Company NameJadwa Gp 1 Limited
Company StatusDissolved
Company Number06921109
CategoryPrivate Limited Company
Incorporation Date2 June 2009(14 years, 10 months ago)
Dissolution Date9 November 2021 (2 years, 4 months ago)
Previous NamesAimsound Limited and Cit Jadwa Gp 1 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 Philip Chamberlain
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2014(5 years after company formation)
Appointment Duration7 years, 5 months (closed 09 November 2021)
RoleChartered Surveyor
Country of ResidenceUnited Arab Emirates
Correspondence Address20 Bedford Street
London
WC2E 9HP
Director NameMr Zaheeruddin Khalid
Date of BirthDecember 1978 (Born 45 years ago)
NationalityPakistani
StatusClosed
Appointed04 June 2014(5 years after company formation)
Appointment Duration7 years, 5 months (closed 09 November 2021)
RoleManaging Director
Country of ResidenceSaudi Arabia
Correspondence Address20 Bedford Street
London
WC2E 9HP
Director NameMr Haitham Abdulaziz Alghannam
Date of BirthDecember 1981 (Born 42 years ago)
NationalitySaudi Arabian
StatusClosed
Appointed10 June 2015(6 years after company formation)
Appointment Duration6 years, 5 months (closed 09 November 2021)
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence AddressSky Tower 7th Floor, King Fahad Road
P.O. Box 11555
Riyadh 60677
Saudi Arabia
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Director NameMr Martin Lindley Roberts
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2009(1 day after company formation)
Appointment Duration11 months, 2 weeks (resigned 17 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWidbrook House
Sutton Road
Cookham
Berkshire
SL6 9RD
Director NameMr John Barroll Brown
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2009(1 day after company formation)
Appointment Duration6 years (resigned 10 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11-14 Grafton Street
London
W1S 4EW
Director NameBradley Drew Bourland
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2009(5 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 22 May 2012)
RoleDirector Of Proprietary Investment
Country of ResidenceUnited States
Correspondence Address2nd Floor Sky Tower Building
King Fahad Road
PO Box 60677 Riyadh
11555
Saudi Arabia
Director NameFadi Khalid Tabbara
Date of BirthSeptember 1970 (Born 53 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed23 November 2009(5 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 24 October 2011)
RoleChief Investment Officer
Country of ResidenceSaudi Arabia
Correspondence Address2nd Floor Sky Towers Building
King Fahad Road
Riyadh PO Box 60677
11555
Saudi Arabia
Director NameMr Craig Johnston
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2009(6 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 10 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11-14 Grafton Street
London
W1S 4EW
Director NameGeorge Kyriacou
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2010(11 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Curzon Street
London
W1J 5HG
Director NameMr Iain Habbick
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2011(2 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 October 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11-14 Grafton Street
London
W1S 4EW
Director NameSarah Al-Suhaimi
Date of BirthNovember 1979 (Born 44 years ago)
NationalitySaudi
StatusResigned
Appointed24 October 2011(2 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 March 2014)
RoleManager
Country of ResidenceSaudi Arabia
Correspondence Address11-14 Grafton Street
London
W1S 4EW
Director NameMr Jerry Eugene Todd Jr.
Date of BirthMay 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed22 May 2012(2 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 April 2014)
RoleManaging Director
Country of ResidenceSaudi Arabia
Correspondence Address11-14 Grafton Street
London
W1S 4EW
Director NameMr Edward Barroll Brown
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2013(4 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 June 2015)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address11-14 Grafton Street
London
W1S 4EW
Secretary NameState Street Secretaries (UK) Limited (Corporation)
StatusResigned
Appointed08 December 2010(1 year, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 May 2014)
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Secretary NameSanne Group Secretaries (UK) Limited (Corporation)
StatusResigned
Appointed01 May 2014(4 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 September 2018)
Correspondence AddressThe Asticus Building Palmer Street
London
SW1H 0AD

Location

Registered Address20 Bedford Street
London
WC2E 9HP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

55 at £1Capital & Income Trust Sarl
55.00%
Ordinary A
45 at £1Jadwa Investment
45.00%
Ordinary B

Financials

Year2014
Net Worth-£32,177
Current Liabilities£108,893

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Accounts CategoryGroup
Accounts Year End30 June

