Company NameJ.Jacc Limited
DirectorJalil Ahwazian
Company StatusActive
Company Number06449268
CategoryPrivate Limited Company
Incorporation Date10 December 2007(16 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Director NameMr Jalil Ahwazian
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2007(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Lodge
8a Manor Road
Enfield
EN2 0AR
Secretary NameJaquline Ahwazian
NationalityBritish
StatusCurrent
Appointed10 December 2007(same day as company formation)
RoleCompany Director
Correspondence AddressManor Lodge
8a Manor Road
Enfield
EN2 0AR

Location

Registered Address65 Waterloo Road
Oriental Rug Centre
London
NW2 7TS
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London

Shareholders

80 at £1Mr Jalil Ahwazian
80.00%
Ordinary
20 at £1Mrs Jaquline Ahwazian
20.00%
Ordinary

Financials

Year2014
Net Worth£5,047
Cash£9,740
Current Liabilities£13,826

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return16 November 2023 (5 months, 1 week ago)
Next Return Due30 November 2024 (7 months, 1 week from now)

Filing History

18 January 2021Confirmation statement made on 16 November 2020 with no updates (3 pages)
3 September 2020Micro company accounts made up to 30 November 2019 (3 pages)
21 December 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
3 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
15 January 2019Current accounting period shortened from 31 December 2019 to 30 November 2019 (1 page)
16 November 2018Confirmation statement made on 16 November 2018 with updates (3 pages)
20 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
16 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
16 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
7 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
7 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
28 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
2 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-02
  • GBP 100
(4 pages)
2 January 2016Registered office address changed from 105 Eade Road London N4 1TJ to 65 Waterloo Road Oriental Rug Centre London NW2 7TS on 2 January 2016 (1 page)
2 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-02
  • GBP 100
(4 pages)
2 January 2016Registered office address changed from 105 Eade Road London N4 1TJ to 65 Waterloo Road Oriental Rug Centre London NW2 7TS on 2 January 2016 (1 page)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(4 pages)
14 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(4 pages)
14 January 2015Registered office address changed from 4 Quex Road London NW6 4PJ to 105 Eade Road London N4 1TJ on 14 January 2015 (1 page)
14 January 2015Registered office address changed from 4 Quex Road London NW6 4PJ to 105 Eade Road London N4 1TJ on 14 January 2015 (1 page)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(4 pages)
16 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(4 pages)
23 September 2013Total exemption full accounts made up to 31 December 2012 (4 pages)
23 September 2013Total exemption full accounts made up to 31 December 2012 (4 pages)
20 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
19 September 2012Total exemption full accounts made up to 31 December 2011 (4 pages)
19 September 2012Total exemption full accounts made up to 31 December 2011 (4 pages)
13 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
14 January 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
14 January 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
13 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
17 December 2009Director's details changed for Mr Jalil Ahwazian on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Mr Jalil Ahwazian on 1 October 2009 (2 pages)
17 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
17 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
17 December 2009Director's details changed for Mr Jalil Ahwazian on 1 October 2009 (2 pages)
19 January 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
19 January 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
13 January 2009Return made up to 10/12/08; full list of members (3 pages)
13 January 2009Return made up to 10/12/08; full list of members (3 pages)
10 December 2007Incorporation (15 pages)
10 December 2007Incorporation (15 pages)