Company NameJamal Sons Limited
DirectorMaqbool Mohammed Ghani
Company StatusDissolved
Company Number02699285
CategoryPrivate Limited Company
Incorporation Date20 March 1992(32 years ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameMr Maqbool Mohammed Ghani
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address27 The Mount
Billericay
Essex
CM11 1HD
Secretary NameRihana Ghani
NationalityBritish
StatusCurrent
Appointed30 January 1996(3 years, 10 months after company formation)
Appointment Duration28 years, 2 months
RoleSecretary
Correspondence Address27 The Mount
Billericay
Essex
CM11 1HD
Director NameMr Manzoor Mohammed Ahmed
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address29 The Mount
Billericay
Essex
CM11 1HD
Director NameMr Maqsood Jamal
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address23 The Mount
Billericay
Essex
CM11 1HD
Director NameMr Mohammed Masood
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address25 The Mount
Billericay
Essex
CM11 1HD
Secretary NameMr Manzoor Mohammed Ahmed
NationalityBritish
StatusResigned
Appointed20 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address29 The Mount
Billericay
Essex
CM11 1HD
Secretary NameMr Maqbool Mohammed Ghani
NationalityBritish
StatusResigned
Appointed11 November 1994(2 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 January 1996)
RoleCompany Director
Correspondence Address27 The Mount
Billericay
Essex
CM11 1HD
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed20 March 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressAlbert Chambers
221/223 Chingford Mount Road
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1996 (27 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

20 December 2000Dissolved (1 page)
20 September 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
23 May 2000Liquidators statement of receipts and payments (5 pages)
23 November 1999Liquidators statement of receipts and payments (5 pages)
26 May 1999Liquidators statement of receipts and payments (5 pages)
29 May 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
29 May 1998Appointment of a voluntary liquidator (2 pages)
29 May 1998Statement of affairs (19 pages)
7 May 1998Registered office changed on 07/05/98 from: 12, umberston street, commercial road, london, E1 1PY. (1 page)
1 September 1997Full accounts made up to 30 April 1996 (11 pages)
24 June 1997Return made up to 20/03/97; full list of members; amend (6 pages)
13 May 1997Return made up to 20/03/97; no change of members (4 pages)
12 April 1996Return made up to 20/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 March 1996New secretary appointed (1 page)
25 March 1996Director resigned (2 pages)
25 March 1996Secretary resigned (1 page)
11 December 1995Full accounts made up to 30 April 1994 (12 pages)
11 December 1995Full accounts made up to 30 April 1995 (12 pages)
24 April 1995Return made up to 20/03/95; full list of members (6 pages)