Kenton
Harrow
Middlesex
HA3 0QU
Secretary Name | Chhaya Gorsia |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 March 2003(16 years, 8 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Company Director |
Correspondence Address | 38 George V Way Perivale Greenford UB6 7HS |
Director Name | Mr Sundip Samji Dabasia |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2010(23 years, 7 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 Oxford Road Wealdstone Middlesex HA3 7RG |
Director Name | Mr Dhiraj Dabasia |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2012(25 years, 7 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 39 Shaftesbury Avenue Kenton Harrow Middlesex HA3 0QU |
Director Name | Mr Arjan Lalji Bhudia |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(5 years, 3 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 07 March 2003) |
Role | Draughtsman |
Country of Residence | United Kingdom |
Correspondence Address | 35 Colburn Avenue Hatch End Pinner Middlesex HA5 4PG |
Director Name | Vijya Samji Patel |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 10 June 1999) |
Role | Company Director |
Correspondence Address | 149 Preston Road Wembley Middlesex HA9 8NQ |
Secretary Name | Samji Shivji Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(5 years, 3 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 07 March 2003) |
Role | Company Director |
Correspondence Address | 149 Preston Road Wembley Middlesex HA9 8NQ |
Website | jaysam.co.uk |
---|
Registered Address | 14 Oxford Road Wealdstone Middlesex HA3 7RG |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Marlborough |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
12.3k at £1 | Samji Shivji Patel 53.85% Ordinary |
---|---|
10.5k at £1 | Vijya Samji Patel 46.15% Ordinary |
Year | 2014 |
---|---|
Turnover | £47,078,154 |
Gross Profit | £3,655,660 |
Net Worth | £11,610,647 |
Cash | £583,404 |
Current Liabilities | £10,353,279 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 October 2024 (5 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 January |
Latest Return | 22 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 5 November 2024 (6 months from now) |
16 November 2015 | Delivered on: 20 November 2015 Persons entitled: Bank of India Classification: A registered charge Outstanding |
---|---|
14 February 2014 | Delivered on: 4 March 2014 Persons entitled: Bank of India Classification: A registered charge Particulars: F/H land k/a 10 byron road wealstone, harrow t/no:MX253633. 12-16 (even) byron road, wealdstone, harrow t/no:NGL626876. Notification of addition to or amendment of charge. Outstanding |
27 March 2012 | Delivered on: 12 April 2012 Persons entitled: Bank of India Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and property k/a 10 byron road weadstone harrow t/no NGL626876, all rental income, fixed plant machinery and fixtures, all goodwill of the trade of business, all book debts and other moneys see image for full details. Outstanding |
14 September 2011 | Delivered on: 24 September 2011 Persons entitled: Bank of India Classification: Debenture Secured details: All monies due or to become due from the company and jaysam developments (stanmore) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
22 March 2010 | Delivered on: 25 March 2010 Persons entitled: Bank of India 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
10 February 2021 | Delivered on: 12 February 2021 Persons entitled: Harbour Lending Limited Classification: A registered charge Outstanding |
10 February 2021 | Delivered on: 12 February 2021 Persons entitled: Harbour Lending Limited Classification: A registered charge Outstanding |
14 February 2020 | Delivered on: 26 February 2020 Persons entitled: Pp Property Finance Bridging Limited Classification: A registered charge Particulars: N/A. Outstanding |
8 September 2017 | Delivered on: 8 September 2017 Persons entitled: Bank of India Classification: A registered charge Particulars: All that property and assets belonging to the company now and in the future. Outstanding |
8 September 2017 | Delivered on: 8 September 2017 Persons entitled: Bank of India Classification: A registered charge Particulars: All that freehold land and building known as jaysam house, 14 oxford road, wealdstone, harrow HA3 7RG as the same is registered at hm land registry with title absolute under title number NGL626876. Outstanding |
5 April 2016 | Delivered on: 9 April 2016 Persons entitled: Bank of India Classification: A registered charge Outstanding |
5 April 2016 | Delivered on: 9 April 2016 Persons entitled: Bank of India Classification: A registered charge Particulars: F/H land and building k/a 14 oxford road harrow middlesex t/no NGL626876. Outstanding |
