Level 37
London
E14 5AA
Secretary Name | Mr Ibrahim Jalloh |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 July 2004(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 38 Crossness Road Barking IG11 0TE |
Director Name | Ejatu Jalloh |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Sierra Leonean |
Status | Resigned |
Appointed | 19 July 2004(same day as company formation) |
Role | Admin Assistant |
Correspondence Address | 2 Shearwater Close Barking Essex IG11 0GW |
Director Name | Ibrahim Barry |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Guinean |
Status | Resigned |
Appointed | 27 September 2004(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 July 2009) |
Role | Importer |
Correspondence Address | 2 Shearwater Close Barking Essex IG11 0GW |
Director Name | Mr Mohamed Ramadan Bah |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2005(6 months, 1 week after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 January 2014) |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | Suit 412 Wigham House 16-30 Wakering Road Barking Essex IG11 8QN |
Website | jallohenterprise.co.uk |
---|---|
Telephone | 020 85915916 |
Telephone region | London |
Registered Address | 1 Canada Square Level 37 London E14 5AA |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1000 at £1 | Ibrahim Jalloh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £94,440 |
Cash | £367,983 |
Current Liabilities | £413,343 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (6 months from now) |
25 January 2010 | Delivered on: 27 January 2010 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
22 January 2010 | Delivered on: 26 January 2010 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank plce re jalloh enterprise limited. Business premium account. Account number 83883221. Outstanding |
28 November 2023 | Registered office address changed from 5 Abbey Road Unit 5 Town Quay Wharf Barking IG11 7BZ England to 1 Canada Square Level 37 London E14 5AA on 28 November 2023 (1 page) |
---|---|
27 October 2023 | Confirmation statement made on 12 October 2023 with no updates (3 pages) |
29 December 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
3 December 2022 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2022 | Confirmation statement made on 12 October 2022 with no updates (3 pages) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2022 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2021 | Confirmation statement made on 12 October 2021 with no updates (3 pages) |
30 December 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
24 June 2021 | Change of details for Mr Ibrahim Jalloh as a person with significant control on 24 June 2021 (2 pages) |
18 May 2021 | Registered office address changed from Unit 2, First Floor Town Quay Wharf Abbey Road Barking IG11 7BZ United Kingdom to 5 Abbey Road Unit 5 Town Quay Wharf Barking IG11 7BZ on 18 May 2021 (1 page) |
30 December 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
27 November 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
31 October 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
21 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
23 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
15 May 2018 | Director's details changed for Mr Ibrahim Jalloh on 15 May 2018 (2 pages) |
15 May 2018 | Secretary's details changed for Mr Ibrahim Jalloh on 15 May 2018 (1 page) |
15 May 2018 | Registered office address changed from Suit 412 Wigham House 16-30 Wakering Road Barking Essex IG11 8QN to Unit 2, First Floor Town Quay Wharf Abbey Road Barking IG11 7BZ on 15 May 2018 (1 page) |
13 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2018 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
28 October 2016 | Statement of capital following an allotment of shares on 5 December 2015
|
28 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 October 2016 | Statement of capital following an allotment of shares on 5 December 2015
|
28 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
13 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
13 July 2015 | Resolutions
|
13 July 2015 | Resolutions
|
23 March 2015 | Amended total exemption small company accounts made up to 31 December 2013 (4 pages) |
23 March 2015 | Amended total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
2 April 2014 | Termination of appointment of Mohamed Bah as a director (1 page) |
2 April 2014 | Termination of appointment of Mohamed Bah as a director (1 page) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
27 September 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
14 January 2013 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
14 January 2013 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
17 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
16 November 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
13 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
2 November 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
9 November 2010 | Director's details changed for Mr Ibrahim Jalloh on 1 January 2010 (2 pages) |
9 November 2010 | Director's details changed for Mohamed Ramadan Bah on 1 January 2010 (2 pages) |
9 November 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
9 November 2010 | Director's details changed for Mr Ibrahim Jalloh on 1 January 2010 (2 pages) |
9 November 2010 | Director's details changed for Mohamed Ramadan Bah on 1 January 2010 (2 pages) |
9 November 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
9 November 2010 | Director's details changed for Mohamed Ramadan Bah on 1 January 2010 (2 pages) |
9 November 2010 | Director's details changed for Mr Ibrahim Jalloh on 1 January 2010 (2 pages) |
27 January 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
27 January 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
26 January 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
26 January 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
7 October 2009 | Annual return made up to 19 July 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Annual return made up to 19 July 2009 with a full list of shareholders (4 pages) |
3 August 2009 | Appointment terminated director ibrahim barry (1 page) |
3 August 2009 | Appointment terminated director ibrahim barry (1 page) |
27 January 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
27 January 2009 | Return made up to 19/07/08; full list of members (4 pages) |
27 January 2009 | Return made up to 19/07/08; full list of members (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
22 October 2008 | Return made up to 19/07/07; full list of members (4 pages) |
22 October 2008 | Return made up to 19/07/07; full list of members (4 pages) |
22 October 2008 | Registered office changed on 22/10/2008 from suit 405 wigham house 16-30 wakering road barking essex IG11 8QN (1 page) |
22 October 2008 | Registered office changed on 22/10/2008 from suit 405 wigham house 16-30 wakering road barking essex IG11 8QN (1 page) |
19 November 2007 | Total exemption small company accounts made up to 31 December 2006 (2 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 December 2006 (2 pages) |
3 May 2007 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
3 May 2007 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
10 November 2006 | Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page) |
10 November 2006 | Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page) |
24 October 2006 | Return made up to 19/07/06; full list of members
|
24 October 2006 | Total exemption small company accounts made up to 31 July 2005 (2 pages) |
24 October 2006 | Return made up to 19/07/06; full list of members
|
24 October 2006 | Total exemption small company accounts made up to 31 July 2005 (2 pages) |
15 November 2005 | Return made up to 19/07/05; full list of members
|
15 November 2005 | Return made up to 19/07/05; full list of members
|
28 January 2005 | New director appointed (2 pages) |
28 January 2005 | New director appointed (2 pages) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | New director appointed (2 pages) |
19 July 2004 | Incorporation (15 pages) |
19 July 2004 | Incorporation (15 pages) |