70 London Road
Twickenham
TW1 3QS
Secretary Name | Jitendra Shah |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 March 2010(13 years, 8 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Correspondence Address | 551 London Road Isleworth Middlesex TW7 4DS |
Director Name | Mr Ashish Gadi |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2019(22 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Rear Right Regal House 70 London Road Twickenham TW1 3QS |
Director Name | Mr Paul David Lawlor |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor Rear Right Regal House 70 London Road Twickenham TW1 3QS |
Director Name | Mr Jitendra Shah |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 3rd Floor Rear Right Regal House 70 London Road Twickenham TW1 3QS |
Director Name | Mr Anil Bhavarlal Jain |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 06 January 1997(6 months, 2 weeks after company formation) |
Appointment Duration | 25 years (resigned 01 January 2022) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 3rd Floor Rear Right Regal House 70 London Road Twickenham TW1 3QS |
Director Name | Ashish Gadi |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 10 January 1997(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 January 1999) |
Role | Marketing Direcctor |
Correspondence Address | 3 Marlborough Drive Weybridge Surrey KT13 8PA |
Director Name | Atul Jain |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 January 1999(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 February 2002) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 8/9 Suyog Colony Jalgaon 425001 Maharastra India |
Director Name | Anup Jacob |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 February 2002(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 September 2005) |
Role | Finance |
Correspondence Address | 4200 23rd Street San Francisco California 94114 Foreign |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Gardwell Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1996(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 August 1997) |
Correspondence Address | 11 Catherine Place Westminster London SW1E 6DX |
Secretary Name | WSM Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1996(1 week, 4 days after company formation) |
Appointment Duration | 13 years, 8 months (resigned 12 March 2010) |
Correspondence Address | Woodcock House Gibbard Mews 37-38 High Street Wimbledon Village London SW19 5BY |
Website | jains.com |
---|
Registered Address | 3rd Floor Rear Right Regal House 70 London Road Twickenham TW1 3QS |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Twickenham Riverside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
6m at £1 | Jisl Overseas LTD 54.53% Ordinary |
---|---|
5m at £1 | Jain International Trading Bv 45.47% Ordinary |
Year | 2014 |
---|---|
Turnover | £87,464,184 |
Gross Profit | £9,914,182 |
Net Worth | £5,938,098 |
Cash | £1,222,093 |
Current Liabilities | £61,146,900 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
30 May 2012 | Delivered 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 2023 | Delivered 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 2021 | Delivered on: 28 September 2021 Persons entitled: Lucid Trustee Services Limited as Security Agent Classification: A registered charge Outstanding |
3 April 2019 | Delivered on: 9 April 2019 Persons entitled: The Governor and Company of the Bank of Ireland Classification: A registered charge Outstanding |
19 September 2018 | Delivered on: 26 September 2018 Persons entitled: Kbc Bank Nv Classification: A registered charge Outstanding |
31 August 2018 | Delivered on: 11 September 2018 Persons entitled: The Governor & Company of the Bank of Ireland Classification: A registered charge Outstanding |
31 August 2018 | Delivered on: 11 September 2018 Persons entitled: The Governor & Company of the Bank of Ireland Classification: A registered charge Outstanding |
31 August 2018 | Delivered 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 2016 | Delivered 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 2016 | Delivered on: 26 August 2016 Persons entitled: Union Bank of India (UK) Limited (Com No. 07653660) Classification: A registered charge Particulars: Debenture. Outstanding |
24 September 2015 | Delivered 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 2015 | Delivered 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 2013 | Delivered 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 2006 | Delivered 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 2004 | Delivered 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 2002 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 |
22 August 2023 | Accounts for a small company made up to 31 March 2023 (12 pages) |
