JOHAL, MUNSHI AND CO. LIMITED
BASFORD

Hellopages » Nottinghamshire » Nottingham » NG7 7BA

Company number 01150289
Status Active
Incorporation Date 10 December 1973
Company Type Private Limited Company
Address SOVEREIGN HOUSE, 184 NOTTINGHAM ROAD, BASFORD, NOTTINGHAM, NG7 7BA
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 131,838 . The most likely internet sites of JOHAL, MUNSHI AND CO. LIMITED are www.johalmunshiandco.co.uk, and www.johal-munshi-and-co.co.uk. The predicted number of employees is 40 to 50. The company’s age is fifty-one years and ten months. Johal Munshi and Co Limited is a Private Limited Company. The company registration number is 01150289. Johal Munshi and Co Limited has been working since 10 December 1973. The present status of the company is Active. The registered address of Johal Munshi and Co Limited is Sovereign House 184 Nottingham Road Basford Nottingham Ng7 7ba. The company`s financial liabilities are £542.42k. It is £160.25k against last year. The cash in hand is £107.08k. It is £-357.22k against last year. And the total assets are £1217.5k, which is £-74k against last year. JOHAL, Mohinder Singh is a Secretary of the company. JOHAL, Harjeet Singh is a Director of the company. JOHAL, Michael Kuldip is a Director of the company. JOHAL, Mohinder Singh is a Director of the company. JOHAL, Richard Puneet Singh is a Director of the company. Director JOHAL, Harjit Kaur has been resigned. Director JOHAL, Jasbir has been resigned. The company operates in "Other retail sale in non-specialised stores".


johal, munshi and co. Key Finiance

LIABILITIES £542.42k
+41%
CASH £107.08k
-77%
TOTAL ASSETS £1217.5k
-6%
All Financial Figures

Current Directors


Director
JOHAL, Harjeet Singh
Appointed Date: 03 September 2012
46 years old

Director

Director

Director
JOHAL, Richard Puneet Singh
Appointed Date: 03 September 2012
38 years old

Resigned Directors

Director
JOHAL, Harjit Kaur
Resigned: 03 September 2012
66 years old

Director
JOHAL, Jasbir
Resigned: 03 September 2012
77 years old

Persons With Significant Control

Mr Michael Kuldip Johal
Notified on: 30 November 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JOHAL, MUNSHI AND CO. LIMITED Events

28 Dec 2016
Confirmation statement made on 30 November 2016 with updates
26 Jul 2016
Total exemption small company accounts made up to 31 October 2015
21 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 131,838

20 Jul 2015
Total exemption small company accounts made up to 31 October 2014
19 May 2015
Satisfaction of charge 21 in full
...
... and 123 more events
08 Dec 1986
Particulars of mortgage/charge

