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

JOINTCATER LIMITED

11/12 HALLMARK TRADING CENTRE, FOURTH WAY, WEMBLEY, MIDDLESEX, HA9 0LB,
Company Registration Number
02768080
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Jointcater Ltd
JOINTCATER LIMITED was founded on 1992-11-26 and has its registered office in Wembley. The organisation's status is listed as "Active - Proposal to Strike off". Jointcater Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
JOINTCATER LIMITED
 
Legal Registered Office
11/12 HALLMARK TRADING CENTRE
FOURTH WAY
WEMBLEY
MIDDLESEX
HA9 0LB
Other companies in HA9
 
Filing Information
Company Number 02768080
Company ID Number 02768080
Date formed 1992-11-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2021
Account next due 31/12/2022
Latest return 12/09/2015
Return next due 10/10/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-04-06 12:43:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOINTCATER LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   108 ACCOUNTING & TAXATION SERVICES LIMITED   AFFINITY ASSOCIATES GROUP LIMITED   AFFINITY ASSOCIATES LIMITED   AFFINITY BOOKKEEPING LIMITED   ARTISAN AFFINITY LIMITED   BEEHIX MONEY LTD.   NICHOLAS CLIFFE & CO LIMITED   AFFINITY ASSOCIATES (JTA) 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.
Companies with same name JOINTCATER LIMITED
The following companies were found which have the same name as JOINTCATER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JOINTCATER USA, INC. 276 ALHAMBRA CIRCLE CORAL GABLES FL 33134 Inactive Company formed on the 2004-04-01

Company Officers of JOINTCATER LIMITED

Current Directors
Officer Role Date Appointed
POOJA SOOD
Company Secretary 2009-03-19
POOJA SOOD
Director 2017-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
RAJAT SOOD
Director 2009-03-19 2017-01-01
SHASHI SOOD
Company Secretary 2005-07-07 2009-03-31
RANJIT SOOD
Director 1997-06-01 2009-03-31
SHASHI SOOD
Director 1997-06-01 2009-03-31
SWAMY RAJANI AREKERE NARASIMHA
Company Secretary 2007-01-10 2007-05-02
RAVI KHANNA
Company Secretary 2003-03-04 2005-12-10
RAJAT SOOD
Director 2003-03-10 2005-04-18
SHASHI SOOD
Company Secretary 1997-06-01 2003-03-04
RAJA RAO
Company Secretary 1995-12-11 1998-01-02
MAHABALESHAR ULLUR
Director 1995-12-07 1998-01-02
RAJIV BEDI
Director 1992-12-10 1997-01-27
SHAILAJA BEDI
Director 1992-12-10 1997-01-27
SHAILAJA BEDI
Company Secretary 1992-12-10 1995-12-11
RAMESH CHANDRI DOSHI
Director 1993-02-12 1994-09-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-11-26 1992-12-10
INSTANT COMPANIES LIMITED
Nominated Director 1992-11-26 1992-12-10

