Company NameJute Trading Ltd
Company StatusActive
Company Number05454595
CategoryPrivate Limited Company
Incorporation Date17 May 2005(18 years, 11 months ago)

Business Activity

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

Directors

Director NameAmit Shah
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 23 Ladysmith Road
Harrow
HA3 5FE
Director NameParit Shah
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2005(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 5 23 Ladysmith Road
Harrow
HA3 5FE
Director NameMrs Neera Shah
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(17 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 23 Ladysmith Road
Harrow
HA3 5FE
Director NameMrs Simran Sethi Shah
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(17 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 23 Ladysmith Road
Harrow
HA3 5FE
Secretary NameMira Shah
NationalityBritish
StatusResigned
Appointed17 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address17 Culverlands Close
Stanmore
Harrow
HA7 3AG

Contact

Websitewww.jutebag.co.uk/
Email address[email protected]
Telephone01923 537433
Telephone regionWatford

Location

Registered Address370 Centennial Park Centennial Avenue
Elstree
Borehamwood
WD6 3TJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Amit Shah
50.00%
Ordinary
50 at £1Parit Shah
50.00%
Ordinary

Financials

Year2014
Net Worth£950,411
Cash£899,130
Current Liabilities£522,159

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return17 May 2023 (11 months, 1 week ago)
Next Return Due31 May 2024 (1 month, 1 week from now)

Charges

20 March 2012Delivered on: 27 March 2012
Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

20 May 2017Confirmation statement made on 17 May 2017 with updates (8 pages)
4 May 2017Director's details changed for Parit Shah on 4 May 2017 (2 pages)
7 November 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
18 October 2016Director's details changed for Amit Shah on 9 May 2016 (2 pages)
18 October 2016Director's details changed for Parit Shah on 9 May 2016 (2 pages)
24 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(5 pages)
9 May 2016Registered office address changed from 73 Cornhill London EC3V 3QQ to Unit 5 Artisan Place 23 Ladysmith Road Harrow HA3 5FE on 9 May 2016 (1 page)
16 November 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
28 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(5 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
11 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015 (1 page)
5 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(5 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
29 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
27 February 2013Director's details changed for Amit Shah on 9 January 2013 (2 pages)
27 February 2013Director's details changed for Parit Shah on 9 January 2013 (2 pages)
27 February 2013Director's details changed for Amit Shah on 9 January 2013 (2 pages)
27 February 2013Director's details changed for Parit Shah on 9 January 2013 (2 pages)
31 July 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
27 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
3 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
2 June 2011Director's details changed for Amit Shah on 15 February 2011 (2 pages)
2 June 2011Termination of appointment of Mira Shah as a secretary (1 page)
2 June 2011Director's details changed for Parit Shah on 15 February 2011 (2 pages)
2 June 2011Director's details changed for Amit Shah on 15 February 2011 (2 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
12 July 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
15 March 2010Registered office address changed from 22 Palace Road, Bounds Green London United Kingdom N11 2PS on 15 March 2010 (1 page)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
13 August 2009Director's change of particulars / amit shah / 01/08/2009 (1 page)
12 June 2009Return made up to 17/05/09; full list of members (4 pages)
4 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
21 August 2008Location of register of members (non legible) (1 page)
13 June 2008Return made up to 17/05/08; full list of members (4 pages)
5 June 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
22 June 2007Director's particulars changed (1 page)
22 June 2007Return made up to 17/05/07; full list of members (2 pages)
25 May 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
19 June 2006Return made up to 17/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 May 2005Incorporation (14 pages)