28 April 1995 | Delivered on: 3 May 1995 Persons entitled: Bank of India Classification: Charge on cash deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The entire balance at any time in the deposit account of the company with the bank including any other sum(s) which are from time to time deposited by the company with the bank. See the mortgage charge document for full details. Outstanding |
19 May 2006 | Delivered on: 24 May 2006 Satisfied on: 21 July 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 46 kenton road harrow middlesex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
28 April 2006 | Delivered on: 11 May 2006 Satisfied on: 21 July 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 44 kenton road, harrow, middlesex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
29 March 2004 | Delivered on: 31 March 2004 Satisfied on: 13 March 2010 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. Fully Satisfied |
10 April 2024 | Satisfaction of charge 020336400014 in full (1 page) |
---|---|
14 February 2024 | Registration of charge 020336400017, created on 9 February 2024 (15 pages) |
31 December 2023 | Amended full accounts made up to 31 January 2023 (30 pages) |
12 December 2023 | Satisfaction of charge 020336400015 in full (1 page) |
12 December 2023 | Satisfaction of charge 020336400016 in full (1 page) |
24 November 2023 | Full accounts made up to 31 January 2023 (32 pages) |
2 November 2023 | Confirmation statement made on 22 October 2023 with no updates (3 pages) |
10 January 2023 | Full accounts made up to 31 January 2022 (29 pages) |
14 November 2022 | Notification of Vijya Samji Patel as a person with significant control on 6 April 2016 (2 pages) |
14 November 2022 | Change of details for Mr Samji Shivji Patel as a person with significant control on 6 April 2016 (2 pages) |
1 November 2022 | Confirmation statement made on 22 October 2022 with no updates (3 pages) |
28 January 2022 | Full accounts made up to 31 January 2021 (38 pages) |
3 November 2021 | Confirmation statement made on 22 October 2021 with no updates (3 pages) |
28 October 2021 | Previous accounting period shortened from 31 January 2021 to 30 January 2021 (1 page) |
12 February 2021 | Registration of charge 020336400015, created on 10 February 2021 (23 pages) |
12 February 2021 | Registration of charge 020336400016, created on 10 February 2021 (23 pages) |
29 January 2021 | Full accounts made up to 31 January 2020 (28 pages) |
9 December 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
26 February 2020 | Registration of charge 020336400014, created on 14 February 2020 (23 pages) |
7 November 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
30 October 2019 | Full accounts made up to 31 January 2019 (24 pages) |
22 November 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
30 October 2018 | Full accounts made up to 31 January 2018 (28 pages) |
27 November 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
23 October 2017 | Full accounts made up to 31 January 2017 (24 pages) |
23 October 2017 | Full accounts made up to 31 January 2017 (24 pages) |
8 September 2017 | Registration of charge 020336400013, created on 8 September 2017 (20 pages) |
8 September 2017 | Registration of charge 020336400012, created on 8 September 2017 (19 pages) |
8 September 2017 | Registration of charge 020336400013, created on 8 September 2017 (20 pages) |
8 September 2017 | Registration of charge 020336400012, created on 8 September 2017 (19 pages) |
29 November 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
4 November 2016 | Full accounts made up to 31 January 2016 (25 pages) |
4 November 2016 | Full accounts made up to 31 January 2016 (25 pages) |
9 April 2016 | Registration of charge 020336400011, created on 5 April 2016 (20 pages) |
9 April 2016 | Registration of charge 020336400010, created on 5 April 2016 (19 pages) |
9 April 2016 | Registration of charge 020336400011, created on 5 April 2016 (20 pages) |
9 April 2016 | Registration of charge 020336400010, created on 5 April 2016 (19 pages) |
4 March 2016 | Satisfaction of charge 020336400008 in full (1 page) |
4 March 2016 | Satisfaction of charge 020336400009 in full (1 page) |
4 March 2016 | Satisfaction of charge 020336400009 in full (1 page) |
4 March 2016 | Satisfaction of charge 7 in full (1 page) |
4 March 2016 | Satisfaction of charge 7 in full (1 page) |
4 March 2016 | Satisfaction of charge 020336400008 in full (1 page) |
18 February 2016 | Satisfaction of charge 6 in full (1 page) |
18 February 2016 | Satisfaction of charge 1 in full (1 page) |
18 February 2016 | Satisfaction of charge 1 in full (1 page) |
18 February 2016 | Satisfaction of charge 5 in full (1 page) |
18 February 2016 | Satisfaction of charge 5 in full (1 page) |
18 February 2016 | Satisfaction of charge 6 in full (1 page) |
