JALA TRADING LIMITED
LONDON

Hellopages » Greater London » Newham » E15 4BA

Company number 03794077
Status Active
Incorporation Date 23 June 1999
Company Type Private Limited Company
Address 32 SKELLEY ROAD, LONDON, ENGLAND, E15 4BA
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2017-01-24 GBP 1 ; Registered office address changed from 22 Summit Road Walthamstow London E17 9LR to 32 Skelley Road London E15 4BA on 24 January 2017; Compulsory strike-off action has been discontinued. The most likely internet sites of JALA TRADING LIMITED are www.jalatrading.co.uk, and www.jala-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Jala Trading Limited is a Private Limited Company. The company registration number is 03794077. Jala Trading Limited has been working since 23 June 1999. The present status of the company is Active. The registered address of Jala Trading Limited is 32 Skelley Road London England E15 4ba. . AMIN, Kalpanaben Hemant is a Secretary of the company. AMIN, Indu is a Director of the company. Nominee Secretary APEX SECRETARIES LIMITED has been resigned. Secretary PATEL, Ashokkumar has been resigned. Director AMIN, Hemant Kumar has been resigned. Nominee Director APEX DIRECTORS LIMITED has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
AMIN, Kalpanaben Hemant
Appointed Date: 02 February 2005

Director
AMIN, Indu
Appointed Date: 02 February 2005
64 years old

Resigned Directors

Nominee Secretary
APEX SECRETARIES LIMITED
Resigned: 23 June 1999
Appointed Date: 23 June 1999

Secretary
PATEL, Ashokkumar
Resigned: 03 February 2005
Appointed Date: 23 June 1999

Director
AMIN, Hemant Kumar
Resigned: 03 February 2005
Appointed Date: 23 June 1999
66 years old

Nominee Director
APEX DIRECTORS LIMITED
Resigned: 23 June 1999
Appointed Date: 23 June 1999

JALA TRADING LIMITED Events

24 Jan 2017
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2017-01-24
  • GBP 1

24 Jan 2017
Registered office address changed from 22 Summit Road Walthamstow London E17 9LR to 32 Skelley Road London E15 4BA on 24 January 2017
26 Nov 2016
Compulsory strike-off action has been discontinued
20 Sep 2016
First Gazette notice for compulsory strike-off
29 Jun 2016
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1

...
... and 60 more events
08 Jul 1999
Director resigned
08 Jul 1999
Secretary resigned
08 Jul 1999
New director appointed
08 Jul 1999
New secretary appointed
23 Jun 1999
Incorporation

JALA TRADING LIMITED Charges

18 July 2008
Legal charge
Delivered: 26 July 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 22 summit road walthamstow london by way of fixed charge…
6 June 2008
Charge of deposit
Delivered: 12 June 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £37,500 credited to account…
6 June 2008
Debenture
Delivered: 12 June 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 September 2007
Legal charge
Delivered: 19 September 2007
Status: Outstanding
Persons entitled: First National Finance (UK) Limited
Description: 22 summit road london t/nos egl 140272 and egl 336019…
12 September 2007
Debenture
Delivered: 19 September 2007
Status: Outstanding
Persons entitled: First National Finance (UK) Limited
Description: 22 summit road walthamstow london t/nos egl 336019 and egl…
9 August 1999
Mortgage and general charge
Delivered: 14 August 1999
Status: Outstanding
Persons entitled: First National Bank PLC
Description: 22 summit road walthamstow E17 together with uncalled…