K.S.J. KNITWEAR LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF24 5EF

Company number 01282527
Status Active
Incorporation Date 20 October 1976
Company Type Private Limited Company
Address UNIT 2, JUBILEE TRADING ESTATE, EAST TYNDALL STREET, CARDIFF, CF24 5EF
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Confirmation statement made on 20 October 2016 with updates; Secretary's details changed for Mrs Gurjit Kaur Ojla on 16 May 2016. The most likely internet sites of K.S.J. KNITWEAR LIMITED are www.ksjknitwear.co.uk, and www.k-s-j-knitwear.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and twelve months. The distance to to Cardiff Central Rail Station is 1.1 miles; to Cathays Rail Station is 1.2 miles; to Barry Docks Rail Station is 7.1 miles; to Barry Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.K S J Knitwear Limited is a Private Limited Company. The company registration number is 01282527. K S J Knitwear Limited has been working since 20 October 1976. The present status of the company is Active. The registered address of K S J Knitwear Limited is Unit 2 Jubilee Trading Estate East Tyndall Street Cardiff Cf24 5ef. . OJLA, Gurjit Kaur is a Secretary of the company. OJLA, Jasvinder Singh is a Director of the company. Secretary OJLA, Daljit Kaur has been resigned. Director OJLA, Daljit Kaur has been resigned. Director OJLA, Kulwant Singh has been resigned. Director OJLA, Satvinder Singh has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Secretary
OJLA, Gurjit Kaur
Appointed Date: 30 June 2014

Director
OJLA, Jasvinder Singh
Appointed Date: 21 April 2005
45 years old

Resigned Directors

Secretary
OJLA, Daljit Kaur
Resigned: 30 June 2014

Director
OJLA, Daljit Kaur
Resigned: 30 June 2014
73 years old

Director
OJLA, Kulwant Singh
Resigned: 30 June 2014
73 years old

Director
OJLA, Satvinder Singh
Resigned: 30 June 2014
Appointed Date: 21 April 2005
52 years old

Persons With Significant Control

Ksj Clothing Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

K.S.J. KNITWEAR LIMITED Events

21 Feb 2017
Accounts for a small company made up to 30 June 2016
01 Nov 2016
Confirmation statement made on 20 October 2016 with updates
19 May 2016
Secretary's details changed for Mrs Gurjit Kaur Ojla on 16 May 2016
19 May 2016
Director's details changed for Mr Jasvinder Singh Ojla on 16 May 2016
16 Dec 2015
Accounts for a small company made up to 30 June 2015
...
... and 87 more events
15 Mar 1988
Return made up to 31/12/87; full list of members

13 Apr 1987
Accounts for a small company made up to 31 December 1985

13 Apr 1987
Return made up to 17/08/86; full list of members

15 Feb 1977
Company name changed\certificate issued on 15/02/77
20 Oct 1976
Incorporation

K.S.J. KNITWEAR LIMITED Charges

8 June 2011
Debenture
Delivered: 9 June 2011
Status: Outstanding
Persons entitled: Trustees of Ksj Knitwear Employer Financed Retirement Benefit Scheme
Description: Fixed and floating charge over the undertaking and all…
27 June 2000
Debenture deed
Delivered: 29 June 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 July 1996
Deposit agreement
Delivered: 18 July 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All such rights to the repayment of the deposit. Account…
3 May 1991
Mortgage
Delivered: 10 May 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Units 3, 5, 6, 7 jubilee estate east tyndall street…
3 May 1991
Mortgage
Delivered: 10 May 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Unit 2 jubilee estate east tyndall street cardiff title no…
9 February 1982
Single debenture
Delivered: 16 February 1982
Status: Satisfied
Persons entitled: Lloyds Bank LTD
Description: Fixed and floating charge over the undertaking and all…