15 Oct 1986
Accounts made up to 31 December 1985

15 Oct 1986
Return made up to 03/10/86; full list of members

10 Dec 1973
Certificate of incorporation
10 Dec 1973
Incorporation

JOHAL, MUNSHI AND CO. LIMITED Charges

12 February 2013
Legal charge
Delivered: 20 February 2013
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: F/H property k/a 184 nottingham road new basford t/n…
5 July 2007
Legal mortgage
Delivered: 10 July 2007
Status: Satisfied on 19 May 2015
Persons entitled: Hsbc Bank PLC
Description: L/H shambles house shambles street barnsley south…
23 May 2005
Legal mortgage
Delivered: 7 June 2005
Status: Satisfied on 19 May 2015
Persons entitled: Hsbc Bank PLC
Description: F/H former church premises at basford nottingham. With the…
8 October 1999
Legal mortgage
Delivered: 19 October 1999
Status: Satisfied on 19 May 2015
Persons entitled: Midland Bank PLC
Description: 16A low street sutton-in-ashfield t/no: NT5468. With the…
8 October 1999
Legal mortgage
Delivered: 19 October 1999
Status: Satisfied on 19 May 2015
Persons entitled: Midland Bank PLC
Description: Sovereign house 184 nottingham road basford nottingham…
8 October 1999
Legal mortgage
Delivered: 19 October 1999
Status: Satisfied on 17 October 2002
Persons entitled: Midland Bank PLC
Description: 78/82 bath street and 6A and 7A chapel street ilkeston…
8 October 1999
Legal mortgage
Delivered: 19 October 1999
Status: Satisfied on 17 October 2002
Persons entitled: Midland Bank PLC
Description: 155 and 157 high street scunthorpe south humberside t/nos:…
8 October 1999
Legal mortgage
Delivered: 19 October 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 49/51 high street mexborough south yorkshire t/no:…
8 October 1999
Legal mortgage
Delivered: 19 October 1999
Status: Satisfied on 17 October 2002
Persons entitled: Midland Bank PLC
Description: 154/162 london road north lowestoft suffolk t/no:…
8 October 1999
Legal mortgage
Delivered: 19 October 1999
Status: Satisfied on 19 May 2015
Persons entitled: Midland Bank PLC
Description: Shambles house shambles street barnsley south yorkshire…
8 October 1999
Legal mortgage
Delivered: 19 October 1999
Status: Satisfied on 19 May 2015
Persons entitled: Midland Bank PLC
Description: 21/22 fawcett street sunderland tyne & wear t/no: TY317904…
8 October 1999
Legal mortgage
Delivered: 19 October 1999
Status: Satisfied on 19 May 2015
Persons entitled: Midland Bank PLC
Description: 23/27 leeming street mansfield nottinghamshire t/no:…
8 October 1999
Legal mortgage
Delivered: 19 October 1999
Status: Satisfied on 19 May 2015
Persons entitled: Midland Bank PLC
Description: 25 cartergate newark on trent nottinghamshire t/no:…
8 October 1999
Legal mortgage
Delivered: 19 October 1999
Status: Satisfied on 17 October 2002
Persons entitled: Midland Bank PLC
Description: 84 main street bulwell nottinghamshire t/no: NT122112. With…
8 October 1999
Legal mortgage
Delivered: 19 October 1999
Status: Satisfied on 17 October 2002
Persons entitled: Midland Bank PLC
Description: Jmc distribution centre, manitoba way selston…
2 July 1999
Legal mortgage
Delivered: 14 July 1999
Status: Satisfied on 14 October 1999
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a shambles house shambles street barnsley…
27 February 1995
Legal mortgage
Delivered: 6 March 1995
Status: Satisfied on 14 October 1999
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 184 nottingham road new basford nottingham…
1 December 1994
Legal mortgage
Delivered: 9 December 1994
Status: Satisfied on 14 October 1999
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 65 and 67 main street bulwell nottingham…
14 February 1994
Legal mortgage
Delivered: 2 March 1994
Status: Satisfied on 14 October 1999
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land and buildings on south side of…
25 March 1991
Legal charge
Delivered: 11 April 1991
Status: Satisfied on 8 March 1996
Persons entitled: Barclays Bank PLC
Description: Land and buildings at the south east side of mansfield rd…
8 September 1989
Legal mortgage
Delivered: 27 September 1989
Status: Satisfied on 14 October 1999
Persons entitled: National Westminster Bank PLC
Description: Land & buildings on the south side of forest road new…
20 February 1989
Legal charge
Delivered: 2 March 1989
Status: Satisfied on 8 March 1996
Persons entitled: Barclays Bank PLC
Description: Land & buildings lying to the south west of triumph road…
6 July 1987
Legal mortgage
Delivered: 14 July 1987
Status: Satisfied on 14 October 1999
Persons entitled: National Westminster Bank PLC
Description: F/Hold property k/a 96 bridge street worksop in the county…
28 November 1986
Legal charge
Delivered: 8 December 1986
Status: Satisfied on 8 March 1996
Persons entitled: Barclays Bank PLC
Description: 84 main street bulwell nottinghamshire t/n nt 122112.
30 March 1984
Legal mortgage
Delivered: 5 April 1984
Status: Satisfied on 14 October 1999
Persons entitled: National Westminster Bank PLC
Description: 16 and 16A low street sutton in ashfield nottinghamshire…