About

Registered Number: 00564536
Date of Incorporation: 11/04/1956 (68 years ago)
Company Status: Active
Registered Address: New London House, 6 London Street, London, EC3R 7LQ

 

Established in 1956, J.B. Boda & Co. (UK) Ltd has its registered office in London, it's status at Companies House is "Active". We do not know the number of employees at the company. Boda, Gautam Bharatkumar, Boda, Rohit Atul, Dhanki, Aashit, Boda, Atul, Boda, Bharat Jagmohandas, Boda, Dhirajlal Bhagwandas, Chinoy, Tilak Muljibhai, Gohil, Kishor, Greenwood, George Edward, Kapadia, Dara Kaikhusru, Singh, Amulya Kumar, Tiruverkadu, Prakash Rao are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BODA, Gautam Bharatkumar 12 March 2008 - 1
BODA, Rohit Atul 03 December 2015 - 1
DHANKI, Aashit 16 February 2000 - 1
BODA, Atul 05 September 1996 07 July 1997 1
BODA, Bharat Jagmohandas N/A 19 September 2011 1
BODA, Dhirajlal Bhagwandas N/A 20 January 2000 1
CHINOY, Tilak Muljibhai N/A 06 November 1991 1
GOHIL, Kishor 01 February 2002 14 October 2003 1
GREENWOOD, George Edward N/A 31 March 2011 1
KAPADIA, Dara Kaikhusru N/A 31 October 2019 1
SINGH, Amulya Kumar 05 March 1992 01 April 2011 1
TIRUVERKADU, Prakash Rao 17 August 2012 15 November 2014 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 26 June 2020
MR04 - N/A 28 April 2020
MR04 - N/A 28 April 2020
TM01 - Termination of appointment of director 23 March 2020
AA - Annual Accounts 06 August 2019
CS01 - N/A 25 June 2019
AA - Annual Accounts 07 August 2018
CS01 - N/A 27 June 2018
AA - Annual Accounts 07 August 2017
PSC01 - N/A 20 July 2017
PSC01 - N/A 20 July 2017
CS01 - N/A 05 July 2017
AR01 - Annual Return 12 July 2016
AA - Annual Accounts 29 June 2016
AP01 - Appointment of director 04 December 2015
AR01 - Annual Return 15 July 2015
AA - Annual Accounts 10 July 2015
TM01 - Termination of appointment of director 26 February 2015
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 20 June 2013
AP01 - Appointment of director 08 November 2012
AA - Annual Accounts 03 August 2012
AR01 - Annual Return 26 June 2012
AA01 - Change of accounting reference date 16 December 2011
TM01 - Termination of appointment of director 28 September 2011
AR01 - Annual Return 06 June 2011
TM01 - Termination of appointment of director 21 April 2011
TM01 - Termination of appointment of director 21 April 2011
AA - Annual Accounts 15 April 2011
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AA - Annual Accounts 12 May 2010
MG01 - Particulars of a mortgage or charge 17 December 2009
RESOLUTIONS - N/A 06 October 2009
395 - Particulars of a mortgage or charge 17 July 2009
363a - Annual Return 15 June 2009
AA - Annual Accounts 12 May 2009
RESOLUTIONS - N/A 28 July 2008
123 - Notice of increase in nominal capital 28 July 2008
363a - Annual Return 01 July 2008
AA - Annual Accounts 13 May 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
AA - Annual Accounts 27 July 2007
363s - Annual Return 03 July 2007
288a - Notice of appointment of directors or secretaries 21 December 2006
288b - Notice of resignation of directors or secretaries 21 December 2006
363s - Annual Return 28 June 2006
AA - Annual Accounts 15 May 2006
363s - Annual Return 01 July 2005
AA - Annual Accounts 25 June 2005
363s - Annual Return 28 June 2004
AA - Annual Accounts 19 May 2004
288b - Notice of resignation of directors or secretaries 26 October 2003
AA - Annual Accounts 26 July 2003
363s - Annual Return 25 June 2003
363s - Annual Return 28 June 2002
AA - Annual Accounts 07 June 2002
288b - Notice of resignation of directors or secretaries 24 April 2002
288a - Notice of appointment of directors or secretaries 24 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2002
AA - Annual Accounts 19 July 2001
363s - Annual Return 27 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 2001
363s - Annual Return 20 June 2000
288a - Notice of appointment of directors or secretaries 20 June 2000
AA - Annual Accounts 14 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 2000
288b - Notice of resignation of directors or secretaries 02 March 2000
287 - Change in situation or address of Registered Office 17 November 1999
363s - Annual Return 01 June 1999
AA - Annual Accounts 24 May 1999
288a - Notice of appointment of directors or secretaries 10 November 1998
AA - Annual Accounts 20 July 1998
363s - Annual Return 30 June 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 1997
288b - Notice of resignation of directors or secretaries 27 August 1997
AA - Annual Accounts 12 August 1997
363s - Annual Return 22 June 1997
395 - Particulars of a mortgage or charge 10 March 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 1996
288 - N/A 02 October 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 July 1996
AA - Annual Accounts 30 June 1996
363s - Annual Return 17 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 1996
RESOLUTIONS - N/A 15 November 1995
RESOLUTIONS - N/A 15 November 1995
AA - Annual Accounts 29 June 1995
363s - Annual Return 22 May 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 01 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 1995
363s - Annual Return 17 June 1994
AA - Annual Accounts 10 May 1994
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 29 October 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 1993
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 29 October 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 1993
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 29 October 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 1993
123 - Notice of increase in nominal capital 10 September 1993
RESOLUTIONS - N/A 03 August 1993
AA - Annual Accounts 07 July 1993
363s - Annual Return 24 May 1993
288 - N/A 28 July 1992
AA - Annual Accounts 23 June 1992
363s - Annual Return 31 May 1992
288 - N/A 17 December 1991
AA - Annual Accounts 05 July 1991
363a - Annual Return 05 July 1991
363a - Annual Return 27 June 1991
288 - N/A 28 March 1991
363 - Annual Return 13 July 1990
AA - Annual Accounts 26 June 1990
363 - Annual Return 14 July 1989
AA - Annual Accounts 31 May 1989
363 - Annual Return 29 September 1988
AA - Annual Accounts 25 August 1988
288 - N/A 17 November 1987
AA - Annual Accounts 14 September 1987
363 - Annual Return 14 September 1987
288 - N/A 28 August 1987
288 - N/A 17 October 1986
287 - Change in situation or address of Registered Office 17 October 1986
CERTNM - Change of name certificate 03 October 1986
AA - Annual Accounts 01 May 1986
363 - Annual Return 01 May 1986

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 15 December 2009 Outstanding

N/A

Deed of charge over credit balances 02 July 2009 Fully Satisfied

N/A

Deed of charge over credit balances 28 February 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.