Company NameJawaby Property Investment Limited
Company StatusActive
Company Number01612618
CategoryPrivate Limited Company
Incorporation Date10 February 1982(42 years, 3 months ago)
Previous NameUMM Al-Jawaby Oil Service Co. Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDr Bashir Mohamed Mohamed Elashahab
Date of BirthOctober 1957 (Born 66 years ago)
NationalityLibyan
StatusCurrent
Appointed19 October 2021(39 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleOil Sector Executive
Country of ResidenceLibya
Correspondence Address11th Floor Holborn Tower 137-144 High Holborn
London
WC1V 6PL
Director NameMr Mohammed Salem Salih Kateir
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityLibyan
StatusCurrent
Appointed20 November 2023(41 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks
RoleOil Sector Executive
Country of ResidenceLibya
Correspondence Address11th Floor Holborn Tower 137-144 High Holborn
London
WC1V 6PL
Director NameMrs Ranya Alsharif Rajab Farhat
Date of BirthJune 1977 (Born 46 years ago)
NationalityLibyan
StatusCurrent
Appointed20 November 2023(41 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks
RoleOil Sector Executive
Country of ResidenceLibya
Correspondence Address11th Floor Holborn Tower 137-144 High Holborn
London
WC1V 6PL
Director NameMr Magdi Gabriel Amsaad Eldarisi
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityLibyan
StatusCurrent
Appointed20 November 2023(41 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks
RoleOil Sector Executive
Country of ResidenceLibya
Correspondence Address11th Floor Holborn Tower 137-144 High Holborn
London
WC1V 6PL
Director NameMr Emad Mohamed Hamouda Alfalah
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityLibyan
StatusCurrent
Appointed20 November 2023(41 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks
RoleOil Sector Executive
Country of ResidenceLibya
Correspondence Address11th Floor Holborn Tower 137-144 High Holborn
London
WC1V 6PL
Director NameMr Abdelaziz Khaled Alabdali
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityLibyan
StatusCurrent
Appointed08 February 2024(42 years after company formation)
Appointment Duration2 months, 3 weeks
RoleOil Sector Executive
Country of ResidenceLibya
Correspondence Address11th Floor Holborn Tower 137-144 High Holborn
London
WC1V 6PL
Secretary NameMr Ahmed Ibrahim Hasan
StatusCurrent
Appointed19 April 2024(42 years, 2 months after company formation)
Appointment Duration2 weeks, 1 day
RoleCompany Director
Correspondence Address11th Floor Holborn Tower 137-144 High Holborn
London
WC1V 6PL
Director NameYousef Ibrahim Ageil
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityLibyan
StatusResigned
Appointed12 June 1991(9 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 16 September 1996)
RoleCompany Executive
Correspondence AddressC/O National Oil Corporation
PO Box 2655 Tripoli
Libya
Director NameMustapha Ali El-Khoja
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityLibyan
StatusResigned
Appointed12 June 1991(9 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 16 September 1996)
RoleFinancial Analyst
Correspondence AddressC/O National Oil Corporation
PO Box 2655
Tripoli
Libya
Director NameAbdudayem Mohamed El-Ghrabli
NationalityLibyan
StatusResigned
Appointed12 June 1991(9 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 September 1992)
RoleCompany Executive
Correspondence AddressPO Box 15951
Zawia
Foreign
Secretary NameDr Mukhtar Ali El-Ageli
NationalityLibyan
StatusResigned
Appointed12 June 1991(9 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 December 1996)
RoleCompany Director
Correspondence Address15-17 Lodge Road
London
NW8 7JA
Secretary NameMr Hassan Zughaid
NationalityLibyan
StatusResigned
Appointed12 June 1991(9 years, 4 months after company formation)
Appointment Duration12 years, 7 months (resigned 23 January 2004)
RoleCompany Director
Correspondence Address15-17 Lodge Road
London
NW8 7JA
Director NameMohammed Ibrahim Al Kilani
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityLibyan
StatusResigned
Appointed21 January 1993(10 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 September 1996)
RoleCompany Executive
Correspondence AddressPO Box 2655
Tripoli
Libya
Director NameMr Omar El Shakmak
Date of BirthOctober 1949 (Born 74 years ago)
