JUNIOR KIDS LIMITED
SUTTON

Hellopages » Greater London » Sutton » SM3 9AG

Company number 03177265
Status Active
Incorporation Date 25 March 1996
Company Type Private Limited Company
Address 591 LONDON ROAD, CHEAM, SUTTON, SURREY, SM3 9AG
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 4 in full; Alteration to charge 031772650007, created on 1 July 2016. The most likely internet sites of JUNIOR KIDS LIMITED are www.juniorkids.co.uk, and www.junior-kids.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. Junior Kids Limited is a Private Limited Company. The company registration number is 03177265. Junior Kids Limited has been working since 25 March 1996. The present status of the company is Active. The registered address of Junior Kids Limited is 591 London Road Cheam Sutton Surrey Sm3 9ag. The company`s financial liabilities are £450.41k. It is £-24.81k against last year. The cash in hand is £39.93k. It is £0k against last year. And the total assets are £260.17k, which is £-40.29k against last year. CHAUDHERY, Munaza is a Secretary of the company. CHAUDHERY, Mohammed Amin is a Director of the company. Secretary CHAUDHERY, Mohammed Amin has been resigned. Director CHAUDHERY, Munaza has been resigned. Director SHAHZAD, Anjim has been resigned. Director SHAHZAD, Humera Gull has been resigned. The company operates in "Wholesale of clothing and footwear".


junior kids Key Finiance

LIABILITIES £450.41k
-6%
CASH £39.93k
TOTAL ASSETS £260.17k
-14%
All Financial Figures

Current Directors

Secretary
CHAUDHERY, Munaza
Appointed Date: 01 April 1999

Director
CHAUDHERY, Mohammed Amin
Appointed Date: 25 March 1996
69 years old

Resigned Directors

Secretary
CHAUDHERY, Mohammed Amin
Resigned: 01 April 1999
Appointed Date: 25 March 1996

Director
CHAUDHERY, Munaza
Resigned: 01 April 1999
Appointed Date: 25 March 1996
59 years old

Director
SHAHZAD, Anjim
Resigned: 01 April 1999
Appointed Date: 06 April 1997
52 years old

Director
SHAHZAD, Humera Gull
Resigned: 11 September 1998
Appointed Date: 06 April 1997
52 years old

JUNIOR KIDS LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Nov 2016
Satisfaction of charge 4 in full
04 Aug 2016
Alteration to charge 031772650007, created on 1 July 2016
04 Aug 2016
Alteration to charge 031772650006, created on 1 July 2016
13 Jul 2016
Registration of charge 031772650007, created on 1 July 2016
...
... and 67 more events
05 Sep 1997
New director appointed
05 Sep 1997
New director appointed
30 Jun 1997
Return made up to 25/03/97; full list of members
07 Mar 1997
Particulars of mortgage/charge
25 Mar 1996
Incorporation

JUNIOR KIDS LIMITED Charges

1 July 2016
Charge code 0317 7265 0007
Delivered: 13 July 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: A fixed and floating charge over all of the assets and…
1 July 2016
Charge code 0317 7265 0006
Delivered: 8 July 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All of the freehold property known as or being 218-220 high…
13 March 2009
Legal charge
Delivered: 20 March 2009
Status: Outstanding
Persons entitled: Habib Allied International Bank PLC
Description: All that f/h property k/a 218 and 220 high street, slough…
11 November 2004
Legal charge
Delivered: 25 November 2004
Status: Satisfied on 8 November 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 218/220 high street slough berkshire.
16 August 2002
Debenture (supplemental)
Delivered: 24 August 2002
Status: Outstanding
Persons entitled: Habib Allied International Bank PLC
Description: By way of fixed charge all book and other debts and the…
16 August 2002
Debenture
Delivered: 24 August 2002
Status: Outstanding
Persons entitled: Habib Allied International Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 February 1997
Debenture
Delivered: 7 March 1997
Status: Satisfied on 4 May 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…