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

CAROLINE JANE INTERNATIONAL LIMITED

UNIT 5 & 5A, MOAT WAY BARWELL, LEICESTER, LEICESTERSHIRE, LE9 8EY,
Company Registration Number
03698360
Private Limited Company
Active

Company Overview

About Caroline Jane International Ltd
CAROLINE JANE INTERNATIONAL LIMITED was founded on 1999-01-20 and has its registered office in Leicester. The organisation's status is listed as "Active". Caroline Jane International Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CAROLINE JANE INTERNATIONAL LIMITED
 
Legal Registered Office
UNIT 5 & 5A
MOAT WAY BARWELL
LEICESTER
LEICESTERSHIRE
LE9 8EY
Other companies in LE9
 
Filing Information
Company Number 03698360
Company ID Number 03698360
Date formed 1999-01-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/01/2016
Return next due 17/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB765710811  
Last Datalog update: 2024-02-06 22:31:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAROLINE JANE INTERNATIONAL 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 CAROLINE JANE INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
DAVID BRETT SAUNDERS
Company Secretary 2018-06-30
MICHAEL DEAN
Director 2008-12-23
PAULINE MAY DEAN
Director 2008-12-23
GARETH EDWARD ILIFFE
Director 2003-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANGELA ELLEN SELLER
Company Secretary 2015-11-20 2018-06-30
DAVID MICHAEL SELLER
Director 1999-01-29 2018-06-30
DAVID BRETT SAUNDERS
Company Secretary 2013-05-31 2015-11-20
PAUL RAYMOND ASPLEY
Company Secretary 2007-01-01 2013-05-31
KATHLEEN DINAH SEPHTON
Company Secretary 1999-01-29 2006-12-31
MARY HELENA HIGHAM
Director 2001-02-26 2003-01-31
BERRIN GURCAN
Director 1999-02-09 2001-12-14
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-01-20 1999-01-29
INSTANT COMPANIES LIMITED
Nominated Director 1999-01-20 1999-01-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL DEAN DANDELION CLOTHING COMPANY LTD Director 2002-06-18 CURRENT 2002-06-18 Active
PAULINE MAY DEAN DANDELION CLOTHING COMPANY LTD Director 2002-06-18 CURRENT 2002-06-18 Active
GARETH EDWARD ILIFFE DANDELION CLOTHING COMPANY LTD Director 2008-12-23 CURRENT 2002-06-18 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
2023-06-26Director's details changed for Gareth Edward Iliffe on 2023-06-21
2023-06-26Change of details for Mr Gareth Edward Iliffe as a person with significant control on 2023-06-21
2023-04-1831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-30CONFIRMATION STATEMENT MADE ON 20/01/23, WITH NO UPDATES
2023-01-30CS01CONFIRMATION STATEMENT MADE ON 20/01/23, WITH NO UPDATES
2022-05-10AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-24CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES
2021-06-24AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-22CS01CONFIRMATION STATEMENT MADE ON 20/01/21, WITH NO UPDATES
2020-06-03AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 20/01/20, WITH NO UPDATES
2019-05-20AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES
2018-09-13SH08Change of share class name or designation
2018-09-06PSC07CESSATION OF ANGELA ELLEN SELLER AS A PERSON OF SIGNIFICANT CONTROL
2018-09-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH EDWARD ILIFFE
2018-09-04PSC04Change of details for Mr Michael Dean as a person with significant control on 2018-08-17
2018-09-04PSC07CESSATION OF DAVID MICHAEL SELLER AS A PERSON OF SIGNIFICANT CONTROL
2018-07-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2018-07-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2018-07-19LATEST SOC19/07/18 STATEMENT OF CAPITAL;GBP 200
2018-07-19SH06Cancellation of shares. Statement of capital on 2018-05-31 GBP 200.00
2018-07-19SH03Purchase of own shares
2018-07-17AP03Appointment of Mr David Brett Saunders as company secretary on 2018-06-30
2018-07-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL SELLER
2018-07-11TM02Termination of appointment of Angela Ellen Seller on 2018-06-30
2018-05-29LATEST SOC29/05/18 STATEMENT OF CAPITAL;GBP 285
2018-05-29SH06Cancellation of shares. Statement of capital on 2018-03-29 GBP 285
2018-05-22AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-17RES09Resolution of authority to purchase a number of shares
2018-05-17SH03Purchase of own shares
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 20/01/18, WITH NO UPDATES
