Company NameJain (Europe) Limited
Company StatusActive
Company Number03215190
CategoryPrivate Limited Company
Incorporation Date21 June 1996(27 years, 10 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameAtul Jain
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityIndian
StatusCurrent
Appointed02 September 2005(9 years, 2 months after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceIndia
Correspondence Address3rd Floor Rear Right Regal House
70 London Road
Twickenham
TW1 3QS
Secretary NameJitendra Shah
NationalityBritish
StatusCurrent
Appointed12 March 2010(13 years, 8 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Correspondence Address551 London Road
Isleworth
Middlesex
TW7 4DS
Director NameMr Ashish Gadi
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2019(22 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Rear Right Regal House
70 London Road
Twickenham
TW1 3QS
Director NameMr Paul David Lawlor
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(25 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3rd Floor Rear Right Regal House
70 London Road
Twickenham
TW1 3QS
Director NameMr Jitendra Shah
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(25 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address3rd Floor Rear Right Regal House
70 London Road
Twickenham
TW1 3QS
Director NameMr Anil Bhavarlal Jain
Date of BirthMarch 1965 (Born 59 years ago)
NationalityIndian
StatusResigned
Appointed06 January 1997(6 months, 2 weeks after company formation)
Appointment Duration25 years (resigned 01 January 2022)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address3rd Floor Rear Right Regal House
70 London Road
Twickenham
TW1 3QS
Director NameAshish Gadi
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIndian
StatusResigned
Appointed10 January 1997(6 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 02 January 1999)
RoleMarketing Direcctor
Correspondence Address3 Marlborough Drive
Weybridge
Surrey
KT13 8PA
Director NameAtul Jain
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityIndian
StatusResigned
Appointed01 January 1999(2 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 February 2002)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address8/9 Suyog Colony
Jalgaon 425001
Maharastra
India
Director NameAnup Jacob
Date of BirthJuly 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed12 February 2002(5 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 September 2005)
RoleFinance
Correspondence Address4200 23rd Street
San Francisco
California 94114
Foreign
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 June 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 June 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameGardwell Nominees Limited (Corporation)
StatusResigned
Appointed02 July 1996(1 week, 4 days after company formation)
Appointment Duration1 year, 1 month (resigned 14 August 1997)
Correspondence Address11 Catherine Place
Westminster
London
SW1E 6DX
Secretary NameWSM Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 1996(1 week, 4 days after company formation)
Appointment Duration13 years, 8 months (resigned 12 March 2010)
Correspondence AddressWoodcock House Gibbard Mews
37-38 High Street
Wimbledon Village
London
SW19 5BY

Contact

Websitejains.com

Location

Registered Address3rd Floor Rear Right Regal House
70 London Road
Twickenham
TW1 3QS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

6m at £1Jisl Overseas LTD
54.53%
Ordinary
5m at £1Jain International Trading Bv
45.47%
Ordinary

Financials

Year2014
Turnover£87,464,184
Gross Profit£9,914,182
Net Worth£5,938,098
Cash£1,222,093
Current Liabilities£61,146,900

Accounts

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

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Charges

30 May 2012Delivered on: 14 June 2012
Persons entitled: Punjab National Bank International Limited

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
15 June 2023Delivered on: 21 June 2023
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee)

Classification: A registered charge
Outstanding
21 September 2021Delivered on: 28 September 2021
Persons entitled: Lucid Trustee Services Limited as Security Agent

Classification: A registered charge
Outstanding
3 April 2019Delivered on: 9 April 2019
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: A registered charge
Outstanding
19 September 2018Delivered on: 26 September 2018
Persons entitled: Kbc Bank Nv

Classification: A registered charge
Outstanding
31 August 2018Delivered on: 11 September 2018
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: A registered charge
Outstanding
31 August 2018Delivered on: 11 September 2018
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: A registered charge
Outstanding
31 August 2018Delivered on: 12 September 2018
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee for Each of the Governor and Company of the Bank of Ireland and Bank of Ireland (UK) PLC

Classification: A registered charge
Outstanding
12 August 2016Delivered on: 26 August 2016
Persons entitled: Union Bank of India (UK) Limited (Com No. 07653660)

