Company NameJainex International Limited
DirectorJagrati Golechha
Company StatusActive
Company Number01121620
CategoryPrivate Limited Company
Incorporation Date6 July 1973(50 years, 10 months ago)
Previous NameJainex Jute International Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMiss Jagrati Golechha
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2002(28 years, 11 months after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Green Close Wildwood Road
Hampstead Garden Suburb
London
NW11 6UX
Director NameMr Jawaharlal Golechha
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(17 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 28 March 1998)
RoleJute Merchant
Correspondence Address1 Green Close
Wildwood Road
Hampstead Garden Suburb
London
NW11 6UX
Director NameMr Sandeep Golechha
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(17 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 30 May 2002)
RoleJute Merchant
Country of ResidenceEngland
Correspondence Address1 Green Close Wildwood Road
Hampstead Garden Suburb
London
NW11 6UX
Secretary NameMrs Santosh Golechha
NationalityBritish
StatusResigned
Appointed08 June 1991(17 years, 11 months after company formation)
Appointment Duration31 years (resigned 21 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1b Cambridge Hall
72 P V Cherian Road
Egmore Chennai 600 008
India
Director NameMrs Santosh Golechha
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1998(24 years, 9 months after company formation)
Appointment Duration24 years, 2 months (resigned 21 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Green Close Wildwood Road
Hampstead Garden Suburb
London
NW11 6UX

Location

Registered AddressDns House
382 Kenton Road
Harrow
Middlesex
HA3 8DP
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton West
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

191.6k at £1Santosh Golechha
95.80%
Ordinary
4.4k at £1Sandeep Golechha
2.20%
Ordinary
4k at £1Gaurav Golechha
2.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Charges

19 May 1999Delivered on: 20 May 1999
Satisfied on: 25 August 2000
Persons entitled: Belgolaise Sa

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 September 1989Delivered on: 27 September 1989
Satisfied on: 24 December 1993
Persons entitled: United Overseas Bank

Classification: Trade finance agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's right title & interest in & to all monies & other receivables due to the company arising out of or in connection with the financing sale or other realisation of commodities financed by the chargee.
Fully Satisfied
28 November 1984Delivered on: 28 November 1984
Satisfied on: 9 April 1992
Persons entitled: The Thai Farmers Bank Limited

Classification: General memorandum of hypothecation
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All bills of exchange and all bills of lading insurance policies invoices or other documents relating to the company's goods or produce. For further details see doc M30.
Fully Satisfied
30 April 1999Delivered on: 8 May 1999
Persons entitled: Belgolaise Sa

Classification: General letter of pledge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All goods which are now or shall hereafter be delivered by the company or the company's behalf into the bank's possession or their agents and all bills of lading dock or warehouse warants policies of insurance delivery orders..
Outstanding
24 June 1998Delivered on: 15 July 1998
Persons entitled: Citibank N.A.

Classification: Collateral agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sums from time to time standing to the credit of any accounts and each deposit with all rights,benefits and proceeds thereof. See the mortgage charge document for full details.
Outstanding

