Company NameJ & M Michaels Limited
DirectorJayesh Natwarbhai Patel
Company StatusActive
Company Number06589642
CategoryPrivate Limited Company
Incorporation Date12 May 2008(15 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Jayesh Natwarbhai Patel
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVyman House 3rd Floor 104 College Road
Harrow
Middlesex
HA1 1BQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 May 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressVyman House 3rd Floor 104
College Road
Harrow
Middlesex
HA1 1BQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Shareholders

10k at £1Jayesh Natwarbhai Patel
100.00%
Ordinary

Financials

Year2014
Net Worth£135,600
Cash£8,095
Current Liabilities£87,341

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 May 2023 (11 months, 2 weeks ago)
Next Return Due26 May 2024 (1 month from now)

Charges

13 July 2022Delivered on: 19 July 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: Land known as unit 30, park royal metro centre, britannia way, london, NW10 7PA, more particularly described in schedule 1 of the deed.
Outstanding
14 January 2015Delivered on: 19 January 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
28 June 2023Previous accounting period shortened from 31 May 2023 to 31 December 2022 (1 page)
28 June 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
19 July 2022Registration of charge 065896420002, created on 13 July 2022 (51 pages)
20 June 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
23 March 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
28 May 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
26 May 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
14 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
5 June 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (11 pages)
12 June 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
7 March 2018Notification of Jayesh Nathwarbhai Patel as a person with significant control on 12 May 2017 (2 pages)
7 March 2018Withdrawal of a person with significant control statement on 7 March 2018 (2 pages)
26 February 2018Unaudited abridged accounts made up to 31 May 2017 (12 pages)
31 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
20 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
20 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
20 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 10,000
(3 pages)
20 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 10,000
(3 pages)
15 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
15 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
8 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 10,000
(3 pages)
8 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 10,000
(3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
19 January 2015Registration of charge 065896420001, created on 14 January 2015 (18 pages)
19 January 2015Registration of charge 065896420001, created on 14 January 2015 (18 pages)
9 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 10,000
(3 pages)
9 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 10,000
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
19 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (3 pages)
19 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (3 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
8 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
8 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
21 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (3 pages)
21 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (3 pages)
15 March 2011Amended accounts made up to 31 May 2010 (7 pages)
15 March 2011Amended accounts made up to 31 May 2010 (7 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
23 July 2010Registered office address changed from Ground Floor Vyman House 104 College Road Harrow Middlesex HA1 1BQ on 23 July 2010 (1 page)
23 July 2010Director's details changed for Jayesh Natwarbhai Patel on 1 May 2010 (2 pages)
23 July 2010Annual return made up to 12 May 2010 with a full list of shareholders (3 pages)
23 July 2010Director's details changed for Jayesh Natwarbhai Patel on 1 May 2010 (2 pages)
23 July 2010Annual return made up to 12 May 2010 with a full list of shareholders (3 pages)
23 July 2010Registered office address changed from Ground Floor Vyman House 104 College Road Harrow Middlesex HA1 1BQ on 23 July 2010 (1 page)
23 July 2010Director's details changed for Jayesh Natwarbhai Patel on 1 May 2010 (2 pages)
1 March 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 10,000
(4 pages)
1 March 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 10,000
(4 pages)
1 March 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 10,000
(4 pages)
12 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
12 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
22 July 2009Return made up to 12/05/09; full list of members (3 pages)
22 July 2009Return made up to 12/05/09; full list of members (3 pages)
17 December 2008Registered office changed on 17/12/2008 from klaco house 28-30 st johns square london EC1M 4DN (1 page)
17 December 2008Registered office changed on 17/12/2008 from klaco house 28-30 st johns square london EC1M 4DN (1 page)
23 May 2008Director appointed jayesh natwarbhah patel (2 pages)
23 May 2008Director appointed jayesh natwarbhah patel (2 pages)
14 May 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
14 May 2008Appointment terminated director company directors LIMITED (1 page)
14 May 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
14 May 2008Appointment terminated director company directors LIMITED (1 page)
12 May 2008Incorporation (16 pages)
12 May 2008Incorporation (16 pages)