Company NameJalal Limited
DirectorAlaa Mohammed
Company StatusActive
Company Number03457039
CategoryPrivate Limited Company
Incorporation Date29 October 1997(26 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr Alaa Mohammed
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2004(6 years, 9 months after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Arthur Road
Edmonton
London
N9 9AE
Director NameAbdel Razak Al-Khakani
Date of BirthApril 1960 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed29 October 1997(same day as company formation)
RoleShop Assistant
Correspondence Address8 Marlow Court
Colindeep Lane
London
NW9 6EB
Director NameDeepu Francis
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1997(same day as company formation)
RoleTrainee Solicitor
Correspondence Address2a St James Road
London
E15 1RL
Director NameZainab Mohammed
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address20 Arthur Road
London
N9 9AE
Secretary NameMr Anver Patel
NationalityBritish
StatusResigned
Appointed29 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address251 South Park Drive
Ilford
Essex
IG3 9AL
Secretary NameMr Alaa Mohammed
NationalityBritish
StatusResigned
Appointed01 August 1998(9 months after company formation)
Appointment Duration17 years, 3 months (resigned 09 November 2015)
RoleDriver
Country of ResidenceEngland
Correspondence Address20 Arthur Road
Edmonton
London
N9 9AE
Secretary NameHuda Mohammed
NationalityBritish
StatusResigned
Appointed09 August 2004(6 years, 9 months after company formation)
Appointment Duration6 months (resigned 07 February 2005)
RoleSecretary
Correspondence Address20 Arthur Road
Edmonton
London
N9 9AE
Secretary NameZaid Mohammed
NationalityBritish
StatusResigned
Appointed08 February 2005(7 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 09 November 2015)
RoleCompany Director
Correspondence Address20 Arthur Road
Edmonton
London
N9 9AE

Contact

Telephone020 88010600
Telephone regionLondon

Location

Registered Address41 Huxley Gardens
London
NW10 7EB
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Alaa Mohammed
100.00%
Ordinary

