JUTE AND COMMODITIES (INTERNATIONAL) LIMITED
LONDON

Hellopages » Greater London » Hackney » EC2A 4NE

Company number 01512412
Status Active
Incorporation Date 14 August 1980
Company Type Private Limited Company
Address 86-90 PAUL STREET, LONDON, ENGLAND, EC2A 4NE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from Moorgate House 5-8 Dysart Street London EC2A 2BX to 86-90 Paul Street London EC2A 4NE on 23 August 2016. The most likely internet sites of JUTE AND COMMODITIES (INTERNATIONAL) LIMITED are www.juteandcommoditiesinternational.co.uk, and www.jute-and-commodities-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and two months. The distance to to Battersea Park Rail Station is 4.3 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7.5 miles; to Bickley Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jute and Commodities International Limited is a Private Limited Company. The company registration number is 01512412. Jute and Commodities International Limited has been working since 14 August 1980. The present status of the company is Active. The registered address of Jute and Commodities International Limited is 86 90 Paul Street London England Ec2a 4ne. The company`s financial liabilities are £21.23k. It is £-21.24k against last year. The cash in hand is £75.13k. It is £-18.42k against last year. . FAIZULLAH, Kamrun is a Secretary of the company. FAIZULLAH, Mohammed is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


jute and commodities (international) Key Finiance

LIABILITIES £21.23k
-51%
CASH £75.13k
-20%
TOTAL ASSETS n/a
All Financial Figures

Current Directors


Director
FAIZULLAH, Mohammed

75 years old

Persons With Significant Control

Mr Mohammed Faizullah
Notified on: 1 December 2016
75 years old
Nature of control: Ownership of shares – 75% or more

JUTE AND COMMODITIES (INTERNATIONAL) LIMITED Events

13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Aug 2016
Registered office address changed from Moorgate House 5-8 Dysart Street London EC2A 2BX to 86-90 Paul Street London EC2A 4NE on 23 August 2016
14 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,500

26 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 93 more events
20 Jul 1987
Registered office changed on 20/07/87 from: 4 charlotte road london EC2A 3DH

25 Feb 1987
Full accounts made up to 31 March 1986

25 Feb 1987
Return made up to 31/12/86; full list of members

20 Nov 1986
Particulars of mortgage/charge

14 Aug 1980
Incorporation

JUTE AND COMMODITIES (INTERNATIONAL) LIMITED Charges

13 April 2007
Deed of charge
Delivered: 24 April 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 13 pellatt grove, london. Fixed charge over all rental…
7 April 2006
Charge
Delivered: 12 April 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 132 kingsland road london.
9 December 2005
Legal charge
Delivered: 13 December 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 220 brick lane.
9 December 2005
Legal charge
Delivered: 13 December 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 59 hackney road, london.
9 December 2005
Legal charge
Delivered: 13 December 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 91 bethnal green road, london.
9 December 2005
Legal charge
Delivered: 13 December 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property k/a 13 stewartsby close, london.
9 December 2005
Debenture
Delivered: 13 December 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All assets of the company.
28 September 2000
Mortgage deed
Delivered: 6 October 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold property known as 59 hackney road,london…
28 September 2000
Mortgage deed
Delivered: 6 October 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold property known as 282 bethnal green rd,london…
28 September 2000
Mortgage deed
Delivered: 6 October 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold property known as 13 stewartsby close,london…
28 September 2000
Mortgage deed
Delivered: 6 October 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold property known as 220 brick lane,london E.1,tower…
28 September 2000
Mortgage deed
Delivered: 6 October 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold property known as 132 kingsland rd,london E.2;…
14 September 2000
Debenture
Delivered: 22 September 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 March 1990
Legal charge
Delivered: 16 March 1990
Status: Outstanding
Persons entitled: Abaraka International Bank Limited
Description: F/H land k/a: 13 stewartsby close edmonton, london N18…
16 October 1989
Legal charge
Delivered: 31 October 1989
Status: Outstanding
Persons entitled: Albaraka International Bank Limited
Description: 132, kingsland road, shoreditch london E2.
5 September 1989
Legal charge
Delivered: 8 September 1989
Status: Outstanding
Persons entitled: Albaraka International Bank Limited
Description: F/H property k/a 282 bethnal green road bethnal green L.B…
5 September 1989
Legal charge
Delivered: 8 September 1989
Status: Outstanding
Persons entitled: Albaraka International Bank Limited
Description: F/H property k/a 13 voss street bethnal green L.B. of tower…
17 April 1989
Legal charge
Delivered: 19 April 1989
Status: Outstanding
Persons entitled: Albaraka International Bank Limited
Description: F/H property k/a 59 hackney road london E2 t/n ln 204630.
6 February 1989
General letter of hypothecation
Delivered: 8 February 1989
Status: Outstanding
Persons entitled: Albaraka International Bank Limited
Description: All goods bills of lading dock and warehouse warrants other…
21 October 1988
Mortgage
Delivered: 10 November 1988
Status: Outstanding
Persons entitled: Acfc Corporate Finance Limited
Description: 91 kingsland road shoreditch in the l/b of hackney t/n egl…
16 August 1988
Legal charge
Delivered: 25 August 1988
Status: Outstanding
Persons entitled: Albaraka International Bank Limited
Description: F/H property situate and k/a 220 brick lane l/borough of…
1 June 1988
Legal charge
Delivered: 7 June 1988
Status: Outstanding
Persons entitled: Albaraka International Bank Limited
Description: F/H 40 settles street in the london borough of tower…
24 May 1988
Legal charge
Delivered: 2 June 1988
Status: Outstanding
Persons entitled: Albaraka International Bank Limited
Description: F/H 388 kingsland road in the london borough of hackney t/n…
7 April 1988
Legal charge
Delivered: 8 April 1988
Status: Outstanding
Persons entitled: Albaraka International Bank Limited
Description: F/Hold property situate and k/as 91 kingsland road in the…
22 March 1988
Debenture
Delivered: 26 March 1988
Status: Satisfied on 15 December 2000
Persons entitled: Albaraka International Bank Limited
Description: A fixed an floating charge over all present and future…
20 July 1987
Legal charge
Delivered: 27 July 1987
Status: Satisfied on 18 March 1988
Persons entitled: Banks of Credit & Commerce International Societe Anonyme Licensed Deposit Taker.
Description: 19/21 pitfield street, london N.1.
3 November 1986
Legal charge
Delivered: 20 November 1986
Status: Satisfied on 24 March 1988
Persons entitled: Barclays Bank PLC
Description: 4 charlotte road, hackney t/n 400288.
26 June 1984
Legal charge
Delivered: 27 June 1984
Status: Satisfied on 24 March 1988
Persons entitled: First National Securities Limited
Description: L/H 4 charlotte road shoreditch london EC2 t/n 400288.