Classification: A registered charge
Particulars: Deed of extension of existing share charge and pledge.
Outstanding
12 August 2016Delivered on: 26 August 2016
Persons entitled: Union Bank of India (UK) Limited (Com No. 07653660)

Classification: A registered charge
Particulars: Debenture.
Outstanding
24 September 2015Delivered on: 13 October 2015
Persons entitled: Union Bank of India (UK) Limited

Classification: A registered charge
Particulars: Deed of extension of existing share charge and pledge.
Outstanding
24 September 2015Delivered on: 13 October 2015
Persons entitled: Union Bank of India (UK) Limited (07653660)

Classification: A registered charge
Particulars: Deed of extension of existing debenture.
Outstanding
27 September 2013Delivered on: 17 October 2013
Persons entitled: Punjab National Bank (International) Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
12 June 2006Delivered on: 14 June 2006
Satisfied on: 22 October 2013
Persons entitled: London and County (Isleworth) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The tenant's interest in all the monies standing to the credit of the account including all interest accruing thereto.
Fully Satisfied
29 October 2004Delivered on: 5 November 2004
Satisfied on: 1 October 2010
Persons entitled: Ge Commercial Finance Limited (Security Holder)

Classification: Composite all assets guarantee and debenture
Secured details: All monies due or to become due from the company and the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
26 September 2002Delivered on: 27 September 2002
Satisfied on: 2 May 2012
Persons entitled: Ups Capital UK LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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
17 December 1999Delivered on: 6 January 2000
Satisfied on: 12 May 2005
Persons entitled: Medic International Limited

Classification: Rent deposit deed
Secured details: £2,963.00 due from the company to the chargee under the terms of the lease.
Particulars: Cash deposit of £2,963.00.
Fully Satisfied
23 November 1999Delivered on: 2 December 1999
Satisfied on: 12 May 2005
Persons entitled: Meespierson N.V.

Classification: Deed of assignment of receivables
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies now or at any time in the future due owing or incurred by euler trade indemnity PLC in connection with a credit insurance policy no 189121801.
Fully Satisfied
28 October 1999Delivered on: 12 November 1999
Satisfied on: 18 September 2002
Persons entitled: Mees Pierson N.V.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All debts due or owing to the company arising in the ordinary and usual course of business.. See the mortgage charge document for full details.
Fully Satisfied
21 January 1998Delivered on: 28 January 1998
Satisfied on: 6 November 1999
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: 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
3 November 1997Delivered on: 17 November 1997
Satisfied on: 12 June 1999
Persons entitled: Crosstrans N.V.

Classification: Deed of guarantee and debenture
Secured details: All monies and the discharge of all obligations and liabilities covenanted in the deed of debenture pursuant to the settlement deed dated 3RD november 1997 between crosstrans,etc N.V.,jain plastics and chemicals limited and jain irrigation systems limited and pursuant to the deed of pledge of even date between ex-cel and crosstrans.
Particulars: By way of a first floating charge the assets(as defined) of excel. See the mortgage charge document for full details.
Fully Satisfied

