Company NameJJ & Team Limited
DirectorsArif Abdul Jivraj and Kishore Jukhoop
Company StatusActive
Company Number07457928
CategoryPrivate Limited Company
Incorporation Date2 December 2010(13 years, 4 months ago)
Previous NamesKMP Taste Limited and JJ & Teams Limited

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Arif Abdul Jivraj
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2018(7 years, 5 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 201 Moda Business Centre
Stirling Way
Borehamwood
Hertfordshire
WD6 2BW
Director NameMr Kishore Jukhoop
Date of BirthMarch 1984 (Born 40 years ago)
NationalityMauritian
StatusCurrent
Appointed01 October 2018(7 years, 10 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 201 Moda Business Centre
Stirling Way
Borehamwood
Hertfordshire
WD6 2BW
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMr Niral Narendra Patel
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2010(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address126-134 Third Floor
Baker Street
London
W1U 6UE
Director NameMrs Sonal Niral Patel
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2010(same day as company formation)
RoleBusiness Person
Country of ResidenceUnited Kingdom
Correspondence Address126-134 Third Floor
Baker Street
London
W1U 6UE
Director NameMr Viresh Patel
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2011(9 months, 1 week after company formation)
Appointment Duration6 years, 8 months (resigned 21 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address126-134 Third Floor
Baker Street
London
W1U 6UE
Director NameMr Bhavish Patel
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2015(4 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 May 2018)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address126-134 Third Floor
Baker Street
London
W1U 6UE
Director NameMr Kunal Mahesh Patel
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2017(6 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 21 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address126-134 Third Floor
Baker Street
London
W1U 6UE
Director NameMrs Sonal Niral Patel
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2018(7 years, 1 month after company formation)
Appointment Duration4 months (resigned 21 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address126-134 Third Floor
Baker Street
London
W1U 6UE

Contact

Websitewww.kmpgroup.co.uk/franchise.html

Location

Registered AddressSuite 201 Moda Business Centre
Stirling Way
Borehamwood
Hertfordshire
WD6 2BW
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

33 at £1Kunal Patel
33.33%
Ordinary
33 at £1Niral Patel
33.33%
Ordinary
33 at £1Viresh Patel
33.33%
Ordinary

Financials

Year2014
Turnover£11,169,827
Gross Profit£4,682,322
Net Worth-£2,351,722
Cash£1,243,536
Current Liabilities£2,059,143

Accounts

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

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 4 weeks from now)

Charges

5 February 2015Delivered on: 5 February 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
19 November 2012Delivered on: 29 November 2012
Persons entitled: James Kelly

Classification: Rent deposit deed
Secured details: £7,125.00 due or to become due from the company to the chargee.
Particulars: All the tenants' interest in the account and the deposit.
Outstanding
19 November 2012Delivered on: 22 November 2012
Persons entitled: Dausa Developments Sa

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £7,500.
Outstanding
7 November 2012Delivered on: 14 November 2012
Persons entitled: Lambert Pressland Limited

Classification: Rent deposit deed
Secured details: £20,188.00 due or to become due.
Particulars: Rent deposit.
Outstanding
21 November 2011Delivered on: 24 November 2011
Persons entitled: Pizza Hut (UK) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The account and its balance see image for full details.
Outstanding
21 November 2011Delivered on: 24 November 2011
Persons entitled: Pizza Hut (UK) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The account and its balance see image for full details.
Outstanding
21 November 2011Delivered on: 24 November 2011
Persons entitled: Pizza Hut (UK) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The account and its balance see image for full details.
Outstanding
21 November 2011Delivered on: 10 December 2011
Satisfied on: 24 July 2015
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied

Filing History

11 December 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
29 September 2023Full accounts made up to 31 December 2022 (28 pages)
15 December 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
22 September 2022Full accounts made up to 31 December 2021 (25 pages)
3 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
28 September 2021Full accounts made up to 31 December 2020 (24 pages)
14 December 2020Change of details for Zaf Holdings Limited as a person with significant control on 8 October 2020 (2 pages)
14 December 2020Director's details changed for Mr Kishore Jukhoop on 8 October 2020 (2 pages)
14 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
13 October 2020Company name changed jj & teams LIMITED\certificate issued on 13/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-12
(3 pages)
13 October 2020Full accounts made up to 31 December 2019 (23 pages)
9 October 2020Registered office address changed from Regus Cardinal Point Park Road Rickmansworth WD3 1RE England to Suite 201 Moda Business Centre Stirling Way Borehamwood Hertfordshire WD6 2BW on 9 October 2020 (1 page)
9 October 2020Company name changed kmp taste LIMITED\certificate issued on 09/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-07
(3 pages)
9 January 2020Confirmation statement made on 30 November 2019 with no updates (3 pages)
14 November 2019Amended full accounts made up to 31 December 2018 (27 pages)
1 October 2019Full accounts made up to 31 December 2018 (27 pages)
30 November 2018Confirmation statement made on 30 November 2018 with updates (4 pages)
22 October 2018Appointment of Mr Kishore Jukhoop as a director on 1 October 2018 (2 pages)
5 October 2018Full accounts made up to 31 December 2017 (23 pages)
14 June 2018Auditor's resignation (1 page)
14 June 2018Notification of Zaf Holdings Limited as a person with significant control on 21 May 2018 (2 pages)
14 June 2018Cessation of Kunal Patel as a person with significant control on 21 May 2018 (1 page)
14 June 2018Cessation of Niral Patel as a person with significant control on 21 May 2018 (1 page)
14 June 2018Cessation of Viresh Patel as a person with significant control on 21 May 2018 (1 page)
1 June 2018Appointment of Mr Arif Abdul Jivraj as a director on 21 May 2018 (2 pages)
1 June 2018Termination of appointment of Kunal Mahesh Patel as a director on 21 May 2018 (1 page)
1 June 2018Termination of appointment of Niral Narendra Patel as a director on 21 May 2018 (1 page)
1 June 2018Registered office address changed from C/O Butler & Co. Llp 126-134 Third Floor Baker Street London W1U 6UE to Regus Cardinal Point Park Road Rickmansworth WD3 1RE on 1 June 2018 (1 page)
1 June 2018Termination of appointment of Viresh Patel as a director on 21 May 2018 (1 page)
1 June 2018Termination of appointment of Bhavish Patel as a director on 21 May 2018 (1 page)
1 June 2018Termination of appointment of Sonal Patel as a director on 21 May 2018 (1 page)
10 April 2018Statement of capital following an allotment of shares on 2 December 2010
  • GBP 99
(3 pages)
6 April 2018Satisfaction of charge 7 in full (1 page)
7 March 2018Previous accounting period extended from 28 November 2017 to 31 December 2017 (1 page)
16 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
16 February 2018Appointment of Mr Kunal Mahesh Patel as a director on 2 January 2017 (2 pages)
17 January 2018Termination of appointment of Sonal Niral Patel as a director on 17 January 2018 (1 page)
17 January 2018Appointment of Mrs Sonal Patel as a director on 17 January 2018 (2 pages)
4 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
21 November 2017Notification of Niral Patel as a person with significant control on 21 November 2016 (2 pages)
21 November 2017Notification of Niral Patel as a person with significant control on 21 November 2016 (2 pages)
21 November 2017Notification of Kunal Patel as a person with significant control on 21 November 2016 (2 pages)
21 November 2017Notification of Kunal Patel as a person with significant control on 21 November 2016 (2 pages)
25 August 2017Full accounts made up to 4 December 2016 (18 pages)
25 August 2017Full accounts made up to 4 December 2016 (18 pages)
2 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
6 September 2016Full accounts made up to 29 November 2015 (18 pages)
6 September 2016Full accounts made up to 29 November 2015 (18 pages)
20 January 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 99
(4 pages)
20 January 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 99
(4 pages)
24 July 2015Satisfaction of charge 4 in full (4 pages)
24 July 2015Satisfaction of charge 4 in full (4 pages)
8 July 2015Full accounts made up to 30 November 2014 (20 pages)
8 July 2015Full accounts made up to 30 November 2014 (20 pages)
22 April 2015Appointment of Mr Bhavish Patel as a director on 21 April 2015 (2 pages)
22 April 2015Appointment of Mr Bhavish Patel as a director on 21 April 2015 (2 pages)
5 February 2015Registration of charge 074579280008, created on 5 February 2015 (23 pages)
5 February 2015Registration of charge 074579280008, created on 5 February 2015 (23 pages)
5 February 2015Registration of charge 074579280008, created on 5 February 2015 (23 pages)
11 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 99
(4 pages)
11 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 99
(4 pages)
11 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 99
(4 pages)
22 July 2014Full accounts made up to 1 December 2013 (19 pages)
22 July 2014Full accounts made up to 1 December 2013 (19 pages)
22 July 2014Full accounts made up to 1 December 2013 (19 pages)
9 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 99
(4 pages)
9 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 99
(4 pages)
9 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 99
(4 pages)
31 May 2013Full accounts made up to 2 December 2012 (19 pages)
31 May 2013Full accounts made up to 2 December 2012 (19 pages)
31 May 2013Full accounts made up to 2 December 2012 (19 pages)
18 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
29 November 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
29 November 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
22 November 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
22 November 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
14 November 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
14 November 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
3 October 2012Full accounts made up to 4 December 2011 (17 pages)
3 October 2012Full accounts made up to 4 December 2011 (17 pages)
3 October 2012Full accounts made up to 4 December 2011 (17 pages)
29 February 2012Previous accounting period shortened from 31 December 2011 to 28 November 2011 (3 pages)
29 February 2012Previous accounting period shortened from 31 December 2011 to 28 November 2011 (3 pages)
12 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
12 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
12 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
10 December 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
10 December 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
24 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 November 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 November 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 November 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 November 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 September 2011Appointment of Mr Viresh Patel as a director (2 pages)
22 September 2011Appointment of Mr Viresh Patel as a director (2 pages)
17 May 2011Registered office address changed from Walmar House 288-292 Regent Street London London W1B 3AL United Kingdom on 17 May 2011 (1 page)
17 May 2011Registered office address changed from Walmar House 288-292 Regent Street London London W1B 3AL United Kingdom on 17 May 2011 (1 page)
14 December 2010Appointment of Mr Niral Narendra Patel as a director (2 pages)
14 December 2010Appointment of Mr Niral Narendra Patel as a director (2 pages)
14 December 2010Appointment of Mrs Sonal Niral Patel as a director (2 pages)
14 December 2010Appointment of Mrs Sonal Niral Patel as a director (2 pages)
6 December 2010Termination of appointment of Graham Cowan as a director (1 page)
6 December 2010Termination of appointment of Graham Cowan as a director (1 page)
2 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
2 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
2 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)