NationalityLibyan
StatusResigned
Appointed16 September 1996(14 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 17 July 2003)
RoleFinancial Advisor
Correspondence AddressNational Oil Corporation
PO Box 2655
Tripoli
Foreign
Director NameAbdur Rahman Ben Yezza
Date of BirthJune 1956 (Born 67 years ago)
NationalityLibyan
StatusResigned
Appointed16 September 1996(14 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 17 July 2003)
RoleManager Production & Reservoir
Correspondence AddressNational Oil Corporation
PO Box 2655
Tripoli
Foreign
Director NameFarag Khalifa Abdulkafi El Kaza
Date of BirthJuly 1951 (Born 72 years ago)
NationalityLibyan
StatusResigned
Appointed16 September 1996(14 years, 7 months after company formation)
Appointment Duration12 years, 5 months (resigned 01 March 2009)
RoleN.O.C. Oil Industry Executive
Correspondence Address1 PO Box 263
Benghazi
Libya
Director NameAhmed Abdulkarim Ahmed
Date of BirthAugust 1948 (Born 75 years ago)
NationalityLibyan
StatusResigned
Appointed16 September 1996(14 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 17 July 2003)
RoleChairman Of The People's Commi
Correspondence AddressNational Oil Corporation
PO Box 2655
Tripoli
Libya
Director NameAbdalla Ben Hussein
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityLibyan
StatusResigned
Appointed16 September 1996(14 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 17 July 2003)
RoleTreasury Dept Manager
Correspondence AddressC/O National Oil Corporation
PO Box 2655
Tripoli
Foreign
Secretary NameYousef Omran Eisa
NationalityLibyan
StatusResigned
Appointed23 January 2004(21 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 September 2008)
RoleChief Executive
Correspondence AddressFlat 53 Fursecroft
Brown Street
London
W1H 5LG
Director NameAbdur Rahman Ben Yezza
Date of BirthJune 1956 (Born 67 years ago)
NationalityLibyan
StatusResigned
Appointed08 June 2004(22 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 February 2007)
RoleN.O.C. Oil Industry Executive
Correspondence Address1 Waset Badri
Gama El Sakh, Near The Souk
Tripoli
Libya
Director NameAhmed Hadi Aoun
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityLibyan
StatusResigned
Appointed13 February 2007(25 years after company formation)
Appointment Duration1 year, 3 months (resigned 02 June 2008)
RoleCompany Director
Correspondence AddressC/O National Oil Corporation
PO Box 2655
Tripoli
Foreign
Secretary NameMr Omar El-Shakmak
NationalityLibyan
StatusResigned
Appointed30 September 2008(26 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 February 2009)
RoleOil Company Executive
Correspondence AddressFlat 9 North Bank
London
NW8 8UN
Director NameMr Abdalla Ali Ben Hussein
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityLibyan
StatusResigned
Appointed01 March 2009(27 years after company formation)
Appointment Duration6 years, 9 months (resigned 16 December 2015)
RoleNoc Libya Oil Industry Executive
Country of ResidenceLibya
Correspondence AddressC/O National Oil Corporation
PO Box 2655
Tripoli
Libya
Director NameMr Naim Khalifa Gheriani
Date of BirthJune 1958 (Born 65 years ago)
NationalityLibyan
StatusResigned
Appointed01 March 2009(27 years after company formation)
Appointment Duration2 years, 6 months (resigned 12 September 2011)
RoleOil Industry Executive
Country of ResidenceLibya
Correspondence AddressC/O National Oil Corporation Of Libya
Bashir Sadawi Street
Tripoli
Libya
Director NameMr Ahmed Muftah Gaddah
Date of BirthMarch 1968 (Born 56 years ago)
NationalityLibyan
StatusResigned
Appointed01 March 2009(27 years after company formation)
Appointment Duration1 year, 10 months (resigned 18 January 2011)
RoleOil Industry Executive
Country of ResidenceLibya
Correspondence AddressC/O National Oil Corporation Of Libya
Bashir Sadawi Street
Tripoli
Libya
Director NameMr Adel Farag Mohamed Jebril
Date of BirthNovember 1966 (Born 57 years ago)
NationalityLibyan
StatusResigned
Appointed18 January 2011(28 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 12 September 2011)
RoleLegal Advisor
Country of ResidenceLibya
Correspondence AddressCutlers Farmhouse Marlow Road
Lane End
High Wycombe
Buckinghamshire
HP14 3JW
Director NameMr Ahmed Ibrahim Hasan
Date of BirthOctober 1980 (Born 43 years ago)
NationalityLibyan
StatusResigned
