11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
Director Name | Mr Dilip Popatlal Unarket |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2004(3 weeks after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX |
Director Name | Mrs Vasanti Suman Patel |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2004(3 weeks after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | First Floor, Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX |
Secretary Name | Mrs Vasanti Suman Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2005(3 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX |
Director Name | Mr Hirji Patel |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2013(8 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX |
Director Name | James Edwin Bugden |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2004(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Red Acre Hundred Acre Lane Wivelsfield Haywards Heath West Sussex RH17 7RU |
Director Name | Mr John David Warner |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2004(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Ranlea Furzefield Chase, Dormans Park East Grinstead West Sussex RH19 2LY |
Secretary Name | Mr John David Warner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2004(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Ranlea Furzefield Chase, Dormans Park East Grinstead West Sussex RH19 2LY |
Director Name | Mr Balwant Natubhai Patel |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2004(3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 48 Hanover House Saint Johns Wood High London NW8 7DY |
Director Name | Mr Hitesh Kantilal Karia |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(1 year, 8 months after company formation) |
Appointment Duration | 3 months (resigned 31 October 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 The Lawns Pinner Middlesex HA5 4BL |
Director Name | Mr Ketan Patel |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(6 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2012) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 32 Aston Avenue Kenton, Harrow Middlesex HA3 0DB |
Director Name | Mr Vishal Ratindra Bhatt |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2020(15 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 28 April 2021) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | First Floor, Kirkland House 11-15 Peterborough Roa Harrow Middlesex HA1 2AX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | jcp.uk.com |
---|---|
Email address | [email protected] |
Telephone | 020 88646689 |
Telephone region | London |
Registered Address | First Floor, Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
35 at £1 | Mr Balvant Bhikhabhai Patel 35.00% Ordinary |
---|---|
35 at £1 | Mr Dilip Popatlal Unarket 35.00% Ordinary |
30 at £1 | Mrs Vasanti Suman Patel 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £434,920 |
Cash | £358,886 |
Current Liabilities | £188,846 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 July 2023 (9 months ago) |
---|---|
Next Return Due | 15 July 2024 (3 months, 2 weeks from now) |
3 August 2006 | Delivered 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 |
---|
8 November 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
4 July 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
21 October 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
4 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
12 April 2022 | Director's details changed for Mrs Vasanti Suman Patel on 1 January 2022 (2 pages) |
24 November 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
2 July 2021 | Confirmation statement made on 1 July 2021 with updates (5 pages) |
5 May 2021 | Termination of appointment of Vishal Ratindra Bhatt as a director on 28 April 2021 (1 page) |
28 August 2020 | Particulars of variation of rights attached to shares (2 pages) |
28 August 2020 | Resolutions
|
28 August 2020 | Resolutions
|
28 August 2020 | Statement of company's objects (2 pages) |
28 August 2020 | Particulars of variation of rights attached to shares (2 pages) |
28 August 2020 | Statement of company's objects (2 pages) |
28 August 2020 | Statement of capital following an allotment of shares on 3 August 2020
|
28 August 2020 | Memorandum and Articles of Association (4 pages) |
28 August 2020 | Memorandum and Articles of Association (4 pages) |
26 August 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
1 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
2 June 2020 | Appointment of Mr Vishal Ratindra Bhatt as a director on 1 June 2020 (2 pages) |
2 June 2020 | Director's details changed for Mr Vishal Ratindra Bhatt on 1 June 2020 (2 pages) |
6 September 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
10 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
7 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
1 August 2018 | Cessation of Balvant Bhikhabhai Patel as a person with significant control on 1 July 2018 (1 page) |
1 August 2018 | Confirmation statement made on 1 July 2018 with updates (4 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
8 November 2017 | Cessation of Hirji Patel as a person with significant control on 1 November 2017 (1 page) |
8 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
8 November 2017 | Cessation of Hirji Patel as a person with significant control on 1 November 2017 (1 page) |
8 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
8 November 2016 | Confirmation statement made on 8 November 2016 with updates (9 pages) |
8 November 2016 | Confirmation statement made on 8 November 2016 with updates (9 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
21 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 July 2015 | Satisfaction of charge 1 in full (3 pages) |
30 July 2015 | Satisfaction of charge 1 in full (3 pages) |
10 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
31 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
17 October 2013 | Appointment of Mr Hirji Patel as a director (2 pages) |
17 October 2013 | Appointment of Mr Hirji Patel as a director (2 pages) |
14 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
14 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (4 pages) |
21 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (4 pages) |
21 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Purchase of own shares. (3 pages) |
13 November 2012 | Cancellation of shares. Statement of capital on 13 November 2012
|
13 November 2012 | Cancellation of shares. Statement of capital on 13 November 2012
|
13 November 2012 | Purchase of own shares. (3 pages) |
20 July 2012 | Termination of appointment of Ketan Patel as a director (1 page) |
20 July 2012 | Termination of appointment of Ketan Patel as a director (1 page) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (4 pages) |
