Manchester
M3 5FS
Director Name | Mr Jatinder Kumar Jairath |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, Cloister House, Riverside New Bailey St Manchester M3 5FS |
Secretary Name | Mr Jatinder Kumar Jairath |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, Cloister House, Riverside New Bailey St Manchester M3 5FS |
Director Name | Sohan Lal Jairath |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 16 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, Cloister House, Riverside New Bailey St Manchester M3 5FS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | vijayfashions.com |
---|---|
Email address | [email protected] |
Registered Address | 1st Floor, Cloister House, Riverside New Bailey Street Manchester M3 5FS |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
20 at £1 | D. Jairath 20.00% Ordinary |
---|---|
20 at £1 | D.k. Jairath 20.00% Ordinary |
20 at £1 | H. Jairath 20.00% Ordinary |
20 at £1 | J.k. Jairath 20.00% Ordinary |
20 at £1 | S.l. Jairath 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,203,790 |
Cash | £3,329,332 |
Current Liabilities | £4,166,585 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 27 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 June |
Latest Return | 3 April 2023 (1 year ago) |
---|---|
Next Return Due | 17 April 2024 (overdue) |
3 July 2002 | Delivered 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 |
---|
3 April 2023 | Confirmation statement made on 3 April 2023 with no updates (3 pages) |
---|---|
24 March 2023 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
13 April 2022 | Confirmation statement made on 4 April 2022 with no updates (3 pages) |
25 March 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
14 June 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
14 May 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
29 June 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
26 June 2020 | Previous accounting period shortened from 28 June 2019 to 27 June 2019 (1 page) |
1 June 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
26 March 2020 | Previous accounting period shortened from 29 June 2019 to 28 June 2019 (1 page) |
8 November 2019 | Termination of appointment of Sohan Lal Jairath as a director on 2 June 2019 (1 page) |
20 May 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
5 April 2019 | Confirmation statement made on 4 April 2019 with updates (4 pages) |
4 April 2019 | Change of details for Jatinder Kumar Jairath as a person with significant control on 24 October 2018 (2 pages) |
4 April 2019 | Change of details for Mr Davinder Kumar Jairath as a person with significant control on 24 October 2018 (2 pages) |
29 March 2019 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page) |
4 March 2019 | Registered 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 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
22 March 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
21 March 2018 | Previous accounting period extended from 25 June 2017 to 30 June 2017 (1 page) |
13 June 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
13 June 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
5 June 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
5 June 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
18 May 2017 | Registered 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 2017 | Registered 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 2017 | Previous accounting period shortened from 26 June 2016 to 25 June 2016 (1 page) |
24 March 2017 | Previous accounting period shortened from 26 June 2016 to 25 June 2016 (1 page) |
15 June 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Director's details changed for Davinder Kumar Jairath on 5 May 2015 (2 pages) |
15 June 2016 | Director's details changed for Jatinder Kumar Jairath on 5 May 2015 (2 pages) |
15 June 2016 | Secretary's details changed for Jatinder Kumar Jairath on 5 May 2015 (1 page) |
15 June 2016 | Secretary's details changed for Jatinder Kumar Jairath on 5 May 2015 (1 page) |
15 June 2016 | Director's details changed for Jatinder Kumar Jairath on 5 May 2015 (2 pages) |
15 June 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Director's details changed for Sohan Lal Jairath on 5 May 2015 (2 pages) |
15 June 2016 | Director's details changed for Davinder Kumar Jairath on 5 May 2015 (2 pages) |
15 June 2016 | Director's details changed for Sohan Lal Jairath on 5 May 2015 (2 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
27 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
17 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
16 June 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
16 June 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
20 March 2014 | Previous accounting period shortened from 27 June 2013 to 26 June 2013 (1 page) |
20 March 2014 | Previous accounting period shortened from 27 June 2013 to 26 June 2013 (1 page) |
24 July 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (7 pages) |
24 July 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (7 pages) |
24 July 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (7 pages) |
24 June 2013 | Accounts for a medium company made up to 30 June 2012 (17 pages) |
24 June 2013 | Accounts for a medium company made up to 30 June 2012 (17 pages) |
22 March 2013 | Previous accounting period shortened from 28 June 2012 to 27 June 2012 (1 page) |
