Company NameJagdish & Company Limited
Company StatusDissolved
Company Number08579185
CategoryPrivate Limited Company
Incorporation Date21 June 2013(10 years, 10 months ago)
Dissolution Date11 July 2023 (9 months, 2 weeks ago)
Previous NameJ & T Enterprise T/A Piccadilly Convenience Store Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameMr Jagdish Patel
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2013(same day as company formation)
RoleDiector
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Trocadero 13 Coventry Street
London
W1D 7DH
Director NameMr Tahir Hussain Qadir
Date of BirthJuly 1975 (Born 48 years ago)
NationalityIraqi
StatusResigned
Appointed21 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLondon Trocadero 13 Coventry Street
London
W1D 7DH

Location

Registered Address3rd Floor Vyman House
104 College Road
Harrow
Middlesex
HA1 1BQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

40 at £0.01Mitesh Patel
40.00%
Ordinary
40 at £0.01Pritesh Patel
40.00%
Ordinary
20 at £0.01Jagdishbhai Patel
20.00%
Ordinary

Financials

Year2014
Net Worth-£31,188
Cash£10,985
Current Liabilities£79,563

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

29 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
1 May 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
16 August 2018Notification of Pritesh Patel as a person with significant control on 31 December 2016 (2 pages)
16 August 2018Withdrawal of a person with significant control statement on 16 August 2018 (2 pages)
27 March 2018Unaudited abridged accounts made up to 30 June 2017 (12 pages)
27 March 2018Confirmation statement made on 27 March 2018 with updates (3 pages)
22 December 2017Confirmation statement made on 3 December 2017 with updates (4 pages)
22 December 2017Confirmation statement made on 3 December 2017 with updates (4 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
21 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 3 December 2016 with updates (5 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)
7 January 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(3 pages)
7 January 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(3 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
5 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(3 pages)
5 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(3 pages)
5 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(3 pages)
3 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
(3 pages)
3 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
(3 pages)
3 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
(3 pages)
15 October 2013Company name changed j & t enterprise t/a piccadilly convenience store LIMITED\certificate issued on 15/10/13
  • RES15 ‐ Change company name resolution on 2013-10-14
  • NM01 ‐ Change of name by resolution
(3 pages)
15 October 2013Company name changed j & t enterprise t/a piccadilly convenience store LIMITED\certificate issued on 15/10/13
  • RES15 ‐ Change company name resolution on 2013-10-14
  • NM01 ‐ Change of name by resolution
(3 pages)
15 July 2013Termination of appointment of Tahir Qadir as a director (1 page)
15 July 2013Termination of appointment of Tahir Qadir as a director (1 page)
21 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
21 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)