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

JOTOSHOURNE LIMITED

6TH FLOOR, 2 LONDON WALL PLACE, LONDON, EC2Y 5AU,
Company Registration Number
01230252
Private Limited Company
Active

Company Overview

About Jotoshourne Ltd
JOTOSHOURNE LIMITED was founded on 1975-10-17 and has its registered office in London. The organisation's status is listed as "Active". Jotoshourne Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
JOTOSHOURNE LIMITED
 
Legal Registered Office
6TH FLOOR
2 LONDON WALL PLACE
LONDON
EC2Y 5AU
Other companies in EC4V
 
Filing Information
Company Number 01230252
Company ID Number 01230252
Date formed 1975-10-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB219587333  
Last Datalog update: 2024-04-06 12:38:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOTOSHOURNE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AIA ACCOUNTANCY LTD   SM PINNER 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 JOTOSHOURNE LIMITED

Current Directors
Officer Role Date Appointed
MANDIP KAUR PATEL
Director 2012-03-01
MAYANK HARENDRA PATEL
Director 2012-02-24
VIJAY KUMAR HARENDRA PATEL
Director 2012-02-24
Previous Officers
Officer Role Date Appointed Date Resigned
NIRANJANA CHANDRAVADAN MODI
Company Secretary 2004-11-01 2012-02-24
CHANDRAVADAN BABULAL MODI
Director 1991-02-28 2012-02-24
NIRANJANA CHANDRAVADAN MODI
Director 1991-02-28 2012-02-24
BINDU GAURI AYER
Company Secretary 1991-02-28 2006-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MANDIP KAUR PATEL AMMP PROPERTIES LIMITED Director 2017-10-18 CURRENT 2017-10-18 Active
MAYANK HARENDRA PATEL KAYCHEM LIMITED Director 2018-03-01 CURRENT 2013-03-25 Active - Proposal to Strike off
MAYANK HARENDRA PATEL AMMP PROPERTIES LIMITED Director 2017-10-18 CURRENT 2017-10-18 Active
MAYANK HARENDRA PATEL PROVIDE HEALTH LIMITED Director 2016-06-02 CURRENT 2016-06-02 Active
MAYANK HARENDRA PATEL PEARL SERVICES (TOOTING) LIMITED Director 2016-04-26 CURRENT 2016-04-26 Active
MAYANK HARENDRA PATEL PEARL CHEMIST GROUP LIMITED Director 2016-04-25 CURRENT 2016-04-25 Active
MAYANK HARENDRA PATEL SOUTHPARK HOLDING LTD Director 2015-09-26 CURRENT 2015-09-26 Active
MAYANK HARENDRA PATEL VIYANK SERVICES LIMITED Director 2015-08-10 CURRENT 2015-08-10 Active - Proposal to Strike off
MAYANK HARENDRA PATEL LANOIRE LIMITED Director 2014-11-01 CURRENT 1995-02-22 Active
MAYANK HARENDRA PATEL SOUTHPARK PROPERTIES (UK) LIMITED Director 2014-06-25 CURRENT 2014-06-25 Active
MAYANK HARENDRA PATEL PEARL CHEMIST LIMITED Director 2012-03-16 CURRENT 2012-03-05 Active
MAYANK HARENDRA PATEL BIZPAL LIMITED Director 2012-01-06 CURRENT 2012-01-06 Active - Proposal to Strike off
MAYANK HARENDRA PATEL PEARL VISION LIMITED Director 2004-07-20 CURRENT 2004-07-20 Active
MAYANK HARENDRA PATEL SOUTHPARK RESIDENTIAL HOME LIMITED Director 2000-02-01 CURRENT 1995-08-17 Active
VIJAY KUMAR HARENDRA PATEL PEARL PROPERTIES (TOOTING) LIMITED Director 2015-10-19 CURRENT 2015-10-19 Active
VIJAY KUMAR HARENDRA PATEL SOUTHPARK HOLDING LTD Director 2015-09-26 CURRENT 2015-09-26 Active
VIJAY KUMAR HARENDRA PATEL VIYANK SERVICES LIMITED Director 2015-08-10 CURRENT 2015-08-10 Active - Proposal to Strike off
VIJAY KUMAR HARENDRA PATEL LANOIRE LIMITED Director 2014-11-01 CURRENT 1995-02-22 Active
VIJAY KUMAR HARENDRA PATEL SOUTHPARK PROPERTIES (UK) LIMITED Director 2014-06-25 CURRENT 2014-06-25 Active
VIJAY KUMAR HARENDRA PATEL PEARL ESTATES (TOOTING) LIMITED Director 2013-10-01 CURRENT 2013-10-01 Active
VIJAY KUMAR HARENDRA PATEL HEXPRESS CLINIC LTD Director 2012-09-06 CURRENT 2012-09-06 Dissolved 2017-07-18
VIJAY KUMAR HARENDRA PATEL PEARL CHEMIST LIMITED Director 2012-03-16 CURRENT 2012-03-05 Active
VIJAY KUMAR HARENDRA PATEL BIZPAL LIMITED Director 2012-01-06 CURRENT 2012-01-06 Active - Proposal to Strike off
VIJAY KUMAR HARENDRA PATEL HEXPRESS HEALTHCARE LIMITED Director 2011-04-12 CURRENT 2011-04-12 Active
VIJAY KUMAR HARENDRA PATEL PEARL VISION LIMITED Director 2004-07-20 CURRENT 2004-07-20 Active
VIJAY KUMAR HARENDRA PATEL SOUTHPARK RESIDENTIAL HOME LIMITED Director 2000-02-01 CURRENT 1995-08-17 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
2024-03-21CONFIRMATION STATEMENT MADE ON 27/02/24, WITH NO UPDATES
2023-08-16MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2023-03-31CONFIRMATION STATEMENT MADE ON 27/02/23, WITH NO UPDATES
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 27/02/22, WITH NO UPDATES
2021-10-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/20
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 27/02/21, WITH NO UPDATES
2021-04-01CH01Director's details changed for Mr Mayank Harendra Patel on 2021-01-01
2020-10-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/19
2020-07-20CH01Director's details changed for Mrs Mandip Kaur Patel on 2020-04-01
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES
2020-02-27PSC02Notification of Pearl Chemist Limited as a person with significant control on 2019-10-31
2020-02-27PSC07CESSATION OF BIZPAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-02-27PSC05Change of details for Bizpal Limited as a person with significant control on 2020-01-01
2020-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/20 FROM , New Bridge Street House 30-34 New Bridge Street, London, EC4V 8BJ
2020-02-27REGISTERED OFFICE CHANGED ON 27/02/20 FROM , New Bridge Street House 30-34 New Bridge Street, London, EC4V 8BJ
