Company NameNick Nack Jiwa Limited
DirectorMehboob Bahadur Jiwa
Company StatusActive
Company Number02106377
CategoryPrivate Limited Company
Incorporation Date5 March 1987(37 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMehboob Bahadur Jiwa
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 1991(4 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address14 Haslemere Gardens
Finchley
London
N3 3EA
Director NameMrs Sakerkhanu Jiwa
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(4 years, 7 months after company formation)
Appointment Duration17 years, 5 months (resigned 31 March 2009)
RoleBusiness Executive
Correspondence Address14 Haslemere Gardens
Finchley
London
N3 3EA
Director NameMr Bahadur Merali Jiwa
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(4 years, 7 months after company formation)
Appointment Duration25 years, 3 months (resigned 14 February 2017)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address14 Haslemere Gardens
Finchley
London
N3 3EA
Secretary NameMr Bahadur Merali Jiwa
NationalityBritish
StatusResigned
Appointed27 October 1991(4 years, 7 months after company formation)
Appointment Duration25 years, 3 months (resigned 14 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Haslemere Gardens
Finchley
London
N3 3EA

Location

Registered AddressKalamu House
11 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Mr Mehboob Jiwa
100.00%
Ordinary

Financials

Year2014
Net Worth£136,057
Cash£118,222
Current Liabilities£81,204

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return27 October 2023 (5 months ago)
Next Return Due10 November 2024 (7 months, 2 weeks from now)

Charges

10 April 1992Delivered on: 24 April 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 33 oxford street,london W1 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
3 February 1992Delivered on: 10 February 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 326 oxford street london W1 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
3 February 1992Delivered on: 6 February 1992
Persons entitled: Henry Boyton Fraser,Charles George Fraser and Jeremy William Fraser

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed.
Particulars: £64,000.
Outstanding
27 January 1992Delivered on: 31 January 1992
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
18 June 1987Delivered on: 7 July 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property k/a 33 oxford street london W1. And/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

