Company NameIslam International Publications Limited
Company StatusActive
Company Number03325949
CategoryPrivate Limited Company
Incorporation Date28 February 1997(27 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr Mubarak Ahmad
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolt Cottages
214 London Road
Morden
Surrey
SM4 5AN
Director NameMr Naseer Ahmad Qamar
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIslamabad Sheephatch Lane
Tilford
Farnham
Surrey
GU10 2AQ
Director NameMr Munir Ud Din Shams
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSheephatch Lane Islamabad
Tilford
Farnham
Surrey
GU10 2AQ
Director NameMr Abdul Majid Tahir
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIslambad Sheephatch Lane
Tilford
Farnham
Surrey
GU10 2AQ
Secretary NameMr Mubarak Ahmad
NationalityBritish
StatusCurrent
Appointed28 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolt Cottages
214 London Road
Morden
Surrey
SM4 5AN
Director NameMr Mirza Mahmood Ahmed
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2022(25 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address22 Deer Park Road
London
SW19 3TL
Director NameMr Abdul Baqi Arshad
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Deer Park Road
London
SW19 3TL
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed28 February 1997(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 1997(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Contact

Websitewww.amjinternational.org
Email address[email protected]
Telephone020 85428896
Telephone regionLondon

Location

Registered Address22 Deer Park Road
London
SW19 3TL
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Al Shirkatul Islamiyyah
100.00%
Ordinary

Accounts

Latest Accounts28 February 2024 (2 months ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return29 February 2024 (2 months ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Filing History

8 March 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
8 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
26 October 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
30 July 2022Cessation of Abdul Baqi Arshad as a person with significant control on 27 April 2022 (1 page)
30 July 2022Notification of Mirza Mahmood Ahmed as a person with significant control on 30 July 2022 (2 pages)
30 July 2022Appointment of Mr Mirza Mahmood Ahmed as a director on 30 July 2022 (2 pages)
30 July 2022Termination of appointment of Abdul Baqi Arshad as a director on 27 April 2022 (1 page)
28 February 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
25 March 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
24 March 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
6 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
11 March 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
29 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
18 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
13 March 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
13 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
13 March 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
13 March 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
13 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
7 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
7 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
22 March 2016Director's details changed for Mr Abdul Baqi Arshad on 1 January 2016 (2 pages)
22 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(8 pages)
22 March 2016Director's details changed for Mr Abdul Baqi Arshad on 1 January 2016 (2 pages)
22 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(8 pages)
3 December 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
3 December 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
6 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(8 pages)
6 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(8 pages)
29 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
29 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
29 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-29
  • GBP 100
(8 pages)
29 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-29
  • GBP 100
(8 pages)
25 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
25 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
8 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (8 pages)
8 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (8 pages)
30 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
30 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
8 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (8 pages)
8 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (8 pages)
14 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
14 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
17 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (8 pages)
17 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (8 pages)
30 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
30 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
22 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
22 March 2010Director's details changed for Mr Mubarak Ahmad on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
22 March 2010Director's details changed for Mr Mubarak Ahmad on 22 March 2010 (2 pages)
10 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
10 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
4 March 2009Return made up to 28/02/09; full list of members (4 pages)
4 March 2009Return made up to 28/02/09; full list of members (4 pages)
22 May 2008Return made up to 28/02/08; full list of members (4 pages)
22 May 2008Return made up to 28/02/08; full list of members (4 pages)
5 March 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
5 March 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
23 November 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
23 November 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
13 March 2007Return made up to 28/02/07; full list of members (8 pages)
13 March 2007Return made up to 28/02/07; full list of members (8 pages)
2 January 2007Accounts for a dormant company made up to 28 February 2006 (1 page)
2 January 2007Accounts for a dormant company made up to 28 February 2006 (1 page)
7 March 2006Return made up to 28/02/06; full list of members (8 pages)
7 March 2006Return made up to 28/02/06; full list of members (8 pages)
4 April 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
4 April 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
10 March 2005Return made up to 28/02/05; full list of members (8 pages)
10 March 2005Return made up to 28/02/05; full list of members (8 pages)
22 March 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
22 March 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
16 March 2004Return made up to 28/02/04; full list of members (8 pages)
16 March 2004Return made up to 28/02/04; full list of members (8 pages)
19 July 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 July 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
19 July 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 July 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
14 March 2003Return made up to 28/02/03; full list of members
  • 363(287) ‐ Registered office changed on 14/03/03
(8 pages)
14 March 2003Return made up to 28/02/03; full list of members
  • 363(287) ‐ Registered office changed on 14/03/03
(8 pages)
23 July 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
23 July 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
23 July 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 July 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 March 2002Return made up to 28/02/02; full list of members (7 pages)
7 March 2002Return made up to 28/02/02; full list of members (7 pages)
23 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 July 2001Accounts for a dormant company made up to 28 February 2001 (2 pages)
23 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 July 2001Accounts for a dormant company made up to 28 February 2001 (2 pages)
15 March 2001Return made up to 28/02/01; full list of members (7 pages)
15 March 2001Return made up to 28/02/01; full list of members (7 pages)
30 October 2000Accounts for a dormant company made up to 28 February 2000 (2 pages)
30 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 October 2000Accounts for a dormant company made up to 28 February 2000 (2 pages)
30 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 March 2000Return made up to 28/02/00; full list of members (7 pages)
29 March 2000Return made up to 28/02/00; full list of members (7 pages)
14 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 October 1999Accounts for a dormant company made up to 28 February 1999 (2 pages)
14 October 1999Accounts for a dormant company made up to 28 February 1999 (2 pages)
14 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 March 1999Return made up to 28/02/99; full list of members (8 pages)
5 March 1999Return made up to 28/02/99; full list of members (8 pages)
26 May 1998Return made up to 28/02/98; full list of members (8 pages)
26 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 May 1998Accounts for a dormant company made up to 28 February 1998 (2 pages)
26 May 1998Accounts for a dormant company made up to 28 February 1998 (2 pages)
26 May 1998Return made up to 28/02/98; full list of members (8 pages)
26 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 April 1997Director resigned (1 page)
30 April 1997Secretary resigned (1 page)
30 April 1997Secretary resigned (1 page)
30 April 1997Director resigned (1 page)
1 April 1997New director appointed (2 pages)
1 April 1997New director appointed (2 pages)
1 April 1997New director appointed (2 pages)
1 April 1997New secretary appointed;new director appointed (2 pages)
1 April 1997New director appointed (2 pages)
1 April 1997Registered office changed on 01/04/97 from: 1 marlow copse walderslade kent ME5 9DP (1 page)
1 April 1997New director appointed (2 pages)
1 April 1997New director appointed (2 pages)
1 April 1997New director appointed (2 pages)
1 April 1997Registered office changed on 01/04/97 from: 1 marlow copse walderslade kent ME5 9DP (1 page)
1 April 1997New director appointed (2 pages)
1 April 1997New secretary appointed;new director appointed (2 pages)
11 March 1997Secretary resigned (1 page)
11 March 1997Director resigned (1 page)
11 March 1997Registered office changed on 11/03/97 from: imperial house 1 harley place bristol BS8 3JT (1 page)
11 March 1997Director resigned (1 page)
11 March 1997Secretary resigned (1 page)
11 March 1997Registered office changed on 11/03/97 from: imperial house 1 harley place bristol BS8 3JT (1 page)
28 February 1997Incorporation (6 pages)
28 February 1997Incorporation (6 pages)