Background WavePink WaveYellow Wave

JAIN (EUROPE) LIMITED (03215190)

JAIN (EUROPE) LIMITED (03215190) is an active UK company. incorporated on 21 June 1996. with registered office in Twickenham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46760). JAIN (EUROPE) LIMITED has been registered for 29 years. Current directors include GADI, Ashish, LAWLOR, Paul David, SHAH, Jitendra.

Company Number
03215190
Status
active
Type
ltd
Incorporated
21 June 1996
Age
29 years
Address
3rd Floor Rear Right Regal House, Twickenham, TW1 3QS
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46760)
Directors
GADI, Ashish, LAWLOR, Paul David, SHAH, Jitendra
SIC Codes
46760

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAIN (EUROPE) LIMITED

JAIN (EUROPE) LIMITED is an active company incorporated on 21 June 1996 with the registered office located in Twickenham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46760). JAIN (EUROPE) LIMITED was registered 29 years ago.(SIC: 46760)

Status

active

Active since 29 years ago

Company No

03215190

LTD Company

Age

29 Years

Incorporated 21 June 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 22 June 2025 (10 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

EX-CEL PLASTIC DISTRIBUTION LIMITED
From: 13 January 1997To: 3 October 2005
JAIN IRRIGATION (EUROPE) LIMITED
From: 30 July 1996To: 13 January 1997
NOVELENGAGE LIMITED
From: 21 June 1996To: 30 July 1996
Contact
Address

3rd Floor Rear Right Regal House 70 London Road Twickenham, TW1 3QS,

Previous Addresses

Grove House 3Rd Floor 551 London Road Isleworth Middlesex TW7 4DS
From: 21 June 1996To: 5 August 2013
Timeline

42 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Jun 96
Funding Round
Mar 10
Funding Round
Jul 13
Loan Secured
Oct 13
Loan Cleared
Oct 13
Funding Round
Apr 14
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Cleared
Oct 16
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Secured
Sept 18
Loan Secured
Sept 18
Loan Secured
Sept 18
Loan Secured
Sept 18
Director Joined
Mar 19
Loan Secured
Apr 19
Loan Cleared
Sept 19
Loan Secured
Sept 21
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Loan Cleared
Jun 23
Loan Secured
Jun 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Secured
Sept 24
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Secured
Jul 25
3
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

SHAH, Jitendra

Active
London Road, IsleworthTW7 4DS
Secretary
Appointed 12 Mar 2010

GADI, Ashish

Active
Regal House, TwickenhamTW1 3QS
Born July 1965
Director
Appointed 15 Mar 2019

LAWLOR, Paul David

Active
Regal House, TwickenhamTW1 3QS
Born July 1983
Director
Appointed 01 Jan 2022

SHAH, Jitendra

Active
Regal House, TwickenhamTW1 3QS
Born June 1968
Director
Appointed 01 Jan 2022

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 Jun 1996
Resigned 02 Jul 1996

WSM SECRETARIES LIMITED

Resigned
Woodcock House Gibbard Mews, Wimbledon VillageSW19 5BY
Corporate secretary
Appointed 02 Jul 1996
Resigned 12 Mar 2010

GADI, Ashish

Resigned
3 Marlborough Drive, WeybridgeKT13 8PA
Born July 1965
Director
Appointed 10 Jan 1997
Resigned 02 Jan 1999

JACOB, Anup

Resigned
4200 23rd Street, San FranciscoFOREIGN
Born July 1973
Director
Appointed 12 Feb 2002
Resigned 02 Sept 2005

JAIN, Anil Bhavarlal

Resigned
Regal House, TwickenhamTW1 3QS
Born March 1965
Director
Appointed 06 Jan 1997
Resigned 01 Jan 2022

JAIN, Atul

Resigned
Regal House, TwickenhamTW1 3QS
Born January 1969
Director
Appointed 02 Sept 2005
Resigned 01 Jan 2022

JAIN, Atul

Resigned
8/9 Suyog Colony, Maharastra
Born January 1969
Director
Appointed 01 Jan 1999
Resigned 12 Feb 2002

GARDWELL NOMINEES LIMITED

Resigned
11 Catherine Place, LondonSW1E 6DX
Corporate director
Appointed 02 Jul 1996
Resigned 14 Aug 1997

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 21 Jun 1996
Resigned 02 Jul 1996

