You are here: bizstats.co.uk > a-z index > J list

J.v. Patel Ltd. KENT


Founded in 1999, J.v. Patel, classified under reg no. 03805055 is an active company. Currently registered at 3 Widmore Road BR1 1RL, Kent the company has been in the business for 25 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

At the moment there are 3 directors in the the firm, namely Jadavji P., Reshma A. and Damyanti P.. In addition one secretary - Reshma A. - is with the company. As of 30 April 2024, our data shows no information about any ex officers on these positions.

J.v. Patel Ltd. Address / Contact

Office Address 3 Widmore Road
Office Address2 Bromley
Town Kent
Post code BR1 1RL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03805055
Date of Incorporation Mon, 12th Jul 1999
Industry Dispensing chemist in specialised stores
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Jadavji P.

Position: Director

Appointed: 12 July 1999

Reshma A.

Position: Secretary

Appointed: 12 July 1999

Reshma A.

Position: Director

Appointed: 12 July 1999

Damyanti P.

Position: Director

Appointed: 12 July 1999

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 July 1999

Resigned: 12 July 1999

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As we researched, there is Reshma A. The abovementioned PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Damyanti P. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. Moving on, there is Jadavji P., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Reshma A.

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

Damyanti P.

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

Jadavji P.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand421 39767 590
Current Assets600 106531 372
Debtors145 406426 207
Net Assets Liabilities662 212597 735
Other Debtors20 767318 751
Property Plant Equipment310 501304 327
Other
Accumulated Amortisation Impairment Intangible Assets416 164 
Accumulated Depreciation Impairment Property Plant Equipment172 297183 359
Average Number Employees During Period77
Corporation Tax Payable64 82168 243
Corporation Tax Recoverable 33 922
Creditors247 917236 923
Fixed Assets310 502304 328
Increase From Depreciation Charge For Year Property Plant Equipment 11 062
Intangible Assets11
Intangible Assets Gross Cost416 165 
Net Current Assets Liabilities352 189294 449
Other Creditors36 26615 551
Other Taxation Social Security Payable3 6713 896
Property Plant Equipment Gross Cost482 798487 686
Provisions For Liabilities Balance Sheet Subtotal4791 042
Taxation Including Deferred Taxation Balance Sheet Subtotal4791 042
Total Additions Including From Business Combinations Property Plant Equipment 4 888
Total Assets Less Current Liabilities662 691598 777
Trade Creditors Trade Payables143 159149 233
Trade Debtors Trade Receivables124 63973 534

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 29th, November 2023
Free Download (12 pages)

Company search

Advertisements