Joshi & Sons (holding) Ltd WEMBLEY


Founded in 2003, Joshi & Sons (holding), classified under reg no. 04953318 is an active company. Currently registered at 8 Braemar Avenue HA0 4QN, Wembley the company has been in the business for twenty one years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since October 5, 2004 Joshi & Sons (holding) Ltd is no longer carrying the name Fatpack Holding.

At present there are 3 directors in the the company, namely Dayaram J., Charulata J. and Ravindra J.. In addition one secretary - Dayaram J. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Uma J. who worked with the the company until 31 December 2010.

Joshi & Sons (holding) Ltd Address / Contact

Office Address 8 Braemar Avenue
Town Wembley
Post code HA0 4QN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04953318
Date of Incorporation Wed, 5th Nov 2003
Industry Non-trading company
Industry Activities of head offices
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 21st Nov 2023 (2023-11-21)
Last confirmation statement dated Mon, 7th Nov 2022

Company staff

Dayaram J.

Position: Secretary

Appointed: 31 December 2010

Dayaram J.

Position: Director

Appointed: 05 November 2003

Charulata J.

Position: Director

Appointed: 05 November 2003

Ravindra J.

Position: Director

Appointed: 05 November 2003

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 November 2003

Resigned: 05 November 2003

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 05 November 2003

Resigned: 05 November 2003

Uma J.

Position: Director

Appointed: 05 November 2003

Resigned: 31 December 2010

Bhanushanker J.

Position: Director

Appointed: 05 November 2003

Resigned: 31 December 2010

Uma J.

Position: Secretary

Appointed: 05 November 2003

Resigned: 31 December 2010

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we found, there is Dayaram J. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Ravindra J. This PSC owns 25-50% shares.

Dayaram J.

Notified on 5 November 2016
Nature of control: 25-50% shares

Ravindra J.

Notified on 5 November 2016
Nature of control: 25-50% shares

Company previous names

Fatpack Holding October 5, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand595 154602 588  
Current Assets977 462974 148979 162969 573
Debtors382 308371 560  
Net Assets Liabilities23 14119 0263 1302 974
Other Debtors382 308371 560  
Other
Creditors952 521750750750
Net Current Assets Liabilities975 662973 398978 412968 823
Other Creditors952 521954 372  
Other Taxation Social Security Payable1 100   
Total Assets Less Current Liabilities975 662973 3982 455 9122 423 823
Accrued Liabilities Not Expressed Within Creditors Subtotal  300315
Average Number Employees During Period  33
Fixed Assets  1 477 5001 455 000

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
New registered office address 8 Braemar Avenue Wembley HA0 4QN. Change occurred on September 4, 2023. Company's previous address: 6th Floor, Amp House Dingwall Road Croydon CR0 2LX United Kingdom.
filed on: 4th, September 2023
Free Download (1 page)

Company search