20 November 2015 | Registration of charge 020336400009, created on 16 November 2015 (20 pages) |
20 November 2015 | Registration of charge 020336400009, created on 16 November 2015 (20 pages) |
10 November 2015 | Full accounts made up to 31 January 2015 (22 pages) |
10 November 2015 | Full accounts made up to 31 January 2015 (22 pages) |
23 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
5 December 2014 | Full accounts made up to 31 January 2014 (14 pages) |
5 December 2014 | Full accounts made up to 31 January 2014 (14 pages) |
13 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
4 March 2014 | Registration of charge 020336400008 (22 pages) |
4 March 2014 | Registration of charge 020336400008 (22 pages) |
6 November 2013 | Full accounts made up to 31 January 2013 (14 pages) |
6 November 2013 | Full accounts made up to 31 January 2013 (14 pages) |
25 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
19 December 2012 | Full accounts made up to 31 January 2012 (14 pages) |
19 December 2012 | Full accounts made up to 31 January 2012 (14 pages) |
25 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (6 pages) |
25 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (6 pages) |
4 May 2012 | Registered office address changed from 10a ,Oxford Road, Wealdstone Harrow Middlesex HA3 7RG on 4 May 2012 (1 page) |
4 May 2012 | Registered office address changed from 10a ,Oxford Road, Wealdstone Harrow Middlesex HA3 7RG on 4 May 2012 (1 page) |
4 May 2012 | Registered office address changed from 10a ,Oxford Road, Wealdstone Harrow Middlesex HA3 7RG on 4 May 2012 (1 page) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
28 February 2012 | Appointment of Mr Dhiraj Dabasia as a director (2 pages) |
28 February 2012 | Appointment of Mr Dhiraj Dabasia as a director (2 pages) |
3 November 2011 | Current accounting period extended from 31 October 2011 to 31 January 2012 (1 page) |
3 November 2011 | Current accounting period extended from 31 October 2011 to 31 January 2012 (1 page) |
2 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
24 September 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
24 September 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
4 August 2011 | Full accounts made up to 31 October 2010 (13 pages) |
4 August 2011 | Full accounts made up to 31 October 2010 (13 pages) |
18 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
18 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Full accounts made up to 31 October 2009 (15 pages) |
6 August 2010 | Full accounts made up to 31 October 2009 (15 pages) |
28 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
28 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
25 March 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
25 March 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
15 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
15 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
26 February 2010 | Appointment of Mr Sundip Dabasia as a director (2 pages) |
26 February 2010 | Appointment of Mr Sundip Dabasia as a director (2 pages) |
19 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Director's details changed for Samji Shivji Patel on 22 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Samji Shivji Patel on 22 October 2009 (2 pages) |
19 August 2009 | Full accounts made up to 31 October 2008 (14 pages) |
19 August 2009 | Full accounts made up to 31 October 2008 (14 pages) |
14 November 2008 | Return made up to 22/10/08; full list of members (3 pages) |
14 November 2008 | Return made up to 22/10/08; full list of members (3 pages) |
19 August 2008 | Full accounts made up to 31 October 2007 (14 pages) |
19 August 2008 | Full accounts made up to 31 October 2007 (14 pages) |
7 November 2007 | Registered office changed on 07/11/07 from: 10A,oxford road wealdstone harrow middlesex HA3 7RJ (1 page) |
7 November 2007 | Return made up to 22/10/07; full list of members (2 pages) |
7 November 2007 | Registered office changed on 07/11/07 from: 10A,oxford road wealdstone harrow middlesex HA3 7RJ (1 page) |
7 November 2007 | Return made up to 22/10/07; full list of members (2 pages) |
24 August 2007 | Full accounts made up to 31 October 2006 (14 pages) |
24 August 2007 | Full accounts made up to 31 October 2006 (14 pages) |
16 November 2006 | Return made up to 22/10/06; full list of members (2 pages) |
16 November 2006 | Return made up to 22/10/06; full list of members (2 pages) |
22 August 2006 | Full accounts made up to 31 October 2005 (14 pages) |
22 August 2006 | Full accounts made up to 31 October 2005 (14 pages) |
24 May 2006 | Particulars of mortgage/charge (3 pages) |
24 May 2006 | Particulars of mortgage/charge (3 pages) |
11 May 2006 | Particulars of mortgage/charge (3 pages) |
11 May 2006 | Particulars of mortgage/charge (3 pages) |
