Company NameJSM Trading Limited
DirectorsPawandeep Singh Kahai and Sukhjeet Kaur Kahai
Company StatusActive
Company Number05179794
CategoryPrivate Limited Company
Incorporation Date14 July 2004(19 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Pawandeep Singh Kahai
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2004(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address58 Ormond Drive
Hampton
Middlesex
TW12 2TN
Director NameMrs Sukhjeet Kaur Kahai
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Ormond Drive
Hampton
Middlesex
TW12 2TN
Secretary NameMr Pawandeep Singh Kahai
NationalityBritish
StatusCurrent
Appointed14 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Ormond Drive
Hampton
Middlesex
TW12 2TN

Location

Registered Address925 Finchley Road
London
NW11 7PE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1Pawandeep Singh Kahai
50.00%
Ordinary
50 at £1Sukhjeet Kaur Kahai
50.00%
Ordinary

Financials

Year2014
Net Worth-£79,190
Cash£28,497
Current Liabilities£104,194

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due29 March 2025 (11 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 June

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Charges

1 February 2012Delivered on: 15 February 2012
Persons entitled: Barclays Bank PLC

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
15 March 2006Delivered on: 21 March 2006
Persons entitled: National Westminster Bank PLC

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
1 September 2008Delivered on: 9 September 2008
Satisfied on: 13 March 2012
Persons entitled: Lloyds Tsb Bank PLC

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

16 August 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
5 August 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
28 January 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
11 September 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(5 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
11 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(5 pages)
21 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
20 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
20 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
19 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 February 2012Particulars of a mortgage or charge / charge no: 3 (9 pages)
11 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
20 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
19 August 2010Director's details changed for Pawandeep Singh Kahai on 1 July 2010 (2 pages)
19 August 2010Director's details changed for Sukhjeet Kaur Kahai on 1 July 2010 (2 pages)
19 August 2010Director's details changed for Sukhjeet Kaur Kahai on 1 July 2010 (2 pages)
19 August 2010Director's details changed for Pawandeep Singh Kahai on 1 July 2010 (2 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
14 July 2009Return made up to 14/07/09; full list of members (4 pages)
16 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
9 September 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
22 July 2008Return made up to 14/07/08; full list of members (4 pages)
25 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
8 August 2007Return made up to 14/07/07; no change of members (7 pages)
26 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
2 August 2006Return made up to 14/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 March 2006Particulars of mortgage/charge (3 pages)
25 July 2005Return made up to 14/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 July 2005Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page)
11 July 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
14 July 2004Incorporation (17 pages)