Financials

Year2014
Net Worth£85,871
Cash£12,489
Current Liabilities£1,100

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Filing History

28 September 2023Confirmation statement made on 28 September 2023 with updates (4 pages)
28 September 2023Cessation of Amir Ahmed Mahdi Qamber Agha as a person with significant control on 28 September 2023 (1 page)
28 September 2023Termination of appointment of Amir Ahmed Mahdi Qamber Agha as a director on 28 September 2023 (1 page)
2 September 2023Appointment of Mr Amir Ahmed Mahdi Qamber Agha as a director on 1 September 2023 (2 pages)
2 September 2023Termination of appointment of Amir Ahmed Mahdi Qamber Agha as a director on 1 September 2023 (1 page)
2 September 2023Appointment of Mr Lui Al-Khalili as a director on 1 September 2023 (2 pages)
2 September 2023Notification of Amir Ahmed Mahdi Qamber Agha as a person with significant control on 1 September 2023 (2 pages)
2 September 2023Termination of appointment of Alaa Mohammed as a director on 1 September 2023 (1 page)
2 September 2023Notification of Lui Al-Khalili as a person with significant control on 1 September 2023 (2 pages)
2 September 2023Cessation of Alaa Mohammed as a person with significant control on 1 September 2023 (1 page)
2 September 2023Registered office address changed from C/O Jalal Ltd Unit 1 Enterprice Row Rangemoor Raod Tottenham N15 4LU to 41 Huxley Gardens London NW10 7EB on 2 September 2023 (1 page)
2 September 2023Appointment of Mr Amir Ahmed Mahdi Qamber Agha as a director on 1 September 2023 (2 pages)
2 September 2023Confirmation statement made on 2 September 2023 with updates (4 pages)
12 December 2022Confirmation statement made on 9 November 2022 with no updates (3 pages)
18 November 2022Micro company accounts made up to 31 October 2022 (3 pages)
4 March 2022Micro company accounts made up to 31 October 2021 (3 pages)
10 November 2021Cessation of Alaa Mohammed as a person with significant control on 10 November 2021 (1 page)
10 November 2021Confirmation statement made on 9 November 2021 with no updates (3 pages)
1 April 2021Micro company accounts made up to 31 October 2020 (3 pages)
10 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
22 May 2020Micro company accounts made up to 31 October 2019 (2 pages)
12 November 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
27 June 2019Micro company accounts made up to 31 October 2018 (2 pages)
23 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
17 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
14 November 2017Notification of Alaa Mohammed as a person with significant control on 9 November 2017 (2 pages)
14 November 2017Notification of Alaa Mohammed as a person with significant control on 9 November 2017 (2 pages)
13 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
29 June 2017Micro company accounts made up to 31 October 2016 (3 pages)
29 June 2017Micro company accounts made up to 31 October 2016 (3 pages)
11 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
10 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(3 pages)
10 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(3 pages)
10 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(3 pages)
9 November 2015Termination of appointment of Alaa Mohammed as a secretary on 9 November 2015 (1 page)
9 November 2015Termination of appointment of Zaid Mohammed as a secretary on 9 November 2015 (1 page)
9 November 2015Termination of appointment of Alaa Mohammed as a secretary on 9 November 2015 (1 page)
9 November 2015Termination of appointment of Alaa Mohammed as a secretary on 9 November 2015 (1 page)
9 November 2015Termination of appointment of Zaid Mohammed as a secretary on 9 November 2015 (1 page)
9 November 2015Termination of appointment of Zaid Mohammed as a secretary on 9 November 2015 (1 page)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
3 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 50
(4 pages)
3 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 50
(4 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
1 November 2013Annual return made up to 28 October 2013 with a full list of shareholders (4 pages)
1 November 2013Annual return made up to 28 October 2013 with a full list of shareholders (4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
1 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
5 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
5 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
3 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
3 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
8 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
8 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
28 October 2010Registered office address changed from Unit 1 Enterprise Row Rangemoor Road Tottenham London N15 4LU on 28 October 2010 (1 page)
28 October 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
28 October 2010Registered office address changed from Unit 1 Enterprise Row Rangemoor Road Tottenham London N15 4LU on 28 October 2010 (1 page)
28 October 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
20 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
20 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
15 January 2010Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
15 January 2010Director's details changed for Alaa Mohammed on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Alaa Mohammed on 15 January 2010 (2 pages)
15 January 2010Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
1 October 2009Amended accounts made up to 31 October 2008 (6 pages)
1 October 2009Amended accounts made up to 31 October 2008 (6 pages)
17 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
17 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
24 December 2008Return made up to 29/10/08; full list of members (3 pages)
24 December 2008Return made up to 29/10/08; full list of members (3 pages)
8 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
8 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
12 November 2007Return made up to 29/10/07; no change of members (8 pages)
12 November 2007Return made up to 29/10/07; no change of members (8 pages)
17 August 2007Total exemption full accounts made up to 31 October 2006 (16 pages)
17 August 2007Total exemption full accounts made up to 31 October 2006 (16 pages)
6 August 2007Registered office changed on 06/08/07 from: unit 1 enterprise row rangemoor road tottenham N15 4LU (1 page)
6 August 2007Registered office changed on 06/08/07 from: unit 1 enterprise row rangemoor road tottenham N15 4LU (1 page)
15 November 2006Registered office changed on 15/11/06 from: 20 arthur road london N9 9AE (1 page)
15 November 2006Registered office changed on 15/11/06 from: 20 arthur road london N9 9AE (1 page)
15 November 2006Return made up to 29/10/06; full list of members (8 pages)
15 November 2006Return made up to 29/10/06; full list of members (8 pages)
27 July 2006Total exemption full accounts made up to 31 October 2005 (16 pages)
27 July 2006Total exemption full accounts made up to 31 October 2005 (16 pages)
10 November 2005Total exemption full accounts made up to 31 October 2004 (15 pages)
10 November 2005Total exemption full accounts made up to 31 October 2004 (15 pages)
24 October 2005Return made up to 29/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 October 2005Return made up to 29/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 February 2005New secretary appointed (2 pages)
17 February 2005Secretary resigned (1 page)
17 February 2005Secretary resigned (1 page)
17 February 2005New secretary appointed (2 pages)
4 November 2004Return made up to 29/10/04; full list of members (8 pages)
4 November 2004Return made up to 29/10/04; full list of members (8 pages)
31 August 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
31 August 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
25 August 2004New secretary appointed (1 page)
25 August 2004Director resigned (1 page)
25 August 2004New secretary appointed (1 page)
25 August 2004Director resigned (1 page)
25 August 2004New director appointed (1 page)
25 August 2004New director appointed (1 page)
20 October 2003Return made up to 29/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 2003Return made up to 29/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 August 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
6 August 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
18 October 2002Return made up to 29/10/02; full list of members (6 pages)
18 October 2002Return made up to 29/10/02; full list of members (6 pages)
27 July 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
27 July 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
3 July 2002Return made up to 29/10/00; full list of members (6 pages)
3 July 2002Return made up to 29/10/01; full list of members (6 pages)
3 July 2002Return made up to 29/10/01; full list of members (6 pages)
3 July 2002Return made up to 29/10/00; full list of members (6 pages)
7 July 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
7 July 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
14 August 2000Full accounts made up to 31 October 1999 (10 pages)
14 August 2000Full accounts made up to 31 October 1999 (10 pages)
1 March 2000Return made up to 29/10/99; full list of members (7 pages)
1 March 2000Director resigned (1 page)
1 March 2000Registered office changed on 01/03/00 from: 20 arthur road london N9 9AE (1 page)
1 March 2000Return made up to 29/10/99; full list of members (7 pages)
1 March 2000Registered office changed on 01/03/00 from: 20 arthur road london N9 9AE (1 page)
1 March 2000Director resigned (1 page)
1 September 1999Full accounts made up to 31 October 1998 (10 pages)
1 September 1999Full accounts made up to 31 October 1998 (10 pages)
2 April 1999Return made up to 29/10/98; full list of members (6 pages)
2 April 1999Return made up to 29/10/98; full list of members (6 pages)
2 April 1999Director's particulars changed (1 page)
2 April 1999Director's particulars changed (1 page)
1 March 1999New director appointed (2 pages)
1 March 1999New director appointed (2 pages)
1 March 1999New director appointed (2 pages)
1 March 1999New director appointed (2 pages)
4 January 1999Registered office changed on 04/01/99 from: raphael house 226 high street north london E6 2JA (1 page)
4 January 1999New secretary appointed (2 pages)
4 January 1999New secretary appointed (2 pages)
4 January 1999Registered office changed on 04/01/99 from: raphael house 226 high street north london E6 2JA (1 page)
26 November 1997Secretary resigned (1 page)
26 November 1997Director resigned (1 page)
26 November 1997Director resigned (1 page)
26 November 1997Secretary resigned (1 page)
29 October 1997Incorporation (19 pages)
29 October 1997Incorporation (19 pages)