Company number 04721422
Status Active
Incorporation Date 3 April 2003
Company Type Private Limited Company
Address 36 DEWBERRY CLOSE, BRADFORD, WEST YORKSHIRE, BD7 4EU
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
Phone, email, etc
Since the company registration fifty-one events have happened. The last three records are Accounts for a dormant company made up to 30 September 2015; Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
GBP 2
; Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-06-26
GBP 2
. The most likely internet sites of JAYHARI VISHNU LIMITED are www.jayharivishnu.co.uk, and www.jayhari-vishnu.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Jayhari Vishnu Limited is a Private Limited Company.
The company registration number is 04721422. Jayhari Vishnu Limited has been working since 03 April 2003.
The present status of the company is Active. The registered address of Jayhari Vishnu Limited is 36 Dewberry Close Bradford West Yorkshire Bd7 4eu. The cash in hand is £0k. It is £0k against last year. . PATEL, Ramesh Chhotubhai is a Secretary of the company. PATEL, Jashuben Ramesh is a Director of the company. PATEL, Ramesh Chhotubhai is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".
jayhari vishnu Key Finiance
LIABILITIES
n/a
CASH
£0k
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 07 April 2003
Appointed Date: 03 April 2003
Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 07 April 2003
Appointed Date: 03 April 2003
JAYHARI VISHNU LIMITED Events
29 Apr 2016
Accounts for a dormant company made up to 30 September 2015
29 Apr 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
26 Jun 2015
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-06-26
26 Jun 2015
Accounts for a dormant company made up to 30 September 2014
26 Jun 2015
Registered office address changed from 4 Birch Hill Rise Horsforth Leeds West Yorkshire LS18 4SG to 36 Dewberry Close Bradford West Yorkshire BD7 4EU on 26 June 2015
...
... and 41 more events
30 Apr 2003
New director appointed
30 Apr 2003
New secretary appointed;new director appointed
07 Apr 2003
Secretary resigned
07 Apr 2003
Director resigned
03 Apr 2003
Incorporation
20 February 2007
Mortgage
Delivered: 22 February 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 218 oxford road gomersal cleckheaton west…
18 July 2006
Debenture
Delivered: 25 July 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 July 2004
Debenture
Delivered: 24 July 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…