Company NameJabbar Management Limited
Company StatusDissolved
Company Number05939516
CategoryPrivate Limited Company
Incorporation Date19 September 2006(17 years, 6 months ago)
Dissolution Date16 March 2010 (14 years ago)
Previous NamesMM&S (5154) Limited and Jabbar Administration Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mohammad Kashif Ali Khan
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2006(2 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (closed 16 March 2010)
RoleSnr Finance Manager
Country of ResidenceScotland
Correspondence Address60 Muirskeith Road
Glasgow
G43 2JU
Scotland
Director NameMr Imran Ullah Khand
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2006(2 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (closed 16 March 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address258 Nithsdale Road
Glasgow
Lanarkshire
G41 5AN
Scotland
Director NameMr Suhail Rehman
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2006(2 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (closed 16 March 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Millfield Meadows
Erskine
Renfrewshire
PA8 6HQ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusClosed
Appointed19 September 2006(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameMr Walter Hecht
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2008(1 year, 8 months after company formation)
Appointment Duration10 months (resigned 20 March 2009)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressBraehead House
20 Braehead Road, Thorntonhall
Glasgow
Lanarkshire
G74 5AQ
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed19 September 2006(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed19 September 2006(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland

Location

Registered AddressOne London Wall
London
EC2Y 5AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at 1Jabbar Group Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£458,345
Cash£5,265
Current Liabilities£505,881

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2009First Gazette notice for voluntary strike-off (1 page)
1 December 2009First Gazette notice for voluntary strike-off (1 page)
20 November 2009Application to strike the company off the register (3 pages)
20 November 2009Application to strike the company off the register (3 pages)
16 November 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
16 November 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
7 May 2009Appointment terminated director walter hecht (1 page)
7 May 2009Appointment Terminated Director walter hecht (1 page)
27 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
27 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
7 October 2008Return made up to 19/09/08; full list of members (4 pages)
7 October 2008Return made up to 19/09/08; full list of members (4 pages)
30 June 2008Director appointed walter hecht (1 page)
30 June 2008Director appointed walter hecht (1 page)
12 February 2008Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
12 February 2008Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
16 October 2007Return made up to 19/09/07; full list of members (2 pages)
16 October 2007Return made up to 19/09/07; full list of members (2 pages)
3 January 2007Company name changed jabbar administration LIMITED\certificate issued on 03/01/07 (2 pages)
3 January 2007Company name changed jabbar administration LIMITED\certificate issued on 03/01/07 (2 pages)
21 December 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
20 December 2006New director appointed (2 pages)
20 December 2006Director resigned (1 page)
20 December 2006Director resigned (1 page)
20 December 2006New director appointed (2 pages)
20 December 2006Director resigned (1 page)
20 December 2006Director resigned (1 page)
20 December 2006New director appointed (2 pages)
20 December 2006New director appointed (2 pages)
20 December 2006New director appointed (2 pages)
20 December 2006New director appointed (2 pages)
12 December 2006Company name changed mm&s (5154) LIMITED\certificate issued on 12/12/06 (2 pages)
12 December 2006Company name changed mm&s (5154) LIMITED\certificate issued on 12/12/06 (2 pages)
19 September 2006Incorporation (14 pages)