NIMMI & JO LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL3 6JU

Company number 04454176
Status Active - Proposal to Strike off
Incorporation Date 5 June 2002
Company Type Private Limited Company
Address UNIT T1 3RD FLOOR MEZZ DERBY MILL, THOMAS STREET, BOLTON, LANCASHIRE, BL3 6JU
Home Country United Kingdom
Nature of Business 14132 - Manufacture of other women's outerwear, 14190 - Manufacture of other wearing apparel and accessories n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Termination of appointment of Gulam Suleman Patel as a director on 1 March 2015. The most likely internet sites of NIMMI & JO LIMITED are www.nimmijo.co.uk, and www.nimmi-jo.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Nimmi Jo Limited is a Private Limited Company. The company registration number is 04454176. Nimmi Jo Limited has been working since 05 June 2002. The present status of the company is Active - Proposal to Strike off. The registered address of Nimmi Jo Limited is Unit T1 3rd Floor Mezz Derby Mill Thomas Street Bolton Lancashire Bl3 6ju. . AKUJI, Bashir is a Director of the company. Secretary JIVA, Samsunnisha has been resigned. Secretary SAIYED, Arifa has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director JIVA, Vali Ahmed has been resigned. Director PATEL, Gulam Suleman has been resigned. Director PATEL, Salim Adam has been resigned. Director SAIYED, Moeenuddin has been resigned. Director SAIYED, Nisat Begam Ziyauddin has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other women's outerwear".


Current Directors

Director
AKUJI, Bashir
Appointed Date: 01 March 2015
66 years old

Resigned Directors

Secretary
JIVA, Samsunnisha
Resigned: 18 July 2008
Appointed Date: 06 June 2002

Secretary
SAIYED, Arifa
Resigned: 01 March 2015
Appointed Date: 18 July 2008

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 06 June 2002
Appointed Date: 05 June 2002

Director
JIVA, Vali Ahmed
Resigned: 18 July 2008
Appointed Date: 06 June 2002
74 years old

Director
PATEL, Gulam Suleman
Resigned: 01 March 2015
Appointed Date: 01 September 2014
71 years old

Director
PATEL, Salim Adam
Resigned: 25 February 2010
Appointed Date: 18 July 2008
43 years old

Director
SAIYED, Moeenuddin
Resigned: 01 September 2014
Appointed Date: 01 December 2010
55 years old

Director
SAIYED, Nisat Begam Ziyauddin
Resigned: 01 December 2010
Appointed Date: 25 February 2010
50 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 06 June 2002
Appointed Date: 05 June 2002

NIMMI & JO LIMITED Events

23 Oct 2015
Compulsory strike-off action has been suspended
06 Oct 2015
First Gazette notice for compulsory strike-off
24 Apr 2015
Termination of appointment of Gulam Suleman Patel as a director on 1 March 2015
24 Apr 2015
Termination of appointment of Arifa Saiyed as a secretary on 1 March 2015
24 Apr 2015
Appointment of Mr Bashir Akuji as a director on 1 March 2015
...
... and 42 more events
29 Jun 2002
New director appointed
13 Jun 2002
Secretary resigned
13 Jun 2002
Director resigned
13 Jun 2002
Registered office changed on 13/06/02 from: 44 upper belgrave road clifton bristol BS8 2XN
05 Jun 2002
Incorporation

NIMMI & JO LIMITED Charges

14 March 2014
Charge code 0445 4176 0001
Delivered: 25 March 2014
Status: Outstanding
Persons entitled: Ashley Commercial Finance Limited
Description: Notification of addition to or amendment of charge…