JDRM DENTAL CARE LIMITED
COALVILLE

Hellopages » Leicestershire » North West Leicestershire » LE67 3WD

Company number 07018523
Status Active
Incorporation Date 14 September 2009
Company Type Private Limited Company
Address MARLBOROUGH DENTAL, MARLBOROUGH SQUARE, COALVILLE, LEICESTERSHIRE, LE67 3WD
Home Country United Kingdom
Nature of Business 86230 - Dental practice activities
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Compulsory strike-off action has been discontinued; Confirmation statement made on 14 September 2016 with updates. The most likely internet sites of JDRM DENTAL CARE LIMITED are www.jdrmdentalcare.co.uk, and www.jdrm-dental-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and one months. Jdrm Dental Care Limited is a Private Limited Company. The company registration number is 07018523. Jdrm Dental Care Limited has been working since 14 September 2009. The present status of the company is Active. The registered address of Jdrm Dental Care Limited is Marlborough Dental Marlborough Square Coalville Leicestershire Le67 3wd. . DHALIWAL, Jairaj Singh, Dr is a Director of the company. MAHAL, Ruby, Dr is a Director of the company. The company operates in "Dental practice activities".


Current Directors

Director
DHALIWAL, Jairaj Singh, Dr
Appointed Date: 14 September 2009
44 years old

Director
MAHAL, Ruby, Dr
Appointed Date: 14 September 2009
44 years old

Persons With Significant Control

Dr Jairaj Singh Dhaliwal
Notified on: 1 July 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JDRM DENTAL CARE LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Dec 2016
Compulsory strike-off action has been discontinued
16 Dec 2016
Confirmation statement made on 14 September 2016 with updates
13 Dec 2016
First Gazette notice for compulsory strike-off
21 Sep 2016
Previous accounting period extended from 31 December 2015 to 31 March 2016
...
... and 18 more events
20 Oct 2010
Director's details changed for Dr Ruby Mahal on 1 October 2009
19 Apr 2010
Previous accounting period shortened from 30 September 2010 to 31 December 2009
04 Apr 2010
Registered office address changed from 1 Heritage Court Lower Bridge Street Chester CH1 1RD on 4 April 2010
20 Jan 2010
Particulars of a mortgage or charge / charge no: 1
14 Sep 2009
Incorporation

JDRM DENTAL CARE LIMITED Charges

1 July 2015
Charge code 0701 8523 0003
Delivered: 3 July 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 23 mount road hinckley leicestershire LE10 1AD (land…
6 June 2013
Charge code 0701 8523 0002
Delivered: 27 June 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2 marlborough square, coalville. Notification of addition…
11 January 2010
Debenture
Delivered: 20 January 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…