22 March 2013 | Previous accounting period shortened from 28 June 2012 to 27 June 2012 (1 page) |
6 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (7 pages) |
6 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (7 pages) |
6 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (7 pages) |
28 March 2012 | Accounts for a medium company made up to 30 June 2011 (17 pages) |
28 March 2012 | Accounts for a medium company made up to 30 June 2011 (17 pages) |
1 August 2011 | Accounts for a medium company made up to 30 June 2010 (17 pages) |
1 August 2011 | Accounts for a medium company made up to 30 June 2010 (17 pages) |
6 July 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (7 pages) |
6 July 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (7 pages) |
6 July 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (7 pages) |
27 June 2011 | Previous accounting period shortened from 29 June 2010 to 28 June 2010 (1 page) |
27 June 2011 | Previous accounting period shortened from 29 June 2010 to 28 June 2010 (1 page) |
28 March 2011 | Previous accounting period shortened from 30 June 2010 to 29 June 2010 (1 page) |
28 March 2011 | Previous accounting period shortened from 30 June 2010 to 29 June 2010 (1 page) |
17 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (6 pages) |
17 June 2010 | Director's details changed for Sohan Lal Jairath on 1 January 2010 (2 pages) |
17 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (6 pages) |
17 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (6 pages) |
17 June 2010 | Director's details changed for Davinder Kumar Jairath on 1 January 2010 (2 pages) |
17 June 2010 | Director's details changed for Jatinder Kumar Jairath on 1 January 2010 (2 pages) |
17 June 2010 | Director's details changed for Sohan Lal Jairath on 1 January 2010 (2 pages) |
17 June 2010 | Director's details changed for Davinder Kumar Jairath on 1 January 2010 (2 pages) |
17 June 2010 | Director's details changed for Davinder Kumar Jairath on 1 January 2010 (2 pages) |
17 June 2010 | Director's details changed for Sohan Lal Jairath on 1 January 2010 (2 pages) |
17 June 2010 | Director's details changed for Jatinder Kumar Jairath on 1 January 2010 (2 pages) |
17 June 2010 | Director's details changed for Jatinder Kumar Jairath on 1 January 2010 (2 pages) |
29 April 2010 | Accounts for a medium company made up to 30 June 2009 (16 pages) |
29 April 2010 | Accounts for a medium company made up to 30 June 2009 (16 pages) |
27 July 2009 | Return made up to 04/05/09; full list of members (10 pages) |
27 July 2009 | Return made up to 04/05/09; full list of members (10 pages) |
29 May 2009 | Accounts for a medium company made up to 30 June 2008 (14 pages) |
29 May 2009 | Accounts for a medium company made up to 30 June 2008 (14 pages) |
29 October 2008 | Accounts for a medium company made up to 30 June 2007 (14 pages) |
29 October 2008 | Accounts for a medium company made up to 30 June 2007 (14 pages) |
12 June 2008 | Return made up to 04/05/08; no change of members (7 pages) |
12 June 2008 | Return made up to 04/05/08; no change of members (7 pages) |
2 August 2007 | Full accounts made up to 30 June 2006 (19 pages) |
2 August 2007 | Full accounts made up to 30 June 2006 (19 pages) |
22 June 2007 | Return made up to 04/05/07; no change of members (7 pages) |
22 June 2007 | Return made up to 04/05/07; no change of members (7 pages) |
17 May 2006 | Return made up to 04/05/06; full list of members (8 pages) |
17 May 2006 | Return made up to 04/05/06; full list of members (8 pages) |
5 May 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
5 May 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
23 June 2005 | Return made up to 08/05/05; full list of members (7 pages) |
23 June 2005 | Return made up to 08/05/05; full list of members (7 pages) |
20 April 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
20 April 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
1 June 2004 | Return made up to 08/05/04; no change of members
|
1 June 2004 | Return made up to 08/05/04; no change of members
|
4 May 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
4 May 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
15 May 2003 | Return made up to 08/05/03; full list of members (8 pages) |
15 May 2003 | Return made up to 08/05/03; full list of members (8 pages) |
19 March 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
19 March 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
18 February 2003 | Return made up to 16/05/02; full list of members
|
18 February 2003 | Return made up to 16/05/02; full list of members
|
18 July 2002 | Particulars of mortgage/charge (3 pages) |
18 July 2002 | Particulars of mortgage/charge (3 pages) |
5 July 2002 | New secretary appointed;new director appointed (1 page) |
5 July 2002 | New director appointed (1 page) |
5 July 2002 | Ad 20/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 July 2002 | New director appointed (1 page) |
5 July 2002 | Accounting reference date extended from 31/05/02 to 30/06/02 (1 page) |
5 July 2002 | New director appointed (1 page) |
5 July 2002 | New secretary appointed;new director appointed (1 page) |
5 July 2002 | Ad 20/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 July 2002 | New director appointed (1 page) |
5 July 2002 | Accounting reference date extended from 31/05/02 to 30/06/02 (1 page) |
16 May 2001 | Incorporation (17 pages) |
16 May 2001 | Incorporation (17 pages) |