Appointed12 September 2011(29 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 15 March 2021)
RoleOil Sector Lawyer/Legal Oficer
Country of ResidenceLibya
Correspondence AddressCutlers Farmhouse Marlow Road
Lane End
High Wycombe
Buckinghamshire
HP14 3JW
Director NameMr Ahmed Mohamed Ahmida Abdalla
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityLibyan
StatusResigned
Appointed20 September 2011(29 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 15 March 2021)
RoleOil Sector Executive
Country of ResidenceLibya
Correspondence AddressCutlers Farmhouse Marlow Road
Lane End
High Wycombe
Buckinghamshire
HP14 3JW
Director NameMr Najme Mohamed Karim
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityLibyan
StatusResigned
Appointed27 June 2019(37 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 October 2021)
RoleOil Sector Executive
Country of ResidenceLibya
Correspondence AddressCutlers Farmhouse Marlow Road
Lane End
High Wycombe
Buckinghamshire
HP14 3JW
Director NameMr Farag Saidahmed Mahmoud Kamel Abdelmuati
Date of BirthNovember 1987 (Born 36 years ago)
NationalityLibyan
StatusResigned
Appointed15 March 2021(39 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 19 October 2021)
RoleOil Sector Executive
Country of ResidenceLibya
Correspondence AddressCutlers Farmhouse Marlow Road
Lane End
High Wycombe
Buckinghamshire
HP14 3JW
Director NameMr Refaat Mohamed Abdelsalam Alabbar
Date of BirthOctober 1980 (Born 43 years ago)
NationalityLibyan
StatusResigned
Appointed15 March 2021(39 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 19 October 2021)
RoleOil Sector Executive
Country of ResidenceLibya
Correspondence AddressCutlers Farmhouse Marlow Road
Lane End
High Wycombe
Buckinghamshire
HP14 3JW
Director NameMr Lutfi Abdulnabi Abdusalam Ghita
Date of BirthJuly 1957 (Born 66 years ago)
NationalityLibyan
StatusResigned
Appointed15 March 2021(39 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 June 2021)
RoleOil Sector Executive
Country of ResidenceLibya
Correspondence AddressCutlers Farmhouse Marlow Road
Lane End
High Wycombe
Buckinghamshire
HP14 3JW
Director NameMr Abdalla Amru Grad
Date of BirthOctober 1980 (Born 43 years ago)
NationalityLibyan
StatusResigned
Appointed15 March 2021(39 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 20 November 2023)
RoleOil Sector Executive
Country of ResidenceLibya
Correspondence Address11th Floor Holborn Tower 137-144 High Holborn
London
WC1V 6PL
Director NameMr Naim Khalifa Mohamed Gheriani
Date of BirthJune 1958 (Born 65 years ago)
NationalityLibyan
StatusResigned
Appointed19 October 2021(39 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 November 2023)
RoleOil Sector Executive
Country of ResidenceLibya
Correspondence Address11th Floor Holborn Tower 137-144 High Holborn
London
WC1V 6PL
Director NameMr Abdelaziz Khaled Alabdali
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityLibyan
StatusResigned
Appointed19 October 2021(39 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 November 2023)
RoleOil Sector Executive
Country of ResidenceLibya
Correspondence Address11th Floor Holborn Tower 137-144 High Holborn
London
WC1V 6PL
Director NameMr Shaaban Youssef Taher Bsebsu
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityLibyan
StatusResigned
Appointed19 October 2021(39 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 November 2023)
RoleOil Sector Executive
Country of ResidenceLibya
Correspondence Address11th Floor Holborn Tower 137-144 High Holborn
London
WC1V 6PL

Contact

Websitejpil.co.uk

Location

Registered Address11th Floor Holborn Tower
137-144 High Holborn
London
WC1V 6PL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

4.7m at £1Mediterranean Oil Services Company
100.00%
Ordinary

Financials

Year2014
Net Worth£25,048,664
Cash£2,874,796
Current Liabilities£659,620

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return25 January 2024 (3 months, 1 week ago)
Next Return Due8 February 2025 (9 months, 1 week from now)

Charges

7 June 1983Delivered on: 14 June 1983
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies now or hereafter standing to the cedit of an designated account with the national bank of nea zealand LTD and all interest of the company thereon and all interest now the & henceforte to become due in respect thereof.
