Company NameJ.V.C. Casuals International Limited
Company StatusDissolved
Company Number02877867
CategoryPrivate Limited Company
Incorporation Date6 December 1993(30 years, 5 months ago)
Dissolution Date17 May 2022 (1 year, 11 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameMs Reena Wahi
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2003(9 years, 5 months after company formation)
Appointment Duration19 years (closed 17 May 2022)
RoleProduct Develo
Country of ResidenceEngland
Correspondence Address31 College Close
Grays
Essex
RM17 5UP
Secretary NameRohini Wahi
NationalityBritish
StatusClosed
Appointed10 March 2006(12 years, 3 months after company formation)
Appointment Duration16 years, 2 months (closed 17 May 2022)
RoleFashion Journalist
Country of ResidenceUnited Kingdom
Correspondence Address31 College Close
Grays
Essex
RM17 5UP
Director NameRobert Kennedy
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1993(same day as company formation)
RoleCompany Director
Correspondence Address51 Linden Avenue
London
Nw10
NW10 5RA
Director NameMr Nilesh Ruparel
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1993(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address106 Argyle Avenue
Hounslow
Middlesex
TW3 2LW
Director NameMr Rahul Wahi
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1993(same day as company formation)
RoleCompany Executive
Correspondence Address30 College Close
Grays
Essex
RM17 5UP
Secretary NameMr Rahul Wahi
NationalityBritish
StatusResigned
Appointed06 December 1993(same day as company formation)
RoleCompany Executive
Correspondence Address30 College Close
Grays
Essex
RM17 5UP
Director NameSital Makwana
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2000(6 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 May 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
206 Lampton Road
Hounslow
Middlesex
TW3 4EJ
Secretary NameMs Reena Wahi
NationalityBritish
StatusResigned
Appointed15 May 2003(9 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 March 2006)
RoleProduct Develo
Country of ResidenceEngland
Correspondence Address30 College Close
Grays
Essex
RM17 5UP
Director NameRohini Wahi
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2006(12 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 08 July 2010)
RoleFashion Journalist
Country of ResidenceUnited Kingdom
Correspondence Address30 College Close
Grays
Essex
RM17 5UP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 December 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 December 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitejvcintl.co.uk

Location

Registered AddressC/O Bss Associates Ltd, Ealing House
33 Hanger Lane
London
W5 3HJ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Common
Built Up AreaGreater London

Shareholders

10k at £1Mrs Reena Wahi
100.00%
Ordinary

Financials

Year2014
Net Worth-£98,690
Cash£8,625
Current Liabilities£104,131

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

12 November 2003Delivered on: 25 November 2003
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
12 November 2003Delivered on: 25 November 2003
Persons entitled: Barclays 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
28 February 2001Delivered on: 10 March 2001
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
6 January 1994Delivered on: 20 January 1994
Satisfied on: 5 May 2001
Persons entitled: Barclays 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

