Company NameJalloh Enterprise Limited
DirectorIbrahim Jalloh
Company StatusActive
Company Number05183966
CategoryPrivate Limited Company
Incorporation Date19 July 2004(19 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Ibrahim Jalloh
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Canada Square
Level 37
London
E14 5AA
Secretary NameMr Ibrahim Jalloh
NationalityBritish
StatusCurrent
Appointed19 July 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address38 Crossness Road
Barking
IG11 0TE
Director NameEjatu Jalloh
Date of BirthJune 1970 (Born 53 years ago)
NationalitySierra Leonean
StatusResigned
Appointed19 July 2004(same day as company formation)
RoleAdmin Assistant
Correspondence Address2 Shearwater Close
Barking
Essex
IG11 0GW
Director NameIbrahim Barry
Date of BirthDecember 1970 (Born 53 years ago)
NationalityGuinean
StatusResigned
Appointed27 September 2004(2 months, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 31 July 2009)
RoleImporter
Correspondence Address2 Shearwater Close
Barking
Essex
IG11 0GW
Director NameMr Mohamed Ramadan Bah
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2005(6 months, 1 week after company formation)
Appointment Duration8 years, 11 months (resigned 01 January 2014)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence AddressSuit 412 Wigham House
16-30 Wakering Road
Barking
Essex
IG11 8QN

Contact

Websitejallohenterprise.co.uk
Telephone020 85915916
Telephone regionLondon

Location

Registered Address1 Canada Square
Level 37
London
E14 5AA
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1000 at £1Ibrahim Jalloh
100.00%
Ordinary

Financials

Year2014
Net Worth£94,440
Cash£367,983
Current Liabilities£413,343

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Charges

25 January 2010Delivered 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 2010Delivered 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

Filing History

28 November 2023Registered 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 2023Confirmation statement made on 12 October 2023 with no updates (3 pages)
29 December 2022Micro company accounts made up to 31 December 2021 (3 pages)
3 December 2022Compulsory strike-off action has been discontinued (1 page)
2 December 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
5 January 2022Compulsory strike-off action has been discontinued (1 page)
4 January 2022First Gazette notice for compulsory strike-off (1 page)
31 December 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
30 December 2021Micro company accounts made up to 31 December 2020 (3 pages)
24 June 2021Change of details for Mr Ibrahim Jalloh as a person with significant control on 24 June 2021 (2 pages)
18 May 2021Registered 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 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
27 November 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
31 October 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
21 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
23 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
15 May 2018Director's details changed for Mr Ibrahim Jalloh on 15 May 2018 (2 pages)
15 May 2018Secretary's details changed for Mr Ibrahim Jalloh on 15 May 2018 (1 page)
15 May 2018Registered 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 2018Compulsory strike-off action has been discontinued (1 page)
11 January 2018Confirmation statement made on 12 October 2017 with no updates (3 pages)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
4 October 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
28 October 2016Statement of capital following an allotment of shares on 5 December 2015
  • GBP 100,000
(3 pages)
28 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 October 2016Statement of capital following an allotment of shares on 5 December 2015
  • GBP 100,000
(3 pages)
28 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
13 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1,000
(3 pages)
13 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1,000
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
13 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
13 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
23 March 2015Amended total exemption small company accounts made up to 31 December 2013 (4 pages)
23 March 2015Amended total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,000
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,000
(3 pages)
2 April 2014Termination of appointment of Mohamed Bah as a director (1 page)
2 April 2014Termination of appointment of Mohamed Bah as a director (1 page)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
27 September 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1,000
(4 pages)
27 September 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1,000
(4 pages)
14 January 2013Total exemption small company accounts made up to 31 December 2011 (8 pages)
14 January 2013Total exemption small company accounts made up to 31 December 2011 (8 pages)
17 November 2012Compulsory strike-off action has been discontinued (1 page)
17 November 2012Compulsory strike-off action has been discontinued (1 page)
16 November 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
16 November 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
13 November 2012First Gazette notice for compulsory strike-off (1 page)
13 November 2012First Gazette notice for compulsory strike-off (1 page)
8 December 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 December 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
2 November 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
9 November 2010Director's details changed for Mr Ibrahim Jalloh on 1 January 2010 (2 pages)
9 November 2010Director's details changed for Mohamed Ramadan Bah on 1 January 2010 (2 pages)
9 November 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
9 November 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
9 November 2010Director's details changed for Mr Ibrahim Jalloh on 1 January 2010 (2 pages)
9 November 2010Director's details changed for Mohamed Ramadan Bah on 1 January 2010 (2 pages)
9 November 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
9 November 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
9 November 2010Director's details changed for Mohamed Ramadan Bah on 1 January 2010 (2 pages)
9 November 2010Director's details changed for Mr Ibrahim Jalloh on 1 January 2010 (2 pages)
27 January 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
27 January 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
26 January 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
26 January 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
30 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
30 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
7 October 2009Annual return made up to 19 July 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 19 July 2009 with a full list of shareholders (4 pages)
3 August 2009Appointment terminated director ibrahim barry (1 page)
3 August 2009Appointment terminated director ibrahim barry (1 page)
27 January 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
27 January 2009Return made up to 19/07/08; full list of members (4 pages)
27 January 2009Return made up to 19/07/08; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
22 October 2008Return made up to 19/07/07; full list of members (4 pages)
22 October 2008Return made up to 19/07/07; full list of members (4 pages)
22 October 2008Registered office changed on 22/10/2008 from suit 405 wigham house 16-30 wakering road barking essex IG11 8QN (1 page)
22 October 2008Registered office changed on 22/10/2008 from suit 405 wigham house 16-30 wakering road barking essex IG11 8QN (1 page)
19 November 2007Total exemption small company accounts made up to 31 December 2006 (2 pages)
19 November 2007Total exemption small company accounts made up to 31 December 2006 (2 pages)
3 May 2007Total exemption small company accounts made up to 31 December 2005 (2 pages)
3 May 2007Total exemption small company accounts made up to 31 December 2005 (2 pages)
10 November 2006Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page)
10 November 2006Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page)
24 October 2006Return made up to 19/07/06; full list of members
  • 363(287) ‐ Registered office changed on 24/10/06
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
24 October 2006Total exemption small company accounts made up to 31 July 2005 (2 pages)
24 October 2006Return made up to 19/07/06; full list of members
  • 363(287) ‐ Registered office changed on 24/10/06
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
24 October 2006Total exemption small company accounts made up to 31 July 2005 (2 pages)
15 November 2005Return made up to 19/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 November 2005Return made up to 19/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 January 2005New director appointed (2 pages)
28 January 2005New director appointed (2 pages)
12 October 2004New director appointed (2 pages)
12 October 2004New director appointed (2 pages)
19 July 2004Incorporation (15 pages)
19 July 2004Incorporation (15 pages)