Fully Satisfied
7 June 1983Delivered on: 14 June 1983
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies now or hereafter standing to the credit of a designated account with the national bank of new zealand LTD and all interest of the company thereon and all interest now the & henceforte to become due in respect thereof.
Fully Satisfied
24 March 1983Delivered on: 30 March 1983
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any monies now or hereafter standing to the credit of a designated account no: 28946 lloyds bank PLC re union al-jarvaby oil services with the national bank ofnew zealand LTD and all interest in the company therein and all interest now dueor hance forth to become due in respect thereof.
Fully Satisfied

Filing History

9 February 2024Appointment of Mr Abdelaziz Khaled Alabdali as a director on 8 February 2024 (2 pages)
31 January 2024Confirmation statement made on 25 January 2024 with no updates (3 pages)
27 December 2023Accounts for a small company made up to 31 December 2022 (25 pages)
20 November 2023Appointment of Mr Mohammed Salem Salih Kateir as a director on 20 November 2023 (2 pages)
20 November 2023Appointment of Mrs Ranya Alsharif Rajab Farhat as a director on 20 November 2023 (2 pages)
20 November 2023Termination of appointment of Naim Khalifa Mohamed Gheriani as a director on 20 November 2023 (1 page)
20 November 2023Termination of appointment of Abdelaziz Khaled Alabdali as a director on 20 November 2023 (1 page)
20 November 2023Appointment of Mr Emad Mohamed Hamouda Alfalah as a director on 20 November 2023 (2 pages)
20 November 2023Appointment of Mr Magdi Gabriel Amsaad Eldarisi as a director on 20 November 2023 (2 pages)
20 November 2023Termination of appointment of Shaaban Youssef Taher Bsebsu as a director on 20 November 2023 (1 page)
20 November 2023Termination of appointment of Abdalla Amru Grad as a director on 20 November 2023 (1 page)
7 November 2023Registered office address changed from Cutlers Farmhouse Marlow Road Lane End High Wycombe Buckinghamshire HP14 3JW to 11th Floor Holborn Tower 137-144 High Holborn London WC1V 6PL on 7 November 2023 (1 page)
25 January 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
1 October 2022Accounts for a small company made up to 31 December 2021 (24 pages)
27 January 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
2 November 2021Appointment of Mr Abdelaziz Khaled Alabdali as a director on 19 October 2021 (2 pages)
2 November 2021Appointment of Dr Bashir Mohamed Mohamed Elashahab as a director on 19 October 2021 (2 pages)
2 November 2021Termination of appointment of Farag Saidahmed Mahmoud Kamel Abdelmuati as a director on 19 October 2021 (1 page)
2 November 2021Appointment of Mr Naim Khalifa Mohamed Gheriani as a director on 19 October 2021 (2 pages)
2 November 2021Appointment of Mr Shaaban Youssef Taher Bsebsu as a director on 19 October 2021 (2 pages)
20 October 2021Termination of appointment of Refaat Mohamed Abdelsalam Alabbar as a director on 19 October 2021 (1 page)
20 October 2021Termination of appointment of Najme Mohamed Karim as a director on 19 October 2021 (1 page)
30 September 2021Accounts for a small company made up to 31 December 2020 (24 pages)
16 July 2021Cessation of The Government of National Accord of the State of Libya as a person with significant control on 5 February 2021 (1 page)
16 July 2021Notification of The Government of National Unity of the State of Libya as a person with significant control on 5 February 2021 (2 pages)
8 July 2021Termination of appointment of Lutfi Abdulnabi Abdusalam Ghita as a director on 30 June 2021 (1 page)
22 March 2021Appointment of Mr Refaat Mohamed Abdelsalam Alabbar as a director on 15 March 2021 (2 pages)
22 March 2021Appointment of Mr Lutfi Abdulnabi Abdusalam Ghita as a director on 15 March 2021 (2 pages)
22 March 2021Appointment of Mr Farag Saidahmed Mahmoud Kamel Abdelmuati as a director on 15 March 2021 (2 pages)
18 March 2021Termination of appointment of Ahmed Mohamed Ahmida Abdalla as a director on 15 March 2021 (1 page)
18 March 2021Appointment of Mr Abdalla Amru Grad as a director on 15 March 2021 (2 pages)
