London
W1G 0AH
Director Name | Mrs Sally Anne Subramaniam |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Allan House 10 John Princes Street London W1G 0AH |
Director Name | Mrs Aysegul Akman |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jeesal Cawston Park Aylsham Road Cawston Norwich Norfolk NR10 4JD |
Director Name | Mr Jeevaraj Subramaniam |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | The Patches Farm Buxton Road, Frettenham Norwich Norfold NR10 5LH |
Secretary Name | Miss Susan Carol Swan |
---|---|
Status | Resigned |
Appointed | 01 June 2014(4 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 27 June 2017) |
Role | Company Director |
Correspondence Address | 16-18 High Street Dereham NR19 1DX |
Secretary Name | Miss Sami Carly Colk |
---|---|
Status | Resigned |
Appointed | 27 June 2017(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 October 2020) |
Role | Company Director |
Correspondence Address | 16-18 High Street High Street Dereham NR19 1DR |
Secretary Name | Mrs Rachel Fish |
---|---|
Status | Resigned |
Appointed | 08 October 2020(10 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 November 2020) |
Role | Company Director |
Correspondence Address | 16-18 High Street High Street Dereham NR19 1DR |
Website | jeesal.org |
---|---|
Email address | [email protected] |
Telephone | 0800 6440010 |
Telephone region | Freephone |
Registered Address | Allan House 10 John Princes Street London W1G 0AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
200 at £1 | Jeesal Akman Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,042,799 |
Gross Profit | £2,862,675 |
Net Worth | £1,304,634 |
Cash | £149,756 |
Current Liabilities | £1,127,608 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 28 April 2020 (3 years, 11 months ago) |
---|---|
Next Return Due | 12 May 2021 (overdue) |
9 November 2015 | Delivered on: 13 November 2015 Persons entitled: Arkle Finance Limited Classification: A registered charge Outstanding |
---|---|
28 March 2014 | Delivered on: 2 April 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
16 June 2010 | Delivered on: 17 June 2010 Satisfied on: 16 September 2014 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 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. Fully Satisfied |
16 June 2010 | Delivered on: 17 June 2010 Satisfied on: 17 August 2015 Persons entitled: Barclays 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: F/H property k/a kelling park and surrounding land on the south east side of weybourne road, holt, norwich t/no's NK229226 and NK328900. Fully Satisfied |
16 June 2010 | Delivered on: 17 June 2010 Satisfied on: 17 August 2015 Persons entitled: Barclays 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: F/H property k/a land on the south east side of alysham road, cawston, norwich, norfolk, cawston college, alysham road, cawston, norwich, norfolk. Manor lodge, alysham road, norwich, norfolk. Yew tree lodge, cawston college, alysham road, norwich, norfolk. T/no's NK298473, NK237057, NK276849 and NK259117. Fully Satisfied |
2 December 2020 | Termination of appointment of Rachel Fish as a secretary on 30 November 2020 (1 page) |
---|---|
8 October 2020 | Appointment of Mrs Rachel Fish as a secretary on 8 October 2020 (2 pages) |
8 October 2020 | Termination of appointment of Sami Carly Colk as a secretary on 8 October 2020 (1 page) |
30 April 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
6 August 2019 | Full accounts made up to 31 March 2019 (28 pages) |
9 May 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
1 August 2018 | Full accounts made up to 31 March 2018 (28 pages) |
1 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
27 October 2017 | Accounts for a small company made up to 31 March 2017 (21 pages) |
27 October 2017 | Accounts for a small company made up to 31 March 2017 (21 pages) |
14 August 2017 | Registered office address changed from 16-18 High Street Dereham NR19 1DX England to 16-18 High Street High Street Dereham NR19 1DR on 14 August 2017 (1 page) |
14 August 2017 | Registered office address changed from 16-18 High Street Dereham NR19 1DX England to 16-18 High Street High Street Dereham NR19 1DR on 14 August 2017 (1 page) |
27 June 2017 | Termination of appointment of Susan Carol Swan as a secretary on 27 June 2017 (1 page) |
27 June 2017 | Termination of appointment of Susan Carol Swan as a secretary on 27 June 2017 (1 page) |
27 June 2017 | Appointment of Miss Sami Carly Colk as a secretary on 27 June 2017 (2 pages) |
27 June 2017 | Registered office address changed from Jeesal Cawston Park Aylsham Road Cawston Norwich Norfolk NR10 4JD to 16-18 High Street Dereham NR19 1DX on 27 June 2017 (1 page) |
27 June 2017 | Registered office address changed from Jeesal Cawston Park Aylsham Road Cawston Norwich Norfolk NR10 4JD to 16-18 High Street Dereham NR19 1DX on 27 June 2017 (1 page) |
27 June 2017 | Appointment of Miss Sami Carly Colk as a secretary on 27 June 2017 (2 pages) |
