JOTIKA LIMITED
DROITWICH

Hellopages » Worcestershire » Wychavon » WR9 7DS

Company number 02590451
Status Active
Incorporation Date 11 March 1991
Company Type Private Limited Company
Address MODEL MARINE WAREHOUSE, HADZOR, DROITWICH, WORCESTERSHIRE, WR9 7DS
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 March 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 20,000 . The most likely internet sites of JOTIKA LIMITED are www.jotika.co.uk, and www.jotika.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. Jotika Limited is a Private Limited Company. The company registration number is 02590451. Jotika Limited has been working since 11 March 1991. The present status of the company is Active. The registered address of Jotika Limited is Model Marine Warehouse Hadzor Droitwich Worcestershire Wr9 7ds. The company`s financial liabilities are £28.68k. It is £-98.39k against last year. The cash in hand is £8.1k. It is £-2.7k against last year. And the total assets are £245.64k, which is £10.41k against last year. WRIGHT, Kathleen Gwen is a Secretary of the company. WRIGHT, John Roddam is a Director of the company. WRIGHT, Kathleen Gwen is a Director of the company. WRIGHT, Richard Roddam is a Director of the company. Nominee Secretary LEWIS, David has been resigned. Secretary WRIGHT, John Roddam has been resigned. Nominee Director GODWIN, Malcolm George has been resigned. Director LLEWELLYN, Carole Anne has been resigned. Director LLEWELLYN, Dennis has been resigned. Director WRIGHT, John Roddam has been resigned. Director WRIGHT, Margaret has been resigned. The company operates in "Other manufacturing n.e.c.".


jotika Key Finiance

LIABILITIES £28.68k
-78%
CASH £8.1k
-26%
TOTAL ASSETS £245.64k
+4%
All Financial Figures

Current Directors


Director
WRIGHT, John Roddam
Appointed Date: 23 November 2010
73 years old

Director
WRIGHT, Kathleen Gwen
Appointed Date: 14 May 1991
70 years old

Director
WRIGHT, Richard Roddam
Appointed Date: 23 November 2010
47 years old

Resigned Directors

Nominee Secretary
LEWIS, David
Resigned: 14 March 1991
Appointed Date: 11 March 1991

Secretary
WRIGHT, John Roddam
Resigned: 31 July 1992
Appointed Date: 14 March 1991

Nominee Director
GODWIN, Malcolm George
Resigned: 14 March 1991
Appointed Date: 11 March 1991
77 years old

Director
LLEWELLYN, Carole Anne
Resigned: 08 May 1992
Appointed Date: 14 May 1991
67 years old

Director
LLEWELLYN, Dennis
Resigned: 08 May 1992
Appointed Date: 14 March 1991
68 years old

Director
WRIGHT, John Roddam
Resigned: 31 July 1992
Appointed Date: 14 March 1991
73 years old

Director
WRIGHT, Margaret
Resigned: 01 November 2009
Appointed Date: 31 July 1992
100 years old

Persons With Significant Control

Mr John Roddam Wright
Notified on: 1 May 2016
73 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Richard Roddam Wright
Notified on: 1 May 2016
47 years old
Nature of control: Has significant influence or control

Mrs Kathleen Gwen Wright
Notified on: 1 May 2016
70 years old
Nature of control: Has significant influence or control

JOTIKA LIMITED Events

23 Mar 2017
Confirmation statement made on 11 March 2017 with updates
07 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Apr 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 20,000

14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
15 Apr 2015
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 20,000

...
... and 73 more events
18 May 1991
Particulars of mortgage/charge

27 Mar 1991
Secretary resigned;new secretary appointed;new director appointed

27 Mar 1991
Registered office changed on 27/03/91 from: 21/27 city road cardiff CF2 3BJ

27 Mar 1991
Director resigned;new director appointed

11 Mar 1991
Incorporation

JOTIKA LIMITED Charges

29 May 2013
Charge code 0259 0451 0004
Delivered: 6 June 2013
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)
Description: Notification of addition to or amendment of charge…
17 July 2002
Debenture
Delivered: 1 August 2002
Status: Satisfied on 14 April 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
10 July 1995
Mortgage debenture
Delivered: 27 July 1995
Status: Satisfied on 14 April 2014
Persons entitled: Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 May 1991
Mortgage debenture
Delivered: 18 May 1991
Status: Satisfied on 14 April 2014
Persons entitled: T S B Bank PLC
Description: Fixed and floating charges over the undertaking and all…