JENICE LIMITED
LONDON

Hellopages » Greater London » Westminster » W1N 2DR

Company number 01870251
Status Liquidation
Incorporation Date 10 December 1984
Company Type Private Limited Company
Address DEVONSHIRE HOUSE, 1 DEVONSHIRE STREET, LONDON, W1N 2DR
Home Country United Kingdom
Nature of Business 5142 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Receiver's abstract of receipts and payments to 25 November 2011; Notice of ceasing to act as receiver or manager; Receiver's abstract of receipts and payments to 3 March 2011. The most likely internet sites of JENICE LIMITED are www.jenice.co.uk, and www.jenice.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and ten months. Jenice Limited is a Private Limited Company. The company registration number is 01870251. Jenice Limited has been working since 10 December 1984. The present status of the company is Liquidation. The registered address of Jenice Limited is Devonshire House 1 Devonshire Street London W1n 2dr. . AKHTER, Nasreen is a Secretary of the company. AKHTER, Nasreen is a Director of the company. ASIF, Masood is a Director of the company. Secretary BANO, Bushra has been resigned. Director BANO, Bushra has been resigned. Director KHALID, Mohammed has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Secretary
AKHTER, Nasreen
Appointed Date: 23 April 1992

Director
AKHTER, Nasreen

67 years old

Director
ASIF, Masood

72 years old

Resigned Directors

Secretary
BANO, Bushra
Resigned: 24 April 1992

Director
BANO, Bushra
Resigned: 23 April 1992
63 years old

Director
KHALID, Mohammed
Resigned: 23 April 1992
67 years old

JENICE LIMITED Events

01 Dec 2011
Receiver's abstract of receipts and payments to 25 November 2011
01 Dec 2011
Notice of ceasing to act as receiver or manager
07 Nov 2011
Receiver's abstract of receipts and payments to 3 March 2011
07 Nov 2011
Receiver's abstract of receipts and payments to 3 March 2010
17 Oct 2011
Restoration by order of the court
...
... and 76 more events
03 Jun 1987
Return made up to 31/12/86; full list of members

20 Feb 1987
Accounts for a small company made up to 31 March 1986

10 Dec 1986
Return made up to 31/12/85; full list of members

07 May 1986
Return made up to 31/12/84; full list of members

10 Dec 1984
Incorporation

JENICE LIMITED Charges

9 November 1998
Notice of retention of title
Delivered: 14 November 1998
Status: Outstanding
Persons entitled: The City (Europe) PLC
Description: The goods supplied by the chargee to the company, the…
16 October 1998
Debenture
Delivered: 17 October 1998
Status: Outstanding
Persons entitled: The City (Europe) PLC
Description: .. fixed and floating charges over the undertaking and all…
22 October 1993
Legal mortgage
Delivered: 27 October 1993
Status: Outstanding
Persons entitled: Allied Bank of Pakistan Limited
Description: 152 bethnal green road london.
1 November 1991
Legal charge
Delivered: 6 November 1991
Status: Outstanding
Persons entitled: United Bank LTD
Description: The jolly butchers 157 brick lane, tower hamlets.
2 August 1990
Debenture
Delivered: 10 August 1990
Status: Outstanding
Persons entitled: United Bank Limited
Description: Fixed and floating charges over the undertaking and all…
2 October 1989
Debenture
Delivered: 19 October 1989
Status: Satisfied on 12 April 1991
Persons entitled: Bank of Credit and Commerce International Societe Anonyme
Description: Fixed and floating charges over the undertaking and all…
23 January 1986
Mortgage debenture
Delivered: 27 January 1986
Status: Satisfied on 12 April 1991
Persons entitled: Habib Bank A.G. Zurich
Description: Fixed charge on f/h and l/h property of the chargor…