J M PATEL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/04/254 April 2025 | Confirmation statement made on 2025-03-10 with no updates |
17/01/2517 January 2025 | Total exemption full accounts made up to 2024-03-31 |
03/06/243 June 2024 | Termination of appointment of Nitasha Anand Amin as a director on 2024-06-01 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/03/2414 March 2024 | Confirmation statement made on 2024-03-10 with no updates |
22/02/2422 February 2024 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/03/2329 March 2023 | Director's details changed for Mrs Nitasha Anand Amin on 2021-12-31 |
29/03/2329 March 2023 | Unaudited abridged accounts made up to 2022-03-31 |
24/03/2324 March 2023 | Confirmation statement made on 2023-03-10 with no updates |
08/04/228 April 2022 | Registered office address changed from C/O Chhaya Hare Wilson Transport House Uxbridge Road Hillingdon Middlesex UB10 0LY to 229 London Road Stone Greenhithe Kent DA9 9DF on 2022-04-08 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/03/2225 March 2022 | Confirmation statement made on 2022-03-10 with no updates |
31/12/2131 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/03/2129 March 2021 | 31/03/20 UNAUDITED ABRIDGED |
11/03/2111 March 2021 | CONFIRMATION STATEMENT MADE ON 10/03/21, NO UPDATES |
29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/01/209 January 2020 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES |
20/12/1820 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES |
15/12/1715 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/03/1723 March 2017 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/04/1611 April 2016 | Annual return made up to 10 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/03/1516 March 2015 | Annual return made up to 10 March 2015 with full list of shareholders |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/09/149 September 2014 | DIRECTOR APPOINTED MRS NITASHA ANAND AMIN |
09/09/149 September 2014 | APPOINTMENT TERMINATED, DIRECTOR KALPANA AMIN |
11/06/1411 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 047144810003 |
06/06/146 June 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
23/04/1423 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 047144810002 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
12/03/1412 March 2014 | Annual return made up to 10 March 2014 with full list of shareholders |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/04/133 April 2013 | Annual return made up to 10 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
04/04/124 April 2012 | Annual return made up to 10 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/04/117 April 2011 | Annual return made up to 10 March 2011 with full list of shareholders |
07/04/117 April 2011 | REGISTERED OFFICE CHANGED ON 07/04/2011 FROM REDMEAD HOUSE C/O CHHAYA HARE WILSON UXBRIDGE RAOD HILLINGDON MIDDLESEX UB10 0LT |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
24/03/1024 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / ANAND PANKAJ AMIN / 10/03/2010 |
24/03/1024 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANAND PANKAJ AMIN / 10/03/2010 |
24/03/1024 March 2010 | Annual return made up to 10 March 2010 with full list of shareholders |
24/03/1024 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KALPANA PANKAJ AMIN / 10/03/2010 |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
09/04/099 April 2009 | RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS |
05/02/095 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
04/11/084 November 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
07/05/087 May 2008 | RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS |
06/05/086 May 2008 | REGISTERED OFFICE CHANGED ON 06/05/2008 FROM C/O CHHAYA & COMPANY OAKLEIGH HOUSE UXBRIDGE ROAD HILLINGDON MIDDLESEX UB10 0LU |
03/02/083 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
02/04/072 April 2007 | RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS |
08/02/078 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
24/07/0624 July 2006 | DIRECTOR RESIGNED |
04/05/064 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
18/04/0618 April 2006 | RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS |
28/07/0528 July 2005 | RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS |
06/06/056 June 2005 | NEW DIRECTOR APPOINTED |
06/06/056 June 2005 | REGISTERED OFFICE CHANGED ON 06/06/05 FROM: 229 LONDON ROAD STONE GREENHITHE KENT DA9 9DF |
06/06/056 June 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
10/03/0510 March 2005 | SECRETARY RESIGNED |
14/10/0414 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
16/03/0416 March 2004 | RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS |
12/04/0312 April 2003 | NEW SECRETARY APPOINTED |
12/04/0312 April 2003 | NEW DIRECTOR APPOINTED |
12/04/0312 April 2003 | REGISTERED OFFICE CHANGED ON 12/04/03 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE |
08/04/038 April 2003 | DIRECTOR RESIGNED |
08/04/038 April 2003 | SECRETARY RESIGNED |
27/03/0327 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company