Filing History

22 August 2023Accounts for a small company made up to 31 March 2023 (12 pages)
21 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
21 June 2023Registration of charge 032151900021, created on 15 June 2023 (30 pages)
9 June 2023Satisfaction of charge 032151900020 in full (1 page)
28 June 2022Full accounts made up to 31 March 2022 (34 pages)
21 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
18 March 2022Appointment of Mr Jitendra Shah as a director on 1 January 2022 (2 pages)
18 March 2022Termination of appointment of Atul Jain as a director on 1 January 2022 (1 page)
18 March 2022Termination of appointment of Anil Bhavarlal Jain as a director on 1 January 2022 (1 page)
18 March 2022Appointment of Mr Paul David Lawlor as a director on 1 January 2022 (2 pages)
28 September 2021Registration of charge 032151900020, created on 21 September 2021 (28 pages)
25 August 2021Memorandum and Articles of Association (12 pages)
12 August 2021Full accounts made up to 31 March 2021 (35 pages)
21 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
3 November 2020Full accounts made up to 31 March 2020 (35 pages)
2 July 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
9 September 2019Satisfaction of charge 032151900018 in full (1 page)
2 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
13 June 2019Full accounts made up to 31 March 2019 (34 pages)
11 April 2019All of the property or undertaking has been released and no longer forms part of charge 032151900015 (1 page)
9 April 2019Registration of charge 032151900019, created on 3 April 2019 (23 pages)
22 March 2019Appointment of Mr Ashish Gadi as a director on 15 March 2019 (2 pages)
26 September 2018Registration of charge 032151900018, created on 19 September 2018 (21 pages)
12 September 2018Registration of charge 032151900015, created on 31 August 2018 (22 pages)
11 September 2018Registration of charge 032151900017, created on 31 August 2018 (28 pages)
11 September 2018Registration of charge 032151900016, created on 31 August 2018 (18 pages)
28 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
22 May 2018Full accounts made up to 31 March 2018 (31 pages)
3 July 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
3 July 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
3 July 2017Notification of Jain Irrigation Systems Ltd as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Jain Irrigation Systems Ltd as a person with significant control on 6 April 2016 (2 pages)
12 June 2017Full accounts made up to 31 March 2017 (31 pages)
12 June 2017Full accounts made up to 31 March 2017 (31 pages)
15 February 2017Satisfaction of charge 032151900013 in full (1 page)
15 February 2017Satisfaction of charge 032151900014 in full (1 page)
15 February 2017Satisfaction of charge 032151900014 in full (1 page)
15 February 2017Satisfaction of charge 032151900011 in full (1 page)
15 February 2017Satisfaction of charge 9 in full (1 page)
15 February 2017Satisfaction of charge 032151900012 in full (1 page)
15 February 2017Satisfaction of charge 9 in full (1 page)
15 February 2017Satisfaction of charge 032151900012 in full (1 page)
15 February 2017Satisfaction of charge 032151900013 in full (1 page)
15 February 2017Satisfaction of charge 032151900011 in full (1 page)
5 January 2017Group of companies' accounts made up to 31 March 2016 (29 pages)
5 January 2017Group of companies' accounts made up to 31 March 2016 (29 pages)
10 October 2016Satisfaction of charge 032151900010 in full (1 page)
10 October 2016Satisfaction of charge 032151900010 in full (1 page)
26 August 2016Registration of charge 032151900014, created on 12 August 2016 (9 pages)
26 August 2016Registration of charge 032151900013, created on 12 August 2016 (53 pages)
26 August 2016Registration of charge 032151900014, created on 12 August 2016 (9 pages)
26 August 2016Registration of charge 032151900013, created on 12 August 2016 (53 pages)
13 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 10,995,500
(6 pages)
13 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 10,995,500
(6 pages)
13 October 2015Registration of charge 032151900012, created on 24 September 2015 (8 pages)
13 October 2015Registration of charge 032151900011, created on 24 September 2015 (7 pages)
13 October 2015Registration of charge 032151900012, created on 24 September 2015 (8 pages)
13 October 2015Registration of charge 032151900011, created on 24 September 2015 (7 pages)
10 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 10,995,500
(4 pages)
10 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 10,995,500
(4 pages)
10 June 2015Group of companies' accounts made up to 31 March 2015 (23 pages)
10 June 2015Group of companies' accounts made up to 31 March 2015 (23 pages)
3 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 10,995,500
(4 pages)
3 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 10,995,500
(4 pages)