2017-04-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 390
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES
2016-04-04AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 390
2016-02-09AR0120/01/16 ANNUAL RETURN FULL LIST
2015-11-20AP03Appointment of Mrs Angela Ellen Seller as company secretary on 2015-11-20
2015-11-20TM02APPOINTMENT TERMINATED, SECRETARY DAVID SAUNDERS
2015-08-06AA31/12/14 TOTAL EXEMPTION SMALL
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 390
2015-04-21AR0120/01/15 FULL LIST
2015-04-19SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-07-10AA31/12/13 TOTAL EXEMPTION SMALL
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 390
2014-01-28AR0120/01/14 FULL LIST
2013-08-27AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-09AP03SECRETARY APPOINTED MR DAVID BRETT SAUNDERS
2013-08-08TM02APPOINTMENT TERMINATED, SECRETARY PAUL ASPLEY
2013-03-13AR0120/01/13 FULL LIST
2012-06-29AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-21AR0120/01/12 FULL LIST
2012-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULINE MAY DEAN / 19/02/2012
2012-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DEAN / 19/02/2012
2012-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/2012 FROM ALLEN HOUSE NEWARKE STREET LEICESTER LEICESTERSHIRE LE1 5SG
2011-08-04AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-02AR0120/01/11 FULL LIST
2010-06-28AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-18AR0120/01/10 FULL LIST
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL SELLER / 20/01/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GARETH EDWARD ILIFFE / 20/01/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULINE MAY DEAN / 20/01/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DEAN / 20/01/2010
2009-10-15AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-18363aRETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS
2009-02-18288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DEAN / 20/01/2009
2009-02-04RES13RE BONUS ISSUE 23/12/2008
2009-02-04RES01ALTER ARTICLES 23/12/2008
2009-02-0488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-02-0488(2)AD 23/12/08 GBP SI 100@1=100 GBP IC 290/390
2009-01-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-12-31288aDIRECTOR APPOINTED MICHAEL DEAN
2008-12-31288aDIRECTOR APPOINTED PAULINE MAY DEAN
2008-12-3188(2)AD 23/12/08 GBP SI 190@1=190 GBP IC 100/290
2008-04-25AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-25363aRETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS
2007-04-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-01363sRETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS
2007-04-01RES12VARYING SHARE RIGHTS AND NAMES
2007-04-0188(2)RAD 06/04/05--------- £ SI 98@1
2007-01-12288bSECRETARY RESIGNED
2007-01-12288aNEW SECRETARY APPOINTED
2006-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-28395PARTICULARS OF MORTGAGE/CHARGE
2006-02-22363sRETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS
2005-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-24363sRETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS
2004-08-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-03-03363sRETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS
2003-05-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-03-04363sRETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS
2003-02-14288bDIRECTOR RESIGNED
2003-02-14288aNEW DIRECTOR APPOINTED
2002-05-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-04-03288bDIRECTOR RESIGNED
2002-03-08363sRETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS
2001-10-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-04-09287REGISTERED OFFICE CHANGED ON 09/04/01 FROM: 48 MELTON STREET EARL SHILTON LEICESTER LE9 7FP
2001-03-30363sRETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS
2001-03-12288aNEW DIRECTOR APPOINTED
2001-02-23CERTNMCOMPANY NAME CHANGED ORDERREMOVE LIMITED CERTIFICATE ISSUED ON 23/02/01
2000-05-30AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-03-03363sRETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS
1999-10-28225ACC. REF. DATE SHORTENED FROM 31/01/00 TO 31/12/99
1999-03-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-02-23288aNEW DIRECTOR APPOINTED
1999-02-16287REGISTERED OFFICE CHANGED ON 16/02/99 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46420 - Wholesale of clothing and footwear




