Jalay Enterprises Limited MIDDLESEX


Founded in 1971, Jalay Enterprises, classified under reg no. 01017686 is an active company. Currently registered at 236 Harrow Road HA9 6QL, Middlesex the company has been in the business for 53 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 2 directors in the the firm, namely Harshad P. and Ashok P.. In addition one secretary - Harshad P. - is with the company. At present there is 1 former director listed by the firm - Ashwinkumar P., who left the firm on 31 March 2010. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

Jalay Enterprises Limited Address / Contact

Office Address 236 Harrow Road
Office Address2 Wembley
Town Middlesex
Post code HA9 6QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01017686
Date of Incorporation Wed, 14th Jul 1971
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 53 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 28th Apr 2024 (2024-04-28)
Last confirmation statement dated Fri, 14th Apr 2023

Company staff

Harshad P.

Position: Director

Appointed: 17 November 2015

Harshad P.

Position: Secretary

Appointed: 03 October 2013

Ashok P.

Position: Director

Appointed: 31 December 1991

Ashwinkumar P.

Position: Director

Appointed: 09 December 2009

Resigned: 31 March 2010

Ashwinkumar P.

Position: Secretary

Appointed: 01 January 1993

Resigned: 13 August 2013

Manjulaben P.

Position: Secretary

Appointed: 31 December 1991

Resigned: 01 January 1993

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats established, there is Ashok P. This PSC has 25-50% voting rights and has 25-50% shares.

Ashok P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth696 675781 955863 594       
Balance Sheet
Cash Bank On Hand  245 201315 725      
Current Assets81 652170 671265 998338 962188 327303 573333 459485 463389 588471 360
Debtors4 1386 47620 79723 237      
Net Assets Liabilities  863 594933 382975 2351 005 2341 031 7651 039 4391 029 8381 009 548
Property Plant Equipment  1 006 4561 005 807      
Cash Bank In Hand77 514164 195245 201       
Net Assets Liabilities Including Pension Asset Liability696 675781 955863 594       
Tangible Fixed Assets1 008 4741 007 3211 006 456       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve696 673781 953863 592       
Shareholder Funds696 675781 955863 594       
Other
Version Production Software      2 0212 021  
Accumulated Depreciation Impairment Property Plant Equipment  19 67820 327      
Average Number Employees During Period    221122
Creditors  78 25880 78578 610162 398165 753310 083315 809417 871
Depreciation Expense Property Plant Equipment  865649      
Depreciation Rate Used For Property Plant Equipment   25      
Fixed Assets1 008 4741 007 3211 006 4561 005 8071 196 1201 194 6611 194 6611 194 6611 194 6611 194 661
Increase From Depreciation Charge For Year Property Plant Equipment   649      
Net Current Assets Liabilities28 730105 236187 740258 177109 717141 175167 706175 38073 77953 489
Property Plant Equipment Gross Cost   1 026 134      
Total Assets Less Current Liabilities1 037 2041 112 5571 194 1961 263 9841 305 8371 335 8361 362 3671 370 0411 268 4401 248 150
Advances Credits Directors 2 8803 4701 832      
Advances Credits Made In Period Directors  590       
Creditors Due After One Year340 529330 602330 602       
Creditors Due Within One Year52 92265 43578 258       
Tangible Fixed Assets Cost Or Valuation1 026 1341 026 1341 026 134       
Tangible Fixed Assets Depreciation17 66018 81319 678       
Tangible Fixed Assets Depreciation Charged In Period 1 153865       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Mortgage Officers
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 20th, December 2023
Free Download (5 pages)

Company search

Advertisements