24 June 2014Director's details changed for Atul Jain on 5 August 2013 (2 pages)
24 June 2014Director's details changed for Mr Anil Bhavarlal Jain on 5 August 2013 (2 pages)
24 June 2014Director's details changed for Atul Jain on 5 August 2013 (2 pages)
24 June 2014Director's details changed for Atul Jain on 5 August 2013 (2 pages)
24 June 2014Director's details changed for Mr Anil Bhavarlal Jain on 5 August 2013 (2 pages)
24 June 2014Director's details changed for Mr Anil Bhavarlal Jain on 5 August 2013 (2 pages)
4 June 2014Group of companies' accounts made up to 31 March 2014 (23 pages)
4 June 2014Group of companies' accounts made up to 31 March 2014 (23 pages)
17 April 2014Resolutions
  • RES13 ‐ Increase in auth cap 24/03/2014
(1 page)
17 April 2014Statement of capital following an allotment of shares on 24 March 2014
  • GBP 10,995,500
(4 pages)
17 April 2014Statement of capital following an allotment of shares on 24 March 2014
  • GBP 10,995,500
(4 pages)
17 April 2014Resolutions
  • RES13 ‐ Increase in auth cap 24/03/2014
(1 page)
11 March 2014Director's details changed for Ayul Jain on 11 March 2014 (2 pages)
11 March 2014Director's details changed for Ayul Jain on 11 March 2014 (2 pages)
22 October 2013Satisfaction of charge 8 in full (1 page)
22 October 2013Satisfaction of charge 8 in full (1 page)
17 October 2013Registration of charge 032151900010
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(30 pages)
17 October 2013Registration of charge 032151900010
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(30 pages)
5 August 2013Registered office address changed from Grove House 3Rd Floor 551 London Road Isleworth Middlesex TW7 4DS on 5 August 2013 (1 page)
5 August 2013Registered office address changed from Grove House 3Rd Floor 551 London Road Isleworth Middlesex TW7 4DS on 5 August 2013 (1 page)
5 August 2013Registered office address changed from Grove House 3Rd Floor 551 London Road Isleworth Middlesex TW7 4DS on 5 August 2013 (1 page)
25 July 2013Resolutions
  • RES13 ‐ Increase share capital 28/06/2013
(1 page)
25 July 2013Statement of capital following an allotment of shares on 28 June 2013
  • GBP 8,495,500
(4 pages)
25 July 2013Resolutions
  • RES13 ‐ Increase share capital 28/06/2013
(1 page)
25 July 2013Statement of capital following an allotment of shares on 28 June 2013
  • GBP 8,495,500
(4 pages)
5 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
5 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
1 July 2013Group of companies' accounts made up to 31 March 2013 (20 pages)
1 July 2013Group of companies' accounts made up to 31 March 2013 (20 pages)
7 August 2012Group of companies' accounts made up to 31 March 2012 (22 pages)
7 August 2012Group of companies' accounts made up to 31 March 2012 (22 pages)
10 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
14 June 2012Particulars of a mortgage or charge / charge no: 9 (6 pages)
14 June 2012Particulars of a mortgage or charge / charge no: 9 (6 pages)
9 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
9 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
5 September 2011Group of companies' accounts made up to 31 March 2011 (23 pages)
5 September 2011Group of companies' accounts made up to 31 March 2011 (23 pages)
29 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
16 August 2010Full accounts made up to 31 March 2010 (18 pages)
16 August 2010Full accounts made up to 31 March 2010 (18 pages)
25 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
25 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
26 March 2010Director's details changed for Ayul Jain on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Anil Bhavarlal Jain on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Ayul Jain on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Anil Bhavarlal Jain on 26 March 2010 (2 pages)
25 March 2010Statement of capital following an allotment of shares on 19 March 2010
  • GBP 5,995,500
(2 pages)
25 March 2010Statement of capital following an allotment of shares on 19 March 2010
  • GBP 5,995,500
(2 pages)
19 March 2010Termination of appointment of Wsm Secretaries Ltd as a secretary (2 pages)
19 March 2010Appointment of Jitendra Shah as a secretary (3 pages)
19 March 2010Termination of appointment of Wsm Secretaries Ltd as a secretary (2 pages)
19 March 2010Appointment of Jitendra Shah as a secretary (3 pages)
22 January 2010Full accounts made up to 31 March 2009 (17 pages)
22 January 2010Full accounts made up to 31 March 2009 (17 pages)
16 July 2009Return made up to 21/06/09; full list of members (4 pages)
16 July 2009Return made up to 21/06/09; full list of members (4 pages)
30 January 2009Accounts for a medium company made up to 31 March 2008 (18 pages)
30 January 2009Accounts for a medium company made up to 31 March 2008 (18 pages)
17 July 2008Return made up to 21/06/08; full list of members (4 pages)
17 July 2008Return made up to 21/06/08; full list of members (4 pages)