Licences & Regulatory approval
We could not find any licences issued to CAROLINE JANE 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 CAROLINE JANE INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-01-09 Outstanding BARCLAYS BANK PLC
RENT DEPOSIT DEED 2006-03-28 Outstanding TORMINSTER PROPERTIES LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CAROLINE JANE INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of CAROLINE JANE INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAROLINE JANE INTERNATIONAL LIMITED
Trademarks
We have not found any records of CAROLINE JANE INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAROLINE JANE 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 (46420 - Wholesale of clothing and footwear) as CAROLINE JANE INTERNATIONAL LIMITED are:

ZOGGS INTERNATIONAL LTD £ 141,913
ARCO LIMITED £ 43,221
MELTEMI LIMITED £ 30,865
FASHION SYSTEMS LIMITED £ 17,616
KELTIC LIMITED £ 13,212
HARTLEBURY TRADING COMPANY LIMITED £ 4,038
BEESWIFT LIMITED £ 3,417
MAPAC GROUP LIMITED £ 2,978
SML COLLECTIONS LTD £ 2,871
PROQUIP LIMITED £ 2,334
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
Outgoings
Business Rates/Property Tax
No properties were found where CAROLINE JANE 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.
Import/Export of Goods
Goods imported/exported by CAROLINE JANE INTERNATIONAL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0061112090Babies' garments and clothing accessories, of cotton, knitted or crocheted (excl. gloves, mittens, mitts and hats)
2018-12-0061112090Babies' garments and clothing accessories, of cotton, knitted or crocheted (excl. gloves, mittens, mitts and hats)
2018-10-0061112090Babies' garments and clothing accessories, of cotton, knitted or crocheted (excl. gloves, mittens, mitts and hats)
2018-10-0061112090Babies' garments and clothing accessories, of cotton, knitted or crocheted (excl. gloves, mittens, mitts and hats)
2018-09-0061112010Babies' gloves, mittens and mitts, of cotton, knitted or crocheted
2018-09-0061112090Babies' garments and clothing accessories, of cotton, knitted or crocheted (excl. gloves, mittens, mitts and hats)
2018-09-0061112090Babies' garments and clothing accessories, of cotton, knitted or crocheted (excl. gloves, mittens, mitts and hats)
2018-08-0062099090Babies' garments and clothing accessories of textile materials (excl. of wool or fine animal hair, cotton or synthetic fibres, knitted or crocheted and hats, and napkins and napkin liners [see 9619])
2018-06-0061112090Babies' garments and clothing accessories, of cotton, knitted or crocheted (excl. gloves, mittens, mitts and hats)
2018-06-0061112090Babies' garments and clothing accessories, of cotton, knitted or crocheted (excl. gloves, mittens, mitts and hats)
2018-05-0061113090Babies' garments and clothing accessories, of synthetic fibres, knitted or crocheted (excl. gloves, mittens, mitts and hats)
2018-05-0063029100Toilet linen and kitchen linen of cotton (excl. of terry fabrics, floorcloths, polishing cloths, dishcloths and dusters)
2018-04-0061112090Babies' garments and clothing accessories, of cotton, knitted or crocheted (excl. gloves, mittens, mitts and hats)
2018-04-0061112090Babies' garments and clothing accessories, of cotton, knitted or crocheted (excl. gloves, mittens, mitts and hats)
2018-03-0061119090Babies' garments and clothing accessories of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton or synthetic fibres, and hats)
2018-01-0062092000Babies' garments and clothing accessories of cotton (excl. knitted or crocheted and hats, napkins and napkin liners [see 9619])
2018-01-0062092000Babies' garments and clothing accessories of cotton (excl. knitted or crocheted and hats, napkins and napkin liners [see 9619])
2017-02-0061113090Babies' garments and clothing accessories, of synthetic fibres, knitted or crocheted (excl. gloves, mittens, mitts and hats)
2017-02-0063029100Toilet linen and kitchen linen of cotton (excl. of terry fabrics, floorcloths, polishing cloths, dishcloths and dusters)
2016-10-0062092000Babies' garments and clothing accessories of cotton (excl. knitted or crocheted and hats, napkins and napkin liners [see 9619])
2016-08-0062092000Babies' garments and clothing accessories of cotton (excl. knitted or crocheted and hats, napkins and napkin liners [see 9619])
2016-07-0062092000Babies' garments and clothing accessories of cotton (excl. knitted or crocheted and hats, napkins and napkin liners [see 9619])
2016-06-0062092000Babies' garments and clothing accessories of cotton (excl. knitted or crocheted and hats, napkins and napkin liners [see 9619])
2016-04-0062092000Babies' garments and clothing accessories of cotton (excl. knitted or crocheted and hats, napkins and napkin liners [see 9619])
2016-03-0061112090Babies' garments and clothing accessories, of cotton, knitted or crocheted (excl. gloves, mittens, mitts and hats)
2016-02-0061112090Babies' garments and clothing accessories, of cotton, knitted or crocheted (excl. gloves, mittens, mitts and hats)
2016-02-0062092000Babies' garments and clothing accessories of cotton (excl. knitted or crocheted and hats, napkins and napkin liners [see 9619])
2016-01-0061113090Babies' garments and clothing accessories, of synthetic fibres, knitted or crocheted (excl. gloves, mittens, mitts and hats)
