UKBizDB.co.uk

JAIN INTERNATIONAL TRADE ORGANISATION UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Jain International Trade Organisation Uk Limited. The company was founded 6 years ago and was given the registration number 10943335. The firm's registered office is in LONDON. You can find them at 173 Cleveland Street, , London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:JAIN INTERNATIONAL TRADE ORGANISATION UK LIMITED
Company Number:10943335
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:173 Cleveland Street, London, England, W1T 6QR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Whitchurch Gardens, Whitchurch Gardens, Edgware, England, HA8 6PF

Director31 January 2022Active
Unit 305b, Collingham House, 6-12, Gladstone Road, London, England, SW19 1QT

Director30 June 2023Active
Unit 305b, Collingham House, 6-12, Gladstone Road, London, England, SW19 1QT

Director30 June 2023Active
Unit 305b, Collingham House, 6-12, Gladstone Road, London, England, SW19 1QT

Director30 June 2023Active
407 Ramsey House, Central Square, Wembley, England, HA9 7AH

Director06 December 2020Active
90, Eastleigh Road, Heald Green, Cheadle, United Kingdom, SK8 3EJ

Director04 September 2017Active
173, Cleveland Street, London, England, W1T 6QR

Director05 November 2019Active
9, Highbanks Road, Pinner, England, HA5 4AR

Director06 December 2020Active
113, Ferndown Road, Solihull, England, B91 2AX

Director06 December 2020Active
3, Chadbury Croft, Solihull, United Kingdom, B91 3UY

Director04 September 2017Active
21, Daylesford Crescent, Cheadle, United Kingdom, SK8 1LQ

Director04 September 2017Active
9, Whitchurch Gardens, Edgware, England, HA8 6PF

Director06 December 2020Active
173, Cleveland Street, London, England, W1T 6QR

Director07 October 2018Active

People with Significant Control

Mr Kirankumar Navalchand Mehta
Notified on:02 October 2019
Status:Active
Date of birth:December 1955
Nationality:British
Country of residence:England
Address:21, Daylesford Crescent, Cheadle, England, SK8 1LQ
Nature of control:
  • Significant influence or control
Dr Sunil Kumar Duggar
Notified on:07 October 2018
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:England
Address:49, Bushey Mill Lane, Watford, England, WD24 7QX
Nature of control:
  • Significant influence or control
Mr Bharat Mehta
Notified on:04 September 2017
Status:Active
Date of birth:November 1952
Nationality:British
Country of residence:England
Address:Firbank, Chorleywood Road, Rickmansworth, England, WD3 4ER
Nature of control:
  • Significant influence or control
Mr Kirankumar Navalchand Mehta
Notified on:04 September 2017
Status:Active
Date of birth:December 1955
Nationality:British
Country of residence:England
Address:21, Daylesford Crescent, Cheadle, England, SK8 1LQ
Nature of control:
  • Significant influence or control
Mr Manoj Kumar Malu
Notified on:04 September 2017
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:England
Address:3, Chadbury Croft, Solihull, England, B91 3UY
Nature of control:
  • Significant influence or control
Mr Rajeev Shah
Notified on:04 September 2017
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:England
Address:33a, Batchworth Lane, Northwood, England, HA6 3DU
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-09Accounts

Accounts with accounts type micro entity.

Download
2023-09-06Confirmation statement

Confirmation statement with updates.

Download
2023-07-04Officers

Appoint person director company with name date.

Download
2023-07-04Officers

Appoint person director company with name date.

Download
2023-07-04Officers

Appoint person director company with name date.

Download
2023-07-04Officers

Termination director company with name termination date.

Download
2023-07-04Officers

Termination director company with name termination date.

Download
2023-07-04Officers

Termination director company with name termination date.

Download
2023-07-04Address

Change registered office address company with date old address new address.

Download
2022-12-29Accounts

Accounts with accounts type micro entity.

Download
2022-09-29Accounts

Change account reference date company previous shortened.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-03-07Officers

Appoint person director company with name date.

Download
2021-12-24Accounts

Accounts with accounts type micro entity.

Download
2021-09-29Accounts

Change account reference date company previous shortened.

Download
2021-09-01Persons with significant control

Notification of a person with significant control statement.

Download
2021-08-31Confirmation statement

Confirmation statement with updates.

Download
2021-04-10Officers

Termination director company with name termination date.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-02-13Officers

Appoint person director company with name date.

Download
2021-02-13Officers

Appoint person director company with name date.

Download
2021-02-13Officers

Appoint person director company with name date.

Download
2021-02-13Officers

Termination director company with name termination date.

Download
2021-02-13Officers

Termination director company with name termination date.

Download
2021-02-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.