Background WavePink WaveYellow Wave

J. K. V. PHARMA LIMITED (09316632)

J. K. V. PHARMA LIMITED (09316632) is an active UK company. incorporated on 18 November 2014. with registered office in Stanmore. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. J. K. V. PHARMA LIMITED has been registered for 11 years. Current directors include VEKARIA, Jay Kalyan.

Company Number
09316632
Status
active
Type
ltd
Incorporated
18 November 2014
Age
11 years
Address
20 Peareswood Gardens, Stanmore, HA7 1NX
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
VEKARIA, Jay Kalyan
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J. K. V. PHARMA LIMITED

J. K. V. PHARMA LIMITED is an active company incorporated on 18 November 2014 with the registered office located in Stanmore. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. J. K. V. PHARMA LIMITED was registered 11 years ago.(SIC: 96090)

Status

active

Active since 11 years ago

Company No

09316632

LTD Company

Age

11 Years

Incorporated 18 November 2014

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 30 November 2025 (5 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

20 Peareswood Gardens Stanmore, HA7 1NX,

Previous Addresses

, 8 Colin Close Colindale, London, NW9 6RT, United Kingdom
From: 25 June 2024To: 26 June 2024
, 2 Burton House Repton Place, White Lion Road, Amersham, HP7 9LP, United Kingdom
From: 20 February 2024To: 25 June 2024
, 248 Church Lane Kingsbury, London, NW9 8SL
From: 18 November 2014To: 20 February 2024
Timeline

2 key events • 2014 - 2017

Funding Officers Ownership
Company Founded
Nov 14
New Owner
Nov 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

VEKARIA, Jay Kalyan

Active
Repton Place, AmershamHP7 9LP
Born September 1988
Director
Appointed 18 Nov 2014

Persons with significant control

2

Jay Kalyan Patel

Active
White Lion Road, AmershamHP7 9LP
Born September 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2016

Jay Kalyan Patel

Active
Colindale, LondonNW9 6RT
Born September 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

34

Change To A Person With Significant Control
4 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
30 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
27 June 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
27 June 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
27 June 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
27 June 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
26 June 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 June 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 June 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 February 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 November 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
6 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Incorporation Company
18 November 2014
NEWINCIncorporation