4G HOLDINGS LIMITED
LEICESTERSHIRE J & S GARMENTS LIMITED

Hellopages » Leicestershire » Leicester » LE1 7LT

Company number 01496829
Status Active
Incorporation Date 15 May 1980
Company Type Private Limited Company
Address 110 REGENT ROAD, LEICESTER, LEICESTERSHIRE, LE1 7LT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and sixty-six events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Registration of charge 014968290047, created on 15 December 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of 4G HOLDINGS LIMITED are www.4gholdings.co.uk, and www.4g-holdings.co.uk. The predicted number of employees is 210 to 220. The company’s age is forty-five years and five months. 4g Holdings Limited is a Private Limited Company. The company registration number is 01496829. 4g Holdings Limited has been working since 15 May 1980. The present status of the company is Active. The registered address of 4g Holdings Limited is 110 Regent Road Leicester Leicestershire Le1 7lt. The company`s financial liabilities are £6152k. It is £-161k against last year. The cash in hand is £302.46k. It is £-111.69k against last year. And the total assets are £6584.57k, which is £-86.19k against last year. SADHRA, Mohinder Kaur is a Secretary of the company. SADHRA, Joginder Singh is a Director of the company. SADHRA, Mohinder Kaur is a Director of the company. Director KAUR SADHRA, Rajbinder has been resigned. Director SADHRA, Sukhber Singh has been resigned. The company operates in "Buying and selling of own real estate".


4g holdings Key Finiance

LIABILITIES £6152k
-3%
CASH £302.46k
-27%
TOTAL ASSETS £6584.57k
-2%
All Financial Figures

Current Directors


Director

Director

Resigned Directors

Director
KAUR SADHRA, Rajbinder
Resigned: 02 February 2011
Appointed Date: 28 June 2007
52 years old

Director
SADHRA, Sukhber Singh
Resigned: 02 February 2011
Appointed Date: 30 June 2001
53 years old

Persons With Significant Control

Mr Joginder Singh Sadhra
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

4G HOLDINGS LIMITED Events

06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
23 Dec 2016
Registration of charge 014968290047, created on 15 December 2016
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 156 more events
02 Mar 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

