Kenton
Harrow
Middlesex
HA3 0QU
Director Name | Mr Sundip Samji Dabasia |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2010(1 year, 3 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 18 August 2021) |
Role | Officer Manager |
Country of Residence | United Kingdom |
Correspondence Address | 39 Shaftesbury Avenue Kenton Middlesex HA3 0QU |
Director Name | Mr Gaurang Babulal Velani |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2010(1 year, 3 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 18 August 2021) |
Role | Construction Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Rushout Avenue Harrow Middlesex HA3 0AS |
Secretary Name | Chhaya Gorsia |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 2010(1 year, 3 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 18 August 2021) |
Role | Company Director |
Correspondence Address | 38 George V Way Greenford Middlesex UB6 7HS |
Secretary Name | Mrs Vijya Patel |
---|---|
Status | Resigned |
Appointed | 29 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 10a Oxford Road Wealdstone Harrow Middlesex HA3 7RG |
Website | www.jaysal.com |
---|
Registered Address | Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
25 at £1 | Dhiraj Dabasia 25.00% Ordinary |
---|---|
25 at £1 | Hitesh Dabasia 25.00% Ordinary |
25 at £1 | Sundip Dabasia 25.00% Ordinary |
15 at £1 | Samji Patel 15.00% Ordinary |
10 at £1 | Vijya Patel 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,853,875 |
Gross Profit | £4,072,640 |
Net Worth | £5,579,200 |
Cash | £3,624,921 |
Current Liabilities | £4,209,960 |
Latest Accounts | 30 April 2015 (9 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
16 November 2015 | Delivered on: 20 November 2015 Persons entitled: Bank of India Classification: A registered charge Outstanding |
---|---|
14 September 2011 | Delivered on: 24 September 2011 Persons entitled: Bank of India 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
3 February 2011 | Delivered on: 8 February 2011 Persons entitled: Bank of India Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H k/a 1-6 the station road woodside park london t/no NGL599616 fixed and floating charge over the undertaking and all property and assets present and future, including rental income, goodwill, book debts, fixtures, fixed plant & machinery see image for full details. Outstanding |
28 January 2011 | Delivered on: 8 February 2011 Persons entitled: Bank of India Classification: Charge over deposit account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All balances in the charged account held. Outstanding |
22 March 2010 | Delivered on: 7 April 2010 Persons entitled: Bank of India Classification: Legal charge Secured details: All monies due or to become due from jaysam contractors limited to the chargee on any account whatsoever. Particulars: F/H land and property k/a 108 edgwarebury lane, edgware t/n NGL214340 and 110 edgwarebury lane, edgware t/n NGL221320 and fixed and floating charge over all property and assets present and future, including goodwill, book debts, plant & machinery see image for full details. Outstanding |
22 March 2010 | Delivered on: 25 March 2010 Persons entitled: Bank of India Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery. See image for full details. Outstanding |
22 March 2010 | Delivered on: 25 March 2010 Persons entitled: Bank of India Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and property k/a 186-194 (even) pinner road harrow middlesex t/no NGL543729 by way of fixed charge all rental income fixed plant machinery and fixtures goodwill book debts floating charge all moveable plant machinery and all other property assets and rights see image for full details. Outstanding |
18 August 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 May 2021 | Return of final meeting in a members' voluntary winding up (11 pages) |
21 May 2020 | Liquidators' statement of receipts and payments to 14 March 2020 (9 pages) |
2 May 2019 | Liquidators' statement of receipts and payments to 14 March 2019 (10 pages) |
4 March 2019 | Removal of liquidator by court order (11 pages) |
4 March 2019 | Appointment of a voluntary liquidator (3 pages) |
11 April 2018 | Liquidators' statement of receipts and payments to 14 March 2018 (9 pages) |
19 September 2017 | Registered office address changed from Resolve Partners 48 Warwick Street London Wib 5Nl to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 19 September 2017 (2 pages) |
19 September 2017 | Registered office address changed from Resolve Partners 48 Warwick Street London Wib 5Nl to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 19 September 2017 (2 pages) |
14 June 2017 | Liquidators' statement of receipts and payments to 14 March 2017 (8 pages) |
14 June 2017 | Liquidators' statement of receipts and payments to 14 March 2017 (8 pages) |
1 September 2016 | Registered office address changed from Resolve Partners Limited One America Square Crosswall London EC3N 2LB to Resolve Partners 48 Warwick Street London Wib 5Nl on 1 September 2016 (2 pages) |
1 September 2016 | Registered office address changed from Resolve Partners Limited One America Square Crosswall London EC3N 2LB to Resolve Partners 48 Warwick Street London Wib 5Nl on 1 September 2016 (2 pages) |
31 March 2016 | Registered office address changed from 14 Oxford Road Wealdstone Middlesex HA3 7RG to Resolve Partners Limited One America Square Crosswall London EC3N 2LB on 31 March 2016 (2 pages) |
31 March 2016 | Registered office address changed from 14 Oxford Road Wealdstone Middlesex HA3 7RG to Resolve Partners Limited One America Square Crosswall London EC3N 2LB on 31 March 2016 (2 pages) |
30 March 2016 | Resolutions
|
30 March 2016 | Resolutions
|
