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

JAFFSONS MERCANTILE COMPANY LIMITED

3 HOBBS HOUSE, HARROVIAN BUSINESS VILLAGE, BESSBOROUGH ROAD, HARROW, MIDDLESEX, HA1 3EX,
Company Registration Number
01235817
Private Limited Company
Active

Company Overview

About Jaffsons Mercantile Company Ltd
JAFFSONS MERCANTILE COMPANY LIMITED was founded on 1975-12-01 and has its registered office in Harrow. The organisation's status is listed as "Active". Jaffsons Mercantile Company 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
JAFFSONS MERCANTILE COMPANY LIMITED
 
Legal Registered Office
3 HOBBS HOUSE
HARROVIAN BUSINESS VILLAGE, BESSBOROUGH ROAD
HARROW
MIDDLESEX
HA1 3EX
Other companies in PE1
 
Filing Information
Company Number 01235817
Company ID Number 01235817
Date formed 1975-12-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/01/2016
Return next due 01/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 13:11:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JAFFSONS MERCANTILE COMPANY 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 JAFFSONS MERCANTILE COMPANY LIMITED

Current Directors
Officer Role Date Appointed
MOHSIN JAFFER
Company Secretary 1992-02-07
MOHSIN JAFFER
Director 1992-02-07
Previous Officers
Officer Role Date Appointed Date Resigned
GULAMABBAS JAFFER
Director 2009-01-26 2018-05-14
MOHAMMED RAFFIK JAFFER
Director 1992-02-07 2008-11-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MOHSIN JAFFER CHEF IN A BOX LTD Director 2018-05-30 CURRENT 2018-05-30 Active - Proposal to Strike off
MOHSIN JAFFER DELHI BITES LTD Director 2018-05-30 CURRENT 2018-05-30 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
2024-03-27MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2024-03-25CONFIRMATION STATEMENT MADE ON 18/03/24, WITH NO UPDATES
2023-06-14Compulsory strike-off action has been discontinued
2023-06-13MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-06-06FIRST GAZETTE notice for compulsory strike-off
2023-03-20CONFIRMATION STATEMENT MADE ON 18/03/23, WITH NO UPDATES
2022-08-22REGISTERED OFFICE CHANGED ON 22/08/22 FROM 2nd Floor Congress House Lyon Road Harrow HA1 2EN
2022-08-22Change of details for Mr Gulamabbas Jaffer as a person with significant control on 2022-08-22
2022-08-22PSC04Change of details for Mr Gulamabbas Jaffer as a person with significant control on 2022-08-22
2022-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/22 FROM 2nd Floor Congress House Lyon Road Harrow HA1 2EN
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 18/03/22, WITH NO UPDATES
2021-12-17MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 18/03/21, WITH NO UPDATES
2021-03-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 18/03/20, WITH NO UPDATES
2020-01-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 04/01/19, WITH NO UPDATES
2018-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-09-07AP01DIRECTOR APPOINTED MR GULAMABBAS JAFFER
2018-05-22TM01APPOINTMENT TERMINATED, DIRECTOR GULAMABBAS JAFFER
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES
2018-01-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/17 FROM 367 Eastfield Road Peterborough Cambridgeshire PE1 4rd
2017-01-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 10100
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 10100
2016-03-09AR0104/01/16 ANNUAL RETURN FULL LIST
2016-03-09CH01Director's details changed for Mr Mohsin Jaffer on 2016-02-05
2016-03-09CH03SECRETARY'S DETAILS CHNAGED FOR MR MOHSIN JAFFER on 2016-02-05
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 10100
2015-02-11AR0104/01/15 ANNUAL RETURN FULL LIST
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 10100
2014-02-10AR0104/01/14 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-06AR0104/01/13 ANNUAL RETURN FULL LIST
2013-02-06CH01Director's details changed for Mr Gulamabbas Abbas Jaffer on 2013-01-04
2013-01-29AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-07AR0104/01/12 ANNUAL RETURN FULL LIST
2011-12-23AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-31AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-22AR0104/01/11 ANNUAL RETURN FULL LIST
2010-04-01AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-01AR0104/01/10 ANNUAL RETURN FULL LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GULAM ABBAS JAFFER / 04/01/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MOHSIN JAFFER / 04/01/2010
2009-06-16AA31/03/08 TOTAL EXEMPTION SMALL
2009-05-12363aRETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS
2009-05-12288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MOHSIN JAFFER / 05/01/2008
2009-05-11288aDIRECTOR APPOINTED MR GULAM ABBAS JAFFER
2009-02-24288bAPPOINTMENT TERMINATED DIRECTOR MOHAMMED JAFFER
2008-12-11363aRETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS
2008-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-16363aRETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS
2007-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-15363aRETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-06363(287)REGISTERED OFFICE CHANGED ON 06/01/05
2005-01-06363sRETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS
2004-12-15287REGISTERED OFFICE CHANGED ON 15/12/04 FROM: 125 EASTERN AVENUE REDBRIDGE ILFORD ESSEX IG4 5AN
2004-09-02287REGISTERED OFFICE CHANGED ON 02/09/04 FROM: 249 CRANBROOK ROAD ILFORD ESSEX IG1 4TG
2004-04-13363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-13363sRETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS
2004-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-12-02363sRETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS
2003-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-01-25363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-25363sRETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS
2002-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-01-31363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-31363sRETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS
2001-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-12-23363sRETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS
1999-12-23287REGISTERED OFFICE CHANGED ON 23/12/99 FROM: 5TH FLOOR NEWBURY HOUSE 890-900 EASTERN AVENUE ILFORD ESSEX IG2 7HH
1999-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-01-20363sRETURN MADE UP TO 12/11/98; NO CHANGE OF MEMBERS
1998-02-01363sRETURN MADE UP TO 24/11/97; FULL LIST OF MEMBERS
1998-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-12-24395PARTICULARS OF MORTGAGE/CHARGE
1997-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1997-01-08363sRETURN MADE UP TO 05/12/96; NO CHANGE OF MEMBERS
1996-05-02363sRETURN MADE UP TO 19/12/95; NO CHANGE OF MEMBERS
1996-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-02-01363sRETURN MADE UP TO 21/12/94; FULL LIST OF MEMBERS
1995-01-12287REGISTERED OFFICE CHANGED ON 12/01/95 FROM: TREVIAN HOUSE 422-426 LEY STREET ILFORD ESSEX IG2 7BS
1994-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-02-11363sRETURN MADE UP TO 04/01/94; NO CHANGE OF MEMBERS
1993-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-04-06363(288)DIRECTOR'S PARTICULARS CHANGED
1993-04-06363sRETURN MADE UP TO 21/01/93; NO CHANGE OF MEMBERS
1992-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-05-27363aRETURN MADE UP TO 07/02/92; FULL LIST OF MEMBERS
1992-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1992-02-04363sRETURN MADE UP TO 21/01/91; NO CHANGE OF MEMBERS
1992-02-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1991-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1991-02-20363aRETURN MADE UP TO 07/02/91; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to JAFFSONS MERCANTILE COMPANY 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 JAFFSONS MERCANTILE COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1997-12-24 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1990-03-13 Outstanding MIDLAND BANK PLC
CHARGE 1984-08-02 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1982-05-24 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1978-07-25 Outstanding MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 64,480
Creditors Due After One Year 2012-03-31 £ 70,743
Creditors Due After One Year 2012-03-31 £ 70,743
Creditors Due After One Year 2011-03-31 £ 76,874
Creditors Due Within One Year 2013-03-31 £ 106,463
Creditors Due Within One Year 2012-03-31 £ 99,752
Creditors Due Within One Year 2012-03-31 £ 99,752
Creditors Due Within One Year 2011-03-31 £ 115,163

