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

JASH (BV) LIMITED

PENTAX HOUSE C/O SAASHIV & CO. SOUTH HILL AVENUE, SOUTH HARROW, HARROW, MIDDLESEX, HA2 0DU,
Company Registration Number
05880711
Private Limited Company
Active

Company Overview

About Jash (bv) Ltd
JASH (BV) LIMITED was founded on 2006-07-19 and has its registered office in Harrow. The organisation's status is listed as "Active". Jash (bv) Limited is a Private Limited Company registered in ENGLAND 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
JASH (BV) LIMITED
 
Legal Registered Office
PENTAX HOUSE C/O SAASHIV & CO. SOUTH HILL AVENUE
SOUTH HARROW
HARROW
MIDDLESEX
HA2 0DU
Other companies in BR3
 
Filing Information
Company Number 05880711
Company ID Number 05880711
Date formed 2006-07-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 19/07/2015
Return next due 16/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB901626648  
Last Datalog update: 2024-04-06 12:40:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JASH (BV) 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.
Companies with same name JASH (BV) LIMITED
The following companies were found which have the same name as JASH (BV) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JASH (BV) 2 LIMITED 6TH FLOOR, AMP HOUSE DINGWALL ROAD CROYDON SURREY CR0 2LX Dissolved Company formed on the 2015-02-13

Company Officers of JASH (BV) LIMITED

Current Directors
Officer Role Date Appointed
BHARATKUMAR JASHBHAI AMIN
Company Secretary 2006-07-19
ARUNKUMAR AMIN
Director 2006-07-19
BHARATKUMAR JASHBHAI AMIN
Director 2006-07-19
BHAVESHCHANDRA PURSHOTTAMBHAI PATEL
Director 2006-07-19
VISHAL VISHNUBHAI PATEL
Director 2006-07-19
Previous Officers
Officer Role Date Appointed Date Resigned
M W DOUGLAS & COMPANY LIMITED
Nominated Secretary 2006-07-19 2006-07-19
DOUGLAS NOMINEES LIMITED
Nominated Director 2006-07-19 2006-07-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BHARATKUMAR JASHBHAI AMIN JASH (WALSALL) LIMITED Company Secretary 2006-11-13 CURRENT 2006-11-13 Active
BHARATKUMAR JASHBHAI AMIN JASH LIMITED Company Secretary 2006-11-01 CURRENT 2002-01-16 Active
ARUNKUMAR AMIN M.K.A.A. LIMITED Director 2016-05-16 CURRENT 2016-05-16 Active
BHARATKUMAR JASHBHAI AMIN JASH (BV) 2 LIMITED Director 2015-02-13 CURRENT 2015-02-13 Dissolved 2016-07-26
BHARATKUMAR JASHBHAI AMIN JASH (DPS) LIMITED Director 2014-05-13 CURRENT 2014-05-13 Active
BHARATKUMAR JASHBHAI AMIN JASH (WALSALL) 2 LIMITED Director 2008-12-14 CURRENT 2007-12-13 Active
BHARATKUMAR JASHBHAI AMIN JASH PROPERTIES (UK) LIMITED Director 2008-03-26 CURRENT 2002-01-16 Active
BHARATKUMAR JASHBHAI AMIN JASH (WALSALL) LIMITED Director 2006-11-13 CURRENT 2006-11-13 Active
BHARATKUMAR JASHBHAI AMIN JASH LIMITED Director 2006-01-03 CURRENT 2002-01-16 Active
BHAVESHCHANDRA PURSHOTTAMBHAI PATEL DAS & SONS REAL ESTATE LIMITED Director 2017-06-01 CURRENT 2013-06-28 Active
BHAVESHCHANDRA PURSHOTTAMBHAI PATEL DAS & SONS LIMITED Director 2009-03-31 CURRENT 2009-03-31 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
2024-03-14REGISTERED OFFICE CHANGED ON 14/03/24 FROM 262 Catherine Street Leicester LE4 6GD England
2023-11-29Termination of appointment of Bharatkumar Jashbhai Amin on 2023-11-25
2023-11-29APPOINTMENT TERMINATED, DIRECTOR ARUNKUMAR AMIN
2023-11-29APPOINTMENT TERMINATED, DIRECTOR BHARATKUMAR JASHBHAI AMIN
2023-07-3131/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-09SECRETARY'S DETAILS CHNAGED FOR MR BHARATKUMAR JASHBHAI AMIN on 2023-02-01
2023-02-09Director's details changed for Mr Arunkumar Amin on 2023-02-01
2023-02-09Director's details changed for Mr Bharatkumar Jashbhai Amin on 2023-02-01
2023-01-26CONFIRMATION STATEMENT MADE ON 26/01/23, WITH UPDATES
2022-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/22 FROM 1 Brook Court, Blakeney Road Beckenham Kent BR3 1HG
2022-08-23CONFIRMATION STATEMENT MADE ON 19/07/22, WITH UPDATES
2022-08-23CS01CONFIRMATION STATEMENT MADE ON 19/07/22, WITH UPDATES
2022-04-25AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-19CS01CONFIRMATION STATEMENT MADE ON 19/07/21, WITH UPDATES
2021-02-08AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES
2020-02-22AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-26CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES
2019-07-26CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES
2019-02-12AA01Current accounting period extended from 31/01/19 TO 31/07/19
2018-11-22AP01DIRECTOR APPOINTED MR ACHALBHAI PATEL
2018-11-22TM01APPOINTMENT TERMINATED, DIRECTOR BHAVESHCHANDRA PURSHOTTAMBHAI PATEL
2018-09-21AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES
2017-10-28AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-21CH03SECRETARY'S DETAILS CHNAGED FOR MR BHARATKUMAR JASHBHAI AMIN on 2017-09-21
2017-09-14LATEST SOC14/09/17 STATEMENT OF CAPITAL;GBP 100
2017-09-14CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES
2017-09-14PSC08Notification of a person with significant control statement
2017-09-01PSC07CESSATION OF VISHAL VISHNUBHAI PATEL AS A PSC
2017-09-01PSC07CESSATION OF BHAVESHCHANDRA PURSHOTTAMBHAI PATEL AS A PSC
2017-09-01PSC07CESSATION OF BHARATKUMAR AMIN AS A PSC
2017-09-01PSC07CESSATION OF ARUNKUMAR AMIN AS A PSC
2017-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARUN KUMAR AMIN / 31/05/2017
2017-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BHARATKUMAR JASHBHAI AMIN / 31/05/2017
2017-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARUN KUMAR AMIN / 31/05/2017
2016-12-12CH01Director's details changed for Mr Bhaveshchandra Purshottambhai Patel on 2016-12-03
2016-10-13AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-23LATEST SOC23/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-23CS01CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2016-07-27CH03Secretary's details changed
2016-07-27CH01Director's details changed for on
2016-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / VISHAL VISHNUBHAI PATEL / 30/06/2016
2016-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / BHAVESHCHANDRA PURSHOTTAMBHAI PATEL / 30/06/2016
2016-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BHARATKUMAR JASHBHAI AMIN / 30/06/2016
2015-10-22AA31/01/15 TOTAL EXEMPTION SMALL
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-03AR0119/07/15 FULL LIST
2015-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / BHAVESHCHANDRA PURSHOTTAMBHAI PATEL / 07/04/2015
2014-10-22AA31/01/14 TOTAL EXEMPTION SMALL
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-09AR0119/07/14 FULL LIST
2014-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / VISHAL VISHNUBHAI PATEL / 30/06/2014
2013-08-08AR0119/07/13 FULL LIST
2013-08-08AA31/01/13 TOTAL EXEMPTION SMALL
2013-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BHARATKUMAR AMIN / 25/01/2013
2013-01-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR BHARATKUMAR AMIN / 25/01/2013
2012-10-12AA31/01/12 TOTAL EXEMPTION SMALL
2012-09-05AR0119/07/12 FULL LIST
2011-10-01AA31/01/11 TOTAL EXEMPTION SMALL
2011-08-10AR0119/07/11 FULL LIST
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / VISHAL VISHNUBHAI PATEL / 07/10/2010
2010-10-11AA31/01/10 TOTAL EXEMPTION SMALL
2010-07-30AR0119/07/10 FULL LIST
2009-09-28AA31/01/09 TOTAL EXEMPTION SMALL
2009-07-27363aRETURN MADE UP TO 19/07/09; NO CHANGE OF MEMBERS
2008-10-06AA31/01/08 TOTAL EXEMPTION SMALL
2008-08-12363sRETURN MADE UP TO 19/07/08; NO CHANGE OF MEMBERS
2007-11-28395PARTICULARS OF MORTGAGE/CHARGE
2007-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07
2007-10-19225ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/01/07
2007-08-21363(288)DIRECTOR'S PARTICULARS CHANGED
2007-08-21363sRETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS
2007-08-2188(2)RAD 19/07/06--------- £ SI 99@1=99 £ IC 1/100
2007-03-03395PARTICULARS OF MORTGAGE/CHARGE
2006-09-14288aNEW DIRECTOR APPOINTED
2006-09-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-09-14288aNEW DIRECTOR APPOINTED
2006-09-14288aNEW DIRECTOR APPOINTED
2006-07-28288bSECRETARY RESIGNED
2006-07-28288bDIRECTOR RESIGNED
2006-07-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating




