JOBA (UK) LIMITED
RICKMANSWORTH

Hellopages » Hertfordshire » Three Rivers » WD3 1AB
Company number 04626119
Status Active
Incorporation Date 31 December 2002
Company Type Private Limited Company
Address MAHARAJA TANDOORI, 140 HIGH STREET, RICKMANSWORTH, HERTFORDSHIRE, WD3 1AB
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-11 GBP 500 . The most likely internet sites of JOBA (UK) LIMITED are www.jobauk.co.uk, and www.joba-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Joba Uk Limited is a Private Limited Company. The company registration number is 04626119. Joba Uk Limited has been working since 31 December 2002. The present status of the company is Active. The registered address of Joba Uk Limited is Maharaja Tandoori 140 High Street Rickmansworth Hertfordshire Wd3 1ab. The company`s financial liabilities are £47.74k. It is £15.19k against last year. The cash in hand is £0.33k. It is £-1.63k against last year. And the total assets are £9.83k, which is £-3.03k against last year. MIAH, Ebrahim is a Director of the company. Secretary MIAH, Saya Begum has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Licensed restaurants".


joba (uk) Key Finiance

LIABILITIES £47.74k
+46%
CASH £0.33k
-84%
TOTAL ASSETS £9.83k
-24%
All Financial Figures

Current Directors

Director
MIAH, Ebrahim
Appointed Date: 31 December 2002
72 years old

Resigned Directors

Secretary
MIAH, Saya Begum
Resigned: 31 December 2010
Appointed Date: 31 December 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 31 December 2002
Appointed Date: 31 December 2002

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 31 December 2002
Appointed Date: 31 December 2002

Persons With Significant Control

Mr Ebrahim Miah
Notified on: 31 December 2016
72 years old
Nature of control: Ownership of shares – 75% or more

JOBA (UK) LIMITED Events

21 Feb 2017
Confirmation statement made on 31 December 2016 with updates
16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 500

11 Nov 2015
Total exemption small company accounts made up to 31 March 2015
20 Mar 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 500

...
... and 29 more events
21 Jan 2003
Director resigned
21 Jan 2003
New director appointed
21 Jan 2003
New secretary appointed
20 Jan 2003
Ad 31/12/02--------- £ si 499@1=499 £ ic 1/500
31 Dec 2002
Incorporation

JOBA (UK) LIMITED Charges

14 April 2014
Charge code 0462 6119 0001
Delivered: 17 April 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…