Company NameJ.Paul & Co Limited
DirectorJason Paul
Company StatusActive
Company Number08560265
CategoryPrivate Limited Company
Incorporation Date7 June 2013(10 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Jason Paul
Date of BirthJune 1978 (Born 45 years ago)
NationalitySri Lankan
StatusCurrent
Appointed07 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address01 Duke Street
Settle
BD24 9DU
Director NameMrs Jacqueline Ralph
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2014(8 months, 2 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 08 April 2014)
RoleManager
Country of ResidenceEngland
Correspondence AddressBack Stables Flat High Street
Settle
North Yorkshire
BD24 9EX
Director NameMr Thinesh Rajaratnam
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(2 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address01 Duke Street
Settle
North Yorkshire
BD24 9DU

Location

Registered AddressMorritt House, 54-60 Station Approach
South Ruislip
Ruislip
HA4 6SA
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Jason Paul
100.00%
Ordinary

Financials

Year2014
Net Worth-£284
Cash£881
Current Liabilities£16,865

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return6 July 2023 (8 months, 3 weeks ago)
Next Return Due20 July 2024 (3 months, 3 weeks from now)

Filing History

9 November 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
9 November 2020Cessation of Thinesh Rajaratnam as a person with significant control on 9 November 2020 (1 page)
28 February 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
22 January 2020Compulsory strike-off action has been discontinued (1 page)
21 January 2020First Gazette notice for compulsory strike-off (1 page)
21 January 2020Confirmation statement made on 29 October 2019 with no updates (3 pages)
17 September 2019Termination of appointment of Thinesh Rajaratnam as a director on 17 September 2019 (1 page)
17 July 2019Confirmation statement made on 29 October 2018 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
12 July 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
21 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
20 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
27 March 2017Director's details changed for Mr Jason Paul on 27 March 2017 (2 pages)
27 March 2017Director's details changed for Mr Jason Paul on 27 March 2017 (2 pages)
27 March 2017Total exemption full accounts made up to 30 June 2016 (5 pages)
27 March 2017Total exemption full accounts made up to 30 June 2016 (5 pages)
20 January 2017Registered office address changed from C/O Daniel Consultancy Altec House 27 Aintree Road Perivale Greenford Middlesex UB6 7LA to C/O Daniel Consultancy Morritt House, 54-60 Station Approach South Ruislip Ruislip HA4 6SA on 20 January 2017 (1 page)
20 January 2017Registered office address changed from C/O Daniel Consultancy Altec House 27 Aintree Road Perivale Greenford Middlesex UB6 7LA to C/O Daniel Consultancy Morritt House, 54-60 Station Approach South Ruislip Ruislip HA4 6SA on 20 January 2017 (1 page)
4 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1
(6 pages)
4 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
5 January 2016Appointment of Mr Thinesh Rajaratnam as a director on 1 January 2016 (2 pages)
5 January 2016Appointment of Mr Thinesh Rajaratnam as a director on 1 January 2016 (2 pages)
25 September 2015Amended total exemption small company accounts made up to 30 June 2014 (5 pages)
25 September 2015Amended total exemption small company accounts made up to 30 June 2014 (5 pages)
9 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(3 pages)
9 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(3 pages)
9 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(3 pages)
26 June 2015Registered office address changed from 46 Ribblesdale Avenue Northolt UB5 4NG to C/O Daniel Consultancy Altec House 27 Aintree Road Perivale Greenford Middlesex UB6 7LA on 26 June 2015 (1 page)
26 June 2015Registered office address changed from 46 Ribblesdale Avenue Northolt UB5 4NG to C/O Daniel Consultancy Altec House 27 Aintree Road Perivale Greenford Middlesex UB6 7LA on 26 June 2015 (1 page)
6 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
6 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
7 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(3 pages)
7 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(3 pages)
7 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(3 pages)
8 April 2014Termination of appointment of Jacqueline Ralph as a director (1 page)
8 April 2014Termination of appointment of Jacqueline Ralph as a director (1 page)
17 February 2014Appointment of Mrs Jacqueline Ralph as a director (2 pages)
17 February 2014Appointment of Mrs Jacqueline Ralph as a director (2 pages)
7 June 2013Incorporation (24 pages)
7 June 2013Incorporation (24 pages)