Company NameJagdish Patel & Sons Limited
DirectorJagdish Patel
Company StatusActive
Company Number07028342
CategoryPrivate Limited Company
Incorporation Date23 September 2009(14 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Jagdish Patel
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address129 Park Lane
London
W1K 7AE
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed23 September 2009(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY

Location

Registered Address3rd Floor Vyman House
104 College Road
Harrow
Middlesex
HA1 1BQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50k at £1Kalpesh Patel
100.00%
Ordinary

Financials

Year2014
Net Worth-£105,510
Cash£4,183
Current Liabilities£423,973

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 April 2023 (1 year ago)
Next Return Due27 April 2024 (0 days from now)

Filing History

22 August 2023Amended total exemption full accounts made up to 31 December 2022 (8 pages)
14 July 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
13 April 2023Confirmation statement made on 13 April 2023 with updates (4 pages)
28 October 2022Change of details for Mr Jagdish Kalpesh Patel as a person with significant control on 28 October 2022 (2 pages)
28 October 2022Director's details changed for Mr Jagdish Veribhai Patel on 28 October 2022 (2 pages)
2 August 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
30 May 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
30 December 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
2 August 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
29 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
28 August 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
29 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
19 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
12 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
19 April 2018Notification of Jagdish Kalpesh Patel as a person with significant control on 10 April 2017 (2 pages)
19 April 2018Withdrawal of a person with significant control statement on 19 April 2018 (2 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (13 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (13 pages)
26 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
8 May 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
17 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 50,000
(3 pages)
17 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 50,000
(3 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 50,000
(3 pages)
11 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 50,000
(3 pages)
6 November 2014Amended total exemption small company accounts made up to 31 December 2013 (7 pages)
6 November 2014Amended total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
13 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 50,000
(3 pages)
13 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 50,000
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
14 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (3 pages)
14 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (3 pages)
12 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (3 pages)
10 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (3 pages)
5 April 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 50,000
(3 pages)
5 April 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 50,000
(3 pages)
5 April 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 50,000
(3 pages)
7 November 2011Annual return made up to 23 September 2011 with a full list of shareholders (3 pages)
7 November 2011Annual return made up to 23 September 2011 with a full list of shareholders (3 pages)
16 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 May 2011Previous accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
9 May 2011Previous accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
26 October 2010Registered office address changed from Vyman House 104 College Road Harrow Middlesex HA1 1BQ United Kingdom on 26 October 2010 (1 page)
26 October 2010Director's details changed for Jagdish Veribhai Patel on 23 September 2010 (2 pages)
26 October 2010Director's details changed for Jagdish Veribhai Patel on 23 September 2010 (2 pages)
26 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (3 pages)
26 October 2010Registered office address changed from Vyman House 104 College Road Harrow Middlesex HA1 1BQ United Kingdom on 26 October 2010 (1 page)
26 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (3 pages)
16 October 2009Appointment of Jagdish Veribhai Patel as a director (2 pages)
16 October 2009Appointment of Jagdish Veribhai Patel as a director (2 pages)
24 September 2009Appointment terminated director elizabeth davies (1 page)
24 September 2009Appointment terminated director elizabeth davies (1 page)
24 September 2009Appointment terminated secretary theydon secretaries LIMITED (1 page)
24 September 2009Appointment terminated secretary theydon secretaries LIMITED (1 page)
23 September 2009Incorporation (13 pages)
23 September 2009Incorporation (13 pages)