UKBizDB.co.uk

JASH (BV) LIMITED

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

This company is commonly known as Jash (bv) Limited. The company was founded 17 years ago and was given the registration number 05880711. The firm's registered office is in KENT. You can find them at 1 Brook Court, Blakeney Road, Beckenham, Kent, . This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:JASH (BV) LIMITED
Company Number:05880711
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 2006
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:1 Brook Court, Blakeney Road, Beckenham, Kent, BR3 1HG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
161-163 Station Road, Stechford, Birmingham, England, B33 6BA

Director18 October 2018Active
262, Catherine Street, Leicester, England, LE4 6GD

Secretary19 July 2006Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary19 July 2006Active
262, Catherine Street, Leicester, England, LE4 6GD

Director19 July 2006Active
262, Catherine Street, Leicester, England, LE4 6GD

Director19 July 2006Active
1 Brook Court, Blakeney Road, Beckenham, England, BR3 1HG

Director19 July 2006Active
1 Brook Court, Blakeney Road, Beckenham, England, BR3 1HG

Director19 July 2006Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director19 July 2006Active

People with Significant Control

Mr Arunkumar Amin
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:England
Address:1 Brook Court, Blakeney Road, Beckenham, England, BR3 1HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Bharatkumar Amin
Notified on:06 April 2016
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:England
Address:1 Brook Court, Blakeney Road, Beckenham, England, BR3 1HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Vishal Vishnubhai Patel
Notified on:06 April 2016
Status:Active
Date of birth:July 1982
Nationality:British
Country of residence:England
Address:1 Brook Court, Blakeney Road, Beckenham, England, BR3 1HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Bhaveshchandra Purshottambhai Patel
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:England
Address:1 Brook Court, Blakeney Road, Beckenham, England, BR3 1HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Address

Change registered office address company with date old address new address.

Download
2023-11-29Officers

Termination director company with name termination date.

Download
2023-11-29Officers

Termination director company with name termination date.

Download
2023-11-29Officers

Termination secretary company with name termination date.

Download
2023-11-21Confirmation statement

Confirmation statement with updates.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-02-09Officers

Change person director company with change date.

Download
2023-02-09Officers

Change person director company with change date.

Download
2023-02-09Officers

Change person secretary company with change date.

Download
2023-02-09Officers

Change person director company with change date.

Download
2023-01-26Confirmation statement

Confirmation statement with updates.

Download
2022-12-13Address

Change registered office address company with date old address new address.

Download
2022-08-23Confirmation statement

Confirmation statement with updates.

Download
2022-04-25Accounts

Accounts with accounts type total exemption full.

Download
2021-08-19Confirmation statement

Confirmation statement with updates.

Download
2021-02-08Accounts

Accounts with accounts type total exemption full.

Download
2020-10-13Confirmation statement

Confirmation statement with updates.

Download
2020-02-22Accounts

Accounts with accounts type total exemption full.

Download
2019-07-26Confirmation statement

Confirmation statement with updates.

Download
2019-02-12Accounts

Change account reference date company current extended.

Download
2018-11-22Officers

Appoint person director company with name date.

Download
2018-11-22Officers

Termination director company with name termination date.

Download
2018-11-22Officers

Termination director company with name termination date.

Download
2018-09-21Accounts

Accounts with accounts type total exemption full.

Download
2018-08-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.