18 March 2021Termination of appointment of Naim Khalifa Mohamed Gheriani as a director on 15 March 2021 (1 page)
18 March 2021Termination of appointment of Ahmed Ibrahim Hasan as a director on 15 March 2021 (1 page)
26 January 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
24 November 2020Accounts for a small company made up to 31 December 2019 (24 pages)
27 January 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
4 October 2019Accounts for a small company made up to 31 December 2018 (24 pages)
1 July 2019Termination of appointment of Abdulfetah Salem Shagan as a director on 27 June 2019 (1 page)
1 July 2019Appointment of Mr Najme Mohamed Karim as a director on 27 June 2019 (2 pages)
25 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
2 October 2018Accounts for a small company made up to 31 December 2017 (25 pages)
1 February 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
28 September 2017Full accounts made up to 31 December 2016 (23 pages)
28 September 2017Full accounts made up to 31 December 2016 (23 pages)
26 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
1 September 2016Full accounts made up to 31 December 2015 (23 pages)
1 September 2016Full accounts made up to 31 December 2015 (23 pages)
31 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 16,742,254
(5 pages)
31 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 16,742,254
(5 pages)
19 December 2015Termination of appointment of Abdalla Ali Ben Hussein as a director on 16 December 2015 (1 page)
19 December 2015Appointment of Mr Naim Khalifa Mohamed Gheriani as a director on 16 December 2015 (2 pages)
19 December 2015Appointment of Mr Naim Khalifa Mohamed Gheriani as a director on 16 December 2015 (2 pages)
19 December 2015Termination of appointment of Abdalla Ali Ben Hussein as a director on 16 December 2015 (1 page)
26 November 2015Statement of capital following an allotment of shares on 31 July 2015
  • GBP 12,000,000
  • ANNOTATION Replaced SH01 was replaced on 22/03/2016 as it was not properly delivered
(13 pages)
26 November 2015Statement of capital following an allotment of shares on 31 July 2015
  • GBP 12,000,000
  • ANNOTATION Replaced SH01 was replaced on 22/03/2016 as it was not properly delivered
(13 pages)
23 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Increase auth cap 31/07/2015
(16 pages)
23 November 2015Resolutions
  • RES13 ‐ Increase auth cap 31/07/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
25 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
25 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
28 January 2015Director's details changed for Mr Ahmed Ibrahim Hassan on 28 January 2015 (2 pages)
28 January 2015Director's details changed for Mr Abdulfatah Salem Shagan on 28 January 2015 (2 pages)
28 January 2015Director's details changed for Mr Abdulfatah Salem Shagan on 28 January 2015 (2 pages)
28 January 2015Director's details changed for Mr Ahmed Ibrahim Hassan on 28 January 2015 (2 pages)
26 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 4,742,254
(6 pages)
26 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 4,742,254
(6 pages)
26 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
26 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
25 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 4,742,254
(6 pages)
25 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 4,742,254
(6 pages)
12 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
12 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
25 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (6 pages)
25 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (6 pages)
5 October 2012Full accounts made up to 31 December 2011 (22 pages)
5 October 2012Full accounts made up to 31 December 2011 (22 pages)
25 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (6 pages)
25 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (6 pages)
4 October 2011Appointment of Mr Ahmed Mohamed Ahmida Abdalla as a director (2 pages)
4 October 2011Appointment of Mr Ahmed Mohamed Ahmida Abdalla as a director (2 pages)
