Company NameJPS Stores Ltd
DirectorSuresh Patel
Company StatusActive
Company Number06275455
CategoryPrivate Limited Company
Incorporation Date11 June 2007(16 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Suresh Patel
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2007(2 weeks, 2 days after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Salford Road
Bolton
BL5 1BN
Secretary NameMr Suresh Patel
StatusCurrent
Appointed20 October 2012(5 years, 4 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Correspondence Address73 Salford Road
Bolton
BL5 1BN
Director NameAjay Patel
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2007(1 month, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 15 October 2009)
RoleSecretary
Correspondence Address293 Deane Church Lane
Bolton
Lancashire
BL3 4ES
Secretary NameAjay Patel
NationalityBritish
StatusResigned
Appointed26 July 2007(1 month, 2 weeks after company formation)
Appointment Duration2 years (resigned 04 August 2009)
RoleSecretary
Correspondence Address293 Deane Church Lane
Bolton
Lancashire
BL3 4ES
Director NameMiss Reena Suresh Patel
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(1 month, 3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 19 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address293 Deane Church Lane
Bolton
Lancashire
BL3 4ES
Secretary NameMiss Reena Suresh Patel
NationalityBritish
StatusResigned
Appointed04 August 2009(2 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 19 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address293 Deane Church Lane
Bolton
Lancashire
BL3 4ES
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 June 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 June 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitejpsstores.co.uk
Email address[email protected]
Telephone0161 4372678
Telephone regionManchester

Location

Registered Address73 Salford Road
Bolton
BL5 1BN
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardHulton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1Suresh Patel
60.00%
Ordinary
20 at £1Ajay Patel
20.00%
Ordinary
20 at £1Reena Patel
20.00%
Ordinary

Financials

Year2014
Net Worth£93,140
Cash£31,525
Current Liabilities£251,027

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return29 November 2023 (5 months, 1 week ago)
Next Return Due13 December 2024 (7 months, 1 week from now)

Charges

24 August 2010Delivered on: 4 September 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

29 June 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
29 June 2017Notification of Suresh Patel as a person with significant control on 10 June 2017 (2 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
14 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(3 pages)
31 March 2016Total exemption full accounts made up to 30 June 2015 (11 pages)
1 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(3 pages)
7 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
16 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(3 pages)
7 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
7 July 2013Director's details changed for Suresh Patel on 14 January 2013 (2 pages)
7 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (3 pages)
9 November 2012Appointment of Mr Suresh Patel as a secretary (1 page)
9 November 2012Termination of appointment of Reena Patel as a director (1 page)
9 November 2012Termination of appointment of Reena Patel as a secretary (1 page)
7 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
29 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
1 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
13 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
7 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
4 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 June 2010Director's details changed for Miss Reena Suresh Patel on 18 May 2010 (2 pages)
18 June 2010Director's details changed for Suresh Patel on 18 May 2010 (2 pages)
18 June 2010Termination of appointment of Ajay Patel as a director (1 page)
18 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
3 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
4 August 2009Appointment terminated secretary ajay patel (1 page)
4 August 2009Secretary appointed miss reena suresh patel (1 page)
4 August 2009Return made up to 11/06/09; full list of members (4 pages)
26 March 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
30 December 2008Compulsory strike-off action has been discontinued (1 page)
27 December 2008Return made up to 11/06/08; full list of members (8 pages)
12 September 2007New director appointed (2 pages)
12 July 2007New director appointed (2 pages)
12 July 2007Registered office changed on 12/07/07 from: 28-30 wilbraham rd fallowfield manchester M14 7DW (1 page)
12 July 2007New secretary appointed;new director appointed (2 pages)
13 June 2007Director resigned (1 page)
13 June 2007Secretary resigned (1 page)
11 June 2007Incorporation (9 pages)