About

Registered Number: 07045183
Date of Incorporation: 15/10/2009 (14 years and 6 months ago)
Company Status: Active
Registered Address: 3rd Floor Rear Right Regal House, 70 London Road, Twickenham, TW1 3QS,

 

Having been setup in 2009, Jain International Foods Ltd has its registered office in Twickenham, it has a status of "Active". The companies director is listed as Lawlor, Paul David at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LAWLOR, Paul David 12 November 2015 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 25 November 2019
CH01 - Change of particulars for director 25 November 2019
CH01 - Change of particulars for director 25 November 2019
CS01 - N/A 15 October 2019
AA - Annual Accounts 17 June 2019
MR01 - N/A 28 March 2019
RESOLUTIONS - N/A 05 November 2018
SH01 - Return of Allotment of shares 02 November 2018
CS01 - N/A 15 October 2018
AA - Annual Accounts 21 May 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 13 June 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 January 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 January 2017
AD01 - Change of registered office address 05 January 2017
AA - Annual Accounts 14 December 2016
CS01 - N/A 17 October 2016
MR01 - N/A 01 June 2016
MR04 - N/A 07 April 2016
MR04 - N/A 07 April 2016
MR04 - N/A 23 March 2016
RESOLUTIONS - N/A 22 March 2016
SH01 - Return of Allotment of shares 22 March 2016
CERTNM - Change of name certificate 08 March 2016
AP03 - Appointment of secretary 12 November 2015
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 07 November 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 19 June 2013
AUD - Auditor's letter of resignation 07 May 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 14 November 2011
CH01 - Change of particulars for director 07 November 2011
AA01 - Change of accounting reference date 18 April 2011
AA - Annual Accounts 06 April 2011
AP01 - Appointment of director 13 January 2011
AP01 - Appointment of director 13 January 2011
AP01 - Appointment of director 13 January 2011
RESOLUTIONS - N/A 22 November 2010
AR01 - Annual Return 03 November 2010
MG01 - Particulars of a mortgage or charge 17 February 2010
SH01 - Return of Allotment of shares 21 December 2009
AA01 - Change of accounting reference date 21 December 2009
MG01 - Particulars of a mortgage or charge 12 December 2009
MG01 - Particulars of a mortgage or charge 12 December 2009
MG01 - Particulars of a mortgage or charge 12 December 2009
AP01 - Appointment of director 26 November 2009
TM01 - Termination of appointment of director 23 October 2009
NEWINC - New incorporation documents 15 October 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 March 2019 Outstanding

N/A

A registered charge 25 May 2016 Outstanding

N/A

Omnibus guarantee and set-off agreement 11 December 2009 Fully Satisfied

N/A

All assets debenture 11 December 2009 Fully Satisfied

N/A

Debenture 11 December 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.