JEESAL HOLDINGS LIMITED
NORWICH

Hellopages » Norfolk » Broadland » NR10 4JD

Company number 08896891
Status Active
Incorporation Date 17 February 2014
Company Type Private Limited Company
Address JEESAL CAWSTON PARK AYLSHAM ROAD, CAWSTON, NORWICH, NORFOLK, NR10 4JD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Group of companies' accounts made up to 31 March 2016; Cancellation of shares. Statement of capital on 18 March 2016 GBP 1,289,190 . The most likely internet sites of JEESAL HOLDINGS LIMITED are www.jeesalholdings.co.uk, and www.jeesal-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eight months. The distance to to Roughton Road Rail Station is 10.6 miles; to Norwich Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jeesal Holdings Limited is a Private Limited Company. The company registration number is 08896891. Jeesal Holdings Limited has been working since 17 February 2014. The present status of the company is Active. The registered address of Jeesal Holdings Limited is Jeesal Cawston Park Aylsham Road Cawston Norwich Norfolk Nr10 4jd. . SWAN, Susan Carol is a Secretary of the company. SUBRAMANIAM, Sally Anne is a Director of the company. Director SUBRAMANIAM, Jeevaraj has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SWAN, Susan Carol
Appointed Date: 01 June 2014

Director
SUBRAMANIAM, Sally Anne
Appointed Date: 17 February 2014
69 years old

Resigned Directors

Director
SUBRAMANIAM, Jeevaraj
Resigned: 22 January 2015
Appointed Date: 17 February 2014
75 years old

Persons With Significant Control

Mr Jeevaraj Subramaniam
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

Mrs Sally Anne Subramaniam
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

JEESAL HOLDINGS LIMITED Events

02 Mar 2017
Confirmation statement made on 17 February 2017 with updates
28 Nov 2016
Group of companies' accounts made up to 31 March 2016
26 Apr 2016
Cancellation of shares. Statement of capital on 18 March 2016
  • GBP 1,289,190

26 Apr 2016
Purchase of own shares.
04 Apr 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,739,190

...
... and 21 more events
08 Apr 2014
Registration of charge 088968910004
08 Apr 2014
Registration of charge 088968910005
02 Apr 2014
Registration of charge 088968910001
10 Mar 2014
Statement of capital following an allotment of shares on 21 February 2014
  • GBP 600

17 Feb 2014
Incorporation

JEESAL HOLDINGS LIMITED Charges

8 May 2015
Charge code 0889 6891 0016
Delivered: 12 May 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H patched farm offices buxton road stratton strawless…
25 September 2014
Charge code 0889 6891 0015
Delivered: 2 October 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H - casarita 270 fakenham road taverham norwich t/no…
25 September 2014
Charge code 0889 6891 0014
Delivered: 2 October 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H - elizabeth barns buxton road stratton strawless t/no…
25 September 2014
Charge code 0889 6891 0013
Delivered: 2 October 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H - creswick house 77-79 norwich road fakenham norfolk…
25 September 2014
Charge code 0889 6891 0012
Delivered: 2 October 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H - salcasa (the bungalow) coltishall road buxton norfolk…
25 September 2014
Charge code 0889 6891 0011
Delivered: 2 October 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H - lilas house 5 cadogan road cromer norfolk t/no…
25 September 2014
Charge code 0889 6891 0010
Delivered: 2 October 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H - treehaven sandy lane west runton norfolk t/no…
25 September 2014
Charge code 0889 6891 0009
Delivered: 2 October 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H - westbrook house 21 cabbell road cromer norfolk t/no…
2 April 2014
Charge code 0889 6891 0008
Delivered: 23 April 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a heathers house north walsham road bacton…
2 April 2014
Charge code 0889 6891 0007
Delivered: 19 April 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property k/a heathers house north walsham road…
2 April 2014
Charge code 0889 6891 0006
Delivered: 9 April 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H - shulas house, 9 cadogan road, cromer t/no NK67058…
2 April 2014
Charge code 0889 6891 0005
Delivered: 8 April 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H patches farm offices buxton road statton strawless…
2 April 2014
Charge code 0889 6891 0004
Delivered: 8 April 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 157 middletons lane norwich norfolk t/no…
2 April 2014
Charge code 0889 6891 0003
Delivered: 8 April 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H ashwood coltishall road buxton norfolk…
2 April 2014
Charge code 0889 6891 0002
Delivered: 8 April 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H mandela house vicarage road cromer norfolk t/no…
28 March 2014
Charge code 0889 6891 0001
Delivered: 2 April 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…