Company NameJohn Cumming Ross Limited
Company StatusActive
Company Number05280295
CategoryPrivate Limited Company
Incorporation Date8 November 2004(19 years, 4 months ago)
Previous NameJacksec Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy

Directors

Director NameMr Balvant Bhikhabhai Patel
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2004(3 weeks after company formation)
Appointment Duration19 years, 4 months
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Kirkland House
11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
Director NameMr Dilip Popatlal Unarket
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2004(3 weeks after company formation)
Appointment Duration19 years, 4 months
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Kirkland House
11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
Director NameMrs Vasanti Suman Patel
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2004(3 weeks after company formation)
Appointment Duration19 years, 4 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressFirst Floor, Kirkland House
11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
Secretary NameMrs Vasanti Suman Patel
NationalityBritish
StatusCurrent
Appointed01 March 2005(3 months, 3 weeks after company formation)
Appointment Duration19 years, 1 month
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Kirkland House
11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
Director NameMr Hirji Patel
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2013(8 years, 11 months after company formation)
Appointment Duration10 years, 5 months
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Kirkland House
11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
Director NameJames Edwin Bugden
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2004(same day as company formation)
RoleChartered Accountant
Correspondence AddressRed Acre Hundred Acre Lane
Wivelsfield
Haywards Heath
West Sussex
RH17 7RU
Director NameMr John David Warner
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2004(same day as company formation)
RoleChartered Accountant
Correspondence AddressRanlea
Furzefield Chase, Dormans Park
East Grinstead
West Sussex
RH19 2LY
Secretary NameMr John David Warner
NationalityBritish
StatusResigned
Appointed08 November 2004(same day as company formation)
RoleChartered Accountant
Correspondence AddressRanlea
Furzefield Chase, Dormans Park
East Grinstead
West Sussex
RH19 2LY
Director NameMr Balwant Natubhai Patel
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2004(3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address48 Hanover House
Saint Johns Wood High
London
NW8 7DY
Director NameMr Hitesh Kantilal Karia
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(1 year, 8 months after company formation)
Appointment Duration3 months (resigned 31 October 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 The Lawns
Pinner
Middlesex
HA5 4BL
Director NameMr Ketan Patel
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(6 years after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2012)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address32 Aston Avenue
Kenton, Harrow
Middlesex
HA3 0DB
Director NameMr Vishal Ratindra Bhatt
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2020(15 years, 6 months after company formation)
Appointment Duration11 months (resigned 28 April 2021)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressFirst Floor, Kirkland House 11-15 Peterborough Roa
Harrow
Middlesex
HA1 2AX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 November 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 November 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitejcp.uk.com
Email address[email protected]
Telephone020 88646689
Telephone regionLondon

Location

Registered AddressFirst Floor, Kirkland House
11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

35 at £1Mr Balvant Bhikhabhai Patel
35.00%
Ordinary
35 at £1Mr Dilip Popatlal Unarket
35.00%
Ordinary
30 at £1Mrs Vasanti Suman Patel
30.00%
Ordinary

Financials

Year2014
Net Worth£434,920
Cash£358,886
Current Liabilities£188,846

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 July 2023 (9 months ago)
Next Return Due15 July 2024 (3 months, 2 weeks from now)

Charges

3 August 2006Delivered on: 9 August 2006
Satisfied on: 30 July 2015
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