16 July 2008Amended accounts made up to 30 June 2007 (18 pages)
16 July 2008Amended accounts made up to 30 June 2007 (18 pages)
17 June 2008Full accounts made up to 30 June 2007 (18 pages)
17 June 2008Full accounts made up to 30 June 2007 (18 pages)
29 November 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
29 November 2007Accounts for a medium company made up to 30 June 2006 (18 pages)
29 November 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
29 November 2007Accounts for a medium company made up to 30 June 2006 (18 pages)
22 September 2007Return made up to 21/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 September 2007Return made up to 21/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 May 2007Nc inc already adjusted 31/03/06 (1 page)
15 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 May 2007Nc inc already adjusted 31/03/06 (1 page)
10 April 2007Registered office changed on 10/04/07 from: 23 king street twickenham middlesex TW1 3SD (1 page)
10 April 2007Registered office changed on 10/04/07 from: 23 king street twickenham middlesex TW1 3SD (1 page)
10 April 2007Ad 31/03/06--------- £ si 2000000@1 (2 pages)
10 April 2007Ad 31/03/06--------- £ si 2000000@1 (2 pages)
23 February 2007Full accounts made up to 30 June 2005 (17 pages)
23 February 2007Full accounts made up to 30 June 2005 (17 pages)
18 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 December 2006Nc inc already adjusted 09/02/06 (1 page)
18 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 December 2006Nc inc already adjusted 09/02/06 (1 page)
18 December 2006Ad 09/02/06--------- £ si 2000000@1 (2 pages)
18 December 2006Ad 09/02/06--------- £ si 2000000@1 (2 pages)
5 September 2006Return made up to 21/06/06; full list of members (7 pages)
5 September 2006Return made up to 21/06/06; full list of members (7 pages)
14 June 2006Particulars of mortgage/charge (4 pages)
14 June 2006Particulars of mortgage/charge (4 pages)
11 January 2006Auditor's resignation (1 page)
11 January 2006Auditor's resignation (1 page)
6 December 2005New director appointed (1 page)
6 December 2005Director resigned (1 page)
6 December 2005Director resigned (1 page)
6 December 2005New director appointed (1 page)
25 October 2005Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
25 October 2005Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
3 October 2005Company name changed ex-cel plastic distribution limi ted\certificate issued on 03/10/05 (2 pages)
3 October 2005Company name changed ex-cel plastic distribution limi ted\certificate issued on 03/10/05 (2 pages)
25 July 2005Return made up to 21/06/05; full list of members (7 pages)
25 July 2005Return made up to 21/06/05; full list of members (7 pages)
12 May 2005Accounts for a medium company made up to 30 June 2004 (13 pages)
12 May 2005Accounts for a medium company made up to 30 June 2004 (13 pages)
12 May 2005Declaration of satisfaction of mortgage/charge (1 page)
12 May 2005Declaration of satisfaction of mortgage/charge (1 page)
12 May 2005Declaration of satisfaction of mortgage/charge (1 page)
12 May 2005Declaration of satisfaction of mortgage/charge (1 page)
16 February 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
16 February 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
5 November 2004Particulars of mortgage/charge (6 pages)
5 November 2004Particulars of mortgage/charge (6 pages)
15 July 2004Return made up to 21/06/04; full list of members (7 pages)
15 July 2004Return made up to 21/06/04; full list of members (7 pages)
5 July 2004Accounts for a medium company made up to 30 June 2003 (13 pages)
5 July 2004Accounts for a medium company made up to 30 June 2003 (13 pages)
7 September 2003Accounts for a medium company made up to 30 June 2002 (12 pages)
7 September 2003Accounts for a medium company made up to 30 June 2002 (12 pages)
22 July 2003Return made up to 21/06/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 July 2003Return made up to 21/06/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 April 2003Nc inc already adjusted 09/08/00 (2 pages)
3 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
3 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
3 April 2003Nc inc already adjusted 09/08/00 (2 pages)
2 April 2003New director appointed (2 pages)
2 April 2003New director appointed (2 pages)
27 September 2002Particulars of mortgage/charge (7 pages)
27 September 2002Particulars of mortgage/charge (7 pages)
19 September 2002Return made up to 21/06/02; full list of members (7 pages)
19 September 2002Return made up to 21/06/02; full list of members (7 pages)
18 September 2002Declaration of satisfaction of mortgage/charge (1 page)
18 September 2002Declaration of satisfaction of mortgage/charge (1 page)
22 May 2002Accounts for a medium company made up to 30 June 2001 (13 pages)
22 May 2002Accounts for a medium company made up to 30 June 2001 (13 pages)
