Company NameJute And Commodities (International) Limited
DirectorsMohammed Faizullah and Kamrun Faizullah
Company StatusActive
Company Number01512412
CategoryPrivate Limited Company
Incorporation Date14 August 1980(43 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mohammed Faizullah
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(11 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleSales Executive
Country of ResidenceEngland
Correspondence Address11 Stewartsby Close
London
N18 1AN
Secretary NameMrs Kamrun Faizullah
NationalityBritish
StatusCurrent
Appointed31 December 1991(11 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address11 Stewartsby Close
London
N18 1AN
Director NameMrs Kamrun Faizullah
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2017(36 years, 11 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86-90 Paul Street
London
EC2A 4NE

Location

Registered Address86-90 Paul Street
London
EC2A 4NE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

1000 at £1Mohammed Faizullah
66.67%
Ordinary
500 at £1Mrs Kamrun Faizullah
33.33%
Ordinary

Financials

Year2014
Net Worth£149,349
Cash£93,551
Current Liabilities£51,598

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

21 October 1988Delivered on: 10 November 1988
Persons entitled: Acfc Corporate Finance Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 91 kingsland road shoreditch in the l/b of hackney t/n egl 208817 floating charge over all movable fixtures & fittings plant machinery and equipment materials & articles.
Outstanding
16 August 1988Delivered on: 25 August 1988
Persons entitled: Albaraka International Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property situate and k/a 220 brick lane l/borough of tower hamlets t/n 160025.
Outstanding
1 June 1988Delivered on: 7 June 1988
Persons entitled: Albaraka International Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 40 settles street in the london borough of tower hamlets. T/n ngl 323609.
Outstanding
24 May 1988Delivered on: 2 June 1988
Persons entitled: Albaraka International Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 388 kingsland road in the london borough of hackney t/n 323862.
Outstanding
7 April 1988Delivered on: 8 April 1988
Persons entitled: Albaraka International Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property situate and k/as 91 kingsland road in the london borough of hackney t/n egl 208817.
Outstanding
18 September 2017Delivered on: 21 September 2017
Persons entitled: Yorkshire Building Society Trading as Norwich & Peterborough Building Society

Classification: A registered charge
Particulars: The freehold property known as 132 kingsland road, london, E2 8DP.
Outstanding
13 April 2007Delivered on: 24 April 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £318,133 and all other monies due or to become due.
Particulars: 13 pellatt grove, london. Fixed charge over all rental income and.
Outstanding
7 April 2006Delivered on: 12 April 2006
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 132 kingsland road london.
Outstanding
9 December 2005Delivered on: 13 December 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 220 brick lane.
Outstanding
9 December 2005Delivered on: 13 December 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 59 hackney road, london.
Outstanding
9 December 2005Delivered on: 13 December 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 91 bethnal green road, london.
Outstanding
9 December 2005Delivered on: 13 December 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 13 stewartsby close, london.
Outstanding
9 December 2005Delivered on: 13 December 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All assets of the company.
Outstanding
28 September 2000Delivered on: 6 October 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 59 hackney road,london E.2,hackney; ln 204630. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
28 September 2000Delivered on: 6 October 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 282 bethnal green rd,london E.2,tower hamlets; t/no 145659. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
28 September 2000Delivered on: 6 October 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 13 stewartsby close,london N.18,enfield; egl 187144. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
28 September 2000Delivered on: 6 October 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 220 brick lane,london E.1,tower hamlets;t/no 160025. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
28 September 2000Delivered on: 6 October 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 132 kingsland rd,london E.2; hackney; t/no 370131. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
14 September 2000Delivered on: 22 September 2000
Persons entitled: Lloyds Tsb Bank PLC

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.
Outstanding
7 March 1990Delivered on: 16 March 1990
Persons entitled: Abaraka International Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a: 13 stewartsby close edmonton, london N18. T/no. Egl 187144.
Outstanding
16 October 1989Delivered on: 31 October 1989
Persons entitled: Albaraka International Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 132, kingsland road, shoreditch london E2.
Outstanding
5 September 1989Delivered on: 8 September 1989
Persons entitled: Albaraka International Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 282 bethnal green road bethnal green L.B. of tower hamlets t/no 145659.
Outstanding
5 September 1989Delivered on: 8 September 1989
Persons entitled: Albaraka International Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 13 voss street bethnal green L.B. of tower hamlets t/no ln 219909.
Outstanding
17 April 1989Delivered on: 19 April 1989
Persons entitled: Albaraka International Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 59 hackney road london E2 t/n ln 204630.
Outstanding
6 February 1989Delivered on: 8 February 1989
Persons entitled: Albaraka International Bank Limited

