Background WavePink WaveYellow Wave

JAIN INTERNATIONAL FOODS LIMITED (07045183)

JAIN INTERNATIONAL FOODS LIMITED (07045183) is an active UK company. incorporated on 15 October 2009. with registered office in Twickenham. The company operates in the Manufacturing sector, engaged in unknown sic code (10890) and 1 other business activities. JAIN INTERNATIONAL FOODS LIMITED has been registered for 16 years. Current directors include ARNOLD, James Patrick, JAIN, Atul Bhavarial, LAWLOR, Paul David and 1 others.

Company Number
07045183
Status
active
Type
ltd
Incorporated
15 October 2009
Age
16 years
Address
3rd Floor Rear Right Regal House, Twickenham, TW1 3QS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10890)
Directors
ARNOLD, James Patrick, JAIN, Atul Bhavarial, LAWLOR, Paul David, SHARMA, Suvan Kumar
SIC Codes
10890, 64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAIN INTERNATIONAL FOODS LIMITED

JAIN INTERNATIONAL FOODS LIMITED is an active company incorporated on 15 October 2009 with the registered office located in Twickenham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10890) and 1 other business activity. JAIN INTERNATIONAL FOODS LIMITED was registered 16 years ago.(SIC: 10890, 64202)

Status

active

Active since 16 years ago

Company No

07045183

LTD Company

Age

16 Years

Incorporated 15 October 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (3 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

7 months left

Last Filed

Made up to 15 October 2025 (5 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026

Previous Company Names

SQF 2009 LIMITED
From: 15 October 2009To: 8 March 2016
Contact
Address

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

Previous Addresses

Woodbridge Road East Road Industrial Estate Sleaford Lincolnshire NG34 7JX
From: 15 October 2009To: 5 January 2017
Timeline

16 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Oct 09
Director Left
Oct 09
Director Joined
Nov 09
Funding Round
Dec 09
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Funding Round
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Secured
May 16
Funding Round
Nov 18
Loan Secured
Mar 19
Director Left
Apr 22
Director Joined
Apr 22
3
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

LAWLOR, Paul David

Active
Regal House, TwickenhamTW1 3QS
Secretary
Appointed 12 Nov 2015

ARNOLD, James Patrick

Active
Spring Lane, SleafordNG34 0PF
Born January 1965
Director
Appointed 19 Nov 2009

JAIN, Atul Bhavarial

Active
Regal House, TwickenhamTW1 3QS
Born January 1969
Director
Appointed 02 Nov 2010

LAWLOR, Paul David

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

SHARMA, Suvan Kumar

Active
Regal House, TwickenhamTW1 3QS
Born April 1972
Director
Appointed 02 Nov 2010

JAIN, Anil Bhavarlal

Resigned
Regal House, TwickenhamTW1 3QS
Born March 1965
Director
Appointed 02 Nov 2010
Resigned 01 Jan 2022

STEPHENS, Graham Robertson

Resigned
Churchill Way, CardiffCF10 2DX
Born January 1950
Director
Appointed 15 Oct 2009
Resigned 15 Oct 2009

Persons with significant control

1

Nh No 6 Bambhori, Jalgaon 425 001

Nature of Control

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

Filing History

67

Accounts With Accounts Type Full
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2023
CS01Confirmation Statement
Auditors Resignation Company
17 January 2023
AUDAUD
Confirmation Statement With No Updates
16 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2021
AAAnnual Accounts
Accounts With Accounts Type Full
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
25 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2019
CH01Change of Director Details
Confirmation Statement With Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2019
MR01Registration of a Charge
Resolution
5 November 2018
RESOLUTIONSResolutions
Capital Allotment Shares
2 November 2018
SH01Allotment of Shares
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2017
AAAnnual Accounts
Move Registers To Sail Company With New Address
6 January 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 January 2017
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
5 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2016
MR04Satisfaction of Charge
Capital Allotment Shares
22 March 2016
SH01Allotment of Shares
Resolution
22 March 2016
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 March 2016
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name Date
12 November 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Accounts With Accounts Type Group
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Accounts With Accounts Type Group
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Group
19 June 2013
AAAnnual Accounts
Auditors Resignation Company
7 May 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Accounts With Accounts Type Group
8 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Change Person Director Company With Change Date
7 November 2011
CH01Change of Director Details
Change Account Reference Date Company Current Extended
18 April 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
6 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Resolution
22 November 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Legacy
17 February 2010
MG01MG01
Capital Allotment Shares
21 December 2009
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
21 December 2009
AA01Change of Accounting Reference Date
Legacy
12 December 2009
MG01MG01
Legacy
12 December 2009
MG01MG01
Legacy
12 December 2009
MG01MG01
Appoint Person Director Company With Name
26 November 2009
AP01Appointment of Director
Termination Director Company With Name
23 October 2009
TM01Termination of Director
Incorporation Company
15 October 2009
NEWINCIncorporation