Licences & Regulatory approval
We could not find any licences issued to JASH (BV) 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 JASH (BV) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of JASH (BV) LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-01-31 £ 83,081
Creditors Due Within One Year 2012-01-31 £ 121,174
Provisions For Liabilities Charges 2013-01-31 £ 4,099
Provisions For Liabilities Charges 2012-01-31 £ 4,754

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 JASH (BV) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-01-31 £ 69,112
Cash Bank In Hand 2012-01-31 £ 73,767
Current Assets 2013-01-31 £ 144,215
Current Assets 2012-01-31 £ 151,493
Debtors 2013-01-31 £ 6,195
Debtors 2012-01-31 £ 6,944
Fixed Assets 2013-01-31 £ 71,354
Fixed Assets 2012-01-31 £ 85,937
Shareholder Funds 2013-01-31 £ 128,389
Shareholder Funds 2012-01-31 £ 111,502
Stocks Inventory 2013-01-31 £ 68,908
Stocks Inventory 2012-01-31 £ 70,782
Tangible Fixed Assets 2013-01-31 £ 28,570
Tangible Fixed Assets 2012-01-31 £ 33,465

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JASH (BV) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JASH (BV) LIMITED
Trademarks
We have not found any records of JASH (BV) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JASH (BV) 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 (47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating) as JASH (BV) LIMITED are:

TESCO PLC £ 31,119
DERBY FOOD STORE LTD £ 27,646
TESCO STORES LIMITED £ 26,574
WAITROSE LIMITED £ 2,021
TALKLIGHT LIMITED £ 1,340
BOWKER ROBERTS LIMITED £ 1,108
BAINS SUPERSAVE LTD £ 1,022
EAST PARK NEWS LIMITED £ 713
NJS (UK) LTD £ 450
NIJJAR SUPERMARKET LIMITED £ 370
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
Outgoings
Business Rates/Property Tax
No properties were found where JASH (BV) 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 JASH (BV) 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 JASH (BV) 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.