JALARAM LIMITED
EDGWARE

Hellopages » Greater London » Harrow » HA8 5QL

Company number 01180982
Status Active
Incorporation Date 15 August 1974
Company Type Private Limited Company
Address 39 SOUTH PARADE, MOLLISON WAY, EDGWARE, MIDDLESEX, HA8 5QL
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration one hundred and fifty-nine events have happened. The last three records are Confirmation statement made on 24 October 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Previous accounting period shortened from 30 July 2015 to 29 July 2015. The most likely internet sites of JALARAM LIMITED are www.jalaram.co.uk, and www.jalaram.co.uk. The predicted number of employees is 40 to 50. The company’s age is fifty-one years and two months. Jalaram Limited is a Private Limited Company. The company registration number is 01180982. Jalaram Limited has been working since 15 August 1974. The present status of the company is Active. The registered address of Jalaram Limited is 39 South Parade Mollison Way Edgware Middlesex Ha8 5ql. The company`s financial liabilities are £864.14k. It is £365.25k against last year. The cash in hand is £1193.52k. It is £-530.72k against last year. And the total assets are £1376.17k, which is £-482.82k against last year. PATEL, Ramesh Manibhai is a Secretary of the company. PATEL, Hement Manibhai is a Director of the company. PATEL, Jayendra is a Director of the company. PATEL, Ramesh Manibhai is a Director of the company. Director PATEL, Bhupendra has been resigned. Director PATEL, Praful Manibhai has been resigned. The company operates in "Dispensing chemist in specialised stores".


jalaram Key Finiance

LIABILITIES £864.14k
+73%
CASH £1193.52k
-31%
TOTAL ASSETS £1376.17k
-26%
All Financial Figures

Current Directors


Director

Director
PATEL, Jayendra

77 years old

Director

Resigned Directors

Director
PATEL, Bhupendra
Resigned: 05 July 2012
74 years old

Director
PATEL, Praful Manibhai
Resigned: 25 December 2003
80 years old

JALARAM LIMITED Events

28 Oct 2016
Confirmation statement made on 24 October 2016 with updates
17 Jun 2016
Total exemption small company accounts made up to 31 July 2015
29 Apr 2016
Previous accounting period shortened from 30 July 2015 to 29 July 2015
01 Nov 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-01
  • GBP 100,200

03 Oct 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 149 more events
16 Jun 1983
New secretary appointed
05 Feb 1982
Annual return made up to 05/02/82
08 May 1981
Annual return made up to 25/04/81
03 Feb 1979
New secretary appointed
15 Aug 1974
Incorporation

