JAIN INTERNATIONAL FOODS LIMITED
TWICKENHAM SQF 2009 LIMITED

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

Company number 07045183
Status Active
Incorporation Date 15 October 2009
Company Type Private Limited Company
Address 3RD FLOOR REAR RIGHT REGAL HOUSE, 70 LONDON ROAD, TWICKENHAM, ENGLAND, TW1 3QS
Home Country United Kingdom
Nature of Business 64202 - Activities of production holding companies
Phone, email, etc

Since the company registration forty events have happened. The last three records are Register(s) moved to registered inspection location Sleaford Quality Foods Ltd Woodbridge Road East Road Industrial Estate Sleaford NG34 7JX; Register inspection address has been changed to Sleaford Quality Foods Ltd Woodbridge Road East Road Industrial Estate Sleaford NG34 7JX; Registered office address changed from Woodbridge Road East Road Industrial Estate Sleaford Lincolnshire NG34 7JX to 3rd Floor Rear Right Regal House 70 London Road Twickenham TW1 3QS on 5 January 2017. The most likely internet sites of JAIN INTERNATIONAL FOODS LIMITED are www.jaininternationalfoods.co.uk, and www.jain-international-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and twelve months. Jain International Foods Limited is a Private Limited Company. The company registration number is 07045183. Jain International Foods Limited has been working since 15 October 2009. The present status of the company is Active. The registered address of Jain International Foods Limited is 3rd Floor Rear Right Regal House 70 London Road Twickenham England Tw1 3qs. . LAWLOR, Paul David is a Secretary of the company. ARNOLD, James Patrick is a Director of the company. JAIN, Anil Bhavarlal is a Director of the company. JAIN, Atul is a Director of the company. SHARMA, Suvan Kumar is a Director of the company. Director STEPHENS, Graham Robertson has been resigned. The company operates in "Activities of production holding companies".


Current Directors

Secretary
LAWLOR, Paul David
Appointed Date: 12 November 2015

Director
ARNOLD, James Patrick
Appointed Date: 19 November 2009
60 years old

Director
JAIN, Anil Bhavarlal
Appointed Date: 02 November 2010
60 years old

Director
JAIN, Atul
Appointed Date: 02 November 2010
56 years old

Director
SHARMA, Suvan Kumar
Appointed Date: 02 November 2010
53 years old

Resigned Directors

Director
STEPHENS, Graham Robertson
Resigned: 15 October 2009
Appointed Date: 15 October 2009
75 years old

Persons With Significant Control

Jain Irrigation Systems Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JAIN INTERNATIONAL FOODS LIMITED Events

06 Jan 2017
Register(s) moved to registered inspection location Sleaford Quality Foods Ltd Woodbridge Road East Road Industrial Estate Sleaford NG34 7JX
06 Jan 2017
Register inspection address has been changed to Sleaford Quality Foods Ltd Woodbridge Road East Road Industrial Estate Sleaford NG34 7JX
05 Jan 2017
Registered office address changed from Woodbridge Road East Road Industrial Estate Sleaford Lincolnshire NG34 7JX to 3rd Floor Rear Right Regal House 70 London Road Twickenham TW1 3QS on 5 January 2017
14 Dec 2016
Full accounts made up to 31 March 2016
17 Oct 2016
Confirmation statement made on 15 October 2016 with updates
...
... and 30 more events
12 Dec 2009
Particulars of a mortgage or charge / charge no: 3
12 Dec 2009
Particulars of a mortgage or charge / charge no: 1
26 Nov 2009
Appointment of James Patrick Arnold as a director
23 Oct 2009
Termination of appointment of Graham Stephens as a director
15 Oct 2009
Incorporation

JAIN INTERNATIONAL FOODS LIMITED Charges

25 May 2016
Charge code 0704 5183 0004
Delivered: 1 June 2016
Status: Outstanding
Persons entitled: Cooperatieve Rabobank U.A., Hong Kong Branch
Description: The chargor's real property specified in schedule 1 of the…
11 December 2009
Omnibus guarantee and set-off agreement
Delivered: 12 December 2009
Status: Satisfied on 7 April 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
11 December 2009
All assets debenture
Delivered: 12 December 2009
Status: Satisfied on 7 April 2016
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
11 December 2009
Debenture
Delivered: 12 December 2009
Status: Satisfied on 23 March 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…