K.j. Discount Motor Spares Limited

General information

Name:

K.j. Discount Motor Spares Ltd

Office Address:

17 Sudbury Court Road Harrow HA1 3SD Middlesex

Number: 01707849

Incorporation date: 1983-03-18

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The exact date this company was established is Fri, 18th Mar 1983. Registered under company registration number 01707849, the firm is registered as a Private Limited Company. You may find the office of this firm during office hours under the following address: 17 Sudbury Court Road Harrow, HA1 3SD Middlesex. This firm's registered with SIC code 68209 meaning Other letting and operating of own or leased real estate. The business latest filed accounts documents cover the period up to Thursday 31st March 2022 and the most current annual confirmation statement was filed on Wednesday 25th January 2023.

The info we gathered regarding this particular enterprise's members indicates a leadership of four directors: Seema P., Roopesh R., Rakesh R. and Rajesh R. who were appointed to their positions on Sun, 19th Feb 2012, Fri, 25th Jun 2004 and Sat, 1st Jan 2000. In order to help the directors in their tasks, the abovementioned business has been utilizing the skills of Rajesh R. as a secretary since the appointment on Thu, 24th Jun 2004.

Financial data based on annual reports

Company staff

Seema P.

Role: Director

Appointed: 19 February 2012

Latest update: 31 January 2024

Roopesh R.

Role: Director

Appointed: 25 June 2004

Latest update: 31 January 2024

Rajesh R.

Role: Secretary

Appointed: 24 June 2004

Latest update: 31 January 2024

Rakesh R.

Role: Director

Appointed: 01 January 2000

Latest update: 31 January 2024

Rajesh R.

Role: Director

Appointed: 01 January 2000

Latest update: 31 January 2024

People with significant control

Executives who control the firm include: Roopesh R. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Rajesh R. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Chandrika R. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Roopesh R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Rajesh R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Chandrika R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Vkr Holdings Ltd
Address: 309 Hoe Street, London, E17 9BG, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England Companies House
Registration number 13152302
Notified on 22 January 2021
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Mansukhlal R.
Notified on 6 April 2016
Ceased on 10 March 2023
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 08 February 2024
Confirmation statement last made up date 25 January 2023
Annual Accounts 30 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 30 December 2014
Annual Accounts 31 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 31 December 2015
Annual Accounts 24 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 24 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 29 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 29 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption small company accounts data made up to 2016-03-31 (AA)
filed on: 30th, December 2016
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
41
Company Age

Similar companies nearby

Closest companies