Company NameJacks London Ltd
DirectorVijayakumar Marimuthu
Company StatusActive
Company Number07350221
CategoryPrivate Limited Company
Incorporation Date19 August 2010(13 years, 8 months ago)
Previous NameLondis Jacks Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Vijayakumar Marimuthu
Date of BirthJune 1984 (Born 39 years ago)
NationalityIndian
StatusCurrent
Appointed01 July 2023(12 years, 10 months after company formation)
Appointment Duration10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Beverstone Road
Thornton Heath
Surrey
CR7 7LD
Director NameMr Poobalan Thuvaragan
Date of BirthSeptember 1985 (Born 38 years ago)
NationalitySri Lankan
StatusResigned
Appointed19 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 Adelaide Grove
London
W12 0JH
Director NameMr Mohanrajan Seenivasan
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2018(7 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address706b Uxbridge Road
Hayes
UB4 0RX
Director NameMr Yokeshwaran Manimekalai Kalaiselvam
Date of BirthJune 1994 (Born 29 years ago)
NationalityBulgarian
StatusResigned
Appointed03 January 2020(9 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address141 A Uxbridge Road
Hanwell
London
W7 3ST

Location

Registered Address706b Uxbridge Road
Hayes
Middlesex
UB4 0RX
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBarnhill
Built Up AreaGreater London

Shareholders

100 at £1Poobalan Thuvaragan
100.00%
Ordinary

Financials

Year2014
Net Worth£30,138
Cash£5,890
Current Liabilities£22,355

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return1 July 2023 (10 months ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Filing History

30 September 2023Micro company accounts made up to 31 August 2022 (5 pages)
13 September 2023Change of details for Mr Vijayakumar Marimuthu as a person with significant control on 1 July 2023 (2 pages)
13 September 2023Director's details changed for Mr Vijayakumar Marimuthu on 1 July 2023 (2 pages)
5 September 2023Cessation of Yokeshwaran Manimekalai Kalaiselvam as a person with significant control on 1 July 2023 (1 page)
5 September 2023Notification of Vijayakumar Marimuthu as a person with significant control on 1 July 2023 (2 pages)
5 September 2023Appointment of Mr Vijayakumar Marimuthu as a director on 1 July 2023 (2 pages)
5 September 2023Confirmation statement made on 1 July 2023 with updates (5 pages)
5 September 2023Termination of appointment of Yokeshwaran Manimekalai Kalaiselvam as a director on 1 July 2023 (1 page)
2 March 2023Registered office address changed from 206B London Road Croydon Surrey CR0 2TE England to 706B Uxbridge Road Hayes Middlesex UB4 0RX on 2 March 2023 (1 page)
18 October 2022Confirmation statement made on 11 October 2022 with updates (4 pages)
31 August 2022Micro company accounts made up to 31 August 2021 (5 pages)
12 April 2022Registered office address changed from 141a Uxbridge Road Hanwell London W7 3st England to 206B London Road Croydon Surrey CR0 2TE on 12 April 2022 (1 page)
21 October 2021Confirmation statement made on 11 October 2021 with updates (4 pages)
31 May 2021Micro company accounts made up to 31 August 2020 (5 pages)
1 March 2021Registered office address changed from 75a the Waterside Trading Centre Trumpers Way Hanwell London W7 2QD England to 141a Uxbridge Road Hanwell London W7 3st on 1 March 2021 (1 page)
27 November 2020Appointment of Mr Yokeshwaran Manimekalai Kalaiselvam as a director on 3 January 2020 (2 pages)
27 November 2020Termination of appointment of Mohanrajan Seenivasan as a director on 3 January 2020 (1 page)
27 November 2020Notification of Yokeshwaran Manimekalai Kalaiselvam as a person with significant control on 3 January 2020 (2 pages)
27 November 2020Cessation of Mohanrajan Seenivasan as a person with significant control on 3 January 2020 (1 page)
26 November 2020Second filing of Confirmation Statement dated 11 October 2020 (6 pages)
24 November 2020Micro company accounts made up to 31 August 2019 (5 pages)
9 November 2020Confirmation statement made on 11 October 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 26.11.2020.
(5 pages)
11 October 2019Confirmation statement made on 11 October 2019 with updates (4 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
12 October 2018Confirmation statement made on 11 October 2018 with updates (4 pages)
26 September 2018Cessation of Poobalan Thuvaragan as a person with significant control on 28 June 2018 (1 page)
26 September 2018Confirmation statement made on 19 August 2018 with updates (5 pages)
26 September 2018Notification of Mohanrajan Seenivasan as a person with significant control on 28 June 2018 (2 pages)
23 July 2018Registered office address changed from 704-708 Uxbridge Road Hayes UB4 0RX England to 75a the Waterside Trading Centre Trumpers Way Hanwell London W7 2QD on 23 July 2018 (1 page)
29 June 2018Termination of appointment of Poobalan Thuvaragan as a director on 28 June 2018 (1 page)
29 June 2018Appointment of Mr Mohanrajan Seenivasan as a director on 28 June 2018 (2 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
20 October 2017Registered office address changed from 145a Uxbridge Road London W7 3st to 704-708 Uxbridge Road Hayes UB4 0RX on 20 October 2017 (1 page)
20 October 2017Registered office address changed from 145a Uxbridge Road London W7 3st to 704-708 Uxbridge Road Hayes UB4 0RX on 20 October 2017 (1 page)
27 September 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
26 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
26 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
18 February 2017Compulsory strike-off action has been discontinued (1 page)
18 February 2017Compulsory strike-off action has been discontinued (1 page)
17 February 2017Confirmation statement made on 19 August 2016 with updates (5 pages)
17 February 2017Confirmation statement made on 19 August 2016 with updates (5 pages)
13 December 2016Compulsory strike-off action has been suspended (1 page)
13 December 2016Compulsory strike-off action has been suspended (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
31 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
14 October 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(3 pages)
14 October 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
9 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(3 pages)
9 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
20 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(3 pages)
20 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
8 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (3 pages)
8 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (3 pages)
15 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
15 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
17 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (3 pages)
17 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (3 pages)
21 September 2010Company name changed londis jacks LIMITED\certificate issued on 21/09/10
  • RES15 ‐ Change company name resolution on 2010-09-20
  • NM01 ‐ Change of name by resolution
(3 pages)
21 September 2010Company name changed londis jacks LIMITED\certificate issued on 21/09/10
  • RES15 ‐ Change company name resolution on 2010-09-20
  • NM01 ‐ Change of name by resolution
(3 pages)
19 August 2010Incorporation (22 pages)
19 August 2010Incorporation (22 pages)