---|---|
21 June 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
21 June 2023 | Registration of charge 032151900021, created on 15 June 2023 (30 pages) |
9 June 2023 | Satisfaction of charge 032151900020 in full (1 page) |
28 June 2022 | Full accounts made up to 31 March 2022 (34 pages) |
21 June 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
18 March 2022 | Appointment of Mr Jitendra Shah as a director on 1 January 2022 (2 pages) |
18 March 2022 | Termination of appointment of Atul Jain as a director on 1 January 2022 (1 page) |
18 March 2022 | Termination of appointment of Anil Bhavarlal Jain as a director on 1 January 2022 (1 page) |
18 March 2022 | Appointment of Mr Paul David Lawlor as a director on 1 January 2022 (2 pages) |
28 September 2021 | Registration of charge 032151900020, created on 21 September 2021 (28 pages) |
25 August 2021 | Memorandum and Articles of Association (12 pages) |
12 August 2021 | Full accounts made up to 31 March 2021 (35 pages) |
21 June 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
3 November 2020 | Full accounts made up to 31 March 2020 (35 pages) |
2 July 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
9 September 2019 | Satisfaction of charge 032151900018 in full (1 page) |
2 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
13 June 2019 | Full accounts made up to 31 March 2019 (34 pages) |
11 April 2019 | All of the property or undertaking has been released and no longer forms part of charge 032151900015 (1 page) |
9 April 2019 | Registration of charge 032151900019, created on 3 April 2019 (23 pages) |
22 March 2019 | Appointment of Mr Ashish Gadi as a director on 15 March 2019 (2 pages) |
26 September 2018 | Registration of charge 032151900018, created on 19 September 2018 (21 pages) |
12 September 2018 | Registration of charge 032151900015, created on 31 August 2018 (22 pages) |
11 September 2018 | Registration of charge 032151900017, created on 31 August 2018 (28 pages) |
11 September 2018 | Registration of charge 032151900016, created on 31 August 2018 (18 pages) |
28 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
22 May 2018 | Full accounts made up to 31 March 2018 (31 pages) |
3 July 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
3 July 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
3 July 2017 | Notification of Jain Irrigation Systems Ltd as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Jain Irrigation Systems Ltd as a person with significant control on 6 April 2016 (2 pages) |
12 June 2017 | Full accounts made up to 31 March 2017 (31 pages) |
12 June 2017 | Full accounts made up to 31 March 2017 (31 pages) |
15 February 2017 | Satisfaction of charge 032151900013 in full (1 page) |
15 February 2017 | Satisfaction of charge 032151900014 in full (1 page) |
15 February 2017 | Satisfaction of charge 032151900014 in full (1 page) |
15 February 2017 | Satisfaction of charge 032151900011 in full (1 page) |
15 February 2017 | Satisfaction of charge 9 in full (1 page) |
15 February 2017 | Satisfaction of charge 032151900012 in full (1 page) |
15 February 2017 | Satisfaction of charge 9 in full (1 page) |
15 February 2017 | Satisfaction of charge 032151900012 in full (1 page) |
15 February 2017 | Satisfaction of charge 032151900013 in full (1 page) |
15 February 2017 | Satisfaction of charge 032151900011 in full (1 page) |
5 January 2017 | Group of companies' accounts made up to 31 March 2016 (29 pages) |
5 January 2017 | Group of companies' accounts made up to 31 March 2016 (29 pages) |
10 October 2016 | Satisfaction of charge 032151900010 in full (1 page) |
10 October 2016 | Satisfaction of charge 032151900010 in full (1 page) |
26 August 2016 | Registration of charge 032151900014, created on 12 August 2016 (9 pages) |
26 August 2016 | Registration of charge 032151900013, created on 12 August 2016 (53 pages) |
26 August 2016 | Registration of charge 032151900014, created on 12 August 2016 (9 pages) |
26 August 2016 | Registration of charge 032151900013, created on 12 August 2016 (53 pages) |
13 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 October 2015 | Registration of charge 032151900012, created on 24 September 2015 (8 pages) |
13 October 2015 | Registration of charge 032151900011, created on 24 September 2015 (7 pages) |
13 October 2015 | Registration of charge 032151900012, created on 24 September 2015 (8 pages) |
13 October 2015 | Registration of charge 032151900011, created on 24 September 2015 (7 pages) |
10 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 June 2015 | Group of companies' accounts made up to 31 March 2015 (23 pages) |
10 June 2015 | Group of companies' accounts made up to 31 March 2015 (23 pages) |
3 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
