Karimjee Jivanjee & Co.(U.K.)limited was registered on 17 August 1961 and are based in Twickenham, it's status at Companies House is "Active". We don't know the number of employees at this business. Karimjee Jivanjee & Co.(U.K.)limited has 6 directors listed in the Companies House registry. This organisation is VAT Registered in the UK.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CURRIMJEE, Mustan | 29 July 2003 | - | 1 |
ADAMJEE, Hakim Tayabali | N/A | 30 September 1992 | 1 |
KARIMJEE, Hatim Amir | N/A | 30 September 2019 | 1 |
KHANDWALA, Zabir Husein | N/A | 13 February 1997 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GRAY, Eileen | 30 October 1996 | 10 February 2006 | 1 |
KARIMJEE, Husein | 13 February 2006 | 01 June 2006 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 04 December 2019 | |
TM01 - Termination of appointment of director | 04 December 2019 | |
AA - Annual Accounts | 25 September 2019 | |
CS01 - N/A | 04 December 2018 | |
AA - Annual Accounts | 03 December 2018 | |
CS01 - N/A | 04 December 2017 | |
AA - Annual Accounts | 20 September 2017 | |
AD01 - Change of registered office address | 10 August 2017 | |
CS01 - N/A | 13 December 2016 | |
AA - Annual Accounts | 30 September 2016 | |
AA - Annual Accounts | 11 January 2016 | |
AR01 - Annual Return | 07 December 2015 | |
AA - Annual Accounts | 12 January 2015 | |
AR01 - Annual Return | 05 December 2014 | |
AP01 - Appointment of director | 13 May 2014 | |
AD01 - Change of registered office address | 11 December 2013 | |
AR01 - Annual Return | 10 December 2013 | |
AA - Annual Accounts | 02 October 2013 | |
AR01 - Annual Return | 06 December 2012 | |
AA - Annual Accounts | 03 October 2012 | |
AA - Annual Accounts | 04 January 2012 | |
AR01 - Annual Return | 06 December 2011 | |
AD01 - Change of registered office address | 24 May 2011 | |
AA - Annual Accounts | 14 December 2010 | |
AR01 - Annual Return | 09 December 2010 | |
AR01 - Annual Return | 06 December 2009 | |
CH01 - Change of particulars for director | 04 December 2009 | |
CH01 - Change of particulars for director | 04 December 2009 | |
AA - Annual Accounts | 17 September 2009 | |
363a - Annual Return | 09 December 2008 | |
AA - Annual Accounts | 02 November 2008 | |
395 - Particulars of a mortgage or charge | 13 September 2008 | |
363a - Annual Return | 25 January 2008 | |
AA - Annual Accounts | 02 November 2007 | |
363s - Annual Return | 12 January 2007 | |
AA - Annual Accounts | 03 January 2007 | |
287 - Change in situation or address of Registered Office | 21 July 2006 | |
288b - Notice of resignation of directors or secretaries | 27 June 2006 | |
288a - Notice of appointment of directors or secretaries | 27 June 2006 | |
395 - Particulars of a mortgage or charge | 23 June 2006 | |
288b - Notice of resignation of directors or secretaries | 21 February 2006 | |
288a - Notice of appointment of directors or secretaries | 21 February 2006 | |
AA - Annual Accounts | 05 February 2006 | |
363s - Annual Return | 20 December 2005 | |
AA - Annual Accounts | 05 January 2005 | |
363s - Annual Return | 16 December 2004 | |
363s - Annual Return | 23 December 2003 | |
AA - Annual Accounts | 03 November 2003 | |
288a - Notice of appointment of directors or secretaries | 06 August 2003 | |
288b - Notice of resignation of directors or secretaries | 06 July 2003 | |
363s - Annual Return | 10 December 2002 | |
AA - Annual Accounts | 27 October 2002 | |
363s - Annual Return | 10 December 2001 | |
AA - Annual Accounts | 30 October 2001 | |