Filing History

26 May 2023Director's details changed for Miss Jagrati Golechha on 1 May 2023 (2 pages)
26 May 2023Change of details for Miss Jagrati Golechha as a person with significant control on 1 May 2023 (2 pages)
26 May 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
23 February 2023Micro company accounts made up to 31 May 2022 (5 pages)
6 July 2022Termination of appointment of Santosh Golechha as a secretary on 21 June 2022 (1 page)
6 July 2022Termination of appointment of Santosh Golechha as a director on 21 June 2022 (1 page)
23 May 2022Director's details changed for Mrs Santosh Golechha on 23 May 2022 (2 pages)
23 May 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
21 February 2022Micro company accounts made up to 31 May 2021 (5 pages)
24 May 2021Confirmation statement made on 23 May 2021 with updates (3 pages)
12 February 2021Micro company accounts made up to 31 May 2020 (5 pages)
12 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
17 April 2020Registered office address changed from Pacific House 382 Kenton Road Harrow Middlesex HA3 8DP United Kingdom to Dns House 382 Kenton Road Harrow Middlesex HA3 8DP on 17 April 2020 (1 page)
24 February 2020Micro company accounts made up to 31 May 2019 (7 pages)
13 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
25 February 2019Micro company accounts made up to 31 May 2018 (7 pages)
16 July 2018Cessation of Santosh Golechha as a person with significant control on 9 July 2018 (1 page)
16 July 2018Confirmation statement made on 8 June 2018 with updates (4 pages)
16 July 2018Notification of Jagrati Golechha as a person with significant control on 9 July 2018 (2 pages)
29 June 2018Registered office address changed from C/O Ashford & Partners Kings House 2nd Floor Lower High Street Watford Hertfordshire WD17 2EH to Pacific House 382 Kenton Road Harrow Middlesex HA3 8DP on 29 June 2018 (1 page)
13 September 2017Micro company accounts made up to 31 May 2017 (5 pages)
13 September 2017Micro company accounts made up to 31 May 2017 (5 pages)
9 August 2017Notification of Santosh Golechha as a person with significant control on 6 April 2016 (2 pages)
9 August 2017Notification of Santosh Golechha as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 8 June 2017 with no updates (3 pages)
29 June 2017Confirmation statement made on 8 June 2017 with no updates (3 pages)
20 July 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
20 July 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
2 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-02
  • GBP 200,000
(6 pages)
2 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-02
  • GBP 200,000
(6 pages)
5 August 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
5 August 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
10 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 200,000
(5 pages)
10 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 200,000
(5 pages)
10 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 200,000
(5 pages)
20 August 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
20 August 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
31 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 200,000
(5 pages)
31 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 200,000
(5 pages)
31 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 200,000
(5 pages)
10 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
10 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
26 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(5 pages)
26 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(5 pages)
26 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
15 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
19 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
5 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for Jagrati Golechha on 8 June 2010 (2 pages)
2 July 2010Director's details changed for Santosh Golechha on 8 June 2010 (2 pages)
2 July 2010Director's details changed for Jagrati Golechha on 8 June 2010 (2 pages)
2 July 2010Secretary's details changed for Santosh Golechha on 8 June 2010 (1 page)
2 July 2010Director's details changed for Santosh Golechha on 8 June 2010 (2 pages)
2 July 2010Secretary's details changed for Santosh Golechha on 8 June 2010 (1 page)
2 July 2010Secretary's details changed for Santosh Golechha on 8 June 2010 (1 page)
2 July 2010Director's details changed for Jagrati Golechha on 8 June 2010 (2 pages)
2 July 2010Director's details changed for Santosh Golechha on 8 June 2010 (2 pages)
17 June 2010Registered office address changed from 1 Green Close Wildwood Road London NW11 6UX on 17 June 2010 (1 page)
17 June 2010Registered office address changed from 1 Green Close Wildwood Road London NW11 6UX on 17 June 2010 (1 page)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
25 June 2009Return made up to 08/06/09; full list of members (5 pages)
25 June 2009Return made up to 08/06/09; full list of members (5 pages)
1 June 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
1 June 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
14 November 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
14 November 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
9 September 2008Return made up to 08/06/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
9 September 2008Return made up to 08/06/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
