UKBizDB.co.uk

J P TRADERS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as J P Traders Ltd. The company was founded 11 years ago and was given the registration number 08378015. The firm's registered office is in UXBRIDGE. You can find them at 1 Northwood Road, Harefield, Uxbridge, Middlesex. This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:J P TRADERS LTD
Company Number:08378015
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:1 Northwood Road, Harefield, Uxbridge, Middlesex, UB9 6PL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Northwood Road, Harefield, Uxbridge, England, UB9 6PL

Director26 September 2013Active
1, Northwood Road, Harefield, Uxbridge, England, UB9 6PL

Director28 January 2013Active
1, Northwood Road, Harefield, Uxbridge, England, UB9 6PL

Director28 January 2013Active
1, Northwood Road, Harefield, Uxbridge, England, UB9 6PL

Director26 September 2013Active

People with Significant Control

Mr Tharmalingam Prabaharan
Notified on:01 August 2016
Status:Active
Date of birth:December 1970
Nationality:British
Address:1, Northwood Road, Uxbridge, UB9 6PL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Jeyaruban Thurairajah
Notified on:01 August 2016
Status:Active
Date of birth:May 1974
Nationality:British
Address:1, Northwood Road, Uxbridge, UB9 6PL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mrs Gowreeswary Prabaharan
Notified on:01 August 2016
Status:Active
Date of birth:September 1976
Nationality:British
Address:1, Northwood Road, Uxbridge, UB9 6PL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control
Mrs Naguleswary Thurairajah
Notified on:01 August 2016
Status:Active
Date of birth:March 1974
Nationality:British
Address:1, Northwood Road, Uxbridge, UB9 6PL
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-08-07Accounts

Accounts with accounts type total exemption full.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-08-18Accounts

Accounts with accounts type total exemption full.

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Accounts

Accounts with accounts type total exemption full.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2019-11-18Accounts

Accounts with accounts type total exemption full.

Download
2019-02-26Confirmation statement

Confirmation statement with updates.

Download
2018-08-14Confirmation statement

Confirmation statement with no updates.

Download
2018-07-09Accounts

Accounts with accounts type total exemption full.

Download
2018-05-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-13Accounts

Accounts with accounts type total exemption full.

Download
2017-08-18Confirmation statement

Confirmation statement with no updates.

Download
2016-08-12Accounts

Accounts with accounts type total exemption small.

Download
2016-08-10Confirmation statement

Confirmation statement with updates.

Download
2015-10-27Accounts

Accounts with accounts type total exemption small.

Download
2015-09-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-25Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-20Accounts

Accounts with accounts type total exemption small.

Download
2014-10-13Accounts

Change account reference date company previous extended.

Download
2014-02-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-05Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.