30 October 2023Confirmation statement made on 27 October 2023 with no updates (3 pages)
8 November 2022Total exemption full accounts made up to 30 June 2022 (9 pages)
27 October 2022Confirmation statement made on 27 October 2022 with no updates (3 pages)
24 February 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
27 October 2021Confirmation statement made on 27 October 2021 with no updates (3 pages)
8 November 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
18 September 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
22 November 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
1 November 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
30 October 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
18 September 2018Registered office address changed from Klaco House 28-30 st Johns Square London EC1M 4DN to Kalamu House 11 Coldbath Square London EC1R 5HL on 18 September 2018 (1 page)
27 February 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
6 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
31 October 2017Termination of appointment of Bahadur Merali Jiwa as a director on 14 February 2017 (1 page)
31 October 2017Termination of appointment of Bahadur Merali Jiwa as a director on 14 February 2017 (1 page)
31 October 2017Termination of appointment of Bahadur Merali Jiwa as a secretary on 14 February 2017 (1 page)
31 October 2017Termination of appointment of Bahadur Merali Jiwa as a secretary on 14 February 2017 (1 page)
11 November 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
11 November 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
8 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
3 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(5 pages)
3 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(5 pages)
4 September 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
4 September 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
28 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(5 pages)
28 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(5 pages)
14 October 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
14 October 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
14 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(5 pages)
14 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(5 pages)
7 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
7 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
14 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
14 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
30 August 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
30 August 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
29 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (5 pages)
29 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (5 pages)
6 October 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
6 October 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
14 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
14 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (5 pages)
5 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (5 pages)
17 December 2009Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for Mehboob Bahadur Jiwa on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Mehboob Bahadur Jiwa on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Mr Bahadur Merali Jiwa on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Mehboob Bahadur Jiwa on 1 October 2009 (2 pages)
17 December 2009Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for Mr Bahadur Merali Jiwa on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Mr Bahadur Merali Jiwa on 1 October 2009 (2 pages)
5 November 2009Termination of appointment of Sakerkhanu Jiwa as a director (1 page)
5 November 2009Termination of appointment of Sakerkhanu Jiwa as a director (1 page)
13 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
13 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
24 November 2008Accounts for a small company made up to 30 June 2008 (7 pages)
24 November 2008Accounts for a small company made up to 30 June 2008 (7 pages)
17 November 2008Return made up to 27/10/08; full list of members (4 pages)
17 November 2008Return made up to 27/10/08; full list of members (4 pages)
18 February 2008Accounts for a small company made up to 30 June 2007 (7 pages)
18 February 2008Accounts for a small company made up to 30 June 2007 (7 pages)
21 November 2007Return made up to 27/10/07; full list of members (3 pages)
21 November 2007Return made up to 27/10/07; full list of members (3 pages)
29 January 2007Accounts for a small company made up to 30 June 2006 (7 pages)
29 January 2007Accounts for a small company made up to 30 June 2006 (7 pages)
24 November 2006Return made up to 27/10/06; full list of members (3 pages)
24 November 2006Return made up to 27/10/06; full list of members (3 pages)
7 February 2006Accounts for a small company made up to 30 June 2005 (7 pages)
7 February 2006Accounts for a small company made up to 30 June 2005 (7 pages)
25 November 2005Return made up to 27/10/05; full list of members (7 pages)
25 November 2005Return made up to 27/10/05; full list of members (7 pages)
14 December 2004Accounts for a small company made up to 30 June 2004 (7 pages)
14 December 2004Accounts for a small company made up to 30 June 2004 (7 pages)
9 November 2004Return made up to 27/10/04; full list of members (7 pages)
9 November 2004Return made up to 27/10/04; full list of members (7 pages)
10 November 2003Accounts for a small company made up to 30 June 2003 (7 pages)
10 November 2003Accounts for a small company made up to 30 June 2003 (7 pages)
3 November 2003Return made up to 27/10/03; full list of members (7 pages)
3 November 2003Return made up to 27/10/03; full list of members (7 pages)
1 November 2002Return made up to 27/10/02; full list of members (7 pages)
1 November 2002Return made up to 27/10/02; full list of members (7 pages)
23 September 2002Accounts for a small company made up to 30 June 2002 (5 pages)
23 September 2002Accounts for a small company made up to 30 June 2002 (5 pages)
21 November 2001Accounts for a small company made up to 30 June 2001 (5 pages)
21 November 2001Accounts for a small company made up to 30 June 2001 (5 pages)
7 November 2001Return made up to 27/10/01; full list of members (7 pages)
7 November 2001Return made up to 27/10/01; full list of members (7 pages)
28 November 2000Accounts for a small company made up to 30 June 2000 (7 pages)
28 November 2000Accounts for a small company made up to 30 June 2000 (7 pages)
6 November 2000Return made up to 27/10/00; full list of members (7 pages)
6 November 2000Return made up to 27/10/00; full list of members (7 pages)
2 November 1999Return made up to 27/10/99; full list of members (7 pages)
2 November 1999Return made up to 27/10/99; full list of members (7 pages)
14 October 1999Accounts for a small company made up to 30 June 1999 (8 pages)
14 October 1999Accounts for a small company made up to 30 June 1999 (8 pages)
26 October 1998Return made up to 27/10/98; no change of members (4 pages)
26 October 1998Return made up to 27/10/98; no change of members (4 pages)
13 October 1998Accounts for a small company made up to 30 June 1998 (8 pages)
13 October 1998Accounts for a small company made up to 30 June 1998 (8 pages)
28 October 1997Return made up to 27/10/97; full list of members (6 pages)
28 October 1997Return made up to 27/10/97; full list of members (6 pages)
21 October 1997Accounts for a small company made up to 30 June 1997 (7 pages)
21 October 1997Accounts for a small company made up to 30 June 1997 (7 pages)
5 November 1996Return made up to 27/10/96; no change of members (4 pages)
5 November 1996Return made up to 27/10/96; no change of members (4 pages)
10 October 1996Accounts for a small company made up to 30 June 1996 (8 pages)
10 October 1996Accounts for a small company made up to 30 June 1996 (8 pages)
30 October 1995Return made up to 27/10/95; no change of members (4 pages)
30 October 1995Return made up to 27/10/95; no change of members (4 pages)
11 October 1995Accounts for a small company made up to 30 June 1995 (8 pages)
11 October 1995Accounts for a small company made up to 30 June 1995 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (16 pages)