8 November 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
4 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
21 October 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
4 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
12 April 2022Director's details changed for Mrs Vasanti Suman Patel on 1 January 2022 (2 pages)
24 November 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
2 July 2021Confirmation statement made on 1 July 2021 with updates (5 pages)
5 May 2021Termination of appointment of Vishal Ratindra Bhatt as a director on 28 April 2021 (1 page)
28 August 2020Particulars of variation of rights attached to shares (2 pages)
28 August 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
28 August 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
28 August 2020Statement of company's objects (2 pages)
28 August 2020Particulars of variation of rights attached to shares (2 pages)
28 August 2020Statement of company's objects (2 pages)
28 August 2020Statement of capital following an allotment of shares on 3 August 2020
  • GBP 120.00
(8 pages)
28 August 2020Memorandum and Articles of Association (4 pages)
28 August 2020Memorandum and Articles of Association (4 pages)
26 August 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
1 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
2 June 2020Appointment of Mr Vishal Ratindra Bhatt as a director on 1 June 2020 (2 pages)
2 June 2020Director's details changed for Mr Vishal Ratindra Bhatt on 1 June 2020 (2 pages)
6 September 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
10 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
7 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
1 August 2018Cessation of Balvant Bhikhabhai Patel as a person with significant control on 1 July 2018 (1 page)
1 August 2018Confirmation statement made on 1 July 2018 with updates (4 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
8 November 2017Cessation of Hirji Patel as a person with significant control on 1 November 2017 (1 page)
8 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
8 November 2017Cessation of Hirji Patel as a person with significant control on 1 November 2017 (1 page)
8 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
8 November 2016Confirmation statement made on 8 November 2016 with updates (9 pages)
8 November 2016Confirmation statement made on 8 November 2016 with updates (9 pages)
18 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(5 pages)
9 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(5 pages)
9 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(5 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 July 2015Satisfaction of charge 1 in full (3 pages)
30 July 2015Satisfaction of charge 1 in full (3 pages)
10 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(5 pages)
10 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(5 pages)
10 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(5 pages)
31 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(5 pages)
8 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(5 pages)
8 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(5 pages)
17 October 2013Appointment of Mr Hirji Patel as a director (2 pages)
17 October 2013Appointment of Mr Hirji Patel as a director (2 pages)
14 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
13 November 2012Purchase of own shares. (3 pages)
13 November 2012Cancellation of shares. Statement of capital on 13 November 2012
  • GBP 100
(4 pages)
13 November 2012Cancellation of shares. Statement of capital on 13 November 2012
  • GBP 100
(4 pages)
13 November 2012Purchase of own shares. (3 pages)
20 July 2012Termination of appointment of Ketan Patel as a director (1 page)
20 July 2012Termination of appointment of Ketan Patel as a director (1 page)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
10 December 2010Appointment of Mr Ketan Patel as a director (2 pages)
10 December 2010Statement of capital following an allotment of shares on 1 December 2010
  • GBP 130
(3 pages)
10 December 2010Appointment of Mr Ketan Patel as a director (2 pages)
10 December 2010Statement of capital following an allotment of shares on 1 December 2010
  • GBP 130
(3 pages)
10 December 2010Statement of capital following an allotment of shares on 1 December 2010
  • GBP 130
(3 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
3 August 2010Secretary's details changed for Vasanti Suman Patel on 2 August 2010 (1 page)
3 August 2010Director's details changed for Dilip Popatlal Unarket on 2 August 2010 (2 pages)
3 August 2010Director's details changed for Mrs Vasanti Suman Patel on 2 August 2010 (2 pages)
3 August 2010Director's details changed for Balvant Bhikhabhai Patel on 2 August 2010 (2 pages)
3 August 2010Director's details changed for Mrs Vasanti Suman Patel on 2 August 2010 (2 pages)
3 August 2010Secretary's details changed for Vasanti Suman Patel on 2 August 2010 (1 page)
3 August 2010Secretary's details changed for Vasanti Suman Patel on 2 August 2010 (1 page)
3 August 2010Director's details changed for Balvant Bhikhabhai Patel on 2 August 2010 (2 pages)