2016-01-0063029100Toilet linen and kitchen linen of cotton (excl. of terry fabrics, floorcloths, polishing cloths, dishcloths and dusters)
2015-12-0062092000Babies' garments and clothing accessories of cotton (excl. knitted or crocheted and hats, napkins and napkin liners [see 9619])
2015-09-0062092000Babies' garments and clothing accessories of cotton (excl. knitted or crocheted and hats, napkins and napkin liners [see 9619])
2015-05-0162092000Babies' garments and clothing accessories of cotton (excl. knitted or crocheted and hats, napkins and napkin liners [see 9619])
2015-05-0062092000Babies' garments and clothing accessories of cotton (excl. knitted or crocheted and hats, napkins and napkin liners [see 9619])
2015-02-0162092000Babies' garments and clothing accessories of cotton (excl. knitted or crocheted and hats, napkins and napkin liners [see 9619])
2015-02-0062092000Babies' garments and clothing accessories of cotton (excl. knitted or crocheted and hats, napkins and napkin liners [see 9619])
2014-11-0162092000Babies' garments and clothing accessories of cotton (excl. knitted or crocheted and hats, napkins and napkin liners [see 9619])
2014-09-0162092000Babies' garments and clothing accessories of cotton (excl. knitted or crocheted and hats, napkins and napkin liners [see 9619])
2014-09-0163026000Toilet linen and kitchen linen, of terry towelling or similar terry fabrics of cotton (excl. floorcloths, polishing cloths, dishcloths and dusters)
2014-01-0161089900Women's or girls' négligés, bathrobes, dressing gowns, housejackets and similar articles of textile materials, knitted or crocheted (excl. of cotton or man-made fibres, vests, slips, petticoats, briefs and panties, nightdresses, pyjamas, brassiéres, girdles, corsets and similar articles)
2013-11-0161112090Babies' garments and clothing accessories, of cotton, knitted or crocheted (excl. gloves, mittens, mitts and hats)
2013-07-0161089900Women's or girls' négligés, bathrobes, dressing gowns, housejackets and similar articles of textile materials, knitted or crocheted (excl. of cotton or man-made fibres, vests, slips, petticoats, briefs and panties, nightdresses, pyjamas, brassiéres, girdles, corsets and similar articles)
2013-07-0161112090Babies' garments and clothing accessories, of cotton, knitted or crocheted (excl. gloves, mittens, mitts and hats)
2013-05-0161112090Babies' garments and clothing accessories, of cotton, knitted or crocheted (excl. gloves, mittens, mitts and hats)
2013-02-0161112090Babies' garments and clothing accessories, of cotton, knitted or crocheted (excl. gloves, mittens, mitts and hats)
2012-11-0161112090Babies' garments and clothing accessories, of cotton, knitted or crocheted (excl. gloves, mittens, mitts and hats)
2012-09-0162093000Babies' garments and clothing accessories of synthetic fibres (excl. knitted or crocheted and hats, napkins and napkin liners [see 9619])
2012-04-0162089200Women's or girls' singlets and other vests, briefs, panties, négligés, bathrobes, dressing gowns, housecoats and similar articles of man-made fibres (excl. knitted or crocheted, slips, petticoats, nightdresses and pyjamas, brassières, girdles, corsets and similar articles)
2011-12-0162089200Women's or girls' singlets and other vests, briefs, panties, négligés, bathrobes, dressing gowns, housecoats and similar articles of man-made fibres (excl. knitted or crocheted, slips, petticoats, nightdresses and pyjamas, brassières, girdles, corsets and similar articles)
2011-11-0161112090Babies' garments and clothing accessories, of cotton, knitted or crocheted (excl. gloves, mittens, mitts and hats)
2011-10-0162089200Women's or girls' singlets and other vests, briefs, panties, négligés, bathrobes, dressing gowns, housecoats and similar articles of man-made fibres (excl. knitted or crocheted, slips, petticoats, nightdresses and pyjamas, brassières, girdles, corsets and similar articles)
2011-09-0162089200Women's or girls' singlets and other vests, briefs, panties, négligés, bathrobes, dressing gowns, housecoats and similar articles of man-made fibres (excl. knitted or crocheted, slips, petticoats, nightdresses and pyjamas, brassières, girdles, corsets and similar articles)
2011-05-0161112090Babies' garments and clothing accessories, of cotton, knitted or crocheted (excl. gloves, mittens, mitts and hats)
2011-01-0161079100Men's or boys' bathrobes, dressing gowns and similar articles of cotton, knitted or crocheted
2010-11-0161079100Men's or boys' bathrobes, dressing gowns and similar articles of cotton, knitted or crocheted
2010-08-0161079100Men's or boys' bathrobes, dressing gowns and similar articles of cotton, knitted or crocheted
2010-07-0162093000Babies' garments and clothing accessories of synthetic fibres (excl. knitted or crocheted and hats, napkins and napkin liners [see 9619])
2010-01-0161091000T-shirts, singlets and other vests of cotton, knitted or crocheted
2010-01-0162089100Women's or girls' singlets and other vests, briefs, panties, négligés, bathrobes, dressing gowns, housecoats and similar articles of cotton (excl. knitted or crocheted, slips, petticoats, nightdresses and pyjamas, brassières, girdles, corsets and similar articles)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAROLINE JANE 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 CAROLINE JANE 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.