24 June 2014 | Director's details changed for Atul Jain on 5 August 2013 (2 pages) |
24 June 2014 | Director's details changed for Mr Anil Bhavarlal Jain on 5 August 2013 (2 pages) |
24 June 2014 | Director's details changed for Atul Jain on 5 August 2013 (2 pages) |
24 June 2014 | Director's details changed for Atul Jain on 5 August 2013 (2 pages) |
24 June 2014 | Director's details changed for Mr Anil Bhavarlal Jain on 5 August 2013 (2 pages) |
24 June 2014 | Director's details changed for Mr Anil Bhavarlal Jain on 5 August 2013 (2 pages) |
4 June 2014 | Group of companies' accounts made up to 31 March 2014 (23 pages) |
4 June 2014 | Group of companies' accounts made up to 31 March 2014 (23 pages) |
17 April 2014 | Resolutions
|
17 April 2014 | Statement of capital following an allotment of shares on 24 March 2014
|
17 April 2014 | Statement of capital following an allotment of shares on 24 March 2014
|
17 April 2014 | Resolutions
|
11 March 2014 | Director's details changed for Ayul Jain on 11 March 2014 (2 pages) |
11 March 2014 | Director's details changed for Ayul Jain on 11 March 2014 (2 pages) |
22 October 2013 | Satisfaction of charge 8 in full (1 page) |
22 October 2013 | Satisfaction of charge 8 in full (1 page) |
17 October 2013 | Registration of charge 032151900010
|
17 October 2013 | Registration of charge 032151900010
|
5 August 2013 | Registered office address changed from Grove House 3Rd Floor 551 London Road Isleworth Middlesex TW7 4DS on 5 August 2013 (1 page) |
5 August 2013 | Registered office address changed from Grove House 3Rd Floor 551 London Road Isleworth Middlesex TW7 4DS on 5 August 2013 (1 page) |
5 August 2013 | Registered office address changed from Grove House 3Rd Floor 551 London Road Isleworth Middlesex TW7 4DS on 5 August 2013 (1 page) |
25 July 2013 | Resolutions
|
25 July 2013 | Statement of capital following an allotment of shares on 28 June 2013
|
25 July 2013 | Resolutions
|
25 July 2013 | Statement of capital following an allotment of shares on 28 June 2013
|
5 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
5 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Group of companies' accounts made up to 31 March 2013 (20 pages) |
1 July 2013 | Group of companies' accounts made up to 31 March 2013 (20 pages) |
7 August 2012 | Group of companies' accounts made up to 31 March 2012 (22 pages) |
7 August 2012 | Group of companies' accounts made up to 31 March 2012 (22 pages) |
10 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
14 June 2012 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
9 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
9 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
5 September 2011 | Group of companies' accounts made up to 31 March 2011 (23 pages) |
5 September 2011 | Group of companies' accounts made up to 31 March 2011 (23 pages) |
29 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
5 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
5 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
16 August 2010 | Full accounts made up to 31 March 2010 (18 pages) |
16 August 2010 | Full accounts made up to 31 March 2010 (18 pages) |
25 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Director's details changed for Ayul Jain on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Anil Bhavarlal Jain on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Ayul Jain on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Anil Bhavarlal Jain on 26 March 2010 (2 pages) |
25 March 2010 | Statement of capital following an allotment of shares on 19 March 2010
|
25 March 2010 | Statement of capital following an allotment of shares on 19 March 2010
|
19 March 2010 | Termination of appointment of Wsm Secretaries Ltd as a secretary (2 pages) |
19 March 2010 | Appointment of Jitendra Shah as a secretary (3 pages) |
19 March 2010 | Termination of appointment of Wsm Secretaries Ltd as a secretary (2 pages) |
19 March 2010 | Appointment of Jitendra Shah as a secretary (3 pages) |
22 January 2010 | Full accounts made up to 31 March 2009 (17 pages) |
22 January 2010 | Full accounts made up to 31 March 2009 (17 pages) |
16 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
16 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
30 January 2009 | Accounts for a medium company made up to 31 March 2008 (18 pages) |
30 January 2009 | Accounts for a medium company made up to 31 March 2008 (18 pages) |
17 July 2008 | Return made up to 21/06/08; full list of members (4 pages) |
17 July 2008 | Return made up to 21/06/08; full list of members (4 pages) |
16 July 2008 | Amended accounts made up to 30 June 2007 (18 pages) |
16 July 2008 | Amended accounts made up to 30 June 2007 (18 pages) |