14 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (4 pages) |
14 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (4 pages) |
10 December 2010 | Appointment of Mr Ketan Patel as a director (2 pages) |
10 December 2010 | Statement of capital following an allotment of shares on 1 December 2010
|
10 December 2010 | Appointment of Mr Ketan Patel as a director (2 pages) |
10 December 2010 | Statement of capital following an allotment of shares on 1 December 2010
|
10 December 2010 | Statement of capital following an allotment of shares on 1 December 2010
|
18 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (4 pages) |
8 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (4 pages) |
8 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Secretary's details changed for Vasanti Suman Patel on 2 August 2010 (1 page) |
3 August 2010 | Director's details changed for Dilip Popatlal Unarket on 2 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Mrs Vasanti Suman Patel on 2 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Balvant Bhikhabhai Patel on 2 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Mrs Vasanti Suman Patel on 2 August 2010 (2 pages) |
3 August 2010 | Secretary's details changed for Vasanti Suman Patel on 2 August 2010 (1 page) |
3 August 2010 | Secretary's details changed for Vasanti Suman Patel on 2 August 2010 (1 page) |
3 August 2010 | Director's details changed for Balvant Bhikhabhai Patel on 2 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Dilip Popatlal Unarket on 2 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Mrs Vasanti Suman Patel on 2 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Balvant Bhikhabhai Patel on 2 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Dilip Popatlal Unarket on 2 August 2010 (2 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
13 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (6 pages) |
13 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (6 pages) |
13 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (6 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
13 November 2008 | Return made up to 08/11/08; full list of members (4 pages) |
13 November 2008 | Return made up to 08/11/08; full list of members (4 pages) |
10 November 2008 | Director and secretary's change of particulars / vasanti patel / 07/11/2008 (1 page) |
10 November 2008 | Director and secretary's change of particulars / vasanti patel / 07/11/2008 (1 page) |
31 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
31 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
11 December 2007 | Director's particulars changed (1 page) |
11 December 2007 | Director's particulars changed (1 page) |
9 November 2007 | Return made up to 08/11/07; full list of members (3 pages) |
9 November 2007 | Return made up to 08/11/07; full list of members (3 pages) |
6 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 March 2007 | Ad 26/03/07--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
27 March 2007 | Ad 26/03/07--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
15 December 2006 | Location of register of members (1 page) |
15 December 2006 | Return made up to 08/11/06; full list of members (3 pages) |
15 December 2006 | Return made up to 08/11/06; full list of members (3 pages) |
15 December 2006 | Location of register of members (1 page) |
5 November 2006 | Full accounts made up to 31 March 2006 (15 pages) |
5 November 2006 | Full accounts made up to 31 March 2006 (15 pages) |
1 November 2006 | Director resigned (1 page) |
1 November 2006 | Registered office changed on 01/11/06 from: 150 strand london WC2R 1JA (1 page) |
1 November 2006 | Registered office changed on 01/11/06 from: 150 strand london WC2R 1JA (1 page) |
1 November 2006 | Director resigned (1 page) |
18 August 2006 | New director appointed (2 pages) |
18 August 2006 | New director appointed (2 pages) |
14 August 2006 | Registered office changed on 14/08/06 from: 12 gleneagles court, brighton road, crawley west sussex RH10 6AD (1 page) |
14 August 2006 | Director resigned (1 page) |
14 August 2006 | Director resigned (1 page) |
14 August 2006 | Director resigned (1 page) |
14 August 2006 | Director resigned (1 page) |
14 August 2006 | Registered office changed on 14/08/06 from: 12 gleneagles court, brighton road, crawley west sussex RH10 6AD (1 page) |
9 August 2006 | Particulars of mortgage/charge (9 pages) |
9 August 2006 | Particulars of mortgage/charge (9 pages) |
17 November 2005 | Return made up to 08/11/05; full list of members (3 pages) |
17 November 2005 | Return made up to 08/11/05; full list of members (3 pages) |
20 September 2005 | Accounting reference date extended from 31/03/05 to 31/03/06 (1 page) |
20 September 2005 | Accounting reference date extended from 31/03/05 to 31/03/06 (1 page) |
21 March 2005 | New secretary appointed (2 pages) |
21 March 2005 | Secretary resigned (1 page) |
21 March 2005 | New secretary appointed (2 pages) |
21 March 2005 | Secretary resigned (1 page) |
25 February 2005 | Ad 14/02/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
25 February 2005 | Ad 14/02/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
11 January 2005 | Location of register of members (1 page) |
11 January 2005 | Location of register of members (1 page) |
11 January 2005 | Accounting reference date shortened from 30/11/05 to 31/03/05 (1 page) |
11 January 2005 | Resolutions
|
11 January 2005 | Accounting reference date shortened from 30/11/05 to 31/03/05 (1 page) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | Resolutions
|
15 December 2004 | New director appointed (3 pages) |
15 December 2004 | New director appointed (3 pages) |
15 December 2004 | New director appointed (2 pages) |
15 December 2004 | New director appointed (2 pages) |
15 December 2004 | New director appointed (3 pages) |
15 December 2004 | New director appointed (2 pages) |
15 December 2004 | New director appointed (2 pages) |
15 December 2004 | New director appointed (3 pages) |
30 November 2004 | Company name changed jacksec LIMITED\certificate issued on 30/11/04 (3 pages) |
30 November 2004 | Company name changed jacksec LIMITED\certificate issued on 30/11/04 (3 pages) |
16 November 2004 | New secretary appointed;new director appointed (3 pages) |
16 November 2004 | New director appointed (3 pages) |
16 November 2004 | New secretary appointed;new director appointed (3 pages) |
16 November 2004 | New director appointed (3 pages) |
10 November 2004 | Secretary resigned (1 page) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | Secretary resigned (1 page) |
10 November 2004 | Director resigned (1 page) |
8 November 2004 | Incorporation (17 pages) |
8 November 2004 | Incorporation (17 pages) |