27 September 2011Appointment of Mr Ahmed Ibrahim Hassan as a director (2 pages)
27 September 2011Appointment of Mr Abdulfatah Salem Shagan as a director (2 pages)
27 September 2011Appointment of Mr Abdulfatah Salem Shagan as a director (2 pages)
27 September 2011Appointment of Mr Ahmed Ibrahim Hassan as a director (2 pages)
26 September 2011Termination of appointment of Naim Gheriani as a director (1 page)
26 September 2011Termination of appointment of Adel Jebril as a director (1 page)
26 September 2011Termination of appointment of Adel Jebril as a director (1 page)
26 September 2011Termination of appointment of Naim Gheriani as a director (1 page)
3 August 2011Full accounts made up to 31 December 2010 (23 pages)
3 August 2011Full accounts made up to 31 December 2010 (23 pages)
25 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (6 pages)
25 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (6 pages)
24 January 2011Appointment of Mr. Adel Farag Mohamed Jebril as a director (2 pages)
24 January 2011Appointment of Mr. Adel Farag Mohamed Jebril as a director (2 pages)
20 January 2011Termination of appointment of Ahmed Gaddah as a director (1 page)
20 January 2011Termination of appointment of Ahmed Gaddah as a director (1 page)
4 August 2010Statement of capital on 4 August 2010
  • GBP 1,742,254
(4 pages)
4 August 2010Statement by directors (4 pages)
4 August 2010Solvency statement dated 22/07/10 (4 pages)
4 August 2010Statement of capital on 4 August 2010
  • GBP 1,742,254
(4 pages)
4 August 2010Statement by directors (4 pages)
4 August 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
4 August 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
4 August 2010Statement of capital on 4 August 2010
  • GBP 1,742,254
(4 pages)
4 August 2010Solvency statement dated 22/07/10 (4 pages)
21 July 2010Full accounts made up to 31 December 2009 (24 pages)
21 July 2010Full accounts made up to 31 December 2009 (24 pages)
14 June 2010Director's details changed for Ahmed Muftah Gaddah on 12 June 2010 (2 pages)
14 June 2010Director's details changed for Abdalla Ali Ben Hussein on 12 June 2010 (2 pages)
14 June 2010Director's details changed for Ahmed Muftah Gaddah on 12 June 2010 (2 pages)
14 June 2010Director's details changed for Abdalla Ali Ben Hussein on 12 June 2010 (2 pages)
14 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Naim Khalifa Gheriani on 12 June 2010 (2 pages)
14 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Naim Khalifa Gheriani on 12 June 2010 (2 pages)
10 July 2009Return made up to 12/06/09; full list of members (3 pages)
10 July 2009Return made up to 12/06/09; full list of members (3 pages)
20 March 2009Director appointed abdalla ali ben hussein (2 pages)
20 March 2009Director appointed abdalla ali ben hussein (2 pages)
5 March 2009Appointment terminated director saad zeid (1 page)
5 March 2009Appointment terminated director saad zeid (1 page)
5 March 2009Director appointed ahmed muftah gaddah (2 pages)
5 March 2009Appointment terminated director farag el kaza (1 page)
5 March 2009Director appointed ahmed muftah gaddah (2 pages)
5 March 2009Appointment terminated director abulkasim zwary (1 page)
5 March 2009Appointment terminated director farag el kaza (1 page)
5 March 2009Director appointed naim khalifa gheriani (2 pages)
5 March 2009Appointment terminated director abulkasim zwary (1 page)
5 March 2009Director appointed naim khalifa gheriani (2 pages)
3 March 2009Full accounts made up to 31 December 2008 (21 pages)
3 March 2009Memorandum and Articles of Association (13 pages)
3 March 2009Full accounts made up to 31 December 2008 (21 pages)
3 March 2009Memorandum and Articles of Association (13 pages)
2 March 2009Registered office changed on 02/03/2009 from, 15/17 lodge rd, st johns wood, london, NW8 7JA (1 page)
2 March 2009Appointment terminated secretary omar el-shakmak (1 page)
2 March 2009Registered office changed on 02/03/2009 from, 15/17 lodge rd, st johns wood, london, NW8 7JA (1 page)
2 March 2009Appointment terminated secretary omar el-shakmak (1 page)
23 February 2009Company name changed umm al-jawaby oil service co. LIMITED\certificate issued on 24/02/09 (2 pages)
