Company NameJ. A. Care Ltd
DirectorSudhaharan Jayaratnam
Company StatusActive
Company Number05385779
CategoryPrivate Limited Company
Incorporation Date8 March 2005(19 years, 1 month ago)
Previous NameJ. A. Care Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Sudhaharan Jayaratnam
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2005(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address7 Stratton Avenue
Wallington
Surrey
SM6 9LJ
Secretary NameMrs Lalli Chithambaram Sudhaharan
NationalityBritish
StatusCurrent
Appointed10 March 2005(2 days after company formation)
Appointment Duration19 years, 1 month
RoleAccountant
Correspondence Address7 Stratton Avenue
Wallington
Surrey
SM6 9LJ
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed08 March 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed08 March 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Telephone020 86472494
Telephone regionLondon

Location

Registered Address7 Stratton Avenue
Wallington
Surrey
SM6 9LJ
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardBeddington South
Built Up AreaGreater London

Shareholders

1 at £1Mr Sudhaharan Jayaratnam
50.00%
Ordinary
1 at £1Mrs Lalli C. Sudhaharan
50.00%
Ordinary

Financials

Year2014
Net Worth£72,481
Cash£949
Current Liabilities£239,056

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 October 2023 (6 months ago)
Next Return Due4 November 2024 (6 months, 2 weeks from now)

Charges

1 November 2005Delivered on: 8 November 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 francis avenue, rhos on sea, colwyn bay, conwy. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
31 October 2005Delivered on: 1 November 2005
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

Filing History

4 November 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
21 October 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
23 October 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
4 December 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
11 May 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(4 pages)
11 May 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(4 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 May 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(4 pages)
8 May 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(4 pages)
8 May 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(4 pages)
11 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(4 pages)
11 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 May 2011Amended accounts made up to 31 March 2010 (5 pages)
16 May 2011Amended accounts made up to 31 March 2010 (5 pages)
11 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 May 2010Secretary's details changed for Lalli Chithambaram Sudhaharan on 1 October 2009 (1 page)
5 May 2010Secretary's details changed for Lalli Chithambaram Sudhaharan on 1 October 2009 (1 page)
5 May 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
5 May 2010Director's details changed for Sudhaharan Jayaratnam on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Sudhaharan Jayaratnam on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Sudhaharan Jayaratnam on 1 October 2009 (2 pages)
5 May 2010Secretary's details changed for Lalli Chithambaram Sudhaharan on 1 October 2009 (1 page)
5 May 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 April 2009Return made up to 08/03/09; full list of members (3 pages)
21 April 2009Return made up to 08/03/09; full list of members (3 pages)
24 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 November 2008Return made up to 08/03/08; full list of members (3 pages)
20 November 2008Return made up to 08/03/08; full list of members (3 pages)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 October 2007Return made up to 08/03/07; full list of members (2 pages)
25 October 2007Return made up to 08/03/07; full list of members (2 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 April 2006Return made up to 08/03/06; full list of members (6 pages)
24 April 2006Return made up to 08/03/06; full list of members (6 pages)
8 November 2005Particulars of mortgage/charge (3 pages)
8 November 2005Particulars of mortgage/charge (3 pages)
1 November 2005Particulars of mortgage/charge (3 pages)
1 November 2005Particulars of mortgage/charge (3 pages)
24 March 2005New director appointed (2 pages)
24 March 2005New director appointed (2 pages)
24 March 2005New secretary appointed (2 pages)
24 March 2005New secretary appointed (2 pages)
18 March 2005Director resigned (1 page)
18 March 2005Director resigned (1 page)
18 March 2005Secretary resigned (1 page)
18 March 2005Secretary resigned (1 page)
10 March 2005Company name changed J. A. care LIMITED\certificate issued on 10/03/05 (2 pages)
10 March 2005Company name changed J. A. care LIMITED\certificate issued on 10/03/05 (2 pages)
8 March 2005Incorporation (13 pages)
8 March 2005Incorporation (13 pages)