J. MINDEL TRADING LIMITED

Hellopages » Greater London » Westminster » W2 2DZ

Company number 03083084
Status Active
Incorporation Date 24 July 1995
Company Type Private Limited Company
Address 136 EDGWARE ROAD, LONDON, W2 2DZ
Home Country United Kingdom
Nature of Business 47722 - Retail sale of leather goods in specialised stores
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 14 July 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of J. MINDEL TRADING LIMITED are www.jmindeltrading.co.uk, and www.j-mindel-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. The distance to to Barbican Rail Station is 2.9 miles; to Barnes Bridge Rail Station is 4.9 miles; to Brentford Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J Mindel Trading Limited is a Private Limited Company. The company registration number is 03083084. J Mindel Trading Limited has been working since 24 July 1995. The present status of the company is Active. The registered address of J Mindel Trading Limited is 136 Edgware Road London W2 2dz. The company`s financial liabilities are £73.09k. It is £37.44k against last year. The cash in hand is £20.27k. It is £-17.29k against last year. And the total assets are £67.6k, which is £-16.63k against last year. RAMAIYA, Dimple is a Secretary of the company. RAMAIYA, Ameet is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary SHAH, Panna Suryakant has been resigned. Secretary TAYLOR, Daphne has been resigned. Secretary TAYLOR, Harry has been resigned. Director BHAGANI, Ashok Babulal has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director SHAH, Suryakant Premchand has been resigned. Director SHAH, Suryakant Premchand has been resigned. Director TAYLOR, Harry has been resigned. Director YASIN, Ariff has been resigned. The company operates in "Retail sale of leather goods in specialised stores".


j. mindel trading Key Finiance

LIABILITIES £73.09k
+104%
CASH £20.27k
-47%
TOTAL ASSETS £67.6k
-20%
All Financial Figures

Current Directors

Secretary
RAMAIYA, Dimple
Appointed Date: 12 January 2010

Director
RAMAIYA, Ameet
Appointed Date: 12 January 2010
46 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 01 September 1995
Appointed Date: 24 July 1995

Secretary
SHAH, Panna Suryakant
Resigned: 12 January 2010
Appointed Date: 01 April 1997

Secretary
TAYLOR, Daphne
Resigned: 01 April 1997
Appointed Date: 13 February 1996

Secretary
TAYLOR, Harry
Resigned: 13 February 1996
Appointed Date: 24 July 1995

Director
BHAGANI, Ashok Babulal
Resigned: 14 February 1996
Appointed Date: 01 September 1995
73 years old

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 01 September 1995
Appointed Date: 24 July 1995

Director
SHAH, Suryakant Premchand
Resigned: 12 January 2010
Appointed Date: 21 July 2008
80 years old

Director
SHAH, Suryakant Premchand
Resigned: 08 December 2007
Appointed Date: 27 March 1997
80 years old

Director
TAYLOR, Harry
Resigned: 01 April 1997
Appointed Date: 13 February 1996
100 years old

Director
YASIN, Ariff
Resigned: 14 February 1996
Appointed Date: 24 July 1995
75 years old

Persons With Significant Control

Mr Ameet Ramaiya
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

J. MINDEL TRADING LIMITED Events

15 Dec 2016
Total exemption small company accounts made up to 31 August 2016
21 Sep 2016
Confirmation statement made on 14 July 2016 with updates
16 Dec 2015
Total exemption small company accounts made up to 31 August 2015
26 Aug 2015
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 10,000

17 Feb 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 58 more events
06 Sep 1995
New director appointed
24 Aug 1995
New director appointed

21 Aug 1995
New secretary appointed
11 Aug 1995
Registered office changed on 11/08/95 from: 47-49 green lane northwood middlesex HA6 3AE
24 Jul 1995
Incorporation

J. MINDEL TRADING LIMITED Charges

11 January 2007
Debenture
Delivered: 13 January 2007
Status: Satisfied on 17 March 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…