Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > J.S. KUDHAIL & SONS LIMITED
Company Information for

J.S. KUDHAIL & SONS LIMITED

197 PRINCE OF WALES ROAD, LONDON, NW5 3QB,
Company Registration Number
01215905
Private Limited Company
Active

Company Overview

About J.s. Kudhail & Sons Ltd
J.S. KUDHAIL & SONS LIMITED was founded on 1975-06-13 and has its registered office in London. The organisation's status is listed as "Active". J.s. Kudhail & Sons Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
J.S. KUDHAIL & SONS LIMITED
 
Legal Registered Office
197 PRINCE OF WALES ROAD
LONDON
NW5 3QB
Other companies in NW5
 
Filing Information
Company Number 01215905
Company ID Number 01215905
Date formed 1975-06-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2025
Account next due 30/12/2026
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2026-01-06 15:50:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J.S. KUDHAIL & SONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of J.S. KUDHAIL & SONS LIMITED

Current Directors
Officer Role Date Appointed
AVTAR SINGH KUDHAIL
Company Secretary 1993-02-01
AVTAR SINGH KUDHAIL
Director 1993-02-01
TARANJIT KAUR KUDHAIL
Director 1993-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOGINDER SINGH KUDHAIL
Director 1993-02-01 2017-03-13
PRITAM KAUR KUDHAIL
Director 1993-02-01 2010-09-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AVTAR SINGH KUDHAIL ASK TK LIMITED Company Secretary 2000-07-21 CURRENT 2000-07-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-12-0931/03/25 ACCOUNTS TOTAL EXEMPTION FULL
2025-07-30CONFIRMATION STATEMENT MADE ON 28/07/25, WITH NO UPDATES
2024-12-2731/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-07-29CONFIRMATION STATEMENT MADE ON 28/07/24, WITH NO UPDATES
2023-07-28CONFIRMATION STATEMENT MADE ON 28/07/23, WITH NO UPDATES
2022-10-28AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-28CS01CONFIRMATION STATEMENT MADE ON 28/07/22, WITH NO UPDATES
2021-11-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-29CS01CONFIRMATION STATEMENT MADE ON 28/07/21, WITH NO UPDATES
2020-12-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-01CS01CONFIRMATION STATEMENT MADE ON 28/07/20, WITH NO UPDATES
2019-11-26AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-28CS01CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH NO UPDATES
2018-12-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-19PSC07CESSATION OF JOGINDER SINGH KUDHAIL AS A PERSON OF SIGNIFICANT CONTROL
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES
2018-03-01TM01APPOINTMENT TERMINATED, DIRECTOR JOGINDER SINGH KUDHAIL
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 6
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-12-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-11LATEST SOC11/02/16 STATEMENT OF CAPITAL;GBP 6
2016-02-11AR0101/02/16 ANNUAL RETURN FULL LIST
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-01LATEST SOC01/03/15 STATEMENT OF CAPITAL;GBP 6
2015-03-01AR0101/02/15 ANNUAL RETURN FULL LIST
2015-01-10AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-01AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 6
2014-02-04AR0101/02/14 ANNUAL RETURN FULL LIST
2013-12-23AA01Previous accounting period shortened from 31/03/13 TO 30/03/13
2013-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/13 FROM 188 Royal College Street London NW1 9NN
2013-02-04AR0101/02/13 ANNUAL RETURN FULL LIST
2012-12-18AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-01ANNOTATIONReplacement
2012-05-01AR0101/02/12 ANNUAL RETURN FULL LIST
2012-05-01ANNOTATIONReplaced
2012-03-12TM01APPOINTMENT TERMINATED, DIRECTOR PRITAM KAUR KUDHAIL
2012-02-14AR0101/02/12 ANNUAL RETURN FULL LIST
2011-12-28AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-03AR0101/02/11 ANNUAL RETURN FULL LIST
2010-12-30AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-08AR0101/02/10 ANNUAL RETURN FULL LIST
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TARANJIT KAUR KUDHAIL / 01/11/2009
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PRITAM KAUR KUDHAIL / 01/11/2009
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOGINDER SINGH KUDHAIL / 01/11/2009
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AVTAR SINGH KUDHAIL / 01/11/2009