3 July 2007Return made up to 08/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 July 2007Return made up to 08/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
20 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
22 June 2006Return made up to 08/06/06; full list of members (7 pages)
22 June 2006Return made up to 08/06/06; full list of members (7 pages)
31 May 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
31 May 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
16 March 2006Total exemption small company accounts made up to 31 May 2004 (6 pages)
16 March 2006Total exemption small company accounts made up to 31 May 2004 (6 pages)
20 June 2005Return made up to 08/06/05; full list of members (7 pages)
20 June 2005Return made up to 08/06/05; full list of members (7 pages)
14 October 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
14 October 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
22 June 2004Return made up to 08/06/04; full list of members (8 pages)
22 June 2004Return made up to 08/06/04; full list of members (8 pages)
27 February 2004Registered office changed on 27/02/04 from: jainex house 8 bedford square london WC1B 3TR (1 page)
27 February 2004Registered office changed on 27/02/04 from: jainex house 8 bedford square london WC1B 3TR (1 page)
22 October 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
22 October 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
24 June 2003Return made up to 08/06/03; full list of members (8 pages)
24 June 2003Return made up to 08/06/03; full list of members (8 pages)
16 January 2003Accounts for a small company made up to 31 May 2001 (7 pages)
16 January 2003Accounts for a small company made up to 31 May 2001 (7 pages)
5 September 2002Director resigned (1 page)
5 September 2002New director appointed (2 pages)
5 September 2002Director resigned (1 page)
5 September 2002New director appointed (2 pages)
20 June 2002Return made up to 08/06/02; full list of members (8 pages)
20 June 2002Return made up to 08/06/02; full list of members (8 pages)
15 January 2002Accounts for a small company made up to 31 May 2000 (7 pages)
15 January 2002Accounts for a small company made up to 31 May 2000 (7 pages)
25 June 2001Return made up to 08/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 June 2001Return made up to 08/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 June 2000Return made up to 08/06/00; full list of members (7 pages)
21 June 2000Return made up to 08/06/00; full list of members (7 pages)
3 April 2000Accounts for a small company made up to 31 May 1999 (6 pages)
3 April 2000Accounts for a small company made up to 31 May 1999 (6 pages)
28 July 1999Return made up to 08/06/99; full list of members (6 pages)
28 July 1999Return made up to 08/06/99; full list of members (6 pages)
20 May 1999Particulars of mortgage/charge (3 pages)
20 May 1999Particulars of mortgage/charge (3 pages)
8 May 1999Particulars of mortgage/charge (3 pages)
8 May 1999Particulars of mortgage/charge (3 pages)
23 February 1999Full accounts made up to 31 May 1998 (8 pages)
23 February 1999Full accounts made up to 31 May 1998 (8 pages)
15 July 1998Particulars of mortgage/charge (3 pages)
15 July 1998Particulars of mortgage/charge (3 pages)
28 April 1998Director resigned (1 page)
28 April 1998Director resigned (1 page)
28 April 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
11 December 1997Full accounts made up to 31 May 1997 (8 pages)
11 December 1997Full accounts made up to 31 May 1997 (8 pages)
24 February 1997Full accounts made up to 31 May 1996 (9 pages)
24 February 1997Full accounts made up to 31 May 1996 (9 pages)
16 July 1996Return made up to 08/06/96; no change of members (4 pages)
16 July 1996Return made up to 08/06/96; no change of members (4 pages)
3 April 1996Accounts for a small company made up to 31 May 1995 (4 pages)
3 April 1996Accounts for a small company made up to 31 May 1995 (4 pages)
8 August 1995Return made up to 08/06/95; no change of members (4 pages)
8 August 1995Return made up to 08/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
14 September 1992Full accounts made up to 31 May 1992 (9 pages)
14 September 1992Full accounts made up to 31 May 1992 (9 pages)
11 March 1992Full accounts made up to 31 May 1991 (12 pages)
11 March 1992Full accounts made up to 31 May 1991 (12 pages)
11 April 1991Return made up to 28/02/91; full list of members (7 pages)
11 April 1991Return made up to 28/02/91; full list of members (7 pages)
6 July 1990Return made up to 08/06/90; full list of members (4 pages)
6 July 1990Return made up to 08/06/90; full list of members (4 pages)
26 April 1989Return made up to 15/03/89; full list of members (4 pages)
26 April 1989Return made up to 15/03/89; full list of members (4 pages)
27 June 1988Return made up to 21/06/88; full list of members (4 pages)
27 June 1988Return made up to 21/06/88; full list of members (4 pages)
17 July 1987Return made up to 19/06/87; full list of members (4 pages)
17 July 1987Return made up to 19/06/87; full list of members (4 pages)
30 April 1986Return made up to 10/03/86; full list of members (4 pages)
30 April 1986Return made up to 10/03/86; full list of members (4 pages)
25 September 1979Company name changed\certificate issued on 25/09/79 (2 pages)
25 September 1979Company name changed\certificate issued on 25/09/79 (2 pages)
6 July 1973Incorporation (12 pages)
6 July 1973Incorporation (12 pages)