NICK NACK JIWA LIMITED
LONDON

Hellopages » Greater London » Islington » EC1M 4DN

Company number 02106377
Status Active
Incorporation Date 5 March 1987
Company Type Private Limited Company
Address KLACO HOUSE, 28-30 ST JOHNS SQUARE, LONDON, EC1M 4DN
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 27 October 2016 with updates; Annual return made up to 27 October 2015 with full list of shareholders Statement of capital on 2015-11-03 GBP 100 . The most likely internet sites of NICK NACK JIWA LIMITED are www.nicknackjiwa.co.uk, and www.nick-nack-jiwa.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. The distance to to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 7.3 miles; to Beckenham Hill Rail Station is 7.7 miles; to Bickley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nick Nack Jiwa Limited is a Private Limited Company. The company registration number is 02106377. Nick Nack Jiwa Limited has been working since 05 March 1987. The present status of the company is Active. The registered address of Nick Nack Jiwa Limited is Klaco House 28 30 St Johns Square London Ec1m 4dn. . JIWA, Bahadur Merali is a Secretary of the company. JIWA, Bahadur Merali is a Director of the company. JIWA, Mehboob Bahadur is a Director of the company. Director JIWA, Sakerkhanu has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors


Director
JIWA, Bahadur Merali

95 years old

Director

Resigned Directors

Director
JIWA, Sakerkhanu
Resigned: 31 March 2009
92 years old

Persons With Significant Control

Mr Mehboob Bahadur Jiwa
Notified on: 30 June 2016
71 years old
Nature of control: Ownership of shares – 75% or more

NICK NACK JIWA LIMITED Events

11 Nov 2016
Total exemption small company accounts made up to 30 June 2016
08 Nov 2016
Confirmation statement made on 27 October 2016 with updates
03 Nov 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100

04 Sep 2015
Total exemption small company accounts made up to 30 June 2015
28 Oct 2014
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100

...
... and 64 more events
21 Jan 1988
Wd 21/12/87 pd 18/06/87--------- £ si 2@1

07 Jul 1987
Particulars of mortgage/charge

03 Apr 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Mar 1987
Registered office changed on 06/03/87 from: 124-128 city road london EC1V 2NJ

05 Mar 1987
Certificate of Incorporation

NICK NACK JIWA LIMITED Charges

10 April 1992
Legal mortgage
Delivered: 24 April 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H 33 oxford street,london W1 and proceeds of sale…
3 February 1992
Legal mortgage
Delivered: 10 February 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 326 oxford street london W1 and proceeds…
3 February 1992
Deed of deposit
Delivered: 6 February 1992
Status: Outstanding
Persons entitled: Henry Boyton Fraser,Charles George Fraser and Jeremy William Fraser
Description: £64,000.
27 January 1992
Mortgage debenture
Delivered: 31 January 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
18 June 1987
Legal mortgage
Delivered: 7 July 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Leasehold property k/a 33 oxford street london W1. And/or…