Karimjee Jivanjee & Co.(u.k.)limited TWICKENHAM


Founded in 1961, Karimjee Jivanjee & .(u.k.), classified under reg no. 00701022 is an active company. Currently registered at Electroline House TW1 4JH, Twickenham the company has been in the business for sixty three years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 2 directors in the the firm, namely Suraiya K. and Latif K.. In addition one secretary - Suraiya K. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Karimjee Jivanjee & Co.(u.k.)limited Address / Contact

Office Address Electroline House
Office Address2 15 Lion Road
Town Twickenham
Post code TW1 4JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00701022
Date of Incorporation Thu, 17th Aug 1961
Industry Agents involved in the sale of a variety of goods
Industry Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
End of financial Year 31st December
Company age 63 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 18th Dec 2023 (2023-12-18)
Last confirmation statement dated Sun, 4th Dec 2022

Company staff

Suraiya K.

Position: Director

Appointed: 10 May 2014

Suraiya K.

Position: Secretary

Appointed: 01 June 2006

Latif K.

Position: Director

Appointed: 21 December 1990

Zabir K.

Position: Secretary

Resigned: 30 October 1996

Hatim K.

Position: Director

Resigned: 30 September 2019

Husein K.

Position: Secretary

Appointed: 13 February 2006

Resigned: 01 June 2006

Mustan C.

Position: Director

Appointed: 29 July 2003

Resigned: 22 March 2021

Eileen G.

Position: Secretary

Appointed: 30 October 1996

Resigned: 10 February 2006

Azim A.

Position: Director

Appointed: 30 September 1992

Resigned: 07 October 1994

Zabir K.

Position: Director

Appointed: 21 December 1990

Resigned: 13 February 1997

Azim K.

Position: Director

Appointed: 21 December 1990

Resigned: 17 June 2003

Hakim A.

Position: Director

Appointed: 21 December 1990

Resigned: 30 September 1992

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats discovered, there is Latif K. The abovementioned PSC and has 50,01-75% shares.

Latif K.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth348 067359 116       
Balance Sheet
Cash Bank In Hand98 856106 320       
Cash Bank On Hand 106 32099 270105 827114 940114 820117 475114 6371 503
Current Assets1 057 2161 138 9531 444 6741 224 9051 339 1031 287 4661 192 2781 229 246894 740
Debtors958 3601 032 6331 345 4041 119 0781 224 1631 172 6461 074 8031 114 609893 237
Other Debtors 30 37010 35214 76516 0615 443   
Property Plant Equipment 9201 249 4 5472 273   
Tangible Fixed Assets3 035920       
Reserves/Capital
Called Up Share Capital198 900198 900       
Profit Loss Account Reserve149 167160 216       
Shareholder Funds348 067359 116       
Other
Accumulated Depreciation Impairment Property Plant Equipment 14 61316 78418 03320 30822 58224 85524 855 
Average Number Employees During Period  5533333
Bank Borrowings633 251591 860       
Bank Borrowings Overdrafts633 251591 860815 162738 749787 728765 414720 331724 837 
Creditors 780 7571 087 065850 099941 179893 926803 183889 664679 891
Creditors Due Within One Year712 184780 757       
Debtors Due Within One Year958 3601 032 633       
Increase From Depreciation Charge For Year Property Plant Equipment  2 1711 2492 2752 2742 273  
Net Current Assets Liabilities345 032358 196357 609374 806397 924393 540389 095339 582214 849
Number Shares Allotted 397 800       
Other Creditors 8 0234 8977 38826 65710 9534 5002 500679 891
Other Creditors Due Within One Year7 2408 023       
Other Taxation Social Security Payable 1 3431 3433 9429 2805 3375 337  
Par Value Share 50       
Profit Loss For Period 11 049       
Property Plant Equipment Gross Cost 15 53318 03318 03324 85524 85524 85524 855 
Share Capital Allotted Called Up Paid198 900198 900       
Tangible Fixed Assets Cost Or Valuation15 533        
Tangible Fixed Assets Depreciation12 49814 613       
Tangible Fixed Assets Depreciation Charged In Period 2 115       
Taxation Social Security Due Within One Year 1 343       
Total Additions Including From Business Combinations Property Plant Equipment  2 500 6 822    
Total Assets Less Current Liabilities348 067359 116358 858374 806402 471395 813389 095339 582214 849
Trade Creditors Trade Payables 179 531265 663100 020117 514112 22273 015162 327 
Trade Creditors Within One Year71 693179 531       
Trade Debtors Trade Receivables 1 002 2631 335 0521 104 3131 208 1021 167 2031 074 8031 114 609893 237
Disposals Decrease In Depreciation Impairment Property Plant Equipment        24 855
Disposals Property Plant Equipment        24 855

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Miscellaneous Mortgage Officers
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 28th, September 2023
Free Download (8 pages)

Company search

Advertisements