12 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
28 November 2016 | Full accounts made up to 31 March 2016 (31 pages) |
28 November 2016 | Full accounts made up to 31 March 2016 (31 pages) |
26 May 2016 | Director's details changed for Mr Tugay Akman on 1 April 2016 (2 pages) |
26 May 2016 | Director's details changed for Mr Tugay Akman on 1 April 2016 (2 pages) |
26 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
13 November 2015 | Registration of charge 072006320005, created on 9 November 2015 (16 pages) |
13 November 2015 | Registration of charge 072006320005, created on 9 November 2015 (16 pages) |
13 November 2015 | Registration of charge 072006320005, created on 9 November 2015 (16 pages) |
3 November 2015 | Full accounts made up to 31 March 2015 (27 pages) |
3 November 2015 | Full accounts made up to 31 March 2015 (27 pages) |
17 August 2015 | Satisfaction of charge 1 in full (2 pages) |
17 August 2015 | Satisfaction of charge 1 in full (2 pages) |
17 August 2015 | Satisfaction of charge 2 in full (1 page) |
17 August 2015 | Satisfaction of charge 2 in full (1 page) |
26 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
22 January 2015 | Termination of appointment of Aysegul Akman as a director on 22 January 2015 (1 page) |
22 January 2015 | Termination of appointment of Jeevaraj Subramaniam as a director on 22 January 2015 (1 page) |
22 January 2015 | Termination of appointment of Aysegul Akman as a director on 22 January 2015 (1 page) |
22 January 2015 | Termination of appointment of Jeevaraj Subramaniam as a director on 22 January 2015 (1 page) |
14 October 2014 | Full accounts made up to 31 March 2014 (24 pages) |
14 October 2014 | Full accounts made up to 31 March 2014 (24 pages) |
16 September 2014 | Satisfaction of charge 3 in full (1 page) |
16 September 2014 | Satisfaction of charge 3 in full (1 page) |
4 June 2014 | Appointment of Miss Susan Carol Swan as a secretary (2 pages) |
4 June 2014 | Appointment of Miss Susan Carol Swan as a secretary (2 pages) |
16 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
2 April 2014 | Registration of charge 072006320004 (25 pages) |
2 April 2014 | Registration of charge 072006320004 (25 pages) |
28 February 2014 | Resolutions
|
28 February 2014 | Particulars of variation of rights attached to shares (2 pages) |
28 February 2014 | Particulars of variation of rights attached to shares (2 pages) |
28 February 2014 | Resolutions
|
15 October 2013 | Full accounts made up to 31 March 2013 (22 pages) |
15 October 2013 | Full accounts made up to 31 March 2013 (22 pages) |
17 June 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (6 pages) |
17 June 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (6 pages) |
28 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
28 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
25 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (6 pages) |
25 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (6 pages) |
5 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
5 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
29 June 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (6 pages) |
29 June 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (6 pages) |
18 November 2010 | Change of share class name or designation (2 pages) |
18 November 2010 | Particulars of variation of rights attached to shares (2 pages) |
18 November 2010 | Resolutions
|
18 November 2010 | Particulars of variation of rights attached to shares (2 pages) |
18 November 2010 | Resolutions
|
18 November 2010 | Change of share class name or designation (2 pages) |
12 November 2010 | Registered office address changed from Second Floor 61-67 Old Street London London EC1V 9HW United Kingdom on 12 November 2010 (1 page) |
12 November 2010 | Registered office address changed from Second Floor 61-67 Old Street London London EC1V 9HW United Kingdom on 12 November 2010 (1 page) |
18 June 2010 | Resolutions
|
18 June 2010 | Resolutions
|
17 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 June 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
17 June 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
28 April 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Statement of capital following an allotment of shares on 24 March 2010
|
9 April 2010 | Appointment of Mrs Aysegul Akman as a director (2 pages) |
9 April 2010 | Statement of capital following an allotment of shares on 24 March 2010
|
9 April 2010 | Appointment of Mrs Sally Ann Subramaniam as a director (2 pages) |
9 April 2010 | Statement of capital following an allotment of shares on 24 March 2010
|
9 April 2010 | Appointment of Mrs Aysegul Akman as a director (2 pages) |
9 April 2010 | Appointment of Mrs Sally Ann Subramaniam as a director (2 pages) |
9 April 2010 | Statement of capital following an allotment of shares on 24 March 2010
|
24 March 2010 | Incorporation
|
24 March 2010 | Incorporation
|