15 Aug 1987
Return made up to 31/12/86; full list of members

13 Jul 1987
Full accounts made up to 30 June 1986

09 Jan 1987
Full accounts made up to 30 June 1985

15 May 1980
Incorporation

4G HOLDINGS LIMITED Charges

15 December 2016
Charge code 0149 6829 0047
Delivered: 23 December 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
7 November 2014
Charge code 0149 6829 0046
Delivered: 13 November 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 21 and 19 (plots 7 and 8) hall lane leicester t/n LT457484…
6 December 2013
Charge code 0149 6829 0045
Delivered: 14 December 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property k/a land at disraeli street leicester…
13 June 2011
Legal mortgage
Delivered: 21 June 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 24 stoughton drive north leicester by way of fixed charge…
25 July 2008
Legal mortgage
Delivered: 31 July 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Properties at stoughton drive north, leicester. 555…
25 July 2008
Debenture
Delivered: 30 July 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
25 July 2008
Legal mortgage
Delivered: 30 July 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H land and buildings at global house great central street…
25 July 2008
Legal mortgage
Delivered: 30 July 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H land and buildings being factory premises on the west…
25 July 2008
Legal mortgage
Delivered: 30 July 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H land and buildings being factory premises on the south…
25 July 2008
Legal mortgage
Delivered: 30 July 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H land and buildings at east side of frog island (k/a…
25 July 2008
Legal mortgage
Delivered: 30 July 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H property land and buildings being cater's supermarket 8…
14 June 2006
Legal charge
Delivered: 16 June 2006
Status: Satisfied on 9 August 2008
Persons entitled: National Westminster Bank PLC
Description: 26 canal street wigston leicester. By way of fixed charge…
2 December 2005
Legal charge
Delivered: 13 December 2005
Status: Satisfied on 9 August 2008
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south side of blaby road and on…
10 December 2004
Legal charge
Delivered: 16 December 2004
Status: Satisfied on 9 August 2008
Persons entitled: National Westminster Bank PLC
Description: 64-66 percy road leicester. By way of fixed charge the…
16 April 2004
Legal charge
Delivered: 24 April 2004
Status: Satisfied on 9 August 2008
Persons entitled: National Westminster Bank PLC
Description: F/H property on the south east side of bonchurch street…
14 April 2004
Legal charge
Delivered: 16 April 2004
Status: Satisfied on 9 August 2008
Persons entitled: National Westminster Bank PLC
Description: Land at the rear of 26 roundhill road evington leicester,…
8 September 2003
Legal charge
Delivered: 18 September 2003
Status: Satisfied on 14 December 2013
Persons entitled: National Westminster Bank PLC
Description: 56-68 disraeli st,leicester LE2 8TG. By way of fixed charge…
8 September 2003
Legal charge
Delivered: 18 September 2003
Status: Satisfied on 9 August 2008
Persons entitled: National Westminster Bank PLC
Description: 1130 melton rd,syston leicester. By way of fixed charge the…
12 May 2003
Legal charge
Delivered: 16 May 2003
Status: Satisfied on 9 August 2008
Persons entitled: National Westminster Bank PLC
Description: 555 aylestone road leicester. By way of fixed charge the…
11 April 2003
Legal charge
Delivered: 16 April 2003
Status: Satisfied on 9 August 2008
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage roundhill garage 32-34 stoughton…
17 January 2003
Legal charge
Delivered: 1 February 2003
Status: Satisfied on 9 August 2008
Persons entitled: National Westminster Bank PLC
Description: Land and premises at tudor road vernon street and nugent…
29 May 2002
Legal charge
Delivered: 14 June 2002
Status: Satisfied on 9 August 2008
Persons entitled: National Westminster Bank PLC
Description: The freehold property being land and buildings on the east…
27 May 2002
Legal charge
Delivered: 29 May 2002
Status: Satisfied on 9 August 2008
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the east side of frog island…
27 May 2002
Legal charge
Delivered: 29 May 2002
Status: Satisfied on 9 August 2008
Persons entitled: National Westminster Bank PLC
Description: 111 and 113 knighton church road and land and buildings on…
15 June 2001
Legal mortgage
Delivered: 29 June 2001
Status: Satisfied on 9 August 2008
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 61 great central street…
15 June 2001
Legal mortgage
Delivered: 22 June 2001
Status: Satisfied on 9 August 2008
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 27 st. Mary's gate…
30 March 2001
Legal mortgage
Delivered: 5 April 2001
Status: Satisfied on 9 August 2008
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 7 7A & 9 the borough hinckley…
8 August 2000
Legal mortgage in favour of natwest by (1) hornbuckle mitchell trustees limited, clement julian williams levy, john david meadows and the company (together the legalowners) (2) hornbuckle mitchell trustees limited, clement julia william levy, adrian edward levy and john david meadows (together the threadclothingrbstrustees) and (3) the company
Delivered: 29 August 2000
Status: Satisfied on 9 August 2008
Persons entitled: National Westminster Bank PLC
Description: Property at merlin works bath lane leicester. And the…
7 June 2000
Legal mortgage
Delivered: 28 June 2000
Status: Satisfied on 9 August 2008
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as truecolour dyeworks bath lane…
15 May 2000
Legal mortgage
Delivered: 23 May 2000
Status: Satisfied on 9 August 2008
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 27/31 south knighton road leicester -…
14 April 2000
Legal mortgage
Delivered: 18 April 2000
Status: Satisfied on 9 August 2008
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a northbridge works northbridge place…
14 April 2000
Legal mortgage
Delivered: 18 April 2000
Status: Satisfied on 9 August 2008
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 43-45 narborough road leicester t/n…
8 November 1999
Legal mortgage
Delivered: 17 November 1999
Status: Satisfied on 9 August 2008
Persons entitled: National Westminster Bank PLC
Description: F/H 8/10 passey place eltham t/no.SGL115289. And the…
26 July 1999
Mortgage
Delivered: 30 July 1999
Status: Satisfied on 9 August 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: The property known as 4 goldhill road, leicester title…
26 July 1999
Mortgage
Delivered: 30 July 1999
Status: Satisfied on 9 August 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: The property known as 68 south knighton road leicester.
26 July 1999
Mortgage
Delivered: 30 July 1999
Status: Satisfied on 20 April 2001
Persons entitled: Lloyds Tsb Bank PLC
Description: The property known as south knighton dyeworks, 96 south…
26 July 1999
Mortgage
Delivered: 30 July 1999
Status: Satisfied on 20 April 2001
Persons entitled: Lloyds Tsb Bank PLC
Description: The property known as 7, 7A & 9 the borough, hinckley…
26 July 1999
Mortgage
Delivered: 30 July 1999
Status: Satisfied on 20 April 2001
Persons entitled: Lloyds Tsb Bank PLC
Description: The property known as 111/113 knighton church road, leics…
26 July 1999
Mortgage
Delivered: 30 July 1999
Status: Satisfied on 9 August 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: The property known as 66 south knighton road, leicester…
11 October 1996
Mortgage debenture
Delivered: 24 October 1996
Status: Satisfied on 9 August 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
21 July 1995
Legal mortgage
Delivered: 28 July 1995
Status: Satisfied on 9 August 2008
Persons entitled: National Westminster Bank PLC
Description: F/H property situate at aylestone lane west avenue wigston…
21 July 1995
Legal mortgage
Delivered: 28 July 1995
Status: Satisfied on 9 August 2008
Persons entitled: National Westminster Bank PLC
Description: F/H property situate at ulverscroft road, leicester t/no:…
17 February 1995
Fixed charge over book debts
Delivered: 22 February 1995
Status: Satisfied on 5 October 1996
Persons entitled: Trade Indemnity-Heller Commercial Finance Limited
Description: First the ultimate balance due or owing to the company by…
27 June 1991
Legal charge
Delivered: 9 July 1991
Status: Satisfied on 25 October 1997
Persons entitled: Barclays Bank PLC
Description: Industrial premises at ulverscroft road, leicester…
7 November 1988
Debenture
Delivered: 11 November 1988
Status: Satisfied on 22 December 1995
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 March 1988
Legal charge
Delivered: 12 April 1988
Status: Satisfied on 25 October 1997
Persons entitled: Barclays Bank PLC
Description: Plot 9 unit 1 meridian business park leicester…
15 October 1980
Fixed and floating charge
Delivered: 28 October 1980
Status: Satisfied on 25 May 1988
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book & other debts floating charge…