J.B. BODA & CO. (UK) LIMITED
LONDON

Hellopages » City of London » City of London » EC3R 7LQ

Company number 00564536
Status Active
Incorporation Date 11 April 1956
Company Type Private Limited Company
Address NEW LONDON HOUSE, 6 LONDON STREET, LONDON, EC3R 7LQ
Home Country United Kingdom
Nature of Business 65202 - Non-life reinsurance
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-07-12 GBP 1,005,378 ; Full accounts made up to 31 March 2016; Appointment of Mr Rohit Atul Boda as a director on 3 December 2015. The most likely internet sites of J.B. BODA & CO. (UK) LIMITED are www.jbbodacouk.co.uk, and www.j-b-boda-co-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and six months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 6 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J B Boda Co Uk Limited is a Private Limited Company. The company registration number is 00564536. J B Boda Co Uk Limited has been working since 11 April 1956. The present status of the company is Active. The registered address of J B Boda Co Uk Limited is New London House 6 London Street London Ec3r 7lq. . DHANKI, Aashit is a Secretary of the company. BODA, Atul is a Director of the company. BODA, Gautam Bharatkumar is a Director of the company. BODA, Rohit Atul is a Director of the company. DHANKI, Aashit is a Director of the company. KAPADIA, Dara Kaikhusru is a Director of the company. Secretary KAPADIA, Dara Kaikhusru has been resigned. Director BODA, Atul has been resigned. Director BODA, Bharat Jagmohandas has been resigned. Director BODA, Dhirajlal Bhagwandas has been resigned. Director CHINOY, Tilak Muljibhai has been resigned. Director GOHIL, Kishor has been resigned. Director GREENWOOD, George Edward has been resigned. Director JOHNSTON, Robert Bennet Marshall has been resigned. Director SINGH, Amulya Kumar has been resigned. Director TIRUVERKADU, Prakash Rao has been resigned. The company operates in "Non-life reinsurance".


Current Directors

Secretary
DHANKI, Aashit
Appointed Date: 01 July 2006

Director
BODA, Atul
Appointed Date: 20 October 1998
64 years old

Director
BODA, Gautam Bharatkumar
Appointed Date: 12 March 2008
51 years old

Director
BODA, Rohit Atul
Appointed Date: 03 December 2015
36 years old

Director
DHANKI, Aashit
Appointed Date: 16 February 2000
59 years old

Director

Resigned Directors

Secretary
KAPADIA, Dara Kaikhusru
Resigned: 01 July 2006

Director
BODA, Atul
Resigned: 07 July 1997
Appointed Date: 05 September 1996
64 years old

Director
BODA, Bharat Jagmohandas
Resigned: 19 September 2011
80 years old

Director
BODA, Dhirajlal Bhagwandas
Resigned: 20 January 2000
93 years old

Director
CHINOY, Tilak Muljibhai
Resigned: 06 November 1991
89 years old

Director
GOHIL, Kishor
Resigned: 14 October 2003
Appointed Date: 01 February 2002
68 years old

Director
GREENWOOD, George Edward
Resigned: 31 March 2011
76 years old

Director
JOHNSTON, Robert Bennet Marshall
Resigned: 15 March 2002
73 years old

Director
SINGH, Amulya Kumar
Resigned: 01 April 2011
Appointed Date: 05 March 1992
89 years old

Director
TIRUVERKADU, Prakash Rao
Resigned: 15 November 2014
Appointed Date: 17 August 2012
75 years old

J.B. BODA & CO. (UK) LIMITED Events

12 Jul 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1,005,378

29 Jun 2016
Full accounts made up to 31 March 2016
04 Dec 2015
Appointment of Mr Rohit Atul Boda as a director on 3 December 2015
15 Jul 2015
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1,005,378

10 Jul 2015
Full accounts made up to 31 March 2015
...
... and 114 more events
17 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Oct 1986
Registered office changed on 17/10/86 from: the bowring building tower place, london EC3P 3BE

03 Oct 1986
Company name changed muir beddall boda and company li mited\certificate issued on 03/10/86

01 May 1986
Full accounts made up to 31 December 1985

01 May 1986
Return made up to 10/04/86; full list of members

J.B. BODA & CO. (UK) LIMITED Charges

15 December 2009
Rent deposit deed
Delivered: 17 December 2009
Status: Outstanding
Persons entitled: St James's Place UK PLC
Description: Yearly rent of £107,745 first reserved by the lease…
2 July 2009
Deed of charge over credit balances
Delivered: 17 July 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re J.B. boda & co (UK) limited business…
28 February 1997
Deed of charge over credit balances
Delivered: 10 March 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all the "deposit(s)" referred to in the…