |
26 February 2004 | New secretary appointed (1 page) |
26 February 2004 | New director appointed (1 page) |
26 February 2004 | Secretary resigned (1 page) |
26 February 2004 | Director resigned (1 page) |
25 February 2004 | Incorporation (13 pages) |