About

Registered Number: 05454595
Date of Incorporation: 17/05/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: Unit 5 Artisan Place, 23 Ladysmith Road, Harrow, HA3 5FE,

 

Jute Trading Ltd was setup in 2005. The current directors of Jute Trading Ltd are listed as Shah, Amit, Shah, Parit, Shah, Mira at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAH, Amit 17 May 2005 - 1
SHAH, Parit 17 May 2005 - 1
Secretary Name Appointed Resigned Total Appointments
SHAH, Mira 17 May 2005 15 February 2011 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
PSC07 - N/A 06 March 2020
PSC02 - N/A 06 March 2020
PSC07 - N/A 06 March 2020
AA - Annual Accounts 21 February 2020
CS01 - N/A 17 May 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 17 May 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 20 May 2017
CH01 - Change of particulars for director 04 May 2017
AA - Annual Accounts 07 November 2016
CH01 - Change of particulars for director 18 October 2016
CH01 - Change of particulars for director 18 October 2016
AR01 - Annual Return 24 May 2016
AD01 - Change of registered office address 09 May 2016
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 23 February 2015
AD01 - Change of registered office address 11 February 2015
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 04 March 2013
CH01 - Change of particulars for director 27 February 2013
CH01 - Change of particulars for director 27 February 2013
AR01 - Annual Return 31 July 2012
MG01 - Particulars of a mortgage or charge 27 March 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 03 June 2011
CH01 - Change of particulars for director 02 June 2011
TM02 - Termination of appointment of secretary 02 June 2011
CH01 - Change of particulars for director 02 June 2011
CH01 - Change of particulars for director 02 June 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 12 July 2010
AD01 - Change of registered office address 15 March 2010
AA - Annual Accounts 02 March 2010
288c - Notice of change of directors or secretaries or in their particulars 13 August 2009
363a - Annual Return 12 June 2009
AA - Annual Accounts 04 April 2009
353a - Register of members in non-legible form 21 August 2008
363a - Annual Return 13 June 2008
AA - Annual Accounts 05 June 2008
363a - Annual Return 22 June 2007
288c - Notice of change of directors or secretaries or in their particulars 22 June 2007
AA - Annual Accounts 25 May 2007
363s - Annual Return 19 June 2006
NEWINC - New incorporation documents 17 May 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 20 March 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.