17 June 2008 | Full accounts made up to 30 June 2007 (18 pages) |
17 June 2008 | Full accounts made up to 30 June 2007 (18 pages) |
29 November 2007 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
29 November 2007 | Accounts for a medium company made up to 30 June 2006 (18 pages) |
29 November 2007 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
29 November 2007 | Accounts for a medium company made up to 30 June 2006 (18 pages) |
22 September 2007 | Return made up to 21/06/07; full list of members
|
22 September 2007 | Return made up to 21/06/07; full list of members
|
15 May 2007 | Resolutions
|
15 May 2007 | Nc inc already adjusted 31/03/06 (1 page) |
15 May 2007 | Resolutions
|
15 May 2007 | Nc inc already adjusted 31/03/06 (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: 23 king street twickenham middlesex TW1 3SD (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: 23 king street twickenham middlesex TW1 3SD (1 page) |
10 April 2007 | Ad 31/03/06--------- £ si 2000000@1 (2 pages) |
10 April 2007 | Ad 31/03/06--------- £ si 2000000@1 (2 pages) |
23 February 2007 | Full accounts made up to 30 June 2005 (17 pages) |
23 February 2007 | Full accounts made up to 30 June 2005 (17 pages) |
18 December 2006 | Resolutions
|
18 December 2006 | Nc inc already adjusted 09/02/06 (1 page) |
18 December 2006 | Resolutions
|
18 December 2006 | Nc inc already adjusted 09/02/06 (1 page) |
18 December 2006 | Ad 09/02/06--------- £ si 2000000@1 (2 pages) |
18 December 2006 | Ad 09/02/06--------- £ si 2000000@1 (2 pages) |
5 September 2006 | Return made up to 21/06/06; full list of members (7 pages) |
5 September 2006 | Return made up to 21/06/06; full list of members (7 pages) |
14 June 2006 | Particulars of mortgage/charge (4 pages) |
14 June 2006 | Particulars of mortgage/charge (4 pages) |
11 January 2006 | Auditor's resignation (1 page) |
11 January 2006 | Auditor's resignation (1 page) |
6 December 2005 | New director appointed (1 page) |
6 December 2005 | Director resigned (1 page) |
6 December 2005 | Director resigned (1 page) |
6 December 2005 | New director appointed (1 page) |
25 October 2005 | Accounting reference date extended from 31/03/05 to 30/06/05 (1 page) |
25 October 2005 | Accounting reference date extended from 31/03/05 to 30/06/05 (1 page) |
3 October 2005 | Company name changed ex-cel plastic distribution limi ted\certificate issued on 03/10/05 (2 pages) |
3 October 2005 | Company name changed ex-cel plastic distribution limi ted\certificate issued on 03/10/05 (2 pages) |
25 July 2005 | Return made up to 21/06/05; full list of members (7 pages) |
25 July 2005 | Return made up to 21/06/05; full list of members (7 pages) |
12 May 2005 | Accounts for a medium company made up to 30 June 2004 (13 pages) |
12 May 2005 | Accounts for a medium company made up to 30 June 2004 (13 pages) |
12 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2005 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
16 February 2005 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
5 November 2004 | Particulars of mortgage/charge (6 pages) |
5 November 2004 | Particulars of mortgage/charge (6 pages) |
15 July 2004 | Return made up to 21/06/04; full list of members (7 pages) |
15 July 2004 | Return made up to 21/06/04; full list of members (7 pages) |
5 July 2004 | Accounts for a medium company made up to 30 June 2003 (13 pages) |
5 July 2004 | Accounts for a medium company made up to 30 June 2003 (13 pages) |
7 September 2003 | Accounts for a medium company made up to 30 June 2002 (12 pages) |
7 September 2003 | Accounts for a medium company made up to 30 June 2002 (12 pages) |
22 July 2003 | Return made up to 21/06/03; full list of members
|
22 July 2003 | Return made up to 21/06/03; full list of members
|
3 April 2003 | Nc inc already adjusted 09/08/00 (2 pages) |
3 April 2003 | Resolutions
|
3 April 2003 | Resolutions
|
3 April 2003 | Nc inc already adjusted 09/08/00 (2 pages) |
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | New director appointed (2 pages) |
27 September 2002 | Particulars of mortgage/charge (7 pages) |
27 September 2002 | Particulars of mortgage/charge (7 pages) |
19 September 2002 | Return made up to 21/06/02; full list of members (7 pages) |
19 September 2002 | Return made up to 21/06/02; full list of members (7 pages) |
18 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2002 | Accounts for a medium company made up to 30 June 2001 (13 pages) |
22 May 2002 | Accounts for a medium company made up to 30 June 2001 (13 pages) |
31 August 2001 | Accounts for a medium company made up to 30 June 2000 (12 pages) |
31 August 2001 | Accounts for a medium company made up to 30 June 2000 (12 pages) |
27 July 2001 | Return made up to 21/06/01; full list of members (6 pages) |
