JAWANDA LIMITED
COUNTY DURHAM

Hellopages » Tyne and Wear » Sunderland » DH4 7AH

Company number 04400915
Status Active
Incorporation Date 21 March 2002
Company Type Private Limited Company
Address GOLDEN FRY INN, FRONT STREET, HERRINGTON BURN, COUNTY DURHAM, DH4 7AH
Home Country United Kingdom
Nature of Business 56103 - Take-away food shops and mobile food stands
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 12 December 2016 with updates; Annual return made up to 12 December 2015 with full list of shareholders Statement of capital on 2015-12-14 GBP 2,000 . The most likely internet sites of JAWANDA LIMITED are www.jawanda.co.uk, and www.jawanda.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Jawanda Limited is a Private Limited Company. The company registration number is 04400915. Jawanda Limited has been working since 21 March 2002. The present status of the company is Active. The registered address of Jawanda Limited is Golden Fry Inn Front Street Herrington Burn County Durham Dh4 7ah. The company`s financial liabilities are £10.99k. It is £-9.34k against last year. The cash in hand is £6.82k. It is £-19.88k against last year. And the total assets are £13.73k, which is £-15.04k against last year. JAWANDA, Mohinder Kaur is a Secretary of the company. JAWANDA, Mohinder Kaur is a Director of the company. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Director JAWANDA, Harjit Singh has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Take-away food shops and mobile food stands".


jawanda Key Finiance

LIABILITIES £10.99k
-46%
CASH £6.82k
-75%
TOTAL ASSETS £13.73k
-53%
All Financial Figures

Current Directors

Secretary
JAWANDA, Mohinder Kaur
Appointed Date: 27 March 2002

Director
JAWANDA, Mohinder Kaur
Appointed Date: 01 April 2011
57 years old

Resigned Directors

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 21 March 2002
Appointed Date: 21 March 2002

Director
JAWANDA, Harjit Singh
Resigned: 31 March 2011
Appointed Date: 27 March 2002
64 years old

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 21 March 2002
Appointed Date: 21 March 2002

Persons With Significant Control

Mrs Mohinder Kaur Jawanda
Notified on: 12 December 2016
57 years old
Nature of control: Ownership of shares – 75% or more

JAWANDA LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Dec 2016
Confirmation statement made on 12 December 2016 with updates
14 Dec 2015
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2,000

14 Oct 2015
Total exemption small company accounts made up to 31 March 2015
15 Dec 2014
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2,000

...
... and 33 more events
09 Apr 2002
Director resigned
09 Apr 2002
New secretary appointed
09 Apr 2002
New director appointed
09 Apr 2002
Registered office changed on 09/04/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF
21 Mar 2002
Incorporation