J Ambica Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 24, 2013)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2014-01-31
Cash in hand£148,253 +75.75%
Net Worth£468,260 +1.19%
Liabilities£371,887 -170.36%
Fixed Assets£13,144 -189.54%
Trade Debtors£507,800 -116.41%
Total assets£840,147 -74.75%
Shareholder's funds£468,260 +1.19%
Total liabilities£371,887 -170.36%

Details

Company type Private Limited Company, Active
Company Number 03203480
Record last updated Monday, November 4, 2013 7:26:43 AM UTC
Official Address Jay Maa Building Market Street Droylsden East
There are 3 companies registered at this street
Locality Droylsden East
Region Tameside, England
Postal Code M437DJ
Sector Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Charts

Visits

J AMBICA LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-62024-82025-22025-301

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry May 28, 2013 Annual return Annual return
Financials Apr 24, 2013 Annual accounts Annual accounts
Financials Jul 2, 2012 Annual accounts 3203... Annual accounts 3203...
Registry Jun 7, 2012 Annual return Annual return
Registry Jun 3, 2011 Annual return 3203... Annual return 3203...
Registry Jun 2, 2011 Resignation of one Director Resignation of one Director
Registry Jun 2, 2011 Resignation of one Secretary Resignation of one Secretary
Registry May 23, 2011 Resignation of one Director (a man) and one Secretary Resignation of one Director (a man) and one Secretary
Financials May 18, 2011 Annual accounts Annual accounts
Registry Aug 20, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jul 26, 2010 Annual accounts Annual accounts
Registry Jun 4, 2010 Annual return Annual return
Registry Feb 19, 2010 Change of name certificate Change of name certificate
Registry Feb 19, 2010 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Nov 18, 2009 Resignation of one Secretary Resignation of one Secretary
Registry Nov 18, 2009 Resignation of one Director Resignation of one Director
Financials Aug 1, 2009 Annual accounts Annual accounts
Registry Jul 14, 2009 Annual return Annual return
Registry Jan 7, 2009 Annual return 3203... Annual return 3203...
Financials Aug 7, 2008 Annual accounts Annual accounts
Registry Aug 21, 2007 Annual return Annual return
Financials Aug 3, 2007 Annual accounts Annual accounts
Financials Aug 9, 2006 Annual accounts 3203... Annual accounts 3203...
Registry Jun 2, 2006 Annual return Annual return
Financials Aug 30, 2005 Annual accounts Annual accounts
Registry Aug 18, 2005 Change of accounting reference date Change of accounting reference date
Registry Jun 8, 2005 Annual return Annual return
Registry Jun 2, 2004 Annual return 3203... Annual return 3203...
Financials Mar 31, 2004 Annual accounts Annual accounts
Financials Aug 4, 2003 Annual accounts 3203... Annual accounts 3203...
Registry Jun 16, 2003 Annual return Annual return
Registry Jul 11, 2002 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 7, 2002 Annual return Annual return
Registry Apr 17, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Apr 10, 2002 Annual accounts Annual accounts
Registry May 25, 2001 Annual return Annual return
Registry May 10, 2001 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry May 10, 2001 Return of allotment of shares issued for cash or by way of capitalisation of reserves 3203... Return of allotment of shares issued for cash or by way of capitalisation of reserves 3203...
Registry May 10, 2001 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Financials May 3, 2001 Annual accounts Annual accounts
Registry Apr 6, 2001 Resignation of a director Resignation of a director
Registry Nov 30, 2000 Resignation of one Accountant and one Director (a man) Resignation of one Accountant and one Director (a man)
Registry Aug 24, 2000 Change in situation or address of registered office Change in situation or address of registered office
Financials Jul 20, 2000 Annual accounts Annual accounts
Registry Jul 18, 2000 Annual return Annual return
Registry Mar 13, 2000 Appointment of a director Appointment of a director
Registry Feb 9, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 1, 2000 Appointment of a man as Accountant and Director Appointment of a man as Accountant and Director
Financials Nov 1, 1999 Annual accounts Annual accounts
Registry Aug 27, 1999 Appointment of a director Appointment of a director
Registry Aug 19, 1999 Appointment of a man as Director and Secretary Appointment of a man as Director and Secretary
Registry Jul 14, 1999 Company name change Company name change
Registry Jul 13, 1999 Change of name certificate Change of name certificate
Registry Jul 13, 1999 Annual return Annual return
Registry Jul 27, 1998 Annual return 3203... Annual return 3203...
Financials Mar 25, 1998 Annual accounts Annual accounts
Registry Mar 2, 1998 Change of accounting reference date Change of accounting reference date
Registry Jun 23, 1997 Annual return Annual return
Registry Jun 26, 1996 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jun 17, 1996 Elective resolution Elective resolution
Registry Jun 17, 1996 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jun 17, 1996 Elective resolution Elective resolution
Registry Jun 17, 1996 Auth. allotment of shares and debentures Auth. allotment of shares and debentures
Registry Jun 17, 1996 £ nc 25000/6000000 £ nc 25000/6000000
Registry Jun 17, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 17, 1996 Elective resolution Elective resolution
Registry May 24, 1996 Two appointments: 2 men Two appointments: 2 men
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)