London
W1B 5FE
Director Name | Mr Manzoor Ashraf |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Dacre Green Royston SG8 7LH |
Director Name | Mr Abderahman Malki |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | Tunisian |
Status | Resigned |
Appointed | 05 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Jahan & Co 22 Osborn Street London E1 6TD |
Secretary Name | Mr Manzoor Ashraf |
---|---|
Status | Resigned |
Appointed | 05 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Dacre Green Royston Hertfordshire SG8 7LH |
Secretary Name | Mr Jahan & Co |
---|---|
Status | Resigned |
Appointed | 10 July 2009(1 year, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 17 May 2010) |
Role | Company Director |
Correspondence Address | 22 Osborn Street 1st Floor London E1 6TD |
Director Name | Mr Sarwar Jahan |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2009(1 year, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 March 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 22 Osborn Street London E1 6TD |
Secretary Name | Mr Bernard Assaker |
---|---|
Status | Resigned |
Appointed | 25 February 2015(6 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 05 February 2016) |
Role | Company Director |
Correspondence Address | 58 Sabine Road London SW11 5LW |
Website | jahanandco.com |
---|---|
Email address | [email protected] |
Telephone | 020 73750598 |
Telephone region | London |
Registered Address | 120 Regent Street London W1B 5FE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
920k at £1 | Abdelilah Malki 80.00% Ordinary |
---|---|
230k at £1 | General Development France 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,069,476 |
Cash | £21 |
Current Liabilities | £960,270 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 July 2023 (10 months ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
24 August 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
---|---|
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
1 August 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
2 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
1 October 2018 | Registered office address changed from 5 Harbour Exchange Square London E14 9GE to 120 Regent Street London W1B 5FE on 1 October 2018 (1 page) |
18 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
23 August 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 August 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
5 February 2016 | Termination of appointment of Bernard Assaker as a secretary on 5 February 2016 (1 page) |
5 February 2016 | Termination of appointment of Bernard Assaker as a secretary on 5 February 2016 (1 page) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
20 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
25 February 2015 | Appointment of Mr Bernard Assaker as a secretary on 25 February 2015 (2 pages) |
25 February 2015 | Appointment of Mr Bernard Assaker as a secretary on 25 February 2015 (2 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
4 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders (3 pages) |
4 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 October 2013 | Registered office address changed from 22 Osborn Street London E1 6TD England on 9 October 2013 (1 page) |
9 October 2013 | Registered office address changed from 22 Osborn Street London E1 6TD England on 9 October 2013 (1 page) |
9 October 2013 | Registered office address changed from 22 Osborn Street London E1 6TD England on 9 October 2013 (1 page) |
18 June 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2013 | Compulsory strike-off action has been suspended (1 page) |
14 June 2013 | Registered office address changed from Harbour Exchange Business Centre 5 Harbour Exchange Square London E14 9GE United Kingdom on 14 June 2013 (1 page) |
14 June 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
14 June 2013 | Registered office address changed from Harbour Exchange Business Centre 5 Harbour Exchange Square London E14 9GE United Kingdom on 14 June 2013 (1 page) |
14 June 2013 | Compulsory strike-off action has been suspended (1 page) |
14 June 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2012 | Registered office address changed from One Canada Square 29Th Floor London E14 5DY on 18 July 2012 (1 page) |
18 July 2012 | Registered office address changed from One Canada Square 29Th Floor London E14 5DY on 18 July 2012 (1 page) |
1 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Resolutions
|
1 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Resolutions
|
28 February 2012 | Register inspection address has been changed (1 page) |
28 February 2012 | Register inspection address has been changed (1 page) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (3 pages) |
21 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (3 pages) |
29 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
