Company NameJ. Stores Ltd
Company StatusActive
Company Number07268044
CategoryPrivate Limited Company
Incorporation Date28 May 2010(13 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameDharmesh Kotecha
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2010(same day as company formation)
RoleSales Marketing General
Country of ResidenceUnited Kingdom
Correspondence Address14 Linden Lee
Leavesden
Hertshire
WD2 7DR
Director NameMr Vinod Kotecha
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2012(2 years, 4 months after company formation)
Appointment Duration11 years, 5 months
RoleTrader
Country of ResidenceEngland
Correspondence Address14 Linden Lea
Watford
WD25 7DR
Director NameMrs Urmila Vinod Kotecha
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(7 years after company formation)
Appointment Duration6 years, 10 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressMagnolia House, Spring Villa Park 11 Spring Villa
Edgware
HA8 7EB
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodbury Grove
North Finchley
London
N12 0DR

Location

Registered AddressMagnolia House, Spring Villa Park
11 Spring Villa Road
Edgware
HA8 7EB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Dharmesh Kotecha
100.00%
Ordinary

Financials

Year2014
Net Worth£113,961
Cash£6,068
Current Liabilities£181,832

Accounts

Latest Accounts27 May 2023 (10 months ago)
Next Accounts Due27 February 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End27 May

Returns

Latest Return31 January 2024 (1 month, 3 weeks ago)
Next Return Due14 February 2025 (10 months, 3 weeks from now)

Filing History

25 June 2020Confirmation statement made on 14 May 2020 with updates (5 pages)
30 April 2020Total exemption full accounts made up to 31 May 2019 (3 pages)
9 April 2020Change of details for Mr Dharmesh Kotecha as a person with significant control on 9 April 2020 (2 pages)
28 February 2020Previous accounting period shortened from 29 May 2019 to 28 May 2019 (1 page)
31 May 2019Total exemption full accounts made up to 30 May 2018 (3 pages)
15 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
28 February 2019Previous accounting period shortened from 30 May 2018 to 29 May 2018 (1 page)
22 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 30 May 2017 (3 pages)
27 October 2017Appointment of Mrs Urmilla Vinod Kotecha as a director on 1 June 2017 (2 pages)
27 October 2017Appointment of Mrs Urmilla Vinod Kotecha as a director on 1 June 2017 (2 pages)
16 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
28 February 2017Micro company accounts made up to 30 May 2016 (1 page)
28 February 2017Micro company accounts made up to 30 May 2016 (1 page)
31 May 2016Statement of capital following an allotment of shares on 1 June 2015
  • GBP 100
(4 pages)
31 May 2016Statement of capital following an allotment of shares on 1 June 2015
  • GBP 100
(4 pages)
24 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(4 pages)
24 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(4 pages)
15 February 2016Total exemption small company accounts made up to 30 May 2015 (5 pages)
15 February 2016Total exemption small company accounts made up to 30 May 2015 (5 pages)
14 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(4 pages)
14 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(4 pages)
28 February 2015Total exemption small company accounts made up to 30 May 2014 (5 pages)
28 February 2015Total exemption small company accounts made up to 30 May 2014 (5 pages)
21 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(4 pages)
21 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(4 pages)
18 April 2014Total exemption small company accounts made up to 30 May 2013 (5 pages)
18 April 2014Total exemption small company accounts made up to 30 May 2013 (5 pages)
21 January 2014Previous accounting period shortened from 31 May 2013 to 30 May 2013 (1 page)
21 January 2014Previous accounting period shortened from 31 May 2013 to 30 May 2013 (1 page)
22 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
13 May 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
13 May 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
20 October 2012Appointment of Mr Vinod Kotecha as a director (2 pages)
20 October 2012Appointment of Mr Vinod Kotecha as a director (2 pages)
28 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (3 pages)
28 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (3 pages)
7 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
7 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
8 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (3 pages)
8 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (3 pages)
19 August 2010Appointment of Dharmesh Kotecha as a director (3 pages)
19 August 2010Appointment of Dharmesh Kotecha as a director (3 pages)
3 June 2010Termination of appointment of Barbara Kahan as a director (2 pages)
3 June 2010Termination of appointment of Barbara Kahan as a director (2 pages)
28 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
28 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
28 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)