Company NameVijay Fashions Limited
DirectorsDavinder Kumar Jairath and Jatinder Kumar Jairath
Company StatusActive
Company Number04217882
CategoryPrivate Limited Company
Incorporation Date16 May 2001(22 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Davinder Kumar Jairath
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Cloister House, Riverside New Bailey St
Manchester
M3 5FS
Director NameMr Jatinder Kumar Jairath
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Cloister House, Riverside New Bailey St
Manchester
M3 5FS
Secretary NameMr Jatinder Kumar Jairath
NationalityBritish
StatusCurrent
Appointed16 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Cloister House, Riverside New Bailey St
Manchester
M3 5FS
Director NameSohan Lal Jairath
Date of BirthOctober 1929 (Born 94 years ago)
NationalityIndian
StatusResigned
Appointed16 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Cloister House, Riverside New Bailey St
Manchester
M3 5FS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 May 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitevijayfashions.com
Email address[email protected]

Location

Registered Address1st Floor, Cloister House, Riverside
New Bailey Street
Manchester
M3 5FS
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

20 at £1D. Jairath
20.00%
Ordinary
20 at £1D.k. Jairath
20.00%
Ordinary
20 at £1H. Jairath
20.00%
Ordinary
20 at £1J.k. Jairath
20.00%
Ordinary
20 at £1S.l. Jairath
20.00%
Ordinary

Financials

Year2014
Net Worth£1,203,790
Cash£3,329,332
Current Liabilities£4,166,585

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due27 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 June

Returns

Latest Return3 April 2023 (1 year ago)
Next Return Due17 April 2024 (overdue)

