Background WavePink WaveYellow Wave

JESTCO LTD (05032637)

JESTCO LTD (05032637) is an active UK company. incorporated on 3 February 2004. with registered office in Northolt. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. JESTCO LTD has been registered for 22 years. Current directors include KHANNA, Manoj Kumar.

Company Number
05032637
Status
active
Type
ltd
Incorporated
3 February 2004
Age
22 years
Address
209 Ealing Road, Northolt, UB5 5HS
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
KHANNA, Manoj Kumar
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JESTCO LTD

JESTCO LTD is an active company incorporated on 3 February 2004 with the registered office located in Northolt. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. JESTCO LTD was registered 22 years ago.(SIC: 47190)

Status

active

Active since 22 years ago

Company No

05032637

LTD Company

Age

22 Years

Incorporated 3 February 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 day left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 29 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027
Contact
Address

209 Ealing Road Northolt, UB5 5HS,

Previous Addresses

1 Agincourt Villas Uxbridge Road Hillingdon Middlesex UB10 0NX
From: 5 March 2012To: 14 February 2019
209 Ealing Road Northolt Middlesex UB5 5HS
From: 3 February 2004To: 5 March 2012
Timeline

5 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Feb 04
Director Joined
Jan 10
Director Left
Mar 14
Director Joined
Dec 15
Director Left
Feb 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

KHANNA, Manoj Kumar

Active
Jersey Road, IsleworthTW7 5PL
Born April 1976
Director
Appointed 10 Dec 2015

KUMAR, Asuram

Resigned
Agincourt Villas, HillingdonUB10 0NX
Secretary
Appointed 28 Sept 2006
Resigned 28 Nov 2013

KUMAR, Asuram

Resigned
21 Cambell Road, TwickenhamTW2 5BY
Secretary
Appointed 04 Mar 2004
Resigned 25 Jul 2006

KUMAR, Vijay

Resigned
21 Campbell Road, TwickenhamTW2 5BY
Secretary
Appointed 25 Jul 2006
Resigned 28 Sept 2006

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 03 Feb 2004
Resigned 04 Mar 2004

KHANNA, Manoj Kumar

Resigned
10a Station Parade, NortholtUB5 5HR
Born April 1976
Director
Appointed 04 Mar 2004
Resigned 11 Aug 2006

KUMAR, Asuram

Resigned
Agincourt Villas, HillingdonUB10 0NX
Born January 1956
Director
Appointed 01 Jan 2010
Resigned 28 Nov 2013

KUMAR, Asuram

Resigned
21 Cambell Road, TwickenhamTW2 5BY
Born January 1956
Director
Appointed 04 Mar 2004
Resigned 09 Oct 2004

KUMAR, Rakhee

Resigned
101 Balmoral Drive, HayesUB4 0DB
Born January 1985
Director
Appointed 09 Oct 2004
Resigned 28 Sept 2006

KUMAR, Vijay

Resigned
Jersey Road, IsleworthTW7 5PL
Born January 1987
Director
Appointed 28 Sept 2006
Resigned 23 Feb 2023

SUNY, Sunil

Resigned
10 Meadow Road, SloughSL3 7QA
Born June 1973
Director
Appointed 27 Oct 2004
Resigned 01 Apr 2005

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 03 Feb 2004
Resigned 04 Mar 2004

Persons with significant control

1

Mr Manoj Kumar Khanna

Active
Ealing Road, NortholtUB5 5HS
Born April 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2025
CS01Confirmation Statement
Accounts Amended With Made Up Date
23 July 2024
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
30 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
21 February 2023
AAAnnual Accounts
Change To A Person With Significant Control
9 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Termination Secretary Company With Name
14 March 2014
TM02Termination of Secretary
Termination Director Company With Name
14 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
5 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Change Person Secretary Company With Change Date
19 April 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
1 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
6 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2009
AAAnnual Accounts
Legacy
11 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 April 2008
AAAnnual Accounts
Legacy
1 February 2008
288cChange of Particulars
Legacy
1 February 2008
288cChange of Particulars
Legacy
2 January 2008
288cChange of Particulars
Legacy
2 January 2008
288cChange of Particulars
Legacy
3 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 March 2007
AAAnnual Accounts
Legacy
27 October 2006
288aAppointment of Director or Secretary
Legacy
16 October 2006
288bResignation of Director or Secretary
Legacy
16 October 2006
288bResignation of Director or Secretary
Legacy
16 October 2006
288aAppointment of Director or Secretary
Legacy
21 August 2006
288cChange of Particulars
Legacy
21 August 2006
288bResignation of Director or Secretary
Legacy
18 August 2006
288cChange of Particulars
Legacy
9 August 2006
288bResignation of Director or Secretary
Legacy
9 August 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 December 2005
AAAnnual Accounts
Legacy
19 October 2005
287Change of Registered Office
Legacy
5 September 2005
225Change of Accounting Reference Date
Legacy
8 April 2005
288bResignation of Director or Secretary
Legacy
11 February 2005
363sAnnual Return (shuttle)
Legacy
3 November 2004
288aAppointment of Director or Secretary
Legacy
15 October 2004
288aAppointment of Director or Secretary
Legacy
15 October 2004
288bResignation of Director or Secretary
Legacy
10 March 2004
288aAppointment of Director or Secretary
Legacy
10 March 2004
288aAppointment of Director or Secretary
Legacy
4 March 2004
288bResignation of Director or Secretary
Legacy
4 March 2004
287Change of Registered Office
Legacy
4 March 2004
288bResignation of Director or Secretary
Incorporation Company
3 February 2004
NEWINCIncorporation