Company number 02768080
Status Active
Incorporation Date 26 November 1992
Company Type Private Limited Company
Address 11/12 HALLMARK TRADING CENTRE, FOURTH WAY, WEMBLEY, MIDDLESEX, HA9 0LB
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc
Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 30 December 2016 with updates; Micro company accounts made up to 31 March 2016; Confirmation statement made on 12 September 2016 with updates. The most likely internet sites of JOINTCATER LIMITED are www.jointcater.co.uk, and www.jointcater.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. Jointcater Limited is a Private Limited Company.
The company registration number is 02768080. Jointcater Limited has been working since 26 November 1992.
The present status of the company is Active. The registered address of Jointcater Limited is 11 12 Hallmark Trading Centre Fourth Way Wembley Middlesex Ha9 0lb. The company`s financial liabilities are £342.62k. It is £103.27k against last year. And the total assets are £0.09k, which is £-0.02k against last year. SOOD, Pooja is a Secretary of the company. SOOD, Rajat is a Director of the company. Secretary AREKERE NARASIMHA, Swamy Rajani has been resigned. Secretary BEDI, Shailaja has been resigned. Secretary KHANNA, Ravi has been resigned. Secretary RAO, Raja has been resigned. Secretary SOOD, Shashi has been resigned. Secretary SOOD, Shashi has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BEDI, Rajiv has been resigned. Director BEDI, Shailaja has been resigned. Director DOSHI, Ramesh Chandri has been resigned. Director SOOD, Rajat has been resigned. Director SOOD, Ranjit has been resigned. Director SOOD, Shashi has been resigned. Director ULLUR, Mahabaleshar has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Licensed restaurants".
jointcater Key Finiance
LIABILITIES
£342.62k
+43%
CASH
n/a
TOTAL ASSETS
£0.09k
-19%
All Financial Figures
Current Directors
Resigned Directors
Secretary
BEDI, Shailaja
Resigned: 11 December 1995
Appointed Date: 10 December 1992
Secretary
KHANNA, Ravi
Resigned: 10 December 2005
Appointed Date: 04 March 2003
Secretary
RAO, Raja
Resigned: 02 January 1998
Appointed Date: 11 December 1995
Secretary
SOOD, Shashi
Resigned: 31 March 2009
Appointed Date: 07 July 2005
Secretary
SOOD, Shashi
Resigned: 04 March 2003
Appointed Date: 01 June 1997
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 December 1992
Appointed Date: 26 November 1992
Director
BEDI, Rajiv
Resigned: 27 January 1997
Appointed Date: 10 December 1992
61 years old
Director
BEDI, Shailaja
Resigned: 27 January 1997
Appointed Date: 10 December 1992
58 years old
Director
SOOD, Rajat
Resigned: 18 April 2005
Appointed Date: 10 March 2003
54 years old
Director
SOOD, Ranjit
Resigned: 31 March 2009
Appointed Date: 01 June 1997
78 years old
Director
SOOD, Shashi
Resigned: 31 March 2009
Appointed Date: 01 June 1997
78 years old
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 10 December 1992
Appointed Date: 26 November 1992
Persons With Significant Control
Mr Rajat Sood
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Equifax Overseas Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%
JOINTCATER LIMITED Events
30 Dec 2016
Confirmation statement made on 30 December 2016 with updates
23 Dec 2016
Micro company accounts made up to 31 March 2016
07 Oct 2016
Confirmation statement made on 12 September 2016 with updates
24 Dec 2015
Micro company accounts made up to 31 March 2015
09 Nov 2015
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-11-09
...
... and 100 more events
17 Jan 1993
Director resigned;new director appointed
17 Jan 1993
New secretary appointed;director resigned
17 Jan 1993
Secretary resigned;new director appointed
17 Jan 1993
Registered office changed on 17/01/93 from: 2 baches street london N1 6UB
2 April 2007
Debenture
Delivered: 13 April 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 April 2007
Legal mortgage
Delivered: 7 April 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H propetry k/a 37 panton street piccadilly london t/no:…
31 March 2006
Debenture
Delivered: 4 April 2006
Status: Satisfied
on 20 January 2010
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
31 March 2006
Legal charge
Delivered: 4 April 2006
Status: Satisfied
on 10 December 2009
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 37 panton street london t/no LN13543. And all buildings…
12 November 2003
Debenture
Delivered: 20 November 2003
Status: Satisfied
on 11 August 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
12 November 2003
Legal charge
Delivered: 20 November 2003
Status: Satisfied
on 29 January 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 37 panton street london t/no LN133543. Fixed…
22 January 2003
Legal charge of licensed premises
Delivered: 23 January 2003
Status: Satisfied
on 18 June 2015
Persons entitled: National Westminster Bank PLC
Description: Tara restaurant 102 heath street london NW3 1DR. By way of…
13 December 2002
Legal charge of licensed premises
Delivered: 21 December 2002
Status: Satisfied
on 18 June 2015
Persons entitled: National Westminster Bank PLC
Description: 12/14 chiswick high rd,london W4 1TH; t/no ngl 29442. by…
13 June 2001
Mortgage debenture
Delivered: 19 June 2001
Status: Satisfied
on 17 January 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
9 September 1999
Rental deposit agreement
Delivered: 21 September 1999
Status: Outstanding
Persons entitled: Yoram Anselm
Ronnie Anselm(Acting by Their Receivers Anthony Mervyn Jorden and Anthony Gene Salata)
Description: All the company's right title benefit and interest in the…
5 May 1999
Rent deposit deed
Delivered: 21 May 1999
Status: Outstanding
Persons entitled: St. George Holdings Limited
Description: A rent deposit.