31 August 2001Accounts for a medium company made up to 30 June 2000 (12 pages)
31 August 2001Accounts for a medium company made up to 30 June 2000 (12 pages)
27 July 2001Return made up to 21/06/01; full list of members (6 pages)
27 July 2001Return made up to 21/06/00; full list of members (6 pages)
27 July 2001Return made up to 21/06/01; full list of members (6 pages)
19 September 2000Accounts for a medium company made up to 30 June 1999 (13 pages)
19 September 2000Accounts for a medium company made up to 30 June 1999 (13 pages)
6 January 2000Particulars of mortgage/charge (3 pages)
6 January 2000Particulars of mortgage/charge (3 pages)
2 December 1999Particulars of mortgage/charge (3 pages)
2 December 1999Particulars of mortgage/charge (3 pages)
12 November 1999Particulars of mortgage/charge (3 pages)
12 November 1999Particulars of mortgage/charge (3 pages)
6 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
6 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
14 October 1999Registered office changed on 14/10/99 from: 1 south street chichester west sussex PO19 1EH (1 page)
14 October 1999Registered office changed on 14/10/99 from: 1 south street chichester west sussex PO19 1EH (1 page)
18 August 1999Return made up to 21/06/99; no change of members (4 pages)
18 August 1999Return made up to 21/06/99; no change of members (4 pages)
7 July 1999Accounts for a small company made up to 30 June 1998 (7 pages)
7 July 1999Accounts for a small company made up to 30 June 1998 (7 pages)
12 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
12 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
29 January 1999Accounting reference date extended from 31/05/98 to 30/06/98 (1 page)
29 January 1999Accounting reference date extended from 31/05/98 to 30/06/98 (1 page)
29 January 1999New director appointed (2 pages)
29 January 1999New director appointed (2 pages)
29 January 1999Director resigned (1 page)
29 January 1999Director resigned (1 page)
15 September 1998Accounts for a small company made up to 30 June 1997 (7 pages)
15 September 1998Accounts for a small company made up to 30 June 1997 (7 pages)
31 July 1998Return made up to 21/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 July 1998Return made up to 21/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 June 1998Director's particulars changed (1 page)
11 June 1998Director's particulars changed (1 page)
28 January 1998Particulars of mortgage/charge (3 pages)
28 January 1998Particulars of mortgage/charge (3 pages)
17 November 1997Particulars of mortgage/charge (5 pages)
17 November 1997Particulars of mortgage/charge (5 pages)
15 September 1997Ad 30/06/97--------- £ si 498@1=498 £ ic 2/500 (2 pages)
15 September 1997Ad 30/06/97--------- £ si 498@1=498 £ ic 2/500 (2 pages)
4 September 1997Return made up to 21/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 September 1997Return made up to 21/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 September 1997Registered office changed on 02/09/97 from: 11 catherine place london SW1E 6DX (1 page)
2 September 1997Registered office changed on 02/09/97 from: 11 catherine place london SW1E 6DX (1 page)
2 September 1997Accounting reference date shortened from 30/06/98 to 31/05/98 (1 page)
2 September 1997Director resigned (1 page)
2 September 1997Director resigned (1 page)
2 September 1997Accounting reference date shortened from 30/06/98 to 31/05/98 (1 page)
17 February 1997New director appointed (2 pages)
17 February 1997New director appointed (2 pages)
17 February 1997New director appointed (2 pages)
17 February 1997New director appointed (2 pages)
10 January 1997Company name changed jain irrigation (europe) LIMITED\certificate issued on 13/01/97 (2 pages)
10 January 1997Company name changed jain irrigation (europe) LIMITED\certificate issued on 13/01/97 (2 pages)
9 August 1996Memorandum and Articles of Association (13 pages)
9 August 1996Memorandum and Articles of Association (13 pages)
3 August 1996Director resigned (1 page)
3 August 1996Registered office changed on 03/08/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 August 1996New director appointed (2 pages)
3 August 1996Director resigned (1 page)
3 August 1996New director appointed (2 pages)
3 August 1996New secretary appointed (2 pages)
3 August 1996Secretary resigned (1 page)
3 August 1996Secretary resigned (1 page)
3 August 1996New secretary appointed (2 pages)
3 August 1996Registered office changed on 03/08/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
31 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
31 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
29 July 1996Company name changed novelengage LIMITED\certificate issued on 30/07/96 (2 pages)
29 July 1996Company name changed novelengage LIMITED\certificate issued on 30/07/96 (2 pages)
16 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 June 1996Incorporation (9 pages)
21 June 1996Incorporation (9 pages)