JUSTRITE DAY NURSERY LIMITED
SURREY

Hellopages » Surrey » Epsom and Ewell » KT17 3DW

Company number 05024457
Status Active
Incorporation Date 23 January 2004
Company Type Private Limited Company
Address 135 REIGATE ROAD,, EPSOM,, SURREY, KT17 3DW
Home Country United Kingdom
Nature of Business 85100 - Pre-primary education
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Previous accounting period extended from 30 April 2016 to 31 July 2016; Annual return made up to 18 January 2016 with full list of shareholders Statement of capital on 2016-02-28 GBP 100,000 . The most likely internet sites of JUSTRITE DAY NURSERY LIMITED are www.justritedaynursery.co.uk, and www.justrite-day-nursery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. The distance to to Balham Rail Station is 8.7 miles; to Clapham Junction Rail Station is 9.8 miles; to Barnes Bridge Rail Station is 10 miles; to Battersea Park Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Justrite Day Nursery Limited is a Private Limited Company. The company registration number is 05024457. Justrite Day Nursery Limited has been working since 23 January 2004. The present status of the company is Active. The registered address of Justrite Day Nursery Limited is 135 Reigate Road Epsom Surrey Kt17 3dw. The company`s financial liabilities are £54.36k. It is £-10.9k against last year. And the total assets are £31.38k, which is £0k against last year. AHUJA, Neena is a Director of the company. AHUJA, Yash Pal is a Director of the company. Secretary AHUJA, Neena has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Pre-primary education".


justrite day nursery Key Finiance

LIABILITIES £54.36k
-17%
CASH n/a
TOTAL ASSETS £31.38k
All Financial Figures

Current Directors

Director
AHUJA, Neena
Appointed Date: 27 January 2004
57 years old

Director
AHUJA, Yash Pal
Appointed Date: 27 January 2004
62 years old

Resigned Directors

Secretary
AHUJA, Neena
Resigned: 17 January 2014
Appointed Date: 27 January 2004

Nominee Secretary
JPCORS LIMITED
Resigned: 23 January 2004
Appointed Date: 23 January 2004

Nominee Director
JPCORD LIMITED
Resigned: 24 January 2004
Appointed Date: 23 January 2004

Persons With Significant Control

Mr Yash Pal Ahuja
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

JUSTRITE DAY NURSERY LIMITED Events

22 Feb 2017
Confirmation statement made on 18 January 2017 with updates
19 Jan 2017
Previous accounting period extended from 30 April 2016 to 31 July 2016
28 Feb 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-28
  • GBP 100,000

25 Jan 2016
Total exemption small company accounts made up to 30 April 2015
10 Mar 2015
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100,000

...
... and 31 more events
25 Feb 2004
New director appointed
25 Feb 2004
New secretary appointed;new director appointed
02 Feb 2004
Secretary resigned
02 Feb 2004
Director resigned
23 Jan 2004
Incorporation

JUSTRITE DAY NURSERY LIMITED Charges

24 May 2004
Legal charge
Delivered: 25 May 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a north-west side of bexhill road st…
21 May 2004
Debenture
Delivered: 25 May 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
21 May 2004
Legal charge
Delivered: 25 May 2004
Status: Satisfied on 12 March 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property 67 seddlescombe road south, st leonards on sea…
21 May 2004
Legal charge
Delivered: 25 May 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property 11 st matthew's gardens st leonards on sea t/n…