Company NameJassens Consultants Limited
DirectorVazirali Mohamed Jamal
Company StatusActive
Company Number06793192
CategoryPrivate Limited Company
Incorporation Date16 January 2009(15 years, 3 months ago)
Previous NameJassens Associates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Vazirali Mohamed Jamal
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2009(1 month after company formation)
Appointment Duration15 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Nightingale Close
Pinner
Middlesex
HA5 2TN
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMr Imshan Jamal
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2010(11 months, 3 weeks after company formation)
Appointment Duration10 years, 1 month (resigned 30 January 2020)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 3 Cumberland House
Clifton Gardens
London
W9 1DX
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed16 January 2009(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts Wd6 3ew
WD6 3EW

Location

Registered Address74 Benson House
4 Radnor Terrace
London
W14 8FE
RegionLondon
ConstituencyKensington
CountyGreater London
WardHolland
Built Up AreaGreater London

Shareholders

50 at £1Mr Imshan Jamal
50.00%
Ordinary
50 at £1Mrs Mheroon Jamal
50.00%
Ordinary

Financials

Year2014
Net Worth£12,039
Cash£12,871
Current Liabilities£7,383

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return16 January 2024 (3 months ago)
Next Return Due30 January 2025 (9 months, 2 weeks from now)

Filing History

4 June 2023Total exemption full accounts made up to 31 January 2022 (6 pages)
31 May 2023Registered office address changed from 17 Lancaster House Park Lane Stanmore HA7 3HD England to 74 Benson House 4 Radnor Terrace London W14 8FE on 31 May 2023 (1 page)
6 April 2023Compulsory strike-off action has been discontinued (1 page)
5 April 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
4 April 2023First Gazette notice for compulsory strike-off (1 page)
6 April 2022Compulsory strike-off action has been discontinued (1 page)
5 April 2022Confirmation statement made on 16 January 2022 with updates (4 pages)
5 April 2022First Gazette notice for compulsory strike-off (1 page)
31 January 2022Total exemption full accounts made up to 31 January 2021 (6 pages)
13 February 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
31 January 2021Total exemption full accounts made up to 31 January 2020 (6 pages)
10 July 2020Termination of appointment of Imshan Jamal as a director on 30 January 2020 (1 page)
19 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
27 October 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
17 February 2019Confirmation statement made on 16 January 2019 with updates (4 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
4 March 2018Notification of Vazirali Jamal as a person with significant control on 1 January 2018 (2 pages)
4 March 2018Confirmation statement made on 16 January 2018 with updates (4 pages)
17 February 2018Withdrawal of a person with significant control statement on 17 February 2018 (2 pages)
29 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
29 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
11 October 2017Registered office address changed from C/O C/O Dsj Partners Llp 2nd Floor 1 Bell Street London NW1 5BY to 17 Lancaster House Park Lane Stanmore HA7 3HD on 11 October 2017 (1 page)
11 October 2017Registered office address changed from C/O C/O Dsj Partners Llp 2nd Floor 1 Bell Street London NW1 5BY to 17 Lancaster House Park Lane Stanmore HA7 3HD on 11 October 2017 (1 page)
1 February 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
27 June 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
25 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(4 pages)
25 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(4 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
28 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(4 pages)
28 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(4 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
17 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(4 pages)
17 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
16 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
19 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
24 October 2011Registered office address changed from 34 Seymour Street London W1H 7JE on 24 October 2011 (1 page)
24 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
24 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
24 October 2011Registered office address changed from 34 Seymour Street London W1H 7JE on 24 October 2011 (1 page)
1 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
1 March 2011Director's details changed for Imshan Jamal on 2 January 2011 (3 pages)
1 March 2011Director's details changed for Imshan Jamal on 2 January 2011 (3 pages)
1 March 2011Director's details changed for Imshan Jamal on 2 January 2011 (3 pages)
28 February 2011Director's details changed for Vazirali Mohamed Jamal on 16 October 2010 (2 pages)
28 February 2011Director's details changed for Vazirali Mohamed Jamal on 16 October 2010 (2 pages)
5 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
5 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
17 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (9 pages)
17 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (9 pages)
16 February 2010Appointment of Imshan Jamal as a director (2 pages)
16 February 2010Appointment of Imshan Jamal as a director (2 pages)
20 February 2009Registered office changed on 20/02/2009 from 34 seymour street london W1H 7JE united kingdom (1 page)
20 February 2009Director appointed vazirali mohamed jamal (2 pages)
20 February 2009Director appointed vazirali mohamed jamal (2 pages)
20 February 2009Registered office changed on 20/02/2009 from 34 seymour street london W1H 7JE united kingdom (1 page)
29 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
29 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
22 January 2009Registered office changed on 22/01/2009 from the studio st nicholas close elstree herts WD6 3EW (1 page)
22 January 2009Appointment terminated director graham cowan (1 page)
22 January 2009Appointment terminated secretary qa registrars LIMITED (1 page)
22 January 2009Appointment terminated director graham cowan (1 page)
22 January 2009Registered office changed on 22/01/2009 from the studio st nicholas close elstree herts WD6 3EW (1 page)
22 January 2009Appointment terminated secretary qa registrars LIMITED (1 page)
17 January 2009Company name changed jassens associates LIMITED\certificate issued on 20/01/09 (2 pages)
17 January 2009Company name changed jassens associates LIMITED\certificate issued on 20/01/09 (2 pages)
16 January 2009Incorporation (16 pages)
16 January 2009Incorporation (16 pages)