Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JAINEX INTERNATIONAL LIMITED
Company Information for

JAINEX INTERNATIONAL LIMITED

DNS HOUSE, 382 KENTON ROAD, HARROW, MIDDLESEX, HA3 8DP,
Company Registration Number
01121620
Private Limited Company
Active

Company Overview

About Jainex International Ltd
JAINEX INTERNATIONAL LIMITED was founded on 1973-07-06 and has its registered office in Harrow. The organisation's status is listed as "Active". Jainex International Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
JAINEX INTERNATIONAL LIMITED
 
Legal Registered Office
DNS HOUSE
382 KENTON ROAD
HARROW
MIDDLESEX
HA3 8DP
Other companies in WD17
 
Filing Information
Company Number 01121620
Company ID Number 01121620
Date formed 1973-07-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 08/06/2016
Return next due 06/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 05:15:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JAINEX INTERNATIONAL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AUXILIUM FINANCE LTD   DANIEL WOLFSON & CO LTD   DARVEN LIMITED   DNS ASSOCIATES LTD   LONDON 1ST ACCOUNTING SERVICES LIMITED   MALFORD GROVE CONSULTING LIMITED   MEDIA TAX ADVISERS LIMITED   PETER CHRISTIE ACCOUNTANCY LIMITED   SPRY PAY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JAINEX INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
SANTOSH GOLECHHA
Company Secretary 1991-06-08
JAGRATI GOLECHHA
Director 2002-05-30
SANTOSH GOLECHHA
Director 1998-04-22
Previous Officers
Officer Role Date Appointed Date Resigned
SANDEEP GOLECHHA
Director 1991-06-08 2002-05-30
JAWAHARLAL GOLECHHA
Director 1991-06-08 1998-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAGRATI GOLECHHA JAINEX MARBLE LIMITED Director 2011-02-24 CURRENT 2011-02-24 Dissolved 2014-07-08
JAGRATI GOLECHHA WILDWOOD CRYSTAL LIMITED Director 1993-11-25 CURRENT 1993-11-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-27MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2023-05-26Director's details changed for Miss Jagrati Golechha on 2023-05-01
2023-05-26Change of details for Miss Jagrati Golechha as a person with significant control on 2023-05-01
2023-05-26CONFIRMATION STATEMENT MADE ON 23/05/23, WITH NO UPDATES
2023-02-23MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-07-06TM01APPOINTMENT TERMINATED, DIRECTOR SANTOSH GOLECHHA
2022-07-06TM02Termination of appointment of Santosh Golechha on 2022-06-21
2022-05-23Director's details changed for Mrs Santosh Golechha on 2022-05-23
2022-05-23CONFIRMATION STATEMENT MADE ON 23/05/22, WITH NO UPDATES
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 23/05/22, WITH NO UPDATES
2022-05-23CH01Director's details changed for Mrs Santosh Golechha on 2022-05-23
2022-02-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 23/05/21, WITH UPDATES
2021-02-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 23/05/20, WITH NO UPDATES
2020-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/20 FROM Pacific House 382 Kenton Road Harrow Middlesex HA3 8DP United Kingdom
2020-02-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 08/06/19, WITH NO UPDATES
2019-02-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES
2018-07-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAGRATI GOLECHHA
2018-07-16PSC07CESSATION OF SANTOSH GOLECHHA AS A PERSON OF SIGNIFICANT CONTROL
2018-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/18 FROM C/O Ashford & Partners Kings House 2nd Floor Lower High Street Watford Hertfordshire WD17 2EH
2017-09-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-08-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANTOSH GOLECHHA
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH NO UPDATES
2016-07-20AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-02LATEST SOC02/07/16 STATEMENT OF CAPITAL;GBP 200000
2016-07-02AR0108/06/16 ANNUAL RETURN FULL LIST
2015-08-05AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 200000
2015-07-10AR0108/06/15 ANNUAL RETURN FULL LIST
2014-08-20AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 200000
2014-07-31AR0108/06/14 ANNUAL RETURN FULL LIST
2014-02-10AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-26AR0108/06/13 ANNUAL RETURN FULL LIST
2013-02-28AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-15AR0108/06/12 ANNUAL RETURN FULL LIST
2012-02-29AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-19AR0108/06/11 ANNUAL RETURN FULL LIST
2011-02-28AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-05AR0108/06/10 ANNUAL RETURN FULL LIST
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SANTOSH GOLECHHA / 08/06/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JAGRATI GOLECHHA / 08/06/2010
2010-07-02CH03SECRETARY'S DETAILS CHNAGED FOR SANTOSH GOLECHHA on 2010-06-08
2010-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/2010 FROM 1 GREEN CLOSE WILDWOOD ROAD LONDON NW11 6UX