JALARAM LIMITED Charges

5 February 2003
Legal charge
Delivered: 20 February 2003
Status: Satisfied on 29 January 2015
Persons entitled: Barclays Bank PLC
Description: 35,35A 36 and 36A south parade mollison way edgware london…
10 January 2001
Legal charge
Delivered: 24 January 2001
Status: Satisfied on 29 January 2015
Persons entitled: Barclays Bank PLC
Description: F/H reversion of 39 and 39A mollison way edgware middx.
16 April 1999
Legal charge
Delivered: 26 April 1999
Status: Satisfied on 29 January 2015
Persons entitled: Barclays Bank PLC
Description: 38/38A south parade, mollison way, edgware, london borough…
27 January 1999
Legal charge
Delivered: 2 February 1999
Status: Satisfied on 19 May 1999
Persons entitled: Barclays Bank PLC
Description: 42/42A south parade,mollison way,edgware,london borough of…
12 April 1995
Legal charge
Delivered: 21 April 1995
Status: Satisfied on 29 January 2015
Persons entitled: Barclays Bank PLC
Description: 47 dulwich village london london borough of southwark.
25 March 1992
Legal charge
Delivered: 28 March 1992
Status: Satisfied on 29 January 2015
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 13 carlisle road colindale l/b of brent.
31 October 1989
Legal charge
Delivered: 6 November 1989
Status: Satisfied on 29 January 2015
Persons entitled: Barclays Bank PLC
Description: 5 and 21 half moon lane, 167,169,171 and 173 herne hill…
10 April 1989
Legal charge
Delivered: 27 April 1989
Status: Satisfied on 29 January 2015
Persons entitled: Barclays Bank PLC
Description: L/H ground floor shop mirabel house wandsworth bridge road…
1 March 1989
Legal charge
Delivered: 17 March 1989
Status: Satisfied on 5 January 1994
Persons entitled: Barclays Bank PLC
Description: 111 wandsworth bridge road l/b of hammersmith & fulham.
13 June 1988
Debenture
Delivered: 20 June 1988
Status: Satisfied on 29 January 2015
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…
31 May 1988
Legal charge
Delivered: 20 June 1988
Status: Satisfied on 29 January 2015
Persons entitled: Barclays Bank PLC
Description: 5/5A, north parade, mollison way, edgware, london borough…
31 May 1988
Legal charge
Delivered: 20 June 1988
Status: Satisfied on 29 January 2015
Persons entitled: Barclays Bank PLC
Description: 1C calton avenue, dulwich, london borough of southwark.
31 May 1988
Legal charge
Delivered: 20 June 1988
Status: Satisfied on 29 January 2015
Persons entitled: Barclays Bank PLC
Description: 7 half moon lane, london borough of southwark title no. Sgl…
31 May 1988
Legal charge
Delivered: 20 June 1988
Status: Satisfied on 29 January 2015
Persons entitled: Barclays Bank PLC
Description: 47 dulwich village, london borough of southwark.
31 May 1988
Legal charge
Delivered: 20 June 1988
Status: Satisfied on 30 January 2015
Persons entitled: Barclays Bank PLC
Description: 117/121, wandsworth bridge road, (odd nos only), london…
29 October 1985
Legal mortgage
Delivered: 4 November 1985
Status: Satisfied on 31 March 1999
Persons entitled: Bank of Credit & Commerce International Societeanonyne Licensed Deposit Taker
Description: F/H property k/a 7 half moon lane london SE 24. (see doc…
27 September 1985
Legal mortgage
Delivered: 2 October 1985
Status: Satisfied on 31 March 1999
Persons entitled: Bank of Credit & Commerce International Societeanonyne Licensed Deposit Taker
Description: 5 and 21 half moon lane 161,167,169,171 and 173 herne hill…
17 January 1984
Debenture
Delivered: 17 January 1984
Status: Satisfied on 31 March 1999
Persons entitled: Bank of Credit & Commerce Internationa Societeanonyne Licensed Deposit Taker
Description: (See doc. M31). fixed and floating charges over the…
29 September 1983
Legal charge
Delivered: 7 October 1983
Status: Satisfied on 5 January 1994
Persons entitled: Bank of Credit and Commerce International Societe Anonyme Licenced Deposit Taker
Description: L/H shop units land 2 of mirabel house, 117/121 wandsworth…
8 December 1982
Legal charge
Delivered: 10 December 1982
Status: Satisfied on 31 March 1999
Persons entitled: Bank of Credit and Commerce International S.A
Description: L/H property k/a 7 half moon lane, dulwich, lb of…
2 November 1981
Legal charge
Delivered: 6 November 1981
Status: Satisfied on 31 March 1999
Persons entitled: Bank of Credit and Commerce International S.A
Description: 47 dulwich village, dulwich london borough of southwark.
2 November 1981
Legal charge
Delivered: 6 November 1981
Status: Satisfied on 31 March 1999
Persons entitled: Bank of Credit and Commerce International S.A
Description: 1C carlton avenue dulwich, london borough southwark.
6 February 1980
Mortgage
Delivered: 19 February 1980
Status: Satisfied
Persons entitled: Allied Irish Finance Company Limited
Description: F/H property known as 168 wandsworth bridge road, london…
22 January 1979
Mortgage
Delivered: 5 February 1979
Status: Satisfied on 31 March 1999
Persons entitled: Bank of Credit and Commerce International S.A
Description: Land & lock up shop at 35, south end road, hampstead, NW3.…
30 August 1978
Legal charge
Delivered: 19 September 1978
Status: Satisfied on 31 March 1999
Persons entitled: Bank of Credit and Commerce International S.A
Description: Lock up shop known as 1C carlton avenue SE 21 southwark…
30 August 1978
Legal charge
Delivered: 19 September 1978
Status: Satisfied on 31 March 1999
Persons entitled: Bank of Credit and Commerce International S.A.
Description: L/H property known as 47 dulwich village london SE 21…
30 August 1978
Legal charge
Delivered: 19 September 1978
Status: Satisfied on 31 March 1999
Persons entitled: Bank of Credit and Commerce International S.A
Description: 5,5A north parade mollison way, edgware london borough of…
30 August 1978
Legal charge
Delivered: 19 September 1978
Status: Satisfied on 31 March 1999
Persons entitled: Bank of Credit and Commerce International S.A
Description: 7 half moon lane dulwich london SE24. Floating charge over…
9 January 1976
Debenture
Delivered: 22 January 1976
Status: Satisfied on 5 January 1994
Persons entitled: Bank or Credit and Commerce International S.A.
Description: Shops 1 and 2 of the ground floor of mirsbel house, 117/119…
9 January 1976
Debenture
Delivered: 22 January 1976
Status: Satisfied on 5 January 1994
Persons entitled: Bank of Credit and Commerce International S.A
Description: Fixed and floating charge over the undertaking and goodwill…