2019-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2019-05-22DISS40Compulsory strike-off action has been discontinued
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2019-05-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-05-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012302520004
2018-08-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/17
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2018-01-05AA01PREVEXT FROM 30/04/2017 TO 31/10/2017
2018-01-05AA01PREVEXT FROM 30/04/2017 TO 31/10/2017
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 200
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-02-06AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012302520002
2016-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 012302520004
2016-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 012302520003
2016-04-13AA01Current accounting period shortened from 31/05/16 TO 30/04/16
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 200
2016-03-22AR0128/02/16 ANNUAL RETURN FULL LIST
2016-03-22CH01Director's details changed for Mr Vijay Kumar Harendra Patel on 2015-03-01
2016-03-07AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-11AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 200
2015-03-05AR0128/02/15 ANNUAL RETURN FULL LIST
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 200
2014-03-07AR0128/02/14 ANNUAL RETURN FULL LIST
2014-02-28AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 012302520002
2013-04-03AR0128/02/13 ANNUAL RETURN FULL LIST
2013-02-28AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/12 FROM Nre Bridge Street House 30-34 New Bridge Street London EC4V 8BJ
2012-06-22REGISTERED OFFICE CHANGED ON 22/06/12 FROM , Nre Bridge Street House 30-34 New Bridge Street, London, EC4V 8BJ
2012-06-21AR0128/02/12 ANNUAL RETURN FULL LIST
2012-06-13AP01DIRECTOR APPOINTED MANDIP KAUR PATEL
2012-05-17TM02APPOINTMENT TERMINATED, SECRETARY NIRANJANA CHANDRAVADAN MODI
2012-05-17TM01APPOINTMENT TERMINATED, DIRECTOR NIRANJANA CHANDRAVADAN MODI
2012-05-17TM01APPOINTMENT TERMINATED, DIRECTOR CHANDRAVADAN MODI
2012-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/2012 FROM 221 TOOTING HIGH ST LONDON SW17 0SZ
2012-05-17REGISTERED OFFICE CHANGED ON 17/05/12 FROM , 221 Tooting High St, London, SW17 0SZ
2012-04-20AP01DIRECTOR APPOINTED MR VIJAY KUMAR HARENDRA PATEL
2012-04-20AP01DIRECTOR APPOINTED MAYANK HARENDRA PATEL
2012-02-09MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 1
2012-01-06AA31/05/11 TOTAL EXEMPTION SMALL
2011-03-09AR0128/02/11 FULL LIST
2011-03-02SH0131/01/11 STATEMENT OF CAPITAL GBP 200
2011-02-25AA31/05/10 TOTAL EXEMPTION SMALL
2011-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / NIRANJANA CHANDRAVDAN MODI / 01/03/2010
2011-02-02CH03SECRETARY'S CHANGE OF PARTICULARS / NIRANJANA CHANDRAVDAN MODI / 01/03/2010
2010-05-28RES01ADOPT ARTICLES 17/05/2010
2010-05-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-03-22AR0128/02/10 FULL LIST
2010-03-01AA31/05/09 TOTAL EXEMPTION SMALL
2009-05-08363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-02-11AA31/05/08 TOTAL EXEMPTION SMALL
2009-01-05363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2009-01-05363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2007-11-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-01-30363sRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2007-01-30288bSECRETARY RESIGNED
2006-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2005-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-10-31363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2005-02-18288aNEW SECRETARY APPOINTED
2004-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-05-20363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2003-12-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-08-05363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2002-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-03-18363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2002-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-02-28363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2000-12-12AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-03-20363sRETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS
2000-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-02-24363sRETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS
1998-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1998-03-12363sRETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS
1997-12-10AUDAUDITOR'S RESIGNATION
1997-04-23363sRETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS
1997-04-04AAFULL ACCOUNTS MADE UP TO 31/05/96
1996-04-23363sRETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS
1996-04-03AAFULL ACCOUNTS MADE UP TO 31/05/95
1995-04-05AAFULL ACCOUNTS MADE UP TO 31/05/94
1995-03-22363sRETURN MADE UP TO 28/02/95; NO CHANGE OF MEMBERS
1994-06-16AAFULL ACCOUNTS MADE UP TO 31/05/93
1994-06-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-06-16363sRETURN MADE UP TO 28/02/94; NO CHANGE OF MEMBERS
1993-03-24AAFULL ACCOUNTS MADE UP TO 31/05/92
1993-03-24363sRETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS
1992-07-06AAFULL ACCOUNTS MADE UP TO 31/05/91
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47730 - Dispensing chemist in specialised stores




