A JAMIL LTD
Status | ACTIVE |
Company No. | 07692873 |
Category | Private Limited Company |
Incorporated | 05 Jul 2011 |
Age | 12 years, 10 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
A JAMIL LTD is an active private limited company with number 07692873. It was incorporated 12 years, 10 months, 30 days ago, on 05 July 2011. The company address is 60 Vyner Road South, Prenton, CH43 7PS, United Kingdom.
Company Fillings
Change account reference date company previous shortened
Date: 29 Apr 2024
Action Date: 30 Jul 2023
Category: Accounts
Type: AA01
Made up date: 2023-07-31
New date: 2023-07-30
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Gazette filings brought up to date
Date: 20 Sep 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 19 Sep 2023
Action Date: 05 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-05
Documents
Confirmation statement with no updates
Date: 22 Aug 2022
Action Date: 05 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-05
Documents
Accounts with accounts type micro entity
Date: 31 May 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 03 Sep 2021
Action Date: 05 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-05
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 15 Sep 2020
Action Date: 05 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-05
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Gazette filings brought up to date
Date: 01 Oct 2019
Category: Gazette
Type: DISS40
Documents
Notification of a person with significant control
Date: 30 Sep 2019
Action Date: 01 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-08-01
Psc name: Sadia Shakil Ahmed
Documents
Confirmation statement with updates
Date: 28 Sep 2019
Action Date: 05 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-05
Documents
Accounts with accounts type micro entity
Date: 26 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 15 Aug 2018
Action Date: 05 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-05
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2017
Action Date: 05 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-05
Documents
Change registered office address company with date old address new address
Date: 02 Mar 2017
Action Date: 02 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-02
New address: 60 Vyner Road South Prenton CH43 7PS
Old address: 2 Platt Lane Oxton Wirral CH43 2GJ United Kingdom
Documents
Accounts with accounts type micro entity
Date: 02 Mar 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Gazette filings brought up to date
Date: 15 Oct 2016
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 12 Oct 2016
Action Date: 05 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-05
Documents
Change registered office address company with date old address new address
Date: 06 Jun 2016
Action Date: 06 Jun 2016
Category: Address
Type: AD01
Old address: Flemings Farm Cottage S Flemings Farm Road Leigh-on-Sea Essex SS9 5QT
New address: 2 Platt Lane Oxton Wirral CH43 2GJ
Change date: 2016-06-06
Documents
Termination director company with name termination date
Date: 04 Jun 2016
Action Date: 04 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shakil Ahmed
Termination date: 2016-06-04
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2015
Action Date: 05 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-05
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Gazette filings brought up to date
Date: 22 Nov 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2014
Action Date: 05 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-05
Documents
Accounts with accounts type total exemption small
Date: 29 May 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Gazette filings brought up to date
Date: 21 Dec 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2013
Action Date: 05 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-05
Documents
Change person director company with change date
Date: 17 Dec 2013
Action Date: 17 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Shakeel Ahmed
Change date: 2013-12-17
Documents
Change person director company with change date
Date: 17 Dec 2013
Action Date: 17 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-12-17
Officer name: Dr Shakeel Ahmed
Documents
Accounts with accounts type dormant
Date: 03 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Gazette filings brought up to date
Date: 15 Jan 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2013
Action Date: 05 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-05
Documents
Termination director company with name
Date: 11 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Cowan
Documents
Appoint person director company with name
Date: 10 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Shakil Ahmed
Documents
Certificate change of name company
Date: 10 Dec 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed fifty six helix road LIMITED\certificate issued on 10/12/12
Documents
Appoint person director company with name
Date: 10 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Shakeel Ahmed
Documents
Change registered office address company with date old address
Date: 10 Dec 2012
Action Date: 10 Dec 2012
Category: Address
Type: AD01
Old address: the Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW United Kingdom
Change date: 2012-12-10
Documents
Termination director company with name
Date: 10 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Cowan
Documents
Change registered office address company with date old address
Date: 27 Nov 2012
Action Date: 27 Nov 2012
Category: Address
Type: AD01
Change date: 2012-11-27
Old address: 56 Helix Road London SW2 2JS United Kingdom
Documents
Some Companies
CITY 20:20 CRICKET PREMIER LEAGUE LTD
SPIRIT HOUSE,WEST MOLESEY,KT8 2NA
Number: | 09391027 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
UNIT 5 REAR OF 153 HERTFORD ROAD,LONDON,EN3 5JG
Number: | 07245328 |
Status: | ACTIVE |
Category: | Private Limited Company |
PALLADIUM HOUSE,LONDON,W1F 7LD
Number: | 11318618 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O THANDI NICHOLLS LTD CREATIVE INDUSTRIES CENTRE,WOLVERHAMPTON,WV10 9TG
Number: | 11223749 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 RIVERTON DRIVE,ESSEX,CM0 7NG
Number: | 04981305 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT A RIGBY CLOSE,WARWICK,CV34 6TH
Number: | 07732690 |
Status: | ACTIVE |
Category: | Private Limited Company |