3 August 2010Director's details changed for Dilip Popatlal Unarket on 2 August 2010 (2 pages)
3 August 2010Director's details changed for Mrs Vasanti Suman Patel on 2 August 2010 (2 pages)
3 August 2010Director's details changed for Balvant Bhikhabhai Patel on 2 August 2010 (2 pages)
3 August 2010Director's details changed for Dilip Popatlal Unarket on 2 August 2010 (2 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (6 pages)
13 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (6 pages)
13 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (6 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
13 November 2008Return made up to 08/11/08; full list of members (4 pages)
13 November 2008Return made up to 08/11/08; full list of members (4 pages)
10 November 2008Director and secretary's change of particulars / vasanti patel / 07/11/2008 (1 page)
10 November 2008Director and secretary's change of particulars / vasanti patel / 07/11/2008 (1 page)
31 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
31 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
11 December 2007Director's particulars changed (1 page)
11 December 2007Director's particulars changed (1 page)
9 November 2007Return made up to 08/11/07; full list of members (3 pages)
9 November 2007Return made up to 08/11/07; full list of members (3 pages)
6 June 2007Secretary's particulars changed;director's particulars changed (1 page)
6 June 2007Secretary's particulars changed;director's particulars changed (1 page)
27 March 2007Ad 26/03/07--------- £ si 97@1=97 £ ic 3/100 (2 pages)
27 March 2007Ad 26/03/07--------- £ si 97@1=97 £ ic 3/100 (2 pages)
15 December 2006Location of register of members (1 page)
15 December 2006Return made up to 08/11/06; full list of members (3 pages)
15 December 2006Return made up to 08/11/06; full list of members (3 pages)
15 December 2006Location of register of members (1 page)
5 November 2006Full accounts made up to 31 March 2006 (15 pages)
5 November 2006Full accounts made up to 31 March 2006 (15 pages)
1 November 2006Director resigned (1 page)
1 November 2006Registered office changed on 01/11/06 from: 150 strand london WC2R 1JA (1 page)
1 November 2006Registered office changed on 01/11/06 from: 150 strand london WC2R 1JA (1 page)
1 November 2006Director resigned (1 page)
18 August 2006New director appointed (2 pages)
18 August 2006New director appointed (2 pages)
14 August 2006Registered office changed on 14/08/06 from: 12 gleneagles court, brighton road, crawley west sussex RH10 6AD (1 page)
14 August 2006Director resigned (1 page)
14 August 2006Director resigned (1 page)
14 August 2006Director resigned (1 page)
14 August 2006Director resigned (1 page)
14 August 2006Registered office changed on 14/08/06 from: 12 gleneagles court, brighton road, crawley west sussex RH10 6AD (1 page)
9 August 2006Particulars of mortgage/charge (9 pages)
9 August 2006Particulars of mortgage/charge (9 pages)
17 November 2005Return made up to 08/11/05; full list of members (3 pages)
17 November 2005Return made up to 08/11/05; full list of members (3 pages)
20 September 2005Accounting reference date extended from 31/03/05 to 31/03/06 (1 page)
20 September 2005Accounting reference date extended from 31/03/05 to 31/03/06 (1 page)
21 March 2005New secretary appointed (2 pages)
21 March 2005Secretary resigned (1 page)
21 March 2005New secretary appointed (2 pages)
21 March 2005Secretary resigned (1 page)
25 February 2005Ad 14/02/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
25 February 2005Ad 14/02/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
11 January 2005Location of register of members (1 page)
11 January 2005Location of register of members (1 page)
11 January 2005Accounting reference date shortened from 30/11/05 to 31/03/05 (1 page)
11 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 January 2005Accounting reference date shortened from 30/11/05 to 31/03/05 (1 page)
11 January 2005Director resigned (1 page)
11 January 2005Director resigned (1 page)
11 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 December 2004New director appointed (3 pages)
15 December 2004New director appointed (3 pages)
15 December 2004New director appointed (2 pages)
15 December 2004New director appointed (2 pages)
15 December 2004New director appointed (3 pages)
15 December 2004New director appointed (2 pages)
15 December 2004New director appointed (2 pages)
15 December 2004New director appointed (3 pages)
30 November 2004Company name changed jacksec LIMITED\certificate issued on 30/11/04 (3 pages)
30 November 2004Company name changed jacksec LIMITED\certificate issued on 30/11/04 (3 pages)
16 November 2004New secretary appointed;new director appointed (3 pages)
16 November 2004New director appointed (3 pages)
16 November 2004New secretary appointed;new director appointed (3 pages)
16 November 2004New director appointed (3 pages)
10 November 2004Secretary resigned (1 page)
10 November 2004Director resigned (1 page)
10 November 2004Secretary resigned (1 page)
10 November 2004Director resigned (1 page)
8 November 2004Incorporation (17 pages)
8 November 2004Incorporation (17 pages)