25 November 2005 | Return made up to 22/10/05; full list of members (6 pages) |
25 November 2005 | Return made up to 22/10/05; full list of members (6 pages) |
15 August 2005 | Full accounts made up to 31 October 2004 (14 pages) |
15 August 2005 | Full accounts made up to 31 October 2004 (14 pages) |
5 January 2005 | Return made up to 22/10/04; full list of members
|
5 January 2005 | Return made up to 22/10/04; full list of members
|
3 September 2004 | Full accounts made up to 31 October 2003 (15 pages) |
3 September 2004 | Full accounts made up to 31 October 2003 (15 pages) |
31 March 2004 | Particulars of mortgage/charge (3 pages) |
31 March 2004 | Particulars of mortgage/charge (3 pages) |
4 December 2003 | Return made up to 22/10/03; full list of members
|
4 December 2003 | Return made up to 22/10/03; full list of members
|
7 September 2003 | Full accounts made up to 31 October 2002 (13 pages) |
7 September 2003 | Full accounts made up to 31 October 2002 (13 pages) |
14 April 2003 | Director resigned (1 page) |
14 April 2003 | New secretary appointed (2 pages) |
14 April 2003 | £ ic 35000/22750 07/03/03 £ sr 12250@1=12250 (1 page) |
14 April 2003 | £ ic 35000/22750 07/03/03 £ sr 12250@1=12250 (1 page) |
14 April 2003 | Secretary resigned (1 page) |
14 April 2003 | Secretary resigned (1 page) |
14 April 2003 | Director resigned (1 page) |
14 April 2003 | New secretary appointed (2 pages) |
27 January 2003 | Return made up to 22/10/02; full list of members (7 pages) |
27 January 2003 | Return made up to 22/10/02; full list of members (7 pages) |
22 July 2002 | Full accounts made up to 31 October 2001 (13 pages) |
22 July 2002 | Full accounts made up to 31 October 2001 (13 pages) |
5 November 2001 | Return made up to 22/10/01; full list of members (6 pages) |
5 November 2001 | Return made up to 22/10/01; full list of members (6 pages) |
6 August 2001 | Full accounts made up to 31 October 2000 (13 pages) |
6 August 2001 | Full accounts made up to 31 October 2000 (13 pages) |
10 November 2000 | Return made up to 22/10/00; full list of members (6 pages) |
10 November 2000 | Return made up to 22/10/00; full list of members (6 pages) |
25 September 2000 | Full accounts made up to 31 October 1999 (12 pages) |
25 September 2000 | Full accounts made up to 31 October 1999 (12 pages) |
7 August 2000 | Ad 27/03/00--------- £ si 5000@1=5000 £ ic 30000/35000 (2 pages) |
7 August 2000 | Ad 27/03/00--------- £ si 5000@1=5000 £ ic 30000/35000 (2 pages) |
29 November 1999 | Return made up to 22/10/99; full list of members (6 pages) |
29 November 1999 | Return made up to 22/10/99; full list of members (6 pages) |
27 July 1999 | Full accounts made up to 31 October 1998 (11 pages) |
27 July 1999 | Full accounts made up to 31 October 1998 (11 pages) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Director resigned (1 page) |
19 January 1999 | Return made up to 22/10/98; no change of members (4 pages) |
19 January 1999 | Return made up to 22/10/98; no change of members (4 pages) |
16 July 1998 | Full accounts made up to 31 October 1997 (11 pages) |
16 July 1998 | Full accounts made up to 31 October 1997 (11 pages) |
4 February 1998 | Return made up to 22/10/97; no change of members
|
4 February 1998 | Return made up to 22/10/97; no change of members
|
4 August 1997 | Full accounts made up to 31 October 1996 (11 pages) |
4 August 1997 | Full accounts made up to 31 October 1996 (11 pages) |
8 November 1996 | Return made up to 22/10/96; full list of members (6 pages) |
8 November 1996 | Return made up to 22/10/96; full list of members (6 pages) |
29 August 1996 | Full accounts made up to 31 October 1995 (10 pages) |
29 August 1996 | Full accounts made up to 31 October 1995 (10 pages) |
18 July 1996 | Nc inc already adjusted 20/06/96 (1 page) |
18 July 1996 | Resolutions
|
18 July 1996 | Ad 20/06/96--------- £ si 29997@1=29997 £ ic 3/30000 (2 pages) |
18 July 1996 | Ad 20/06/96--------- £ si 29997@1=29997 £ ic 3/30000 (2 pages) |
18 July 1996 | Nc inc already adjusted 20/06/96 (1 page) |
18 July 1996 | Resolutions
|
3 January 1996 | Return made up to 22/10/95; no change of members (4 pages) |
3 January 1996 | Return made up to 22/10/95; no change of members (4 pages) |
14 June 1995 | Accounts for a small company made up to 31 October 1994 (10 pages) |
14 June 1995 | Accounts for a small company made up to 31 October 1994 (10 pages) |
3 May 1995 | Particulars of mortgage/charge (4 pages) |
3 May 1995 | Particulars of mortgage/charge (4 pages) |
25 April 1995 | Ad 31/10/94--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
25 April 1995 | Ad 31/10/94--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
3 July 1986 | Certificate of Incorporation (1 page) |
3 July 1986 | Incorporation (15 pages) |
3 July 1986 | Certificate of Incorporation (1 page) |
3 July 1986 | Incorporation (15 pages) |