Company NameJ And B Hardware Limited
DirectorJayesh Dhanji Pindoria
Company StatusActive
Company Number06792809
CategoryPrivate Limited Company
Incorporation Date15 January 2009(15 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMr Jayesh Dhanji Pindoria
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2009(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence Address52 High Street
Pinner
Middlesex
HA5 5PW
Secretary NameBhavisha Pindoria
NationalityBritish
StatusCurrent
Appointed15 January 2009(same day as company formation)
RoleCompany Director
Correspondence Address52 High Street
Pinner
Middlesex
HA5 5PW
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ

Location

Registered Address52 High Street
Pinner
Middlesex
HA5 5PW
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Jayesh Pindoria
100.00%
Ordinary

Financials

Year2014
Net Worth£15,334
Cash£11,740
Current Liabilities£32,585

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 January 2024 (3 months, 1 week ago)
Next Return Due24 January 2025 (9 months, 1 week from now)

Filing History

12 January 2024Confirmation statement made on 10 January 2024 with no updates (3 pages)
19 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
11 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
29 November 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
4 August 2022Secretary's details changed for Bhavisha Pindoria on 4 August 2022 (1 page)
14 January 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
11 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
26 February 2021Notification of Bhavisha Pindoria as a person with significant control on 30 April 2020 (2 pages)
26 February 2021Director's details changed for Jayesh Dhanji Pindoria on 30 April 2020 (2 pages)
26 February 2021Change of details for Mr Jayesh Pindoria as a person with significant control on 30 April 2020 (2 pages)
26 February 2021Confirmation statement made on 10 January 2021 with updates (4 pages)
26 February 2021Statement of capital following an allotment of shares on 30 April 2020
  • GBP 100
(3 pages)
18 January 2021Registered office address changed from C/O Kishens Limited 13 Montpelier Avenue Bexley Kent DA5 3AP England to 52 High Street Pinner Middlesex HA5 5PW on 18 January 2021 (1 page)
23 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
21 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
29 October 2019Registered office address changed from 3 Montpelier Avenue Bexley Kent DA5 3AP to C/O Kishens Limited 13 Montpelier Avenue Bexley Kent DA5 3AP on 29 October 2019 (1 page)
16 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
10 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
19 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(4 pages)
27 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(4 pages)
23 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(4 pages)
6 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
(4 pages)
17 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
(4 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
12 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
10 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Jayesh Pindoria on 15 January 2010 (2 pages)
2 February 2010Secretary's details changed for Bhavisha Pindoria on 15 January 2010 (1 page)
2 February 2010Director's details changed for Jayesh Pindoria on 15 January 2010 (2 pages)
2 February 2010Secretary's details changed for Bhavisha Pindoria on 15 January 2010 (1 page)
17 April 2009Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page)
17 April 2009Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page)
6 April 2009Secretary appointed bhavisha pindoria (2 pages)
6 April 2009Ad 15/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
6 April 2009Ad 15/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
6 April 2009Secretary appointed bhavisha pindoria (2 pages)
23 January 2009Director appointed jayesh pindoria (2 pages)
23 January 2009Director appointed jayesh pindoria (2 pages)
20 January 2009Appointment terminated director barbara kahan (1 page)
20 January 2009Appointment terminated director barbara kahan (1 page)
15 January 2009Incorporation (11 pages)
15 January 2009Incorporation (11 pages)