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
2023-04-12Compulsory strike-off action has been suspended
2023-03-07FIRST GAZETTE notice for compulsory strike-off
2022-12-30CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES
2022-12-30CS01CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES
2022-04-07CS01CONFIRMATION STATEMENT MADE ON 22/12/21, WITH UPDATES
2022-03-22DISS40Compulsory strike-off action has been discontinued
2022-03-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 22/12/20, WITH UPDATES
2020-03-11DISS40Compulsory strike-off action has been discontinued
2020-03-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-03-04AP01DIRECTOR APPOINTED MR RANJIT SOOD
2020-03-04TM02Termination of appointment of Pooja Sood on 2020-01-01
2020-03-04TM01APPOINTMENT TERMINATED, DIRECTOR POOJA SOOD
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 22/12/19, WITH UPDATES
2018-12-24CS01CONFIRMATION STATEMENT MADE ON 22/12/18, WITH NO UPDATES
2018-11-28AAMDAmended accounts made up to 2017-03-31
2018-07-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2018-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 027680800012
2017-12-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES
2017-12-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RANJIT SOOD
2017-12-22PSC07CESSATION OF EQUIFAX OVERSEAS LTD AS A PERSON OF SIGNIFICANT CONTROL
2017-03-30TM01APPOINTMENT TERMINATED, DIRECTOR RAJAT SOOD
2017-03-30AP01DIRECTOR APPOINTED MRS POOJA SOOD
2016-12-30CS01CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES
2016-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES
2015-12-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/15
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-09AR0112/09/15 ANNUAL RETURN FULL LIST
2015-06-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-06-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-12LATEST SOC12/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-12AR0112/09/14 ANNUAL RETURN FULL LIST
2014-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/14 FROM Unit 12 Hallmark Trading Centre Fourth Way Wembley Middlesex Uk HA9 0LB
2013-12-21AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-26AR0126/11/13 ANNUAL RETURN FULL LIST
2012-12-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-26AR0126/11/12 ANNUAL RETURN FULL LIST
2012-02-21AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-28AR0126/11/11 FULL LIST
2011-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/2011 FROM 11-12 FREETRADE HOUSE LOWTHER ROAD STANMORE MIDDLESEX HA7 1EP UNITED KINGDOM
2011-02-16AR0126/11/10 FULL LIST
2010-12-29AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-11CH03SECRETARY'S CHANGE OF PARTICULARS / MRS POOJA SOOD / 01/10/2010
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAJAT SOOD / 01/10/2010
2010-02-05AR0126/11/09 FULL LIST
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAJAT SOOD / 01/11/2009
2010-02-05CH03SECRETARY'S CHANGE OF PARTICULARS / POOJA SOOD / 01/10/2009
2010-02-05TM01APPOINTMENT TERMINATED, DIRECTOR SHASHI SOOD
2010-02-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-01-31AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-29TM01APPOINTMENT TERMINATED, DIRECTOR RANJIT SOOD
2010-01-29TM02APPOINTMENT TERMINATED, SECRETARY SHASHI SOOD
2010-01-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2009-12-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-04-14288aDIRECTOR APPOINTED RAJAT SOOD
2009-04-14288aSECRETARY APPOINTED POOJA SOOD
2009-03-11363aRETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS
2009-01-30AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-07363aRETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS
2008-11-07287REGISTERED OFFICE CHANGED ON 07/11/2008 FROM 108A HIGH STREET WEALDSTONE HARROW MIDDLESEX HA3 7AH
2008-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-22363sRETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS
2007-05-17288bSECRETARY RESIGNED
2007-04-13395PARTICULARS OF MORTGAGE/CHARGE
2007-04-07395PARTICULARS OF MORTGAGE/CHARGE
2007-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-26288aNEW SECRETARY APPOINTED
2006-08-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-04395PARTICULARS OF MORTGAGE/CHARGE
2006-04-04395PARTICULARS OF MORTGAGE/CHARGE
2006-02-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-28363sRETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS
2006-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-09288bSECRETARY RESIGNED
2005-09-16288bSECRETARY RESIGNED
2005-08-19288aNEW SECRETARY APPOINTED
2005-05-13288bDIRECTOR RESIGNED
2005-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-12-14363sRETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS
2004-05-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-01-21363(288)SECRETARY'S PARTICULARS CHANGED
2004-01-21363sRETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS
2003-11-20395PARTICULARS OF MORTGAGE/CHARGE
2003-11-20395PARTICULARS OF MORTGAGE/CHARGE
2003-11-06287REGISTERED OFFICE CHANGED ON 06/11/03 FROM: 15 NEW ROAD LONDON E1 1HE
2003-04-18288bSECRETARY RESIGNED
2003-04-18288aNEW SECRETARY APPOINTED
2003-04-18288aNEW DIRECTOR APPOINTED
2003-01-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2003-01-23395PARTICULARS OF MORTGAGE/CHARGE
2002-12-30363sRETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS
2002-12-21395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to JOINTCATER 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 JOINTCATER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-04-13 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2007-04-07 Outstanding HSBC BANK PLC
LEGAL CHARGE 2006-03-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 2006-03-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2003-11-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-11-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE OF LICENSED PREMISES 2003-01-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE OF LICENSED PREMISES 2002-12-21 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2001-06-13 Satisfied NATIONAL WESTMINSTER BANK PLC
RENTAL DEPOSIT AGREEMENT 1999-09-21 Outstanding RONNIE ANSELM(ACTING BY THEIR RECEIVERS ANTHONY MERVYN JORDEN AND ANTHONY GENE SALATA)
RENT DEPOSIT DEED 1999-05-21 Outstanding ST. GEORGE HOLDINGS LIMITED
Creditors
Creditors Due After One Year 2012-04-01 £ 488,456
Creditors Due Within One Year 2012-04-01 £ 328,228
Provisions For Liabilities Charges 2012-04-01 £ 58,421

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 JOINTCATER LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 6,200
Current Assets 2012-04-01 £ 6,200
Fixed Assets 2012-04-01 £ 1,373,230
Shareholder Funds 2012-04-01 £ 504,325
Tangible Fixed Assets 2012-04-01 £ 1,367,430

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JOINTCATER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOINTCATER LIMITED
Trademarks
We have not found any records of JOINTCATER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOINTCATER 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 (56101 - Licensed restaurants) as JOINTCATER LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where JOINTCATER 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 JOINTCATER 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 JOINTCATER 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3