Charges

3 July 2002Delivered on: 18 July 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

3 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
24 March 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
13 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
25 March 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
14 June 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
14 May 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
29 June 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
26 June 2020Previous accounting period shortened from 28 June 2019 to 27 June 2019 (1 page)
1 June 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
26 March 2020Previous accounting period shortened from 29 June 2019 to 28 June 2019 (1 page)
8 November 2019Termination of appointment of Sohan Lal Jairath as a director on 2 June 2019 (1 page)
20 May 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
5 April 2019Confirmation statement made on 4 April 2019 with updates (4 pages)
4 April 2019Change of details for Jatinder Kumar Jairath as a person with significant control on 24 October 2018 (2 pages)
4 April 2019Change of details for Mr Davinder Kumar Jairath as a person with significant control on 24 October 2018 (2 pages)
29 March 2019Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page)
4 March 2019Registered office address changed from Lopian Gross Barnett & Co 6th Floor, Cardinal House 20 st Mary's Parsonage Manchester M3 2LG England to 1st Floor, Cloister House, Riverside New Bailey Street Manchester M3 5FS on 4 March 2019 (1 page)
17 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
22 March 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
21 March 2018Previous accounting period extended from 25 June 2017 to 30 June 2017 (1 page)
13 June 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
13 June 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
5 June 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
18 May 2017Registered office address changed from Lopian Gross Barnett & Co 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LQ to Lopian Gross Barnett & Co 6th Floor, Cardinal House 20 st Mary's Parsonage Manchester M3 2LG on 18 May 2017 (1 page)
18 May 2017Registered office address changed from Lopian Gross Barnett & Co 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LQ to Lopian Gross Barnett & Co 6th Floor, Cardinal House 20 st Mary's Parsonage Manchester M3 2LG on 18 May 2017 (1 page)
24 March 2017Previous accounting period shortened from 26 June 2016 to 25 June 2016 (1 page)
24 March 2017Previous accounting period shortened from 26 June 2016 to 25 June 2016 (1 page)
15 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(5 pages)
15 June 2016Director's details changed for Davinder Kumar Jairath on 5 May 2015 (2 pages)
15 June 2016Director's details changed for Jatinder Kumar Jairath on 5 May 2015 (2 pages)
15 June 2016Secretary's details changed for Jatinder Kumar Jairath on 5 May 2015 (1 page)
15 June 2016Secretary's details changed for Jatinder Kumar Jairath on 5 May 2015 (1 page)
15 June 2016Director's details changed for Jatinder Kumar Jairath on 5 May 2015 (2 pages)
15 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(5 pages)
15 June 2016Director's details changed for Sohan Lal Jairath on 5 May 2015 (2 pages)
15 June 2016Director's details changed for Davinder Kumar Jairath on 5 May 2015 (2 pages)
15 June 2016Director's details changed for Sohan Lal Jairath on 5 May 2015 (2 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
27 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(7 pages)
27 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(7 pages)
27 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(7 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
17 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(7 pages)
17 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(7 pages)
17 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(7 pages)
16 June 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
16 June 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
20 March 2014Previous accounting period shortened from 27 June 2013 to 26 June 2013 (1 page)
20 March 2014Previous accounting period shortened from 27 June 2013 to 26 June 2013 (1 page)
24 July 2013Annual return made up to 4 May 2013 with a full list of shareholders (7 pages)
24 July 2013Annual return made up to 4 May 2013 with a full list of shareholders (7 pages)
24 July 2013Annual return made up to 4 May 2013 with a full list of shareholders (7 pages)
24 June 2013Accounts for a medium company made up to 30 June 2012 (17 pages)
24 June 2013Accounts for a medium company made up to 30 June 2012 (17 pages)
22 March 2013Previous accounting period shortened from 28 June 2012 to 27 June 2012 (1 page)
22 March 2013Previous accounting period shortened from 28 June 2012 to 27 June 2012 (1 page)
6 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (7 pages)
6 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (7 pages)
6 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (7 pages)
28 March 2012Accounts for a medium company made up to 30 June 2011 (17 pages)
28 March 2012Accounts for a medium company made up to 30 June 2011 (17 pages)
1 August 2011Accounts for a medium company made up to 30 June 2010 (17 pages)
1 August 2011Accounts for a medium company made up to 30 June 2010 (17 pages)
6 July 2011Annual return made up to 4 May 2011 with a full list of shareholders (7 pages)
6 July 2011Annual return made up to 4 May 2011 with a full list of shareholders (7 pages)
6 July 2011Annual return made up to 4 May 2011 with a full list of shareholders (7 pages)
27 June 2011Previous accounting period shortened from 29 June 2010 to 28 June 2010 (1 page)
27 June 2011Previous accounting period shortened from 29 June 2010 to 28 June 2010 (1 page)
28 March 2011Previous accounting period shortened from 30 June 2010 to 29 June 2010 (1 page)
28 March 2011Previous accounting period shortened from 30 June 2010 to 29 June 2010 (1 page)
17 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
17 June 2010Director's details changed for Sohan Lal Jairath on 1 January 2010 (2 pages)
17 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
17 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
17 June 2010Director's details changed for Davinder Kumar Jairath on 1 January 2010 (2 pages)
17 June 2010Director's details changed for Jatinder Kumar Jairath on 1 January 2010 (2 pages)
17 June 2010Director's details changed for Sohan Lal Jairath on 1 January 2010 (2 pages)
17 June 2010Director's details changed for Davinder Kumar Jairath on 1 January 2010 (2 pages)
17 June 2010Director's details changed for Davinder Kumar Jairath on 1 January 2010 (2 pages)
17 June 2010Director's details changed for Sohan Lal Jairath on 1 January 2010 (2 pages)
17 June 2010Director's details changed for Jatinder Kumar Jairath on 1 January 2010 (2 pages)
17 June 2010Director's details changed for Jatinder Kumar Jairath on 1 January 2010 (2 pages)
29 April 2010Accounts for a medium company made up to 30 June 2009 (16 pages)
29 April 2010Accounts for a medium company made up to 30 June 2009 (16 pages)
27 July 2009Return made up to 04/05/09; full list of members (10 pages)
27 July 2009Return made up to 04/05/09; full list of members (10 pages)
29 May 2009Accounts for a medium company made up to 30 June 2008 (14 pages)
29 May 2009Accounts for a medium company made up to 30 June 2008 (14 pages)
29 October 2008Accounts for a medium company made up to 30 June 2007 (14 pages)
29 October 2008Accounts for a medium company made up to 30 June 2007 (14 pages)
12 June 2008Return made up to 04/05/08; no change of members (7 pages)
12 June 2008Return made up to 04/05/08; no change of members (7 pages)
2 August 2007Full accounts made up to 30 June 2006 (19 pages)
2 August 2007Full accounts made up to 30 June 2006 (19 pages)
22 June 2007Return made up to 04/05/07; no change of members (7 pages)
22 June 2007Return made up to 04/05/07; no change of members (7 pages)
17 May 2006Return made up to 04/05/06; full list of members (8 pages)
17 May 2006Return made up to 04/05/06; full list of members (8 pages)
5 May 2006Accounts for a small company made up to 30 June 2005 (6 pages)
5 May 2006Accounts for a small company made up to 30 June 2005 (6 pages)
23 June 2005Return made up to 08/05/05; full list of members (7 pages)
23 June 2005Return made up to 08/05/05; full list of members (7 pages)
20 April 2005Accounts for a small company made up to 30 June 2004 (6 pages)
20 April 2005Accounts for a small company made up to 30 June 2004 (6 pages)
1 June 2004Return made up to 08/05/04; no change of members
  • 363(287) ‐ Registered office changed on 01/06/04
(7 pages)
1 June 2004Return made up to 08/05/04; no change of members
  • 363(287) ‐ Registered office changed on 01/06/04
(7 pages)
4 May 2004Accounts for a small company made up to 30 June 2003 (6 pages)
4 May 2004Accounts for a small company made up to 30 June 2003 (6 pages)
15 May 2003Return made up to 08/05/03; full list of members (8 pages)
15 May 2003Return made up to 08/05/03; full list of members (8 pages)
19 March 2003Accounts for a small company made up to 30 June 2002 (6 pages)
19 March 2003Accounts for a small company made up to 30 June 2002 (6 pages)
18 February 2003Return made up to 16/05/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
18 February 2003Return made up to 16/05/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
18 July 2002Particulars of mortgage/charge (3 pages)
18 July 2002Particulars of mortgage/charge (3 pages)
5 July 2002New secretary appointed;new director appointed (1 page)
5 July 2002New director appointed (1 page)
5 July 2002Ad 20/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 July 2002New director appointed (1 page)
5 July 2002Accounting reference date extended from 31/05/02 to 30/06/02 (1 page)
5 July 2002New director appointed (1 page)
5 July 2002New secretary appointed;new director appointed (1 page)
5 July 2002Ad 20/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 July 2002New director appointed (1 page)
5 July 2002Accounting reference date extended from 31/05/02 to 30/06/02 (1 page)
16 May 2001Incorporation (17 pages)
16 May 2001Incorporation (17 pages)