2010-01-28AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-09363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2009-02-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-05363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2008-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-05363sRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
2007-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-09363sRETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS
2005-12-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-08-30363sRETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS
2005-07-15287REGISTERED OFFICE CHANGED ON 15/07/05 FROM: 22 RANELAGH ROAD, SOUTHALL, MIDDLESEX UB1 1DQ
2004-12-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-05-27363sRETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS
2004-05-27363sRETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS
2003-10-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2002-11-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-05-20363sRETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS
2001-09-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-02-09363sRETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS
2000-12-19AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-02-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-02-08363sRETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS
2000-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-05-12363sRETURN MADE UP TO 01/02/99; FULL LIST OF MEMBERS
1998-11-25AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-11-17287REGISTERED OFFICE CHANGED ON 17/11/98 FROM: 195/199 THE BROADWAY, SOUTHALL, MIDDX, UB1 1LZ
1998-03-11363sRETURN MADE UP TO 01/02/98; NO CHANGE OF MEMBERS
1997-10-30AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-08-06363sRETURN MADE UP TO 01/02/97; NO CHANGE OF MEMBERS
1997-01-03AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-05-09363sRETURN MADE UP TO 01/02/96; FULL LIST OF MEMBERS
1996-05-09363sRETURN MADE UP TO 01/02/95; NO CHANGE OF MEMBERS
1995-12-28AAFULL ACCOUNTS MADE UP TO 31/03/95
1994-11-28AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-10-11363sRETURN MADE UP TO 01/02/94; NO CHANGE OF MEMBERS
1994-01-18AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-01-28363aRETURN MADE UP TO 01/02/93; FULL LIST OF MEMBERS
1993-01-28AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-10-17AAFULL ACCOUNTS MADE UP TO 31/03/91
1992-04-10122S-DIV 02/04/92
1992-02-05363sRETURN MADE UP TO 01/02/92; FULL LIST OF MEMBERS
1991-07-05AAFULL ACCOUNTS MADE UP TO 31/03/90
1991-05-28363aRETURN MADE UP TO 01/02/91; NO CHANGE OF MEMBERS
1990-07-03363RETURN MADE UP TO 01/02/90; FULL LIST OF MEMBERS
1990-05-08363RETURN MADE UP TO 16/05/89; FULL LIST OF MEMBERS
1990-05-08AAFULL ACCOUNTS MADE UP TO 31/03/89
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to J.S. KUDHAIL & SONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against J.S. KUDHAIL & SONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1982-10-11 Outstanding MIDLAND BANK PLC
MORTGAGE 1978-08-07 Outstanding MIDLAND BANK PLC
MORTGAGE 1978-08-07 Outstanding MIDLAND BANK PLC
MORTGAGE 1975-08-19 Outstanding MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 136,218
Creditors Due Within One Year 2012-04-01 £ 164,505

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on J.S. KUDHAIL & SONS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 125,695
Cash Bank In Hand 2012-04-01 £ 160,522
Current Assets 2013-03-31 £ 173,397
Current Assets 2012-04-01 £ 200,150
Debtors 2013-03-31 £ 47,702
Debtors 2012-04-01 £ 39,628
Tangible Fixed Assets 2013-03-31 £ 1,025,001
Tangible Fixed Assets 2012-04-01 £ 1,025,001

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of J.S. KUDHAIL & SONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J.S. KUDHAIL & SONS LIMITED
Trademarks
We have not found any records of J.S. KUDHAIL & SONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J.S. KUDHAIL & SONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as J.S. KUDHAIL & SONS LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where J.S. KUDHAIL & SONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J.S. KUDHAIL & SONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded J.S. KUDHAIL & SONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.