30 March 2016 | Declaration of solvency (3 pages) |
30 March 2016 | Declaration of solvency (3 pages) |
30 March 2016 | Appointment of a voluntary liquidator (1 page) |
30 March 2016 | Appointment of a voluntary liquidator (1 page) |
4 March 2016 | Satisfaction of charge 067360050008 in full (1 page) |
4 March 2016 | Satisfaction of charge 067360050008 in full (1 page) |
18 February 2016 | Satisfaction of charge 6 in full (1 page) |
18 February 2016 | Satisfaction of charge 1 in full (2 pages) |
18 February 2016 | Satisfaction of charge 1 in full (2 pages) |
18 February 2016 | Satisfaction of charge 5 in full (1 page) |
18 February 2016 | Satisfaction of charge 4 in full (1 page) |
18 February 2016 | Satisfaction of charge 7 in full (1 page) |
18 February 2016 | Satisfaction of charge 7 in full (1 page) |
18 February 2016 | Satisfaction of charge 6 in full (1 page) |
18 February 2016 | Satisfaction of charge 4 in full (1 page) |
18 February 2016 | Satisfaction of charge 5 in full (1 page) |
18 February 2016 | Satisfaction of charge 3 in full (1 page) |
18 February 2016 | Satisfaction of charge 3 in full (1 page) |
9 February 2016 | Accounts for a small company made up to 30 April 2015 (6 pages) |
9 February 2016 | Accounts for a small company made up to 30 April 2015 (6 pages) |
20 November 2015 | Registration of charge 067360050008, created on 16 November 2015 (20 pages) |
20 November 2015 | Registration of charge 067360050008, created on 16 November 2015 (20 pages) |
5 November 2015 | Director's details changed for Mr Samji Patel on 1 October 2009 (2 pages) |
5 November 2015 | Director's details changed for Mr Gaurang Velani on 1 October 2011 (2 pages) |
5 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Director's details changed for Mr Gaurang Velani on 1 October 2011 (2 pages) |
5 November 2015 | Director's details changed for Mr Samji Patel on 1 October 2009 (2 pages) |
5 November 2015 | Director's details changed for Mr Samji Patel on 1 October 2009 (2 pages) |
5 November 2015 | Director's details changed for Mr Gaurang Velani on 1 October 2011 (2 pages) |
5 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
4 December 2014 | Full accounts made up to 30 April 2014 (10 pages) |
4 December 2014 | Full accounts made up to 30 April 2014 (10 pages) |
24 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
27 January 2014 | Total exemption full accounts made up to 30 April 2013 (8 pages) |
27 January 2014 | Total exemption full accounts made up to 30 April 2013 (8 pages) |
31 October 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
22 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (7 pages) |
22 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (7 pages) |
17 September 2012 | Total exemption full accounts made up to 30 April 2012 (8 pages) |
17 September 2012 | Total exemption full accounts made up to 30 April 2012 (8 pages) |
29 May 2012 | Registered office address changed from 10a Oxford Road Wealdstone Harrow HA3 7RG on 29 May 2012 (3 pages) |
29 May 2012 | Registered office address changed from 10a Oxford Road Wealdstone Harrow HA3 7RG on 29 May 2012 (3 pages) |
8 December 2011 | Total exemption full accounts made up to 30 April 2011 (8 pages) |
8 December 2011 | Total exemption full accounts made up to 30 April 2011 (8 pages) |
10 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (7 pages) |
10 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (7 pages) |
24 September 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
24 September 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
9 February 2011 | Duplicate mortgage certificatecharge no:6 (6 pages) |
9 February 2011 | Duplicate mortgage certificatecharge no:6 (6 pages) |
8 February 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
8 February 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
8 February 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
8 February 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
18 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (7 pages) |
18 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (7 pages) |
10 August 2010 | Current accounting period extended from 31 October 2010 to 30 April 2011 (1 page) |
10 August 2010 | Current accounting period extended from 31 October 2010 to 30 April 2011 (1 page) |
6 August 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
7 April 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
7 April 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
25 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 March 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 March 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
23 February 2010 | Appointment of Chhaya Gorsia as a secretary (3 pages) |
23 February 2010 | Appointment of Chhaya Gorsia as a secretary (3 pages) |
23 February 2010 | Termination of appointment of Vijya Patel as a secretary (2 pages) |
23 February 2010 | Termination of appointment of Vijya Patel as a secretary (2 pages) |
22 February 2010 | Appointment of Gaurang Velani as a director (3 pages) |
22 February 2010 | Appointment of Gaurang Velani as a director (3 pages) |
22 February 2010 | Appointment of Sundip Dabasia as a director (3 pages) |
22 February 2010 | Appointment of Sundip Dabasia as a director (3 pages) |
23 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Director's details changed for Mr Samji Patel on 29 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Samji Patel on 29 October 2009 (2 pages) |
15 September 2009 | Ad 27/08/09\gbp si 98@1=98\gbp ic 2/100\ (3 pages) |
15 September 2009 | Ad 27/08/09\gbp si 98@1=98\gbp ic 2/100\ (3 pages) |
29 October 2008 | Incorporation (18 pages) |
29 October 2008 | Incorporation (18 pages) |