Persons with significant control

1

National Highway No.6, Jalgaon 425001

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

171

Accounts With Accounts Type Full
9 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
22 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 November 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 June 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2021
MR01Registration of a Charge
Memorandum Articles
25 August 2021
MAMA
Accounts With Accounts Type Full
12 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 September 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2019
AAAnnual Accounts
Mortgage Charge Whole Cease And Release With Charge Number
11 April 2019
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
3 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Group
5 January 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 October 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 July 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Accounts With Accounts Type Group
10 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Change Person Director Company With Change Date
24 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2014
CH01Change of Director Details
Accounts With Accounts Type Group
4 June 2014
AAAnnual Accounts
Capital Allotment Shares
17 April 2014
SH01Allotment of Shares
Resolution
17 April 2014
RESOLUTIONSResolutions
Change Person Director Company With Change Date
11 March 2014
CH01Change of Director Details
Mortgage Satisfy Charge Full
22 October 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
17 October 2013
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
5 August 2013
AD01Change of Registered Office Address
Capital Allotment Shares
25 July 2013
SH01Allotment of Shares
Resolution
25 July 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Accounts With Accounts Type Group
1 July 2013
AAAnnual Accounts
Accounts With Accounts Type Group
7 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Legacy
14 June 2012
MG01MG01
Legacy
9 May 2012
MG02MG02
Accounts With Accounts Type Group
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Legacy
5 October 2010
MG02MG02
Accounts With Accounts Type Full
16 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Capital Allotment Shares
25 March 2010
SH01Allotment of Shares
Appoint Person Secretary Company With Name
19 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
19 March 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
22 January 2010
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Accounts With Accounts Type Medium
30 January 2009
AAAnnual Accounts
Legacy
17 July 2008
363aAnnual Return
Accounts Amended With Made Up Date
16 July 2008
AAMDAAMD
Accounts With Accounts Type Full
17 June 2008
AAAnnual Accounts
Legacy
29 November 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Medium
29 November 2007
AAAnnual Accounts
Legacy
22 September 2007
363sAnnual Return (shuttle)
Legacy
15 May 2007
123Notice of Increase in Nominal Capital
Resolution
15 May 2007
RESOLUTIONSResolutions
Legacy
10 April 2007
287Change of Registered Office
Legacy
10 April 2007
88(2)R88(2)R
Accounts With Accounts Type Full
23 February 2007
AAAnnual Accounts
Legacy
18 December 2006
88(2)R88(2)R
Legacy
18 December 2006
123Notice of Increase in Nominal Capital
Resolution
18 December 2006
RESOLUTIONSResolutions
Legacy
5 September 2006
363sAnnual Return (shuttle)
Legacy
14 June 2006
395Particulars of Mortgage or Charge
Auditors Resignation Company
11 January 2006
AUDAUD
Legacy
6 December 2005
288bResignation of Director or Secretary
Legacy
6 December 2005
288aAppointment of Director or Secretary
Legacy
25 October 2005
225Change of Accounting Reference Date
Certificate Change Of Name Company
3 October 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 July 2005
363sAnnual Return (shuttle)
Legacy
12 May 2005
403aParticulars of Charge Subject to s859A
Legacy
12 May 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
12 May 2005
AAAnnual Accounts
Legacy
16 February 2005
225Change of Accounting Reference Date
Legacy
5 November 2004
395Particulars of Mortgage or Charge
Legacy
15 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 July 2004
AAAnnual Accounts
Accounts With Accounts Type Medium
7 September 2003
AAAnnual Accounts
Legacy
22 July 2003
363sAnnual Return (shuttle)
Legacy
3 April 2003
123Notice of Increase in Nominal Capital
Resolution
3 April 2003
RESOLUTIONSResolutions
Resolution
3 April 2003
RESOLUTIONSResolutions
Legacy
2 April 2003
288aAppointment of Director or Secretary
Legacy
27 September 2002
395Particulars of Mortgage or Charge
Legacy
19 September 2002
363sAnnual Return (shuttle)
Legacy
18 September 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
22 May 2002
AAAnnual Accounts
Accounts With Accounts Type Medium
31 August 2001
AAAnnual Accounts
Legacy
27 July 2001
363sAnnual Return (shuttle)
Legacy
27 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
19 September 2000
AAAnnual Accounts
Legacy
6 January 2000
395Particulars of Mortgage or Charge
Legacy
2 December 1999
395Particulars of Mortgage or Charge
Legacy
12 November 1999
395Particulars of Mortgage or Charge
Legacy
6 November 1999
403aParticulars of Charge Subject to s859A
Legacy
14 October 1999
287Change of Registered Office
Legacy
18 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 July 1999
AAAnnual Accounts
Legacy
12 June 1999
403aParticulars of Charge Subject to s859A
Legacy
29 January 1999
288bResignation of Director or Secretary
Legacy
29 January 1999
225Change of Accounting Reference Date
Legacy
29 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
15 September 1998
AAAnnual Accounts
Legacy
31 July 1998
363sAnnual Return (shuttle)
Legacy
11 June 1998
288cChange of Particulars
Legacy
28 January 1998
395Particulars of Mortgage or Charge
Legacy
17 November 1997
395Particulars of Mortgage or Charge
Legacy
15 September 1997
88(2)R88(2)R
Legacy
4 September 1997
363sAnnual Return (shuttle)
Legacy
2 September 1997
288bResignation of Director or Secretary
Legacy
2 September 1997
225Change of Accounting Reference Date
Legacy
2 September 1997
287Change of Registered Office
Legacy
17 February 1997
288aAppointment of Director or Secretary
Legacy
17 February 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
10 January 1997
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
9 August 1996
MEM/ARTSMEM/ARTS
Legacy
3 August 1996
288288
Legacy
3 August 1996
288288
Legacy
3 August 1996
288288
Legacy
3 August 1996
288288
Legacy
3 August 1996
287Change of Registered Office
Resolution
31 July 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 July 1996
CERTNMCertificate of Incorporation on Change of Name
Resolution
16 July 1996
RESOLUTIONSResolutions
Resolution
16 July 1996
RESOLUTIONSResolutions
Resolution
16 July 1996
RESOLUTIONSResolutions
Incorporation Company
21 June 1996
NEWINCIncorporation