JAIN (EUROPE) LIMITED
TWICKENHAM EX-CEL PLASTIC DISTRIBUTION LIMITED

Hellopages » Greater London » Richmond upon Thames » TW1 3QS

Company number 03215190
Status Active
Incorporation Date 21 June 1996
Company Type Private Limited Company
Address 3RD FLOOR REAR RIGHT REGAL HOUSE, 70 LONDON ROAD, TWICKENHAM, TW1 3QS
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Satisfaction of charge 032151900013 in full; Satisfaction of charge 032151900011 in full; Satisfaction of charge 032151900014 in full. The most likely internet sites of JAIN (EUROPE) LIMITED are www.jaineurope.co.uk, and www.jain-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. Jain Europe Limited is a Private Limited Company. The company registration number is 03215190. Jain Europe Limited has been working since 21 June 1996. The present status of the company is Active. The registered address of Jain Europe Limited is 3rd Floor Rear Right Regal House 70 London Road Twickenham Tw1 3qs. . SHAH, Jitendra is a Secretary of the company. JAIN, Anil Bhavarlal is a Director of the company. JAIN, Atul is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Secretary WSM SECRETARIES LIMITED has been resigned. Director GADI, Ashish has been resigned. Director JACOB, Anup has been resigned. Director JAIN, Atul has been resigned. Director GARDWELL NOMINEES LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Wholesale of other intermediate products".


Current Directors

Secretary
SHAH, Jitendra
Appointed Date: 12 March 2010

Director
JAIN, Anil Bhavarlal
Appointed Date: 06 January 1997
60 years old

Director
JAIN, Atul
Appointed Date: 02 September 2005
56 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 July 1996
Appointed Date: 21 June 1996

Secretary
WSM SECRETARIES LIMITED
Resigned: 12 March 2010
Appointed Date: 02 July 1996

Director
GADI, Ashish
Resigned: 02 January 1999
Appointed Date: 10 January 1997
60 years old

Director
JACOB, Anup
Resigned: 02 September 2005
Appointed Date: 12 February 2002
52 years old

Director
JAIN, Atul
Resigned: 12 February 2002
Appointed Date: 01 January 1999
56 years old

Director
GARDWELL NOMINEES LIMITED
Resigned: 14 August 1997
Appointed Date: 02 July 1996

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 02 July 1996
Appointed Date: 21 June 1996

JAIN (EUROPE) LIMITED Events

15 Feb 2017
Satisfaction of charge 032151900013 in full
15 Feb 2017
Satisfaction of charge 032151900011 in full
15 Feb 2017
Satisfaction of charge 032151900014 in full
15 Feb 2017
Satisfaction of charge 032151900012 in full
15 Feb 2017
Satisfaction of charge 9 in full
...
... and 115 more events
29 Jul 1996
Company name changed novelengage LIMITED\certificate issued on 30/07/96
16 Jul 1996
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

16 Jul 1996
Resolutions
  • ELRES ‐ Elective resolution

16 Jul 1996
Resolutions
  • ELRES ‐ Elective resolution

21 Jun 1996
Incorporation

JAIN (EUROPE) LIMITED Charges

12 August 2016
Charge code 0321 5190 0014
Delivered: 26 August 2016
Status: Satisfied on 15 February 2017
Persons entitled: Union Bank of India (UK) Limited (Com No. 07653660)
Description: Deed of extension of existing share charge and pledge…
12 August 2016
Charge code 0321 5190 0013
Delivered: 26 August 2016
Status: Satisfied on 15 February 2017
Persons entitled: Union Bank of India (UK) Limited (Com No. 07653660)
Description: Debenture…
24 September 2015
Charge code 0321 5190 0012
Delivered: 13 October 2015
Status: Satisfied on 15 February 2017
Persons entitled: Union Bank of India (UK) Limited
Description: Deed of extension of existing share charge and pledge…
24 September 2015
Charge code 0321 5190 0011
Delivered: 13 October 2015
Status: Satisfied on 15 February 2017
Persons entitled: Union Bank of India (UK) Limited (07653660)
Description: Deed of extension of existing debenture…
27 September 2013
Charge code 0321 5190 0010
Delivered: 17 October 2013
Status: Satisfied on 10 October 2016
Persons entitled: Punjab National Bank (International) Limited
Description: Notification of addition to or amendment of charge…
30 May 2012
Debenture
Delivered: 14 June 2012
Status: Satisfied on 15 February 2017
Persons entitled: Punjab National Bank International Limited
Description: Fixed and floating charge over the undertaking and all…
12 June 2006
Rent deposit deed
Delivered: 14 June 2006
Status: Satisfied on 22 October 2013
Persons entitled: London and County (Isleworth) Limited
Description: The tenant's interest in all the monies standing to the…
29 October 2004
Composite all assets guarantee and debenture
Delivered: 5 November 2004
Status: Satisfied on 1 October 2010
Persons entitled: Ge Commercial Finance Limited (Security Holder)
Description: Fixed and floating charges over the undertaking and all…
26 September 2002
Debenture
Delivered: 27 September 2002
Status: Satisfied on 2 May 2012
Persons entitled: Ups Capital UK LTD
Description: Fixed and floating charges over the undertaking and all…
17 December 1999
Rent deposit deed
Delivered: 6 January 2000
Status: Satisfied on 12 May 2005
Persons entitled: Medic International Limited
Description: Cash deposit of £2,963.00.
23 November 1999
Deed of assignment of receivables
Delivered: 2 December 1999
Status: Satisfied on 12 May 2005
Persons entitled: Meespierson N.V.
Description: All monies now or at any time in the future due owing or…
28 October 1999
Debenture
Delivered: 12 November 1999
Status: Satisfied on 18 September 2002
Persons entitled: Mees Pierson N.V.
Description: All debts due or owing to the company arising in the…
21 January 1998
Debenture
Delivered: 28 January 1998
Status: Satisfied on 6 November 1999
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 November 1997
Deed of guarantee and debenture
Delivered: 17 November 1997
Status: Satisfied on 12 June 1999
Persons entitled: Crosstrans N.V.
Description: By way of a first floating charge the assets(as defined) of…