Company NameJumani Limited
DirectorJawad Jumani
Company StatusActive
Company Number05081757
CategoryPrivate Limited Company
Incorporation Date23 March 2004(20 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Jawad Jumani
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2005(1 year, 5 months after company formation)
Appointment Duration18 years, 7 months
RoleImporter
Country of ResidenceUnited Kingdom
Correspondence AddressSuite G1 Hartsbourne House
Delta Gain
Carpenders Park
Watford
WD19 5EF
Director NameMr Muhammad Sajjad Haider
Date of BirthJune 1955 (Born 68 years ago)
NationalityPakistani,English
StatusResigned
Appointed23 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Priestleys
Luton
LU1 5QL
Director NameGhulam Sughra
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityPakistani
StatusResigned
Appointed23 March 2004(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address54 Priestleys
Luton
Bedfordshire
LU1 5QL
Secretary NameMr Muhammad Sajjad Haider
NationalityPakistani,English
StatusResigned
Appointed23 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Priestleys
Luton
LU1 5QL
Secretary NameMr Mohammed Reza Jumani
NationalityBritish
StatusResigned
Appointed31 August 2005(1 year, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 October 2013)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address31 Woodlands Park
Livingston
West Lothian
EH54 8AT
Scotland

Location

Registered AddressSuite G1 Hartsbourne House
Delta Gain
Carpenders Park
Watford
WD19 5EF
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishWatford Rural
WardCarpenders Park
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Mohammed Reza Jumani
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 May 2023 (10 months ago)
Next Return Due11 June 2024 (2 months, 1 week from now)

Filing History

24 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
31 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
8 June 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
4 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(3 pages)
22 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(3 pages)
11 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
9 April 2014Director's details changed for Jawad Jumani on 9 April 2014 (2 pages)
9 April 2014Director's details changed for Jawad Jumani on 9 April 2014 (2 pages)
7 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(3 pages)
28 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
5 November 2013Termination of appointment of Mohammed Jumani as a secretary (1 page)
8 May 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
21 June 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 May 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
2 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
13 May 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
18 May 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
29 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
29 April 2010Director's details changed for Jawad Jumani on 1 November 2009 (2 pages)
29 April 2010Director's details changed for Jawad Jumani on 1 November 2009 (2 pages)
6 May 2009Return made up to 23/03/09; full list of members (3 pages)
20 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
4 August 2008Registered office changed on 04/08/2008 from second floor, hillview house, 1 hallswelle parade london NW11 0DL (1 page)
8 April 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
7 April 2008Return made up to 23/03/08; full list of members (3 pages)
12 July 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
29 May 2007Return made up to 23/03/07; full list of members (2 pages)
21 July 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
14 July 2006Return made up to 23/03/06; full list of members (2 pages)
21 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
8 September 2005Secretary resigned;director resigned (1 page)
8 September 2005Director resigned (1 page)
8 September 2005Return made up to 23/03/05; full list of members (7 pages)
8 September 2005New director appointed (2 pages)
8 September 2005New secretary appointed (2 pages)
6 September 2005First Gazette notice for compulsory strike-off (1 page)
23 March 2004Incorporation (19 pages)