Background WavePink WaveYellow Wave

JALAKRUPA (BEAUTY AND SPA) LTD (08203268)

JALAKRUPA (BEAUTY AND SPA) LTD (08203268) is an active UK company. incorporated on 5 September 2012. with registered office in Harrow. The company operates in the Other Service Activities sector, engaged in hairdressing and other beauty treatment. JALAKRUPA (BEAUTY AND SPA) LTD has been registered for 13 years. Current directors include PATEL, Krupesh, PATEL, Vikee.

Company Number
08203268
Status
active
Type
ltd
Incorporated
5 September 2012
Age
13 years
Address
7 St. Johns Road, Harrow, HA1 2EY
Industry Sector
Other Service Activities
Business Activity
Hairdressing and other beauty treatment
Directors
PATEL, Krupesh, PATEL, Vikee
SIC Codes
96020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JALAKRUPA (BEAUTY AND SPA) LTD

JALAKRUPA (BEAUTY AND SPA) LTD is an active company incorporated on 5 September 2012 with the registered office located in Harrow. The company operates in the Other Service Activities sector, specifically engaged in hairdressing and other beauty treatment. JALAKRUPA (BEAUTY AND SPA) LTD was registered 13 years ago.(SIC: 96020)

Status

active

Active since 13 years ago

Company No

08203268

LTD Company

Age

13 Years

Incorporated 5 September 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (7 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
Contact
Address

7 St. Johns Road Harrow, HA1 2EY,

Timeline

5 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Sept 12
Loan Secured
Dec 18
Loan Cleared
May 20
New Owner
Jan 22
New Owner
Jan 22
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

PATEL, Krupesh

Active
St. Johns Road, HarrowHA1 2EY
Born September 1979
Director
Appointed 05 Sept 2012

PATEL, Vikee

Active
St. Johns Road, HarrowHA1 2EY
Born September 1980
Director
Appointed 05 Sept 2012

Persons with significant control

2

Mr Krupesh Patel

Active
HarrowHA1 2EY
Born September 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Jan 2022

Mrs Vikee Patel

Active
HarrowHA1 2EY
Born September 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Jan 2022
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 January 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 January 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
7 January 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 May 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
11 June 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2018
MR01Registration of a Charge
Confirmation Statement With Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Legacy
26 September 2012
MG01MG01
Incorporation Company
5 September 2012
NEWINCIncorporation