JAYDIP LIMITED
LONDON

Hellopages » Greater London » Lambeth » SW16 1UN

Company number 04354443
Status Active
Incorporation Date 16 January 2002
Company Type Private Limited Company
Address 11 BECMEAD AVENUE, LONDON, ENGLAND, SW16 1UN
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores, 86230 - Dental practice activities
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Registered office address changed from 75 Herne Hill London SE24 9NE to 11 Becmead Avenue London SW16 1UN on 26 January 2017; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of JAYDIP LIMITED are www.jaydip.co.uk, and www.jaydip.co.uk. The predicted number of employees is 60 to 70. The company’s age is twenty-three years and nine months. The distance to to Beckenham Hill Rail Station is 5 miles; to Barnes Bridge Rail Station is 5.9 miles; to Barbican Rail Station is 6.2 miles; to Brondesbury Park Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jaydip Limited is a Private Limited Company. The company registration number is 04354443. Jaydip Limited has been working since 16 January 2002. The present status of the company is Active. The registered address of Jaydip Limited is 11 Becmead Avenue London England Sw16 1un. The company`s financial liabilities are £1649.58k. It is £127.98k against last year. The cash in hand is £1603.12k. It is £302.64k against last year. And the total assets are £1967.27k, which is £73.68k against last year. PATEL, Usha Virendra is a Secretary of the company. PATEL, Dipen Virendra is a Director of the company. PATEL, Virendra Purshottam is a Director of the company. PATEL, Viyona, Dr is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director PATEL, Usha Virendra has been resigned. The company operates in "Dispensing chemist in specialised stores".


jaydip Key Finiance

LIABILITIES £1649.58k
+8%
CASH £1603.12k
+23%
TOTAL ASSETS £1967.27k
+3%
All Financial Figures

Current Directors

Secretary
PATEL, Usha Virendra
Appointed Date: 16 January 2002

Director
PATEL, Dipen Virendra
Appointed Date: 10 March 2009
42 years old

Director
PATEL, Virendra Purshottam
Appointed Date: 16 January 2002
77 years old

Director
PATEL, Viyona, Dr
Appointed Date: 10 March 2009
42 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 16 January 2002
Appointed Date: 16 January 2002

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 16 January 2002
Appointed Date: 16 January 2002

Director
PATEL, Usha Virendra
Resigned: 10 March 2009
Appointed Date: 16 January 2002
74 years old

Persons With Significant Control

Mr Virendra Purshottam Patel
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Usha Virendra Patel
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JAYDIP LIMITED Events

26 Jan 2017
Confirmation statement made on 16 January 2017 with updates
26 Jan 2017
Registered office address changed from 75 Herne Hill London SE24 9NE to 11 Becmead Avenue London SW16 1UN on 26 January 2017
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
01 Feb 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100

09 Nov 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 40 more events
04 Feb 2002
New director appointed
04 Feb 2002
Registered office changed on 04/02/02 from: 47/49 green lane northwood middlesex HA6 3AE
24 Jan 2002
Secretary resigned
24 Jan 2002
Director resigned
16 Jan 2002
Incorporation

JAYDIP LIMITED Charges

7 April 2014
Charge code 0435 4443 0005
Delivered: 11 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
17 December 2013
Charge code 0435 4443 0004
Delivered: 7 January 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Ground floor and basement 323 upper richmond road london…
27 August 2010
Mortgage
Delivered: 8 September 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 11 becmead avenue london t/no LN233179 together with all…
11 March 2010
Debenture
Delivered: 17 March 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 May 2009
Debenture
Delivered: 29 May 2009
Status: Satisfied on 4 March 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…