23 February 2009Company name changed umm al-jawaby oil service co. LIMITED\certificate issued on 24/02/09 (2 pages)
3 October 2008Appointment terminated secretary yousef eisa (1 page)
3 October 2008Secretary appointed mr omar el-shakmak (1 page)
3 October 2008Appointment terminated secretary yousef eisa (1 page)
3 October 2008Secretary appointed mr omar el-shakmak (1 page)
21 July 2008Full accounts made up to 31 December 2007 (20 pages)
21 July 2008Full accounts made up to 31 December 2007 (20 pages)
9 July 2008Return made up to 12/06/08; full list of members (4 pages)
9 July 2008Return made up to 12/06/08; full list of members (4 pages)
5 June 2008Appointment terminated director ahmed aoun (1 page)
5 June 2008Appointment terminated director ahmed aoun (1 page)
19 September 2007Full accounts made up to 31 December 2006 (20 pages)
19 September 2007Full accounts made up to 31 December 2006 (20 pages)
6 July 2007Return made up to 12/06/07; full list of members (3 pages)
6 July 2007Return made up to 12/06/07; full list of members (3 pages)
28 March 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
28 March 2007New director appointed (2 pages)
28 March 2007New director appointed (2 pages)
19 September 2006Full accounts made up to 31 December 2005 (17 pages)
19 September 2006Full accounts made up to 31 December 2005 (17 pages)
27 June 2006Director's particulars changed (1 page)
27 June 2006Director's particulars changed (1 page)
27 June 2006Return made up to 12/06/06; full list of members (3 pages)
27 June 2006Director's particulars changed (1 page)
27 June 2006Director's particulars changed (1 page)
27 June 2006Return made up to 12/06/06; full list of members (3 pages)
2 August 2005Full accounts made up to 31 December 2004 (17 pages)
2 August 2005Full accounts made up to 31 December 2004 (17 pages)
23 June 2005Return made up to 12/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
23 June 2005Return made up to 12/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
5 August 2004Full accounts made up to 31 December 2003 (18 pages)
5 August 2004Full accounts made up to 31 December 2003 (18 pages)
7 July 2004Return made up to 12/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 July 2004Return made up to 12/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 July 2004New director appointed (2 pages)
7 July 2004New director appointed (2 pages)
14 June 2004Director resigned (1 page)
14 June 2004Director resigned (1 page)
9 February 2004New secretary appointed (2 pages)
9 February 2004New secretary appointed (2 pages)
9 February 2004Secretary resigned (1 page)
9 February 2004Secretary resigned (1 page)
24 July 2003Director resigned (1 page)
24 July 2003Full accounts made up to 31 December 2002 (18 pages)
24 July 2003Director resigned (1 page)
24 July 2003Director resigned (1 page)
24 July 2003Director resigned (1 page)
24 July 2003Director resigned (1 page)
24 July 2003New director appointed (2 pages)
24 July 2003New director appointed (3 pages)
24 July 2003Director resigned (1 page)
24 July 2003New director appointed (3 pages)
24 July 2003New director appointed (2 pages)
24 July 2003New director appointed (2 pages)
24 July 2003Full accounts made up to 31 December 2002 (18 pages)
24 July 2003New director appointed (2 pages)
24 July 2003Director resigned (1 page)
24 July 2003Director resigned (1 page)
11 July 2003Return made up to 12/06/03; full list of members (8 pages)
11 July 2003Return made up to 12/06/03; full list of members (8 pages)
22 August 2002Auditor's resignation (1 page)
22 August 2002Auditor's resignation (1 page)
1 August 2002Full accounts made up to 31 December 2001 (17 pages)
1 August 2002Full accounts made up to 31 December 2001 (17 pages)
21 July 2002Return made up to 12/06/02; full list of members (8 pages)
21 July 2002Return made up to 12/06/02; full list of members (8 pages)
11 July 2001Return made up to 12/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 July 2001Full accounts made up to 31 December 2000 (15 pages)
11 July 2001Full accounts made up to 31 December 2000 (15 pages)
