Harrow
HA1 2BQ
Director Name | Mr Jitandra Kumud Chandra Rav |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Peterborough Road Harrow HA1 2BQ |
Director Name | Mrs Julie Mary Harrison |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2011(7 years after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Peterborough Road Harrow HA1 2BQ |
Secretary Name | Mr Jitandra Kumud Chandra Rav |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Hill Road Pinner Middlesex HA5 1LD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.jpexec.com |
---|
Registered Address | 8 Peterborough Road Harrow HA1 2BQ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Jitandra Rav 50.00% Ordinary |
---|---|
1 at £1 | Paul Rodliff Harrison 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,352 |
Cash | £4,013 |
Current Liabilities | £2,169 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (10 months from now) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
---|---|
13 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 November 2014 | Registered office address changed from 77 Hill Road Pinner HA5 1LD to 1 Manhattan Business Park West Gate London W5 1UP on 13 November 2014 (1 page) |
13 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
20 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-20
|
20 October 2013 | Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
21 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
4 May 2012 | Appointment of Mrs Julie Mary Harrison as a director (2 pages) |
26 January 2012 | Annual return made up to 19 October 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
21 January 2011 | Annual return made up to 19 October 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
19 January 2010 | Annual return made up to 19 October 2009 with a full list of shareholders (4 pages) |
19 January 2010 | Director's details changed for Jitandra Rav on 19 January 2010 (2 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
5 December 2008 | Appointment terminated secretary jitandra rav (1 page) |
5 December 2008 | Return made up to 19/10/08; full list of members (4 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
11 December 2007 | Return made up to 19/10/07; full list of members (2 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
22 December 2006 | Return made up to 19/10/06; full list of members (2 pages) |
24 August 2006 | Total exemption full accounts made up to 31 October 2005 (6 pages) |
6 January 2006 | Return made up to 19/10/05; full list of members (7 pages) |
15 December 2004 | Memorandum and Articles of Association (13 pages) |
6 December 2004 | Company name changed jp executive outsourcing solutio ns LIMITED\certificate issued on 06/12/04 (3 pages) |
19 October 2004 | Incorporation (17 pages) |
19 October 2004 | Secretary resigned (1 page) |