Wembley
Middlesex
HA0 3EL
Director Name | Mrs Parizad Pervez Irani |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 06 January 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Suite 130 Viglen House Alperton Lane Wembley Middlesex HA0 1HD |
Website | jpconsultants.org |
---|---|
Telephone | 020 33972199 |
Telephone region | London |
Registered Address | 786 Harrow Road Wembley Middlesex HA0 3EL |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Sudbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
92 at £1 | Jigar Surendra Mehta 92.00% Ordinary |
---|---|
8 at £1 | Ace Brokers LTD 8.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,068 |
Cash | £8,047 |
Current Liabilities | £28,791 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 2 March 2023 (1 year ago) |
---|---|
Next Return Due | 16 March 2024 (overdue) |
11 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
---|---|
29 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
9 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
7 September 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
28 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
11 April 2015 | Director's details changed for Mr Jigar Surendra Mehta on 27 March 2015 (2 pages) |
28 July 2014 | Registered office address changed from Suite 106 Viglen House Alperton Lane Wembley Middlesex HA0 1HD to 786 Harrow Road Wembley Middlesex HA0 3EL on 28 July 2014 (1 page) |
30 April 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
29 April 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
6 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
13 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (3 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
15 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
29 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
18 October 2011 | Registered office address changed from Suite 130 Viglen House Alperton Lane Wembley Middlesex HA0 1HD England on 18 October 2011 (1 page) |
2 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
1 February 2011 | Termination of appointment of Parizad Irani as a director (1 page) |
1 February 2011 | Termination of appointment of Parizad Irani as a director (1 page) |
6 December 2010 | Registered office address changed from 16 King Edward Court Elm Road Wembley Middlesex HA9 7DQ on 6 December 2010 (1 page) |
6 December 2010 | Registered office address changed from 16 King Edward Court Elm Road Wembley Middlesex HA9 7DQ on 6 December 2010 (1 page) |
6 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
6 May 2010 | Appointment of Mr Jigar Mehta as a director (2 pages) |
15 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
14 February 2010 | Director's details changed for Mrs Parizad Irani on 6 January 2010 (2 pages) |
14 February 2010 | Director's details changed for Mrs Parizad Irani on 6 January 2010 (2 pages) |
14 February 2010 | Director's details changed for Mrs Parizad Irani on 6 January 2010 (2 pages) |
14 February 2010 | Director's details changed for Mrs Parizad Irani on 6 January 2010 (2 pages) |
21 April 2009 | Registered office changed on 21/04/2009 from 66 farm avenue wembley middlesex HA0 4UX united kingdom (1 page) |
6 January 2009 | Incorporation (15 pages) |