Company NameJR Associates UK Limited
DirectorsRajwant Kaur and Pushinder Kaur Kandiah
Company StatusActive
Company Number06696524
CategoryPrivate Limited Company
Incorporation Date12 September 2008(15 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMrs Rajwant Kaur
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2008(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence Address3 Dalton Road
Walsall
WS2 8UD
Director NameMrs Pushinder Kaur Kandiah
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityIndian
StatusCurrent
Appointed01 June 2012(3 years, 8 months after company formation)
Appointment Duration11 years, 11 months
RoleSalesperson
Country of ResidenceUnited Kingdom
Correspondence Address75a Springfield Road
Brighton
BN1 6DF
Director NameMiss Pushpinder Kaur Sohal
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityIndian
StatusResigned
Appointed01 October 2008(2 weeks, 5 days after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2010)
RoleSales Person
Country of ResidenceUnited Kingdom
Correspondence Address255 Findon Road
Worthing
West Sussex
BN14 0HA

Location

Registered AddressThe Gatehouse
453 Cranbrook Road
Ilford
Essex
IG2 6EW
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

200 at £1Miss Pushpinder Kaur Sohal
100.00%
Ordinary

Financials

Year2014
Net Worth-£36,705
Cash£8,590
Current Liabilities£118,788

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return24 September 2023 (7 months ago)
Next Return Due8 October 2024 (5 months, 2 weeks from now)

Charges

11 June 2009Delivered on: 15 June 2009
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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

25 September 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
15 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
28 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
28 September 2016Director's details changed for Rajwant Kaur on 1 April 2016 (2 pages)
22 June 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
30 September 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
27 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-27
  • GBP 200
(4 pages)
25 September 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
19 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 200
(4 pages)
20 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 200
(4 pages)
8 July 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
27 November 2012Appointment of Mrs Pushinder Kaur Kandiah as a director (2 pages)
13 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (3 pages)
4 May 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
24 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (3 pages)
30 July 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
13 January 2011Termination of appointment of Pushpinder Sohal as a director (1 page)
15 October 2010Director's details changed for Rajwant Kaur on 1 January 2010 (2 pages)
15 October 2010Director's details changed for Rajwant Kaur on 1 January 2010 (2 pages)
15 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
15 October 2010Director's details changed for Miss Pushpinder Kaur Sohal on 1 January 2010 (2 pages)
15 October 2010Director's details changed for Miss Pushpinder Kaur Sohal on 1 January 2010 (2 pages)
28 June 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
16 November 2009Current accounting period extended from 28 February 2009 to 28 February 2010 (1 page)
24 September 2009Accounting reference date shortened from 30/09/2009 to 28/02/2009 (1 page)
24 September 2009Return made up to 12/09/09; full list of members (3 pages)
15 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
29 April 2009Director appointed miss pushpinder kaur sohal (1 page)
14 April 2009Registered office changed on 14/04/2009 from the gatehouse 784-788 high road, tottenham london N17 0DA (1 page)
12 September 2008Incorporation (16 pages)