Company NameJMSA Limited
DirectorsChetan Haria and Suresh Jaku Velani
Company StatusActive
Company Number06839673
CategoryPrivate Limited Company
Incorporation Date6 March 2009(15 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Chetan Haria
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2009(6 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Lansdowne Road
Stanmore
Middlesex
HA7 2RX
Director NameMr Suresh Jaku Velani
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2009(6 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 The Drive
Ickenham
Middlesex
UB10 8AQ
Secretary NameMr Suresh Jaku Velani
NationalityBritish
StatusCurrent
Appointed07 September 2009(6 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 The Drive
Ickenham
Middlesex
UB10 8AQ
Director NameMrs Josna Haria
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Lansdowne Road
Stanmore
Middlesex
HA7 2RX

Location

Registered Address62 The Drive
Ickenham
Middlesex
UB10 8AQ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardIckenham
Address Matches7 other UK companies use this postal address

Shareholders

1000 at £1Real Estate Acquisitions LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£14,070
Cash£11,277
Current Liabilities£212,207

Accounts

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

Returns

Latest Return6 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (11 months from now)

Charges

22 September 2011Delivered on: 24 September 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 282-302 borough high street southwark london t/no TGL183208 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
12 October 2009Delivered on: 28 October 2009
Satisfied on: 28 October 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 282-302 borough high street london t/no TGL183208 by way of fixed charge any other interest in the property all rents receivable from any lease and the proceeds of any insurance affecting the property.
Fully Satisfied

Filing History

25 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
4 May 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
4 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
12 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
3 June 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
31 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
26 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 April 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
7 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
5 April 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,000
(5 pages)
14 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,000
(5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,000
(5 pages)
9 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,000
(5 pages)
9 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,000
(5 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1,000
(5 pages)
14 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1,000
(5 pages)
14 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1,000
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
11 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
11 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 September 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
24 September 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
19 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
1 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
1 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
28 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 September 2009Appointment terminated director josna haria (1 page)
21 September 2009Registered office changed on 21/09/2009 from 29 lansdowne road stanmore middlesex HA7 2RX united kingdom (1 page)
21 September 2009Appointment terminated director josna haria (1 page)
21 September 2009Director appointed chetan haria (2 pages)
21 September 2009Director appointed chetan haria (2 pages)
21 September 2009Ad 07/09/09\gbp si 900@1=900\gbp ic 100/1000\ (2 pages)
21 September 2009Director and secretary appointed suresh velani (2 pages)
21 September 2009Director and secretary appointed suresh velani (2 pages)
21 September 2009Ad 07/09/09\gbp si 900@1=900\gbp ic 100/1000\ (2 pages)
21 September 2009Registered office changed on 21/09/2009 from 29 lansdowne road stanmore middlesex HA7 2RX united kingdom (1 page)
6 March 2009Incorporation (17 pages)
6 March 2009Incorporation (17 pages)