27 July 2001 | Return made up to 21/06/00; full list of members (6 pages) |
27 July 2001 | Return made up to 21/06/01; full list of members (6 pages) |
19 September 2000 | Accounts for a medium company made up to 30 June 1999 (13 pages) |
19 September 2000 | Accounts for a medium company made up to 30 June 1999 (13 pages) |
6 January 2000 | Particulars of mortgage/charge (3 pages) |
6 January 2000 | Particulars of mortgage/charge (3 pages) |
2 December 1999 | Particulars of mortgage/charge (3 pages) |
2 December 1999 | Particulars of mortgage/charge (3 pages) |
12 November 1999 | Particulars of mortgage/charge (3 pages) |
12 November 1999 | Particulars of mortgage/charge (3 pages) |
6 November 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 November 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 1999 | Registered office changed on 14/10/99 from: 1 south street chichester west sussex PO19 1EH (1 page) |
14 October 1999 | Registered office changed on 14/10/99 from: 1 south street chichester west sussex PO19 1EH (1 page) |
18 August 1999 | Return made up to 21/06/99; no change of members (4 pages) |
18 August 1999 | Return made up to 21/06/99; no change of members (4 pages) |
7 July 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
7 July 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
12 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 1999 | Accounting reference date extended from 31/05/98 to 30/06/98 (1 page) |
29 January 1999 | Accounting reference date extended from 31/05/98 to 30/06/98 (1 page) |
29 January 1999 | New director appointed (2 pages) |
29 January 1999 | New director appointed (2 pages) |
29 January 1999 | Director resigned (1 page) |
29 January 1999 | Director resigned (1 page) |
15 September 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
15 September 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
31 July 1998 | Return made up to 21/06/98; full list of members
|
31 July 1998 | Return made up to 21/06/98; full list of members
|
11 June 1998 | Director's particulars changed (1 page) |
11 June 1998 | Director's particulars changed (1 page) |
28 January 1998 | Particulars of mortgage/charge (3 pages) |
28 January 1998 | Particulars of mortgage/charge (3 pages) |
17 November 1997 | Particulars of mortgage/charge (5 pages) |
17 November 1997 | Particulars of mortgage/charge (5 pages) |
15 September 1997 | Ad 30/06/97--------- £ si 498@1=498 £ ic 2/500 (2 pages) |
15 September 1997 | Ad 30/06/97--------- £ si 498@1=498 £ ic 2/500 (2 pages) |
4 September 1997 | Return made up to 21/06/97; full list of members
|
4 September 1997 | Return made up to 21/06/97; full list of members
|
2 September 1997 | Registered office changed on 02/09/97 from: 11 catherine place london SW1E 6DX (1 page) |
2 September 1997 | Registered office changed on 02/09/97 from: 11 catherine place london SW1E 6DX (1 page) |
2 September 1997 | Accounting reference date shortened from 30/06/98 to 31/05/98 (1 page) |
2 September 1997 | Director resigned (1 page) |
2 September 1997 | Director resigned (1 page) |
2 September 1997 | Accounting reference date shortened from 30/06/98 to 31/05/98 (1 page) |
17 February 1997 | New director appointed (2 pages) |
17 February 1997 | New director appointed (2 pages) |
17 February 1997 | New director appointed (2 pages) |
17 February 1997 | New director appointed (2 pages) |
10 January 1997 | Company name changed jain irrigation (europe) LIMITED\certificate issued on 13/01/97 (2 pages) |
10 January 1997 | Company name changed jain irrigation (europe) LIMITED\certificate issued on 13/01/97 (2 pages) |
9 August 1996 | Memorandum and Articles of Association (13 pages) |
9 August 1996 | Memorandum and Articles of Association (13 pages) |
3 August 1996 | Director resigned (1 page) |
3 August 1996 | Registered office changed on 03/08/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
3 August 1996 | New director appointed (2 pages) |
3 August 1996 | Director resigned (1 page) |
3 August 1996 | New director appointed (2 pages) |
3 August 1996 | New secretary appointed (2 pages) |
3 August 1996 | Secretary resigned (1 page) |
3 August 1996 | Secretary resigned (1 page) |
3 August 1996 | New secretary appointed (2 pages) |
3 August 1996 | Registered office changed on 03/08/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
31 July 1996 | Resolutions
|
31 July 1996 | Resolutions
|
29 July 1996 | Company name changed novelengage LIMITED\certificate issued on 30/07/96 (2 pages) |
29 July 1996 | Company name changed novelengage LIMITED\certificate issued on 30/07/96 (2 pages) |
16 July 1996 | Resolutions
|
16 July 1996 | Resolutions
|
16 July 1996 | Resolutions
|
16 July 1996 | Resolutions
|
21 June 1996 | Incorporation (9 pages) |
21 June 1996 | Incorporation (9 pages) |