Licences & Regulatory approval
We could not find any licences issued to JOTOSHOURNE 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 JOTOSHOURNE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-01 Outstanding LLOYDS BANK PLC
2016-07-01 Outstanding LLOYDS BANK PLC
2013-09-23 Satisfied SANTANDER UK PLC
DEPOSIT OF DEEDS WITHOUT WRITTEN CHARGE 1979-10-15 PART of the property or undertaking has been released and no longer forms part of the charge MIDLAND BANK LTD
Creditors
Creditors Due Within One Year 2012-06-01 £ 160,933
Creditors Due Within One Year 2011-06-01 £ 201,164

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2021-10-31

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 JOTOSHOURNE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 200
Called Up Share Capital 2011-06-01 £ 200
Cash Bank In Hand 2012-06-01 £ 48,409
Cash Bank In Hand 2011-06-01 £ 7,600
Current Assets 2012-06-01 £ 406,331
Current Assets 2011-06-01 £ 441,882
Debtors 2012-06-01 £ 310,998
Debtors 2011-06-01 £ 413,615
Fixed Assets 2012-06-01 £ 39,603
Fixed Assets 2011-06-01 £ 41,212
Shareholder Funds 2012-06-01 £ 285,001
Shareholder Funds 2011-06-01 £ 281,930
Stocks Inventory 2012-06-01 £ 46,924
Stocks Inventory 2011-06-01 £ 20,667
Tangible Fixed Assets 2012-06-01 £ 39,603
Tangible Fixed Assets 2011-06-01 £ 41,212

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JOTOSHOURNE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOTOSHOURNE LIMITED
Trademarks
We have not found any records of JOTOSHOURNE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOTOSHOURNE 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 (47730 - Dispensing chemist in specialised stores) as JOTOSHOURNE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JOTOSHOURNE 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 JOTOSHOURNE 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 JOTOSHOURNE 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.