11 July 2001Return made up to 12/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 September 2000Full accounts made up to 31 December 1999 (16 pages)
25 September 2000Full accounts made up to 31 December 1999 (16 pages)
6 September 2000Secretary's particulars changed (1 page)
6 September 2000Secretary's particulars changed (1 page)
28 June 2000Return made up to 12/06/00; full list of members (7 pages)
28 June 2000Return made up to 12/06/00; full list of members (7 pages)
27 July 1999Full accounts made up to 31 December 1998 (18 pages)
27 July 1999Full accounts made up to 31 December 1998 (18 pages)
15 July 1999Return made up to 12/06/99; full list of members (8 pages)
15 July 1999Return made up to 12/06/99; full list of members (8 pages)
16 July 1998Full accounts made up to 31 December 1997 (20 pages)
16 July 1998Full accounts made up to 31 December 1997 (20 pages)
10 July 1998Return made up to 12/06/98; no change of members
  • 363(287) ‐ Registered office changed on 10/07/98
(6 pages)
10 July 1998Return made up to 12/06/98; no change of members
  • 363(287) ‐ Registered office changed on 10/07/98
(6 pages)
4 September 1997Full group accounts made up to 31 December 1996 (27 pages)
4 September 1997Full group accounts made up to 31 December 1996 (27 pages)
13 July 1997Return made up to 12/06/97; no change of members (6 pages)
13 July 1997Return made up to 12/06/97; no change of members (6 pages)
16 January 1997Secretary resigned (1 page)
16 January 1997Secretary resigned (1 page)
15 November 1996New director appointed (2 pages)
15 November 1996New director appointed (2 pages)
15 November 1996New director appointed (2 pages)
15 November 1996New director appointed (2 pages)
15 November 1996New director appointed (2 pages)
15 November 1996New director appointed (2 pages)
15 November 1996New director appointed (2 pages)
15 November 1996New director appointed (2 pages)
15 November 1996New director appointed (2 pages)
15 November 1996New director appointed (2 pages)
9 October 1996Director resigned (1 page)
9 October 1996Director resigned (1 page)
9 October 1996Director resigned (1 page)
9 October 1996Director resigned (1 page)
9 October 1996Director resigned (1 page)
9 October 1996Director resigned (1 page)
9 October 1996Director resigned (1 page)
9 October 1996Director resigned (1 page)
29 September 1996Full group accounts made up to 31 December 1995 (27 pages)
29 September 1996Full group accounts made up to 31 December 1995 (27 pages)
4 July 1996Return made up to 12/06/96; full list of members (8 pages)
4 July 1996Return made up to 12/06/96; full list of members (8 pages)
1 August 1995Return made up to 12/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 August 1995Return made up to 12/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 July 1995Full group accounts made up to 31 December 1994 (27 pages)
31 July 1995Full group accounts made up to 31 December 1994 (27 pages)
23 January 1995Full group accounts made up to 31 December 1993 (28 pages)
23 January 1995Full group accounts made up to 31 December 1993 (28 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
5 October 1993Full group accounts made up to 31 December 1992 (24 pages)
5 October 1993Full group accounts made up to 31 December 1992 (24 pages)
26 October 1992Full accounts made up to 31 December 1991 (19 pages)
26 October 1992Full accounts made up to 31 December 1991 (19 pages)
24 March 1992Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
24 March 1992Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
13 August 1991Full group accounts made up to 31 December 1990 (16 pages)
13 August 1991Full group accounts made up to 31 December 1990 (16 pages)
22 November 1990Full accounts made up to 31 December 1989 (14 pages)
22 November 1990Full accounts made up to 31 December 1989 (14 pages)
10 August 1988Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
10 August 1988Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
12 July 1988Return made up to 12/07/88; full list of members (5 pages)
5 November 1986Full accounts made up to 31 December 1985 (13 pages)