2010-03-02AA31/05/09 TOTAL EXEMPTION SMALL
2009-06-25363aRETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2009-06-01AA31/05/08 TOTAL EXEMPTION SMALL
2008-11-14AA31/05/07 TOTAL EXEMPTION SMALL
2008-09-09363(288)SECRETARY'S PARTICULARS CHANGED DIRECTOR'S PARTICULARS CHANGED
2008-09-09363sRETURN MADE UP TO 08/06/08; NO CHANGE OF MEMBERS
2007-07-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-03363sRETURN MADE UP TO 08/06/07; NO CHANGE OF MEMBERS
2007-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-06-22363sRETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS
2006-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-06-20363sRETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS
2004-10-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2004-06-22363sRETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS
2004-02-27287REGISTERED OFFICE CHANGED ON 27/02/04 FROM: JAINEX HOUSE 8 BEDFORD SQUARE LONDON WC1B 3TR
2003-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2003-06-24363sRETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS
2003-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2002-09-05288aNEW DIRECTOR APPOINTED
2002-09-05288bDIRECTOR RESIGNED
2002-06-20363sRETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS
2002-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2001-06-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-06-25363sRETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS
2000-08-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-06-21363sRETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS
2000-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-07-28363aRETURN MADE UP TO 08/06/99; FULL LIST OF MEMBERS
1999-05-20395PARTICULARS OF MORTGAGE/CHARGE
1999-05-08395PARTICULARS OF MORTGAGE/CHARGE
1999-02-23AAFULL ACCOUNTS MADE UP TO 31/05/98
1998-07-15395PARTICULARS OF MORTGAGE/CHARGE
1998-06-10363sRETURN MADE UP TO 08/06/98; FULL LIST OF MEMBERS
1998-04-28288aNEW DIRECTOR APPOINTED
1998-04-28288bDIRECTOR RESIGNED
1997-12-11AAFULL ACCOUNTS MADE UP TO 31/05/97
1997-09-16363sRETURN MADE UP TO 08/06/97; FULL LIST OF MEMBERS
1997-02-24AAFULL ACCOUNTS MADE UP TO 31/05/96
1996-07-16363sRETURN MADE UP TO 08/06/96; NO CHANGE OF MEMBERS
1996-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1995-08-08363sRETURN MADE UP TO 08/06/95; NO CHANGE OF MEMBERS
1994-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1994-10-26363(287)REGISTERED OFFICE CHANGED ON 26/10/94
1994-10-26363sRETURN MADE UP TO 08/06/94; FULL LIST OF MEMBERS
1994-10-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-04-27287REGISTERED OFFICE CHANGED ON 27/04/94 FROM: SUITE 72 THE HOP EXCHANGE, 24 SOUTHWARK STREET, LONDON, SE1 1TY
1994-03-04AAFULL ACCOUNTS MADE UP TO 31/05/93
1993-12-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1993-07-23363sRETURN MADE UP TO 08/06/93; FULL LIST OF MEMBERS
1992-09-14AAFULL ACCOUNTS MADE UP TO 31/05/92
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to JAINEX INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JAINEX INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-05-19 Satisfied BELGOLAISE SA
GENERAL LETTER OF PLEDGE 1999-05-08 Outstanding BELGOLAISE SA
COLLATERAL AGREEMENT 1998-07-15 Outstanding CITIBANK N.A.
TRADE FINANCE AGREEMENT 1989-09-22 Satisfied UNITED OVERSEAS BANK
GENERAL MEMORANDUM OF HYPOTHECATION 1984-11-28 Satisfied THE THAI FARMERS BANK LIMITED
Creditors
Creditors Due Within One Year 2013-05-31 £ 38,974
Creditors Due Within One Year 2012-05-31 £ 38,974

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JAINEX INTERNATIONAL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 200,000
Called Up Share Capital 2012-05-31 £ 200,000
Cash Bank In Hand 2013-05-31 £ 0
Cash Bank In Hand 2012-05-31 £ 0
Current Assets 2013-05-31 £ 79,973
Current Assets 2012-05-31 £ 79,973
Debtors 2013-05-31 £ 40,731
Debtors 2012-05-31 £ 40,731
Shareholder Funds 2013-05-31 £ 41,877
Shareholder Funds 2012-05-31 £ 41,877
Tangible Fixed Assets 2013-05-31 £ 0
Tangible Fixed Assets 2012-05-31 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JAINEX INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JAINEX INTERNATIONAL LIMITED
Trademarks
We have not found any records of JAINEX INTERNATIONAL LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE BEXLEY JOINERY LIMITED 1983-06-17 Outstanding

We have found 1 mortgage charges which are owed to JAINEX INTERNATIONAL LIMITED

Income
Government Income
We have not found government income sources for JAINEX INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as JAINEX INTERNATIONAL LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where JAINEX INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JAINEX INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JAINEX INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.