Jayachoice Ltd LONDON


Jayachoice started in year 2011 as Private Limited Company with registration number 07716891. The Jayachoice company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in London at 278 Upper Richmond Road. Postal code: SW15 6TQ.

The firm has 3 directors, namely Sharm V., Dhirajlal V. and Harsha V.. Of them, Dhirajlal V., Harsha V. have been with the company the longest, being appointed on 25 July 2011 and Sharm V. has been with the company for the least time - from 4 January 2022. As of 20 January 2025, our data shows no information about any ex officers on these positions.

Jayachoice Ltd Address / Contact

Office Address 278 Upper Richmond Road
Town London
Post code SW15 6TQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07716891
Date of Incorporation Mon, 25th Jul 2011
Industry Dispensing chemist in specialised stores
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (386 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Sharm V.

Position: Director

Appointed: 04 January 2022

Dhirajlal V.

Position: Director

Appointed: 25 July 2011

Harsha V.

Position: Director

Appointed: 25 July 2011

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As BizStats discovered, there is Harsha V. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Dhirajlal V. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Sharm V., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Harsha V.

Notified on 29 March 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Dhirajlal V.

Notified on 24 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Sharm V.

Notified on 29 March 2022
Ceased on 27 October 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-14 601-7 201-7 095-9 076      
Balance Sheet
Cash Bank In Hand334 6 499254      
Cash Bank On Hand   25440 61271 75717 50945 10753 50143 727
Current Assets146 148193 423166 381206 475209 407235 471254 736241 336260 905237 437
Debtors115 659161 938133 382183 696138 510127 264182 727168 669158 754153 470
Intangible Fixed Assets279 167245 667212 167178 667      
Net Assets Liabilities   -9 076-1 94825 16019 93417 871-18 800-74 851
Net Assets Liabilities Including Pension Asset Liability-14 601-7 201-7 095-9 076      
Other Debtors   16 14213 50014 41014 41014 41020 98820 988
Property Plant Equipment   218 922200 361186 932175 332163 852153 089 
Stocks Inventory30 15531 48526 50022 525      
Tangible Fixed Assets35 174207 182236 250218 922      
Total Inventories   22 52530 28536 45054 50027 56048 65040 240
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve-14 701-7 301-7 195-9 176      
Shareholder Funds-14 601-7 201-7 095-9 076      
Other
Accrued Liabilities Deferred Income   20 75045 4623 90011 6083 0003 0003 300
Accumulated Amortisation Impairment Intangible Assets   156 333189 833223 333256 833290 333323 833335 000
Accumulated Depreciation Impairment Property Plant Equipment   69 43873 14586 57499 010110 490121 25347 558
Average Number Employees During Period   4655566
Bank Borrowings Overdrafts   163 737102 61033 60621 66440 41713 99521 667
Corporation Tax Payable   2 8421 9068 5514 0612 238  
Creditors   342 472285 071144 784121 664140 417113 995221 667
Creditors Due After One Year214 540256 887225 954182 472      
Creditors Due Within One Year260 550396 586395 939430 668      
Disposals Decrease In Depreciation Impairment Property Plant Equipment    11 143     
Disposals Property Plant Equipment    25 469     
Finance Lease Liabilities Present Value Total   18 73512 46111 178    
Finished Goods   22 52530 28536 45054 50027 56048 65040 240
Fixed Assets314 341452 849448 417397 589345 528298 599253 499208 519164 256142 862
Increase From Amortisation Charge For Year Intangible Assets    33 50033 50033 50033 50033 50011 167
Increase From Depreciation Charge For Year Property Plant Equipment    14 85013 42912 43611 48010 763234
Intangible Assets   178 667145 167111 66778 16744 66711 167 
Intangible Assets Gross Cost   335 000335 000335 000335 000335 000335 000 
Intangible Fixed Assets Aggregate Amortisation Impairment55 83389 333122 833156 333      
Intangible Fixed Assets Amortisation Charged In Period 33 50033 50033 500      
Intangible Fixed Assets Cost Or Valuation335 000335 000335 000       
Net Current Assets Liabilities-114 402-203 163-229 558-64 193-62 405-128 655-111 901-50 231-69 0613 954
Number Shares Allotted 100100100      
Number Shares Issued Fully Paid    100100    
Other Creditors   42 000 3 5642 6713 5627 637231
Other Taxation Social Security Payable   3 0722 3062 5663 9167 6265 6227 147
Par Value Share 11111    
Prepayments Accrued Income   7 8809 259     
Profit Loss    7 12827 108    
Property Plant Equipment Gross Cost   288 360273 506273 506274 342274 342274 342 
Recoverable Value-added Tax   16 52218 33812 35413 99715 90015 27821 343
Share Capital Allotted Called Up Paid100100100100      
Tangible Fixed Assets Additions 187 50650 5671 083      
Tangible Fixed Assets Cost Or Valuation49 204236 710287 277288 360      
Tangible Fixed Assets Depreciation14 03029 52851 02769 438      
Tangible Fixed Assets Depreciation Charged In Period 15 49821 49918 411      
Total Additions Including From Business Combinations Property Plant Equipment    10 615 836   
Total Assets Less Current Liabilities199 939249 686218 859173 396283 123169 944141 598158 28895 195146 816
Trade Creditors Trade Payables   125 660143 090211 534241 867216 235263 267182 719
Trade Debtors Trade Receivables   143 15297 413100 500154 320128 359112 48871 727

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 28th, December 2023
Free Download (8 pages)

Company search

Advertisements