Yash Jewellers Limited WEMBLEY


Founded in 2002, Yash Jewellers, classified under reg no. 04442182 is an active company. Currently registered at 3 Napier Road HA0 4UA, Wembley the company has been in the business for 22 years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 2022/08/31.

Currently there are 2 directors in the the firm, namely Harsheelp P. and Pravincumar B.. In addition one secretary - Pravincumar B. - is with the company. As of 28 March 2024, there was 1 ex director - Muquescumar B.. There were no ex secretaries.

Yash Jewellers Limited Address / Contact

Office Address 3 Napier Road
Town Wembley
Post code HA0 4UA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04442182
Date of Incorporation Mon, 20th May 2002
Industry Manufacture of jewellery and related articles
End of financial Year 31st August
Company age 22 years old
Account next due date Fri, 31st May 2024 (64 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 9th Jun 2024 (2024-06-09)
Last confirmation statement dated Fri, 26th May 2023

Company staff

Harsheelp P.

Position: Director

Appointed: 03 September 2012

Pravincumar B.

Position: Director

Appointed: 20 May 2002

Pravincumar B.

Position: Secretary

Appointed: 20 May 2002

Ashok B.

Position: Nominee Secretary

Appointed: 20 May 2002

Resigned: 20 May 2002

Bhardwaj Corporate Services Limited

Position: Nominee Director

Appointed: 20 May 2002

Resigned: 20 May 2002

Muquescumar B.

Position: Director

Appointed: 20 May 2002

Resigned: 30 April 2021

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As we researched, there is Harsheelp P. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Pravincumar B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Muquescumar B., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Harsheelp P.

Notified on 30 April 2021
Nature of control: 25-50% voting rights
25-50% shares

Pravincumar B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Muquescumar B.

Notified on 6 April 2016
Ceased on 30 April 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth57 92167 19975 165      
Balance Sheet
Cash Bank On Hand  14 13815 07824 37041 25859 56925 48559 224
Current Assets155 675167 600179 345180 010189 242227 618254 363126 462145 731
Debtors5 2839 50511 3113 33210 47214 36025 7942 9771 507
Net Assets Liabilities  75 16566 85566 95267 14367 61586 27896 860
Other Debtors  8 3272 0003 1452 250500500 
Property Plant Equipment  13 7305 6364 2266 4874 8657 3107 491
Total Inventories  153 895161 600154 400172 000169 00098 00085 000
Cash Bank In Hand4 64214 54514 139      
Stocks Inventory145 750143 550153 895      
Tangible Fixed Assets19 66116 67313 730      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve57 82167 09975 065      
Shareholder Funds57 92167 19975 165      
Other
Accumulated Depreciation Impairment Property Plant Equipment  29 35924 75326 16228 32529 94732 38434 881
Average Number Employees During Period    55533
Bank Borrowings Overdrafts       83 
Corporation Tax Payable  2 644 1315 1436 94811 7499 840
Creditors  117 910117 720125 713165 565190 68846 10554 939
Increase From Depreciation Charge For Year Property Plant Equipment   1 8781 4092 1631 6222 4372 497
Net Current Assets Liabilities38 26050 52661 43562 29063 52962 05363 67580 35790 792
Number Shares Issued Fully Paid   100     
Other Creditors  102 022106 228111 068134 567154 1398 25123 831
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   6 484     
Other Disposals Property Plant Equipment   13 837     
Other Taxation Social Security Payable  10 75011 37113 41314 12114 52614 68115 488
Par Value Share 111     
Profit Loss  7 966-8 310     
Property Plant Equipment Gross Cost  43 08930 38830 38834 81234 81239 69442 372
Provisions For Liabilities Balance Sheet Subtotal   1 0718031 3979251 3891 423
Total Additions Including From Business Combinations Property Plant Equipment   1 137 4 424 4 8822 678
Total Assets Less Current Liabilities57 92167 19975 16567 92667 75568 54068 54087 66798 283
Trade Creditors Trade Payables  2 4941211 10111 73415 07511 3415 780
Trade Debtors Trade Receivables  2 9851 3327 32712 11025 2942 4771 507
Creditors Due Within One Year117 415117 074117 910      
Number Shares Allotted 100100      
Share Capital Allotted Called Up Paid100100100      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 16th, June 2023
Free Download (8 pages)

Company search

Advertisements