Ilford
Essex
IG1 1LL
Director Name | Mr Javad Haider Rana |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2008(10 years, 6 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 164-166 High Road Ilford Essex IG1 1LL |
Director Name | Mrs Sumaira Javad |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 High View Road London E18 2HL |
Director Name | Alan David Bohm |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2000(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 March 2002) |
Role | Accountant |
Correspondence Address | 6 Adelphi Crescent Hornchurch Essex RM12 4JY |
Director Name | Mr Bilal Amin |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 13 October 2008) |
Role | Company Director |
Correspondence Address | 9 Granville Avenue Slough Berkshire SL2 1ND |
Director Name | Mr Qaiser Rashid |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2010(12 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 19 December 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 164-166 High Road Ilford Essex IG1 1LL |
Website | jraccounts.co.uk |
---|---|
Telephone | 020 89118899 |
Telephone region | London |
Registered Address | 164-166 High Road Ilford Essex IG1 1LL |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
51 at £1 | Javad Haider Rana 51.00% Ordinary |
---|---|
49 at £1 | Sumaira Javad 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £32,074 |
Cash | £8,314 |
Current Liabilities | £117,860 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 11 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 25 June 2024 (2 months from now) |
13 February 2019 | Delivered on: 13 February 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|
16 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
---|---|
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
24 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
24 April 2019 | Amended total exemption full accounts made up to 30 April 2018 (7 pages) |
28 February 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
13 February 2019 | Registration of charge 035482230001, created on 13 February 2019 (43 pages) |
11 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
19 April 2018 | Amended total exemption full accounts made up to 30 April 2017 (6 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
12 June 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
12 June 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
4 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
13 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
23 June 2014 | Secretary's details changed for Honourable Derek John Leonard on 1 May 2013 (1 page) |
23 June 2014 | Secretary's details changed for Honourable Derek John Leonard on 1 May 2013 (1 page) |
23 June 2014 | Director's details changed for Mr Javad Haider Rana on 1 May 2014 (2 pages) |
23 June 2014 | Director's details changed for Mr Javad Haider Rana on 1 May 2014 (2 pages) |
23 June 2014 | Director's details changed for Mr Javad Haider Rana on 1 May 2014 (2 pages) |
23 June 2014 | Secretary's details changed for Honourable Derek John Leonard on 1 May 2013 (1 page) |
23 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
11 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
11 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
11 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Termination of appointment of Qaiser Rashid as a director (1 page) |
11 June 2012 | Termination of appointment of Qaiser Rashid as a director (1 page) |
11 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Appointment of Mr Qaiser Rashid as a director (2 pages) |
7 June 2012 | Appointment of Mr Qaiser Rashid as a director (2 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
24 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (4 pages) |
24 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
22 December 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (4 pages) |
22 December 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Termination of appointment of Sumaira Javad as a director (1 page) |
14 June 2010 | Termination of appointment of Sumaira Javad as a director (1 page) |
22 March 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
26 February 2010 | Amended accounts made up to 30 April 2008 (5 pages) |
26 February 2010 | Amended accounts made up to 30 April 2008 (5 pages) |
14 October 2009 | Director's details changed for Mr Javad Rana on 13 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Javad Rana on 13 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Sumaira Javad on 13 October 2009 (2 pages) |
14 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (6 pages) |
14 October 2009 | Director's details changed for Sumaira Javad on 13 October 2009 (2 pages) |
14 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (6 pages) |