AA - Annual Accounts | 28 January 2001 | |
363s - Annual Return | 11 December 2000 | |
363s - Annual Return | 21 December 1999 | |
AA - Annual Accounts | 20 December 1999 | |
395 - Particulars of a mortgage or charge | 02 August 1999 | |
395 - Particulars of a mortgage or charge | 02 August 1999 | |
395 - Particulars of a mortgage or charge | 02 August 1999 | |
395 - Particulars of a mortgage or charge | 02 August 1999 | |
363s - Annual Return | 27 January 1999 | |
AA - Annual Accounts | 31 October 1998 | |
363s - Annual Return | 30 December 1997 | |
AA - Annual Accounts | 30 October 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 May 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 March 1997 | |
AA - Annual Accounts | 29 January 1997 | |
363s - Annual Return | 08 January 1997 | |
288b - Notice of resignation of directors or secretaries | 11 November 1996 | |
288a - Notice of appointment of directors or secretaries | 11 November 1996 | |
287 - Change in situation or address of Registered Office | 07 November 1996 | |
363s - Annual Return | 18 December 1995 | |
AA - Annual Accounts | 30 October 1995 | |
288 - N/A | 15 August 1995 | |
AA - Annual Accounts | 08 March 1995 | |
395 - Particulars of a mortgage or charge | 18 February 1995 | |
363s - Annual Return | 22 December 1994 | |
AA - Annual Accounts | 10 June 1994 | |
363s - Annual Return | 04 March 1994 | |
363s - Annual Return | 14 February 1993 | |
288 - N/A | 17 October 1992 | |
AA - Annual Accounts | 14 October 1992 | |
363s - Annual Return | 18 February 1992 | |
AA - Annual Accounts | 03 February 1992 | |
AA - Annual Accounts | 21 March 1991 | |
363a - Annual Return | 21 March 1991 | |
288 - N/A | 07 January 1991 | |
288 - N/A | 15 June 1990 | |
288 - N/A | 08 February 1990 | |
AA - Annual Accounts | 23 January 1990 | |
363 - Annual Return | 23 January 1990 | |
395 - Particulars of a mortgage or charge | 20 October 1989 | |
395 - Particulars of a mortgage or charge | 20 October 1989 | |
395 - Particulars of a mortgage or charge | 20 October 1989 | |
363 - Annual Return | 19 February 1989 | |
AA - Annual Accounts | 01 February 1989 | |
288 - N/A | 04 November 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 August 1988 | |
287 - Change in situation or address of Registered Office | 07 July 1988 | |
395 - Particulars of a mortgage or charge | 02 July 1988 | |
AA - Annual Accounts | 23 November 1987 | |
363 - Annual Return | 23 November 1987 | |
AA - Annual Accounts | 23 September 1986 | |
363 - Annual Return | 23 September 1986 | |
395 - Particulars of a mortgage or charge | 09 September 1986 | |
CERTNM - Change of name certificate | 31 August 1961 | |
MISC - Miscellaneous document | 17 August 1961 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 12 September 2008 | Outstanding |
N/A |
Rent deposit deed | 16 June 2006 | Outstanding |
N/A |
Letter of set off | 12 July 1999 | Outstanding |
N/A |
Charge over deposit account (222398-120) | 12 July 1999 | Outstanding |
N/A |
Charge over deposit account (222398-101) | 12 July 1999 | Outstanding |
N/A |
General letter of hypothecation | 12 July 1999 | Outstanding |
N/A |
General letter of pledge | 10 February 1995 | Fully Satisfied |
N/A |
Letter of hypothecation | 10 October 1989 | Outstanding |
N/A |
Letter of lien | 10 October 1989 | Outstanding |
N/A |
Letter of lien | 10 October 1989 | Outstanding |
N/A |
Licence to assign | 24 June 1988 | Fully Satisfied |
N/A |
Letter of charge. | 22 August 1986 | Fully Satisfied |
N/A |