29 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
17 June 2010 | Registered office address changed from One Canada Square 29Th Floor London E14 5DY United Kingdom on 17 June 2010 (1 page) |
17 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Registered office address changed from 29Th Floor One Canada Square London E14 5DY on 17 June 2010 (1 page) |
17 June 2010 | Registered office address changed from One Canada Square 29Th Floor London E14 5DY United Kingdom on 17 June 2010 (1 page) |
17 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Registered office address changed from 29Th Floor One Canada Square London E14 5DY on 17 June 2010 (1 page) |
16 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Registered office address changed from C/O Jahan & Co 22 Osborn Street London E1 6TD on 16 June 2010 (1 page) |
16 June 2010 | Registered office address changed from C/O Jahan & Co 22 Osborn Street London E1 6TD on 16 June 2010 (1 page) |
27 May 2010 | Termination of appointment of Jahan & Co as a secretary (1 page) |
27 May 2010 | Termination of appointment of Jahan & Co as a secretary (1 page) |
17 May 2010 | Statement of capital following an allotment of shares on 12 May 2010
|
17 May 2010 | Statement of capital following an allotment of shares on 12 May 2010
|
14 May 2010 | Statement of capital following an allotment of shares on 12 May 2010
|
14 May 2010 | Statement of capital following an allotment of shares on 1 May 2010
|
14 May 2010 | Statement of capital following an allotment of shares on 1 May 2010
|
14 May 2010 | Statement of capital following an allotment of shares on 1 May 2010
|
14 May 2010 | Statement of capital following an allotment of shares on 12 May 2010
|
11 May 2010 | Termination of appointment of Abderahman Malki as a director (1 page) |
11 May 2010 | Termination of appointment of Abderahman Malki as a director (1 page) |
15 April 2010 | Resolutions
|
15 April 2010 | Resolutions
|
24 March 2010 | Change of name notice (2 pages) |
24 March 2010 | Change of name notice (2 pages) |
24 March 2010 | Resolutions
|
24 March 2010 | Resolutions
|
22 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Termination of appointment of Sarwar Jahan as a director (1 page) |
17 March 2010 | Termination of appointment of Sarwar Jahan as a director (1 page) |
5 March 2010 | Appointment of Dr Abdelilah Malki as a director (2 pages) |
5 March 2010 | Appointment of Dr Abdelilah Malki as a director (2 pages) |
3 March 2010 | Director's details changed for Mr Abderahman Malki on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Abderahman Malki on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Abderahman Malki on 3 March 2010 (2 pages) |
15 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
15 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
10 August 2009 | Director appointed mr sarwar jahan (1 page) |
10 August 2009 | Director appointed mr sarwar jahan (1 page) |
17 July 2009 | Secretary appointed jahan & co (1 page) |
17 July 2009 | Secretary appointed jahan & co (1 page) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2009 | Return made up to 05/03/09; full list of members (4 pages) |
26 June 2009 | Registered office changed on 26/06/2009 from c/o jahan & co 22 osborn street london E1 6TD (1 page) |
26 June 2009 | Registered office changed on 26/06/2009 from c/o jahan & co 22 osborn street london E1 6TD (1 page) |
26 June 2009 | Return made up to 05/03/09; full list of members (4 pages) |
25 June 2009 | Appointment terminated secretary manzoor ashraf (1 page) |
25 June 2009 | Director's change of particulars / abderahman malki / 25/06/2009 (1 page) |
25 June 2009 | Appointment terminated director manzoor ashraf (1 page) |
25 June 2009 | Appointment terminated director manzoor ashraf (1 page) |
25 June 2009 | Appointment terminated secretary manzoor ashraf (1 page) |
25 June 2009 | Director's change of particulars / abderahman malki / 25/06/2009 (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from 28 west court, tannery drift royston SG8 5BE united kingdom (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from 28 west court, tannery drift royston SG8 5BE united kingdom (1 page) |
12 August 2008 | Ad 12/08/08\gbp si 4000@1=4000\gbp ic 4000/8000\ (1 page) |
12 August 2008 | Ad 12/08/08\gbp si 3900@1=3900\gbp ic 100/4000\ (1 page) |
12 August 2008 | Ad 12/08/08\gbp si 3900@1=3900\gbp ic 100/4000\ (1 page) |
12 August 2008 | Ad 12/08/08\gbp si 2000@1=2000\gbp ic 8000/10000\ (1 page) |
12 August 2008 | Ad 12/08/08\gbp si 4000@1=4000\gbp ic 4000/8000\ (1 page) |
12 August 2008 | Ad 12/08/08\gbp si 2000@1=2000\gbp ic 8000/10000\ (1 page) |
10 March 2008 | Gbp nc 100/300000000\07/03/08 (2 pages) |
10 March 2008 | Gbp nc 100/300000000\07/03/08 (2 pages) |
5 March 2008 | Incorporation (8 pages) |
5 March 2008 | Incorporation (8 pages) |