Classification: General letter of hypothecation
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All goods bills of lading dock and warehouse warrants other documents of title to or relating to goods & policies of insurance and securities (see doc for full details).
Outstanding
22 March 1988Delivered on: 26 March 1988
Satisfied on: 15 December 2000
Persons entitled: Albaraka International Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A fixed an floating charge over all present and future property and assets of the company.
Fully Satisfied
20 July 1987Delivered on: 27 July 1987
Satisfied on: 18 March 1988
Persons entitled: Banks of Credit & Commerce International Societe Anonyme Licensed Deposit Taker.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19/21 pitfield street, london N.1.
Fully Satisfied
3 November 1986Delivered on: 20 November 1986
Satisfied on: 24 March 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 charlotte road, hackney t/n 400288.
Fully Satisfied
26 June 1984Delivered on: 27 June 1984
Satisfied on: 24 March 1988
Persons entitled: First National Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 4 charlotte road shoreditch london EC2 t/n 400288.
Fully Satisfied

Filing History

20 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
25 July 2017Director's details changed for Mr Kamrun Faizullah on 17 July 2017 (2 pages)
20 July 2017Appointment of Mr Kamrun Faizullah as a director on 12 July 2017 (2 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 August 2016Registered office address changed from Moorgate House 5-8 Dysart Street London EC2A 2BX to 86-90 Paul Street London EC2A 4NE on 23 August 2016 (1 page)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,500
(4 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,500
(5 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,500
(4 pages)
28 January 2014Registered office address changed from 82 Great Eastern Street London EC2A 3JL on 28 January 2014 (1 page)
28 January 2014Registered office address changed from Moorgate House 5 - 8 Dysart Street London EC2A 2BX England on 28 January 2014 (1 page)
23 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 February 2010Director's details changed for Mohammed Faizullah on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
5 February 2010Director's details changed for Mohammed Faizullah on 5 February 2010 (2 pages)
13 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 February 2009Return made up to 31/12/08; full list of members (3 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 February 2008Return made up to 31/12/07; full list of members (3 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 April 2007Particulars of mortgage/charge (3 pages)
19 February 2007Return made up to 31/12/06; full list of members (6 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 April 2006Particulars of mortgage/charge (3 pages)
6 February 2006Return made up to 31/12/05; full list of members (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 December 2005Particulars of mortgage/charge (3 pages)
13 December 2005Particulars of mortgage/charge (3 pages)
13 December 2005Particulars of mortgage/charge (3 pages)
13 December 2005Particulars of mortgage/charge (3 pages)
13 December 2005Particulars of mortgage/charge (3 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
12 January 2005Return made up to 31/12/04; full list of members (6 pages)
11 June 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
24 February 2004Return made up to 31/12/03; full list of members (6 pages)
1 July 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
14 February 2003Return made up to 31/12/02; full list of members (6 pages)
8 April 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
27 March 2002Return made up to 31/12/01; full list of members (6 pages)
14 March 2001Return made up to 31/12/00; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
15 December 2000Declaration of satisfaction of mortgage/charge (1 page)
6 October 2000Particulars of mortgage/charge (5 pages)
6 October 2000Particulars of mortgage/charge (5 pages)
6 October 2000Particulars of mortgage/charge (5 pages)
6 October 2000Particulars of mortgage/charge (5 pages)
6 October 2000Particulars of mortgage/charge (5 pages)
22 September 2000Particulars of mortgage/charge (7 pages)
14 February 2000Return made up to 31/12/99; full list of members (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
21 April 1999Return made up to 31/12/98; no change of members (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
19 February 1998Return made up to 31/12/97; full list of members (6 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
1 April 1997Accounts for a small company made up to 31 March 1996 (5 pages)
24 February 1997Return made up to 31/12/96; full list of members (6 pages)
25 February 1996Return made up to 31/12/95; full list of members (6 pages)
5 February 1996Full accounts made up to 31 March 1995 (13 pages)
5 February 1996Full accounts made up to 31 March 1994 (13 pages)
14 March 1995Return made up to 31/12/94; change of members (6 pages)
14 August 1980Incorporation (14 pages)