Company number 01625621
Status Active
Incorporation Date 30 March 1982
Company Type Private Limited Company
Address MAGGS LANE, CLAY HILL, BRISTOL, BS5 7EW
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade, 47510 - Retail sale of textiles in specialised stores, 47750 - Retail sale of cosmetic and toilet articles in specialised stores
Phone, email, etc
Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
GBP 100
. The most likely internet sites of RAJANI (WHOLESALE) LIMITED are www.rajaniwholesale.co.uk, and www.rajani-wholesale.co.uk. The predicted number of employees is 60 to 70. The company’s age is forty-three years and eleven months. Rajani Wholesale Limited is a Private Limited Company.
The company registration number is 01625621. Rajani Wholesale Limited has been working since 30 March 1982.
The present status of the company is Active. The registered address of Rajani Wholesale Limited is Maggs Lane Clay Hill Bristol Bs5 7ew. The company`s financial liabilities are £1816.47k. It is £82.06k against last year. And the total assets are £1938.98k, which is £138.26k against last year. RAJANI, Gita is a Secretary of the company. RAJANI, Gita is a Director of the company. RAJANI, Rajendra is a Director of the company. The company operates in "Non-specialised wholesale trade".
rajani (wholesale) Key Finiance
LIABILITIES
£1816.47k
+4%
CASH
n/a
TOTAL ASSETS
£1938.98k
+7%
All Financial Figures
Current Directors
Persons With Significant Control
Mr Rajendra Rajani
Notified on: 19 December 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
RAJANI (WHOLESALE) LIMITED Events
06 Jan 2017
Confirmation statement made on 19 December 2016 with updates
15 Apr 2016
Total exemption small company accounts made up to 31 December 2015
06 Jan 2016
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
30 Apr 2015
Total exemption small company accounts made up to 31 December 2014
24 Dec 2014
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
...
... and 83 more events
24 Apr 1987
Return made up to 27/03/87; full list of members
01 Apr 1987
Accounts for a small company made up to 31 December 1986
30 Mar 1982
Certificate of incorporation
30 Mar 1982
Incorporation
20 December 2002
Mortgage deed
Delivered: 3 January 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a or being the bakery clay hill road…
19 February 1997
Mortgage deed
Delivered: 4 March 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a 6 clayhill st george bristol t/no: BL50825…
17 January 1994
Legal mortgage
Delivered: 18 January 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 9 and 11 kingsdown parade, cotham, bristol…
18 June 1993
Mortgage
Delivered: 7 July 1993
Status: Satisfied
on 28 February 1994
Persons entitled: Lloyds Bank PLC
Description: Property k/a 9/11 kingsdown parade, cotham, bristol by way…
3 August 1992
Credit agreement
Delivered: 14 August 1992
Status: Satisfied
on 8 June 1998
Persons entitled: Close Brothers Limited
Description: All its right title and interest in the sums payable under…
9 April 1992
Mortgage
Delivered: 18 April 1992
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Bristol wholesale centre maggs lane fishponds trading…
18 July 1991
Credit agreement
Delivered: 25 July 1991
Status: Satisfied
on 8 June 1998
Persons entitled: Close Brothers Limited
Description: All its rights, title & interest in and to all sums payable…
30 November 1990
Mortgage
Delivered: 17 December 1990
Status: Satisfied
on 28 February 1994
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 9 & 11 kingsdown parade, cotham bristol…
16 July 1990
Credit agreement
Delivered: 28 July 1990
Status: Satisfied
on 28 January 1999
Persons entitled: Close Brothers Limited
Description: All its right, title and interest in & to all sums payable…
14 February 1990
Mortgage
Delivered: 16 February 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The f/h property known as or being 408 stapleton road…
15 May 1989
Mortgage
Delivered: 18 May 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property 5A robert street eastville bristol together…
9 March 1989
Mortgage
Delivered: 20 March 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 429 stapleton road eastville bristol avon title no: av…
28 June 1988
Mortgage
Delivered: 4 July 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a the concorde cinema, stapleton road…
2 July 1984
Debenture
Delivered: 4 July 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: And heritable property and assets in scotland. Please see…