Filing History

17 May 2022Final Gazette dissolved via compulsory strike-off (1 page)
1 March 2022First Gazette notice for compulsory strike-off (1 page)
22 April 2021Accounts for a dormant company made up to 31 March 2020 (6 pages)
16 February 2021Confirmation statement made on 6 December 2020 with no updates (3 pages)
26 February 2020Compulsory strike-off action has been discontinued (1 page)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
24 February 2020Confirmation statement made on 6 December 2019 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
28 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
13 April 2018Registered office address changed from Crown House, Suite 419-420, 4th Floor North Circular Road London NW10 7PN England to C/O Bss Associates Ltd, Ealing House 33 Hanger Lane London W5 3HJ on 13 April 2018 (1 page)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
8 June 2017Registered office address changed from 189 Piccadilly London W1J 9ES to Crown House, Suite 419-420, 4th Floor North Circular Road London NW10 7PN on 8 June 2017 (1 page)
8 June 2017Registered office address changed from 189 Piccadilly London W1J 9ES to Crown House, Suite 419-420, 4th Floor North Circular Road London NW10 7PN on 8 June 2017 (1 page)
29 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 January 2016Secretary's details changed for Rohini Wahi on 6 December 2015 (1 page)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 January 2016Secretary's details changed for Rohini Wahi on 6 December 2015 (1 page)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 10,000
(4 pages)
11 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 10,000
(4 pages)
11 January 2016Director's details changed for Mrs Reena Wahi on 6 December 2015 (3 pages)
11 January 2016Director's details changed for Mrs Reena Wahi on 6 December 2015 (3 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 10,000
(4 pages)
8 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 10,000
(4 pages)
8 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 10,000
(4 pages)
27 March 2014Registered office address changed from 86-88 South Ealing Road London W5 4QB on 27 March 2014 (1 page)
27 March 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 10,000
(4 pages)
27 March 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 10,000
(4 pages)
27 March 2014Registered office address changed from 86-88 South Ealing Road London W5 4QB on 27 March 2014 (1 page)
27 March 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 10,000
(4 pages)
4 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 February 2011Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
21 July 2010Termination of appointment of Rohini Wahi as a director (1 page)
21 July 2010Termination of appointment of Rohini Wahi as a director (1 page)
16 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 January 2010Director's details changed for Rohini Wahi on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Rohini Wahi on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Mrs Reena Wahi on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Mrs Reena Wahi on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
4 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 December 2008Return made up to 06/12/08; full list of members (3 pages)
29 December 2008Return made up to 06/12/08; full list of members (3 pages)
7 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 December 2007Return made up to 06/12/07; full list of members (2 pages)
18 December 2007Return made up to 06/12/07; full list of members (2 pages)
22 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 December 2006Return made up to 06/12/06; full list of members (2 pages)
12 December 2006Return made up to 06/12/06; full list of members (2 pages)
10 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 June 2006New secretary appointed (1 page)
21 June 2006Secretary resigned (1 page)
21 June 2006Director resigned (1 page)
21 June 2006New director appointed (1 page)
21 June 2006Director resigned (1 page)
21 June 2006New director appointed (1 page)
21 June 2006Secretary resigned (1 page)
21 June 2006New secretary appointed (1 page)
26 January 2006Return made up to 06/12/05; full list of members (7 pages)
26 January 2006Return made up to 06/12/05; full list of members (7 pages)
28 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 February 2005Return made up to 06/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2005Return made up to 06/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 December 2003Return made up to 06/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 December 2003Return made up to 06/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 November 2003Particulars of mortgage/charge (9 pages)
25 November 2003Particulars of mortgage/charge (10 pages)
25 November 2003Particulars of mortgage/charge (9 pages)
25 November 2003Particulars of mortgage/charge (10 pages)
26 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
26 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
21 May 2003New secretary appointed;new director appointed (2 pages)
21 May 2003Secretary resigned (1 page)
21 May 2003Secretary resigned (1 page)
21 May 2003Director resigned (1 page)
21 May 2003Director resigned (1 page)
21 May 2003New secretary appointed;new director appointed (2 pages)
21 May 2003Director resigned (1 page)
21 May 2003Director resigned (1 page)
14 January 2003Return made up to 06/12/02; full list of members (7 pages)
14 January 2003Return made up to 06/12/02; full list of members (7 pages)
27 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
27 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
10 January 2002Return made up to 06/12/01; full list of members (7 pages)
10 January 2002Return made up to 06/12/01; full list of members (7 pages)
21 November 2001Accounts for a small company made up to 31 March 2001 (5 pages)
21 November 2001Accounts for a small company made up to 31 March 2001 (5 pages)
8 October 2001Registered office changed on 08/10/01 from: unit gi greenheath business centre, 31 three colts lane london E2 6JB (1 page)
8 October 2001Registered office changed on 08/10/01 from: unit gi greenheath business centre, 31 three colts lane london E2 6JB (1 page)
5 May 2001Declaration of satisfaction of mortgage/charge (1 page)
5 May 2001Declaration of satisfaction of mortgage/charge (1 page)
10 March 2001Particulars of mortgage/charge (3 pages)
10 March 2001Particulars of mortgage/charge (3 pages)
13 February 2001Return made up to 06/12/00; full list of members (6 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
13 February 2001Return made up to 06/12/00; full list of members (6 pages)
28 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
28 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
16 August 2000Director resigned (1 page)
16 August 2000Director resigned (1 page)
31 January 2000Return made up to 06/12/99; full list of members (7 pages)
31 January 2000Return made up to 06/12/99; full list of members (7 pages)
13 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
13 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
28 June 1999Registered office changed on 28/06/99 from: 47 poland street london W1V 3DF (1 page)
28 June 1999Registered office changed on 28/06/99 from: 47 poland street london W1V 3DF (1 page)
4 January 1999Return made up to 06/12/98; full list of members (6 pages)
4 January 1999Return made up to 06/12/98; full list of members (6 pages)
20 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
20 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
19 January 1998Return made up to 06/12/97; change of members (6 pages)
19 January 1998Return made up to 06/12/97; change of members (6 pages)
21 November 1997Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
21 November 1997Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
24 September 1997Ad 25/03/97--------- £ si 5000@1=5000 £ ic 5000/10000 (2 pages)
24 September 1997Ad 25/03/97--------- £ si 5000@1=5000 £ ic 5000/10000 (2 pages)
12 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
12 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
26 January 1997Return made up to 06/12/96; full list of members (6 pages)
26 January 1997Return made up to 06/12/96; full list of members (6 pages)
4 July 1996Ad 25/03/96--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages)
4 July 1996Ad 25/03/96--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages)
2 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
2 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
10 January 1996Return made up to 06/12/95; no change of members (4 pages)
10 January 1996Return made up to 06/12/95; no change of members (4 pages)
18 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
18 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)