19 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
19 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
14 October 2008 | Secretary's change of particulars / derek leonard / 13/10/2008 (2 pages) |
14 October 2008 | Return made up to 13/10/08; full list of members (4 pages) |
14 October 2008 | Return made up to 13/10/08; full list of members (4 pages) |
14 October 2008 | Secretary's change of particulars / derek leonard / 13/10/2008 (2 pages) |
13 October 2008 | Director appointed javad haider rana (1 page) |
13 October 2008 | Appointment terminated director bilal amin (1 page) |
13 October 2008 | Director's change of particulars / sumaira javad / 13/10/2008 (1 page) |
13 October 2008 | Appointment terminated director bilal amin (1 page) |
13 October 2008 | Director appointed javad haider rana (1 page) |
13 October 2008 | Director's change of particulars / sumaira javad / 13/10/2008 (1 page) |
28 August 2008 | Return made up to 17/04/08; full list of members (4 pages) |
28 August 2008 | Return made up to 17/04/08; full list of members (4 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
8 June 2007 | Amended accounts made up to 30 April 2006 (5 pages) |
8 June 2007 | Amended accounts made up to 30 April 2006 (5 pages) |
1 May 2007 | Return made up to 17/04/07; full list of members (2 pages) |
1 May 2007 | Return made up to 17/04/07; full list of members (2 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
23 June 2006 | Return made up to 17/04/06; full list of members (2 pages) |
23 June 2006 | Return made up to 17/04/06; full list of members (2 pages) |
12 June 2006 | Registered office changed on 12/06/06 from: 1ST floor 262B high road ilford essex IG1 1QF (1 page) |
12 June 2006 | Registered office changed on 12/06/06 from: 1ST floor 262B high road ilford essex IG1 1QF (1 page) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
20 July 2005 | Return made up to 17/04/05; full list of members
|
20 July 2005 | Return made up to 17/04/05; full list of members
|
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
10 November 2004 | Registered office changed on 10/11/04 from: 272 clayhall avenue ilford essex IG5 0TD (1 page) |
10 November 2004 | Registered office changed on 10/11/04 from: 272 clayhall avenue ilford essex IG5 0TD (1 page) |
13 July 2004 | Return made up to 17/04/04; full list of members
|
13 July 2004 | Return made up to 17/04/04; full list of members
|
17 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
17 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
18 August 2003 | Return made up to 17/04/03; full list of members (7 pages) |
18 August 2003 | Return made up to 17/04/03; full list of members (7 pages) |
4 March 2003 | Total exemption full accounts made up to 30 April 2002 (5 pages) |
4 March 2003 | Total exemption full accounts made up to 30 April 2002 (5 pages) |
28 August 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
28 August 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
24 July 2002 | Return made up to 17/04/02; full list of members (7 pages) |
24 July 2002 | Return made up to 17/04/02; full list of members (7 pages) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | New director appointed (2 pages) |
27 March 2002 | Director resigned (1 page) |
27 March 2002 | Director resigned (1 page) |
30 August 2001 | Return made up to 17/04/01; full list of members (6 pages) |
30 August 2001 | Return made up to 17/04/01; full list of members (6 pages) |
13 August 2001 | Ad 09/02/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 August 2001 | Ad 09/02/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 July 2001 | £ nc 2/100 09/02/01 (1 page) |
30 July 2001 | £ nc 2/100 09/02/01 (1 page) |
7 March 2001 | Registered office changed on 07/03/01 from: 24 lathkill close enfield middlesex EN1 1HA (1 page) |
7 March 2001 | Registered office changed on 07/03/01 from: 24 lathkill close enfield middlesex EN1 1HA (1 page) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
17 November 2000 | New director appointed (2 pages) |
17 November 2000 | New director appointed (2 pages) |
25 May 2000 | Return made up to 17/04/00; full list of members
|
25 May 2000 | Return made up to 17/04/00; full list of members
|
22 February 2000 | Full accounts made up to 30 April 1999 (8 pages) |
22 February 2000 | Full accounts made up to 30 April 1999 (8 pages) |
21 July 1999 | Return made up to 17/04/99; full list of members
|
21 July 1999 | Return made up to 17/04/99; full list of members
|
2 November 1998 | Registered office changed on 02/11/98 from: 225/227 high road ilford essex IG1 1LX (1 page) |
2 November 1998 | Registered office changed on 02/11/98 from: 225/227 high road ilford essex IG1 1LX (1 page) |
17 April 1998 | Incorporation (12 pages) |
17 April 1998 | Incorporation (12 pages) |
17 April 1998 | Incorporation (3 pages) |