Company NameJordan Xavier Ltd
DirectorsDilber Kaur Bhamra and Jaspal Singh Bhamra
Company StatusActive
Company Number05056181
CategoryPrivate Limited Company
Incorporation Date25 February 2004(20 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Secretary NameDilber Kaur Bhamra
NationalityBritish
StatusCurrent
Appointed15 February 2006(1 year, 11 months after company formation)
Appointment Duration18 years, 2 months
RoleLawyer
Correspondence Address146 Hagley Road
Birmingham
B16 9NX
Director NameMrs Dilber Kaur Bhamra
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2021(17 years, 2 months after company formation)
Appointment Duration2 years, 12 months
RoleHuman Resources Manager
Country of ResidenceEngland
Correspondence AddressSuite 124, 28a Church Road
Stanmore
Middlesex
HA7 4AW
Director NameMr Jaspal Singh Bhamra
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2022(18 years, 1 month after company formation)
Appointment Duration2 years
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressSuite 124, 28a Church Road
Stanmore
Middlesex
HA7 4AW
Director NameMr Jaspal Singh Bhamra
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2004(1 day after company formation)
Appointment Duration17 years, 3 months (resigned 01 June 2021)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address146 Hagley Road
Birmingham
B16 9NX
Secretary NameDilber Bhamra
NationalityBritish
StatusResigned
Appointed01 March 2004(5 days after company formation)
Appointment Duration1 year, 1 month (resigned 29 April 2005)
RoleLawyer
Correspondence Address7 Burgess Avenue
Kingsbury
London
NW9 8TX
Secretary NameJaspal Bhamra
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2005(1 year, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 14 February 2006)
RoleManager
Correspondence Address7 Burgess Avenue
Kingsbury
London
NW9 8TX
Secretary NameJaspal Bhamra
NationalityBritish
StatusResigned
Appointed29 April 2005(1 year, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 14 February 2006)
RoleManager
Correspondence Address7 Burgess Avenue
Kingsbury
London
NW9 8TX
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed25 February 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed25 February 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitejordanxavier.co.uk
Email address[email protected]
Telephone020 82385535
Telephone regionLondon

Location

Registered AddressSuite 124, 28a
Church Road
Stanmore
Middlesex
HA7 4AW
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London

Shareholders

1 at £1Mr Jaspal Bhamra
50.00%
Ordinary
1 at £1Mrs Dilber Bhamra
50.00%
Ordinary

Financials

Year2014
Net Worth£943,609
Cash£573,394
Current Liabilities£116,474

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return16 February 2024 (2 months ago)
Next Return Due2 March 2025 (10 months, 2 weeks from now)

Filing History

6 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
4 March 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
27 July 2016Secretary's details changed for Dilber Bhamra on 28 February 2016 (1 page)
27 July 2016Director's details changed for Mr Jaspal Bhamra on 28 February 2016 (2 pages)
5 July 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
14 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(4 pages)
16 June 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
16 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(4 pages)
23 July 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
11 July 2014Registered 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 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(4 pages)
7 October 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
4 March 2013Director's details changed for Jaspal Bhamra on 1 March 2013 (2 pages)
4 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
4 March 2013Director's details changed for Jaspal Bhamra on 1 March 2013 (2 pages)
5 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
20 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
12 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
16 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
12 July 2010Registered 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 2010Registered office address changed from Premier House 112-144 Station Road Edgware Middlesex HA8 7BJ United Kingdom on 28 May 2010 (1 page)
30 March 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
18 March 2010Registered office address changed from 119 Draycott Avenue, Kenton Harrow Middlesex HA3 0DA United Kingdom on 18 March 2010 (1 page)
16 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
16 February 2010Director's details changed for Jaspal Bhamra on 16 February 2010 (2 pages)
10 February 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 2
(2 pages)
10 February 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 2
(2 pages)
15 July 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
1 April 2009Director's change of particulars / jaspal bhamra / 10/03/2009 (1 page)
1 April 2009Return made up to 16/02/09; full list of members (3 pages)
9 March 2009Registered office changed on 09/03/2009 from 22 northwick avenue kenton london HA3 0AB (1 page)
9 March 2009Secretary's change of particulars / dilber bhamra / 02/03/2009 (1 page)
19 August 2008Registered office changed on 19/08/2008 from 7 burgess avenue kingsbury london NW9 8TX (1 page)
24 June 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
4 March 2008Return made up to 16/02/08; full list of members (3 pages)
11 June 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
3 April 2007Return made up to 16/02/07; full list of members (2 pages)
14 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
16 February 2006New secretary appointed (1 page)
16 February 2006Return made up to 16/02/06; full list of members (2 pages)
16 February 2006Secretary resigned (1 page)
31 January 2006Accounts for a dormant company made up to 28 February 2005 (4 pages)
29 April 2005Secretary resigned (1 page)
29 April 2005New secretary appointed (1 page)
1 March 2005Return made up to 25/02/05; full list of members (2 pages)
2 March 2004New secretary appointed (1 page)
1 March 2004Secretary resigned (1 page)
26 February 2004New secretary appointed (1 page)
26 February 2004New director appointed (1 page)
26 February 2004Secretary resigned (1 page)
26 February 2004Director resigned (1 page)
25 February 2004Incorporation (13 pages)