Jk Banquets (UK) Limited HARROW


Jk Banquets (UK) started in year 2009 as Private Limited Company with registration number 06880124. The Jk Banquets (UK) company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Harrow at 7 St John's Road. Postal code: HA1 2EY.

At the moment there are 2 directors in the the firm, namely Brijesh T. and Meghna T.. In addition one secretary - Meghna T. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Sunil S. who worked with the the firm until 19 March 2012.

Jk Banquets (UK) Limited Address / Contact

Office Address 7 St John's Road
Town Harrow
Post code HA1 2EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 06880124
Date of Incorporation Fri, 17th Apr 2009
Industry Other business support service activities not elsewhere classified
End of financial Year 29th April
Company age 15 years old
Account next due date Mon, 29th Jan 2024 (89 days after)
Account last made up date Fri, 29th Apr 2022
Next confirmation statement due date Mon, 30th Oct 2023 (2023-10-30)
Last confirmation statement dated Sun, 16th Oct 2022

Company staff

Brijesh T.

Position: Director

Appointed: 27 September 2023

Meghna T.

Position: Director

Appointed: 04 October 2013

Meghna T.

Position: Secretary

Appointed: 19 March 2012

Sunil S.

Position: Director

Appointed: 17 April 2009

Resigned: 15 January 2024

Qa Registrars Limited

Position: Corporate Secretary

Appointed: 17 April 2009

Resigned: 17 April 2009

Meghna T.

Position: Director

Appointed: 17 April 2009

Resigned: 19 March 2012

Sunil S.

Position: Secretary

Appointed: 17 April 2009

Resigned: 19 March 2012

Shivdas S.

Position: Director

Appointed: 17 April 2009

Resigned: 15 January 2024

Graham C.

Position: Director

Appointed: 17 April 2009

Resigned: 17 April 2009

People with significant control

The register of persons with significant control that own or control the company includes 5 names. As we identified, there is Meghna T. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Brijesh T. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Sunil S., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

Meghna T.

Notified on 16 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Brijesh T.

Notified on 15 January 2024
Nature of control: 25-50% voting rights
25-50% shares

Sunil S.

Notified on 16 October 2016
Ceased on 15 January 2024
Nature of control: 25-50% shares

Shivdas S.

Notified on 16 October 2016
Ceased on 15 January 2024
Nature of control: 25-50% shares

Meghna T.

Notified on 16 October 2016
Ceased on 7 October 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-292022-04-29
Net Worth2 91512 03122 37139 61473 92199 411      
Balance Sheet
Cash Bank On Hand     39 06436 36631 29657 62843 63625 84934 096
Current Assets28 21427 21927 37560 71189 423105 652140 896160 151188 082253 747255 962480 897
Debtors26 24721 27521 82132 82154 82166 588104 530128 855130 454210 111230 113446 801
Net Assets Liabilities     99 411129 861171 117  192 834280 646
Other Debtors      104 530124 260124 260187 702182 704402 801
Property Plant Equipment     9 90210 33930 14629 75125 85723 12425 187
Cash Bank In Hand1 9675 9445 55427 89034 60239 064      
Net Assets Liabilities Including Pension Asset Liability2 91512 03122 37139 61473 92199 411      
Tangible Fixed Assets2 5661 8544 1497 0666 6009 902      
Reserves/Capital
Called Up Share Capital100100100100100100      
Profit Loss Account Reserve2 81511 93122 27139 51473 82199 311      
Shareholder Funds2 91512 03122 37139 61473 92199 411      
Other
Total Fixed Assets Additions   4 4098935 532      
Total Fixed Assets Cost Or Valuation  5 59310 00210 89516 427      
Total Fixed Assets Depreciation  1 4442 9364 2956 525      
Total Fixed Assets Depreciation Charge In Period   1 4921 3592 230      
Accumulated Depreciation Impairment Property Plant Equipment     6 5259 03814 89720 56625 50729 88534 925
Additions Other Than Through Business Combinations Property Plant Equipment      2 95025 666    
Administrative Expenses      193 384221 101    
Average Number Employees During Period     5474447
Comprehensive Income Expense      30 45041 256    
Corporation Tax Payable      10 38311 389    
Cost Sales      117 21586 127    
Creditors     11 87621 37419 18018 46446 36286 25231 567
Depreciation Expense Property Plant Equipment      2 5135 859    
Depreciation Rate Used For Property Plant Equipment      2525    
Gross Profit Loss      232 114267 363    
Increase From Depreciation Charge For Year Property Plant Equipment      2 5135 8595 6694 9414 3785 040
Net Current Assets Liabilities34910 17718 22232 54867 32189 509119 522140 971169 618207 385169 710287 026
Operating Profit Loss      38 73046 262    
Other Creditors      10 9266 3006 30123 0905 799130 020
Other Taxation Social Security Payable      6512 88012 16323 27230 45346 728
Profit Loss      30 45041 256    
Profit Loss On Ordinary Activities Before Tax      38 73046 262    
Property Plant Equipment Gross Cost     16 42719 37745 04350 31751 36453 00960 112
Tax Tax Credit On Profit Or Loss On Ordinary Activities      8 2805 006    
Total Assets Less Current Liabilities2 91512 03122 37139 61473 92199 411129 861171 117199 369233 242192 834312 213
Turnover Revenue      349 329353 490    
Amounts Owed By Group Undertakings       4 5956 19422 40947 409 
Total Additions Including From Business Combinations Property Plant Equipment        5 2741 0471 6457 103
Bank Borrowings Overdrafts          50 00031 567
Trade Debtors Trade Receivables           44 000
Creditors Due Within One Year Total Current Liabilities27 86517 0429 15328 16322 10216 143      
Fixed Assets2 5661 8544 1497 0666 6009 902      
Tangible Fixed Assets Additions  3 0274 4098935 532      
Tangible Fixed Assets Cost Or Valuation2 5662 5665 59310 00210 89516 427      
Tangible Fixed Assets Depreciation07121 4442 9364 2956 525      
Tangible Fixed Assets Depreciation Charge For Period 712 1 4921 3592 230      
Creditors Due Within One Year 17 0429 153         
Tangible Fixed Assets Depreciation Charged In Period  732         

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
15th January 2024 - the day director's appointment was terminated
filed on: 2nd, February 2024
Free Download (1 page)

Company search