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2021-03-31

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 JAFFSONS MERCANTILE COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 10,100
Called Up Share Capital 2012-03-31 £ 10,100
Called Up Share Capital 2012-03-31 £ 10,100
Called Up Share Capital 2011-03-31 £ 10,100
Cash Bank In Hand 2013-03-31 £ 34,144
Cash Bank In Hand 2012-03-31 £ 19,097
Cash Bank In Hand 2012-03-31 £ 19,097
Cash Bank In Hand 2011-03-31 £ 25,291
Current Assets 2013-03-31 £ 95,932
Current Assets 2012-03-31 £ 85,573
Current Assets 2012-03-31 £ 85,573
Current Assets 2011-03-31 £ 91,705
Debtors 2013-03-31 £ 52,593
Debtors 2012-03-31 £ 57,720
Debtors 2012-03-31 £ 57,720
Debtors 2011-03-31 £ 58,135
Secured Debts 2013-03-31 £ 70,743
Secured Debts 2012-03-31 £ 76,873
Secured Debts 2012-03-31 £ 76,873
Secured Debts 2011-03-31 £ 82,870
Shareholder Funds 2013-03-31 £ 666,356
Shareholder Funds 2012-03-31 £ 660,823
Shareholder Funds 2012-03-31 £ 660,823
Shareholder Funds 2011-03-31 £ 649,809
Stocks Inventory 2013-03-31 £ 9,195
Stocks Inventory 2012-03-31 £ 8,756
Stocks Inventory 2012-03-31 £ 8,756
Stocks Inventory 2011-03-31 £ 8,279
Tangible Fixed Assets 2013-03-31 £ 741,367
Tangible Fixed Assets 2012-03-31 £ 745,745
Tangible Fixed Assets 2012-03-31 £ 745,745
Tangible Fixed Assets 2011-03-31 £ 750,141

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JAFFSONS MERCANTILE COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JAFFSONS MERCANTILE COMPANY LIMITED
Trademarks
We have not found any records of JAFFSONS MERCANTILE COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JAFFSONS MERCANTILE COMPANY 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 (41100 - Development of building projects) as JAFFSONS MERCANTILE COMPANY LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where JAFFSONS MERCANTILE COMPANY 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 JAFFSONS MERCANTILE COMPANY 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 JAFFSONS MERCANTILE COMPANY 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.