Company NameJEET Food & Wine Ltd
DirectorHarjeet Singh Talwar
Company StatusActive
Company Number08421980
CategoryPrivate Limited Company
Incorporation Date27 February 2013(11 years, 1 month ago)
Previous NameTalwar Food & Wine (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameHarjeet Singh Talwar
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityAfghan
StatusCurrent
Appointed27 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Crosslands Avenue
Southall
UB2 5RA
Director NameMr Amarjit Singh Talwar
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2016(3 years, 1 month after company formation)
Appointment Duration11 months, 4 weeks (resigned 20 April 2017)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address61 The Green
Southall
Middlesex
UB2 4AR

Location

Registered Address61 The Green
Southall
Middlesex
UB2 4AR
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorwood Green
Built Up AreaGreater London

Shareholders

100 at £1Harjeet Singh Talwar
100.00%
Ordinary

Financials

Year2014
Net Worth£1,112
Cash£3,057
Current Liabilities£30,214

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return7 April 2024 (1 week, 6 days ago)
Next Return Due21 April 2025 (1 year from now)

Filing History

12 April 2023Confirmation statement made on 7 April 2023 with no updates (3 pages)
25 November 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
8 April 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
29 November 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
7 April 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 29 February 2020 (9 pages)
1 April 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
4 November 2020Change of details for Mr Harjeet Singh Talwar as a person with significant control on 22 March 2020 (2 pages)
3 November 2020Change of details for Mr Harjeet Singh Talwar as a person with significant control on 22 March 2020 (2 pages)
3 November 2020Director's details changed for Harjeet Singh Talwar on 22 March 2019 (2 pages)
2 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
3 April 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
25 October 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
29 April 2018Confirmation statement made on 27 February 2018 with updates (4 pages)
26 October 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
26 October 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
2 May 2017Termination of appointment of Amarjit Singh Talwar as a director on 20 April 2017 (1 page)
2 May 2017Termination of appointment of Amarjit Singh Talwar as a director on 20 April 2017 (1 page)
31 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
28 April 2016Appointment of Mr Amarjit Singh Talwar as a director on 27 April 2016 (2 pages)
28 April 2016Appointment of Mr Amarjit Singh Talwar as a director on 27 April 2016 (2 pages)
7 April 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(3 pages)
7 April 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(3 pages)
6 April 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
6 April 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
28 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
28 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
1 April 2015Registered office address changed from 2 the Common Southall Middlesex UB2 5PJ to 61 the Green Southall Middlesex UB2 4AR on 1 April 2015 (1 page)
1 April 2015Registered office address changed from 2 the Common Southall Middlesex UB2 5PJ to 61 the Green Southall Middlesex UB2 4AR on 1 April 2015 (1 page)
1 April 2015Registered office address changed from 2 the Common Southall Middlesex UB2 5PJ to 61 the Green Southall Middlesex UB2 4AR on 1 April 2015 (1 page)
21 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-21
  • GBP 100
(3 pages)
21 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-21
  • GBP 100
(3 pages)
19 July 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
19 July 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
18 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(3 pages)
18 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(3 pages)
26 March 2013Registered office address changed from 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH United Kingdom on 26 March 2013 (1 page)
26 March 2013Registered office address changed from 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH United Kingdom on 26 March 2013 (1 page)
19 March 2013Company name changed talwar food & wine (uk) LIMITED\certificate issued on 19/03/13
  • RES15 ‐ Change company name resolution on 2013-03-01
  • NM01 ‐ Change of name by resolution
(3 pages)
19 March 2013Company name changed talwar food & wine (uk) LIMITED\certificate issued on 19/03/13
  • RES15 ‐ Change company name resolution on 2013-03-01
  • NM01 ‐ Change of name by resolution
(3 pages)
27 February 2013Incorporation (44 pages)
27 February 2013Incorporation (44 pages)