London
E7 0QY
Director Name | Mr Atif Masood |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2007(5 years, 1 month after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 74 Windsor Road London E7 0QY |
Director Name | Mr Omer Masood |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2009(6 years, 4 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | It Designer |
Country of Residence | United Kingdom |
Correspondence Address | 74 Windsor Road London E7 0QY |
Secretary Name | Mr Atif Masood |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 March 2009(6 years, 5 months after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Windsor Road London E7 0QY |
Secretary Name | Mrs Nasreen Akhter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 Osborne Road London E7 0PW |
Secretary Name | Saima Masood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 09 March 2009) |
Role | Company Director |
Correspondence Address | 74 Windsor Road London E7 0QY |
Director Name | Mr Ameer Ali Masood |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2013(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 241 Mitcham Road Tooting Junction London SW17 9JQ |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2002(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2002(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Website | jeniceleather.co.uk |
---|
Registered Address | 75 Greenfield Road London E1 1EJ |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
8 at £1 | Atif Masood 80.00% Ordinary |
---|---|
2 at £1 | Ameer Ali Masood 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £986,862 |
Cash | £182,899 |
Current Liabilities | £1,528,768 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 12 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (7 months from now) |
22 October 2023 | Confirmation statement made on 12 October 2023 with no updates (3 pages) |
---|---|
13 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
4 November 2022 | Confirmation statement made on 12 October 2022 with no updates (3 pages) |
5 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2022 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
27 June 2022 | Registered office address changed from 241 Mitcham Road Tooting Junction London SW17 9JQ to 75 Greenfield Road London E1 1EJ on 27 June 2022 (1 page) |
8 June 2022 | Compulsory strike-off action has been suspended (1 page) |
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2021 | Confirmation statement made on 12 October 2021 with no updates (3 pages) |
31 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
5 November 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
20 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
23 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
18 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (10 pages) |
26 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
16 April 2018 | Termination of appointment of Ameer Ali Masood as a director on 16 April 2018 (1 page) |
22 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
22 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
12 October 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
12 October 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
20 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 March 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 November 2013 | Appointment of Mr Ameer Ali Masood as a director (2 pages) |
11 November 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Appointment of Mr Ameer Ali Masood as a director (2 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
2 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
19 December 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
19 December 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
3 November 2010 | Director's details changed for Mr Omer Masood on 30 September 2010 (2 pages) |
3 November 2010 | Director's details changed for Mr Kashif Masood on 30 September 2010 (2 pages) |
3 November 2010 | Director's details changed for Mr Kashif Masood on 30 September 2010 (2 pages) |
3 November 2010 | Director's details changed for Mr Atif Masood on 30 September 2010 (2 pages) |
3 November 2010 | Director's details changed for Mr Atif Masood on 30 September 2010 (2 pages) |
3 November 2010 | Director's details changed for Mr Omer Masood on 30 September 2010 (2 pages) |
2 November 2010 | Director's details changed for Omer Masood on 30 September 2010 (2 pages) |
2 November 2010 | Director's details changed for Kashif Masood on 30 September 2010 (2 pages) |
2 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
2 November 2010 | Director's details changed for Kashif Masood on 30 September 2010 (2 pages) |
2 November 2010 | Director's details changed for Omer Masood on 30 September 2010 (2 pages) |
2 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
2 November 2010 | Director's details changed for Mr Atif Masood on 30 September 2010 (2 pages) |
2 November 2010 | Director's details changed for Mr Atif Masood on 30 September 2010 (2 pages) |
6 July 2010 | Strike off action discontinued (1 page) |
6 July 2010 | Strike off action discontinued (1 page) |
26 May 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
26 May 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
26 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
20 March 2009 | Secretary appointed atif masood (2 pages) |
20 March 2009 | Secretary appointed atif masood (2 pages) |
19 March 2009 | Appointment terminated secretary saima masood (1 page) |
19 March 2009 | Appointment terminated secretary saima masood (1 page) |
2 March 2009 | Director appointed omer masood (2 pages) |
2 March 2009 | Director appointed omer masood (2 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 November 2008 | Return made up to 30/09/08; full list of members (7 pages) |
6 November 2008 | Return made up to 30/09/08; full list of members (7 pages) |
11 February 2008 | New director appointed (2 pages) |
11 February 2008 | New director appointed (2 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 January 2008 | Return made up to 30/09/07; full list of members (5 pages) |
2 January 2008 | Return made up to 30/09/07; full list of members (5 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
11 April 2007 | Return made up to 30/09/06; full list of members (5 pages) |
11 April 2007 | Return made up to 30/09/06; full list of members (5 pages) |
3 April 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
3 April 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 March 2006 | Return made up to 30/09/05; full list of members
|
1 March 2006 | Return made up to 30/09/05; full list of members
|
5 February 2006 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
21 December 2004 | Return made up to 30/09/04; full list of members (6 pages) |
21 December 2004 | Return made up to 30/09/04; full list of members (6 pages) |
3 February 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
3 February 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
27 October 2003 | Return made up to 30/09/03; full list of members (6 pages) |
27 October 2003 | Return made up to 30/09/03; full list of members (6 pages) |
11 April 2003 | New secretary appointed (2 pages) |
11 April 2003 | Secretary resigned (1 page) |
11 April 2003 | Secretary resigned (1 page) |
11 April 2003 | New secretary appointed (2 pages) |
11 March 2003 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
11 March 2003 | New secretary appointed (2 pages) |
11 March 2003 | New secretary appointed (2 pages) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: 25 hill road theydon bois epping essex CM16 7LX (2 pages) |
8 October 2002 | Secretary resigned (1 page) |
8 October 2002 | Secretary resigned (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: 25 hill road theydon bois epping essex CM16 7LX (2 pages) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | Director resigned (1 page) |
30 September 2002 | Incorporation (15 pages) |
30 September 2002 | Incorporation (15 pages) |