Company NameJaypri Limited
Company StatusActive
Company Number07951335
CategoryPrivate Limited Company
Incorporation Date15 February 2012(12 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Hiren Arunkumar Patel
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2016(4 years, 3 months after company formation)
Appointment Duration7 years, 10 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address2 Dartford Gardens
Chadwell Heath
Romford
RM6 4FG
Director NameMr Rajendra Ambalal Patel
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2016(4 years, 3 months after company formation)
Appointment Duration7 years, 10 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address17 Brook Rise
Chigwell
Essex
IG7 6AP
Director NameMrs Reena Patel
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2016(4 years, 3 months after company formation)
Appointment Duration7 years, 10 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address2 Dartford Gardens
Chadwell Heath
Romford
RM6 4FG
Director NameMr Prakash Bhagwandas Patel
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2012(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address57 Southover
Woodside Park
London
N12 7JG
Director NameMrs Priya Patel
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2012(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address1 Tweed Glen
Romford
Essex
RM1 4BQ
Director NameMs Reena Prakash Patel
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2012(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address57 Southover
Woodside Park
London
N12 7JG

Location

Registered AddressDevonshire House
582 Honeypot Lane
Stanmore
HA7 1JS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

510 at £1Priya Patel
51.00%
Ordinary
250 at £1Reena Patel
25.00%
Ordinary
240 at £1Cordeve LTD
24.00%
Ordinary

Financials

Year2014
Net Worth£526,712
Cash£1,152
Current Liabilities£947

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return17 August 2023 (8 months, 1 week ago)
Next Return Due31 August 2024 (4 months, 1 week from now)

Charges

3 June 2016Delivered on: 8 June 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
3 June 2016Delivered on: 8 June 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

21 September 2023Confirmation statement made on 17 August 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (5 pages)
11 October 2022Confirmation statement made on 17 August 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (5 pages)
23 November 2021Compulsory strike-off action has been discontinued (1 page)
22 November 2021Confirmation statement made on 17 August 2021 with no updates (3 pages)
9 November 2021First Gazette notice for compulsory strike-off (1 page)
30 May 2021Total exemption full accounts made up to 31 May 2020 (6 pages)
26 March 2021Registered office address changed from 6 Bruce Grove London N17 6RA England to Devonshire House 582 Honeypot Lane Stanmore HA7 1JS on 26 March 2021 (1 page)
14 September 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
29 February 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
31 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
30 March 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
31 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
22 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
22 March 2017Previous accounting period extended from 30 March 2016 to 31 May 2016 (1 page)
22 March 2017Previous accounting period extended from 30 March 2016 to 31 May 2016 (1 page)
28 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
28 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
17 August 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
17 August 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
17 June 2016Termination of appointment of Prakash Bhagwandas Patel as a director on 3 June 2016 (2 pages)
17 June 2016Registered office address changed from 57 Southover Woodside Park London N12 7JG to 6 Bruce Grove London N17 6RA on 17 June 2016 (1 page)
17 June 2016Termination of appointment of a director (2 pages)
17 June 2016Termination of appointment of Prakash Bhagwandas Patel as a director on 3 June 2016 (2 pages)
17 June 2016Appointment of Mr Hiren Arunkumar Patel as a director on 3 June 2016 (2 pages)
17 June 2016Termination of appointment of a director (2 pages)
17 June 2016Termination of appointment of Reena Prakash Patel as a director on 3 June 2016 (2 pages)
17 June 2016Appointment of Mr Rajendra Ambalal Patel as a director on 3 June 2016 (2 pages)
17 June 2016Termination of appointment of Priya Patel as a director on 3 June 2016 (1 page)
17 June 2016Termination of appointment of Reena Prakash Patel as a director on 3 June 2016 (2 pages)
17 June 2016Appointment of Mr Rajendra Ambalal Patel as a director on 3 June 2016 (2 pages)
17 June 2016Appointment of Mr Hiren Arunkumar Patel as a director on 3 June 2016 (2 pages)
17 June 2016Appointment of Mrs Reena Patel as a director on 3 June 2016 (2 pages)
17 June 2016Registered office address changed from 57 Southover Woodside Park London N12 7JG to 6 Bruce Grove London N17 6RA on 17 June 2016 (1 page)
17 June 2016Termination of appointment of Priya Patel as a director on 3 June 2016 (1 page)
17 June 2016Appointment of Mrs Reena Patel as a director on 3 June 2016 (2 pages)
8 June 2016Registration of charge 079513350001, created on 3 June 2016 (30 pages)
8 June 2016Registration of charge 079513350002, created on 3 June 2016 (34 pages)
8 June 2016Registration of charge 079513350001, created on 3 June 2016 (30 pages)
8 June 2016Registration of charge 079513350002, created on 3 June 2016 (34 pages)
29 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,000
(5 pages)
29 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,000
(5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 April 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 1,000
(5 pages)
26 April 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 1,000
(5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1,000
(5 pages)
26 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1,000
(5 pages)
9 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 October 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
30 October 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
2 April 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
15 February 2012Incorporation (45 pages)
15 February 2012Incorporation (45 pages)