Filing History

24 November 2020Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
26 August 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
1 November 2019Group of companies' accounts made up to 31 December 2018 (20 pages)
3 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
18 December 2018Group of companies' accounts made up to 31 December 2017 (18 pages)
12 December 2018Compulsory strike-off action has been discontinued (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
11 December 2018Registered office address changed from 20 Bedford Street London WC2E 9ED England to 20 Bedford Street London WC2E 9HP on 11 December 2018 (1 page)
28 September 2018Termination of appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 28 September 2018 (1 page)
28 September 2018Registered office address changed from The Asticus Building 21 Palmer Street London SW1H 0AD England to 20 Bedford Street London WC2E 9ED on 28 September 2018 (1 page)
14 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
21 December 2017Group of companies' accounts made up to 31 December 2016 (21 pages)
16 June 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
16 June 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
28 January 2017Compulsory strike-off action has been discontinued (1 page)
28 January 2017Compulsory strike-off action has been discontinued (1 page)
25 January 2017Group of companies' accounts made up to 31 December 2015 (21 pages)
25 January 2017Group of companies' accounts made up to 31 December 2015 (21 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
30 June 2016Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 June 2015 (1 page)
30 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(7 pages)
30 June 2016Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 June 2015 (1 page)
30 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(7 pages)
19 January 2016Registered office address changed from Pollen House 10 Cork Street London W1S 3NP to The Asticus Building 21 Palmer Street London SW1H 0AD on 19 January 2016 (1 page)
19 January 2016Registered office address changed from Pollen House 10 Cork Street London W1S 3NP to The Asticus Building 21 Palmer Street London SW1H 0AD on 19 January 2016 (1 page)
16 December 2015Group of companies' accounts made up to 31 December 2014 (18 pages)
16 December 2015Group of companies' accounts made up to 31 December 2014 (18 pages)
30 June 2015Appointment of Mr Haitham Abdulaziz Alghannam as a director on 10 June 2015 (2 pages)
30 June 2015Appointment of Mr Haitham Abdulaziz Alghannam as a director on 10 June 2015 (2 pages)
29 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(6 pages)
29 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(6 pages)
29 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(6 pages)
23 June 2015Registered office address changed from 11-14 Grafton Street London W1S 4EW to Pollen House 10 Cork Street London W1S 3NP on 23 June 2015 (1 page)
23 June 2015Company name changed cit jadwa gp 1 LIMITED\certificate issued on 23/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-10
(3 pages)
23 June 2015Registered office address changed from 11-14 Grafton Street London W1S 4EW to Pollen House 10 Cork Street London W1S 3NP on 23 June 2015 (1 page)
23 June 2015Company name changed cit jadwa gp 1 LIMITED\certificate issued on 23/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-10
(3 pages)
22 June 2015Termination of appointment of Craig Johnston as a director on 10 June 2015 (1 page)
22 June 2015Termination of appointment of Craig Johnston as a director on 10 June 2015 (1 page)
22 June 2015Termination of appointment of John Barroll Brown as a director on 10 June 2015 (1 page)
22 June 2015Termination of appointment of Edward Barroll Brown as a director on 10 June 2015 (1 page)
22 June 2015Termination of appointment of Edward Barroll Brown as a director on 10 June 2015 (1 page)
22 June 2015Termination of appointment of John Barroll Brown as a director on 10 June 2015 (1 page)
8 October 2014Group of companies' accounts made up to 31 December 2013 (17 pages)
8 October 2014Group of companies' accounts made up to 31 December 2013 (17 pages)
17 September 2014Appointment of Mr Philip Chamberlain as a director on 4 June 2014 (2 pages)
17 September 2014Director's details changed for Mr Philip Chamberlain on 4 June 2014 (2 pages)
17 September 2014Appointment of Mr Philip Chamberlain as a director on 4 June 2014 (2 pages)
17 September 2014Appointment of Mr Philip Chamberlain as a director on 4 June 2014 (2 pages)
17 September 2014Appointment of Mr Zaheeruddin Khalid as a director on 4 June 2014 (2 pages)
17 September 2014Director's details changed for Mr Philip Chamberlain on 4 June 2014 (2 pages)
17 September 2014Appointment of Mr Zaheeruddin Khalid as a director on 4 June 2014 (2 pages)
17 September 2014Director's details changed for Mr Philip Chamberlain on 4 June 2014 (2 pages)
17 September 2014Appointment of Mr Zaheeruddin Khalid as a director on 4 June 2014 (2 pages)
16 September 2014Termination of appointment of State Street Secretaries (Uk) Limited as a secretary on 1 May 2014 (1 page)
16 September 2014Termination of appointment of State Street Secretaries (Uk) Limited as a secretary on 1 May 2014 (1 page)
16 September 2014Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 1 May 2014 (2 pages)
16 September 2014Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 1 May 2014 (2 pages)
16 September 2014Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 1 May 2014 (2 pages)
16 September 2014Termination of appointment of State Street Secretaries (Uk) Limited as a secretary on 1 May 2014 (1 page)
8 September 2014Termination of appointment of Sarah Al-Suhaimi as a director on 26 March 2014 (1 page)
8 September 2014Termination of appointment of Sarah Al-Suhaimi as a director on 26 March 2014 (1 page)
8 September 2014Termination of appointment of Jerry Eugene Todd Jr. as a director on 15 April 2014 (1 page)
8 September 2014Termination of appointment of Jerry Eugene Todd Jr. as a director on 15 April 2014 (1 page)
30 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(6 pages)
30 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(6 pages)
30 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(6 pages)
22 November 2013Appointment of Mr Edward Barroll Brown as a director (2 pages)
22 November 2013Appointment of Mr Edward Barroll Brown as a director (2 pages)
11 November 2013Registered office address changed from 7 Curzon Street London W1J 5HG on 11 November 2013 (1 page)
11 November 2013Registered office address changed from 7 Curzon Street London W1J 5HG on 11 November 2013 (1 page)
11 November 2013Director's details changed for Mr Craig Johnston on 14 October 2013 (2 pages)
11 November 2013Director's details changed for Mr Craig Johnston on 14 October 2013 (2 pages)
11 November 2013Termination of appointment of Iain Habbick as a director (1 page)
11 November 2013Director's details changed for Mr John Barroll Brown on 14 October 2013 (2 pages)
11 November 2013Director's details changed for Mr John Barroll Brown on 14 October 2013 (2 pages)
11 November 2013Termination of appointment of Iain Habbick as a director (1 page)
21 August 2013Group of companies' accounts made up to 31 December 2012 (18 pages)
21 August 2013Group of companies' accounts made up to 31 December 2012 (18 pages)
26 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (8 pages)
26 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (8 pages)
26 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (8 pages)
13 June 2013Secretary's details changed for State Street Secretaries (Uk) Limited on 26 October 2012 (2 pages)
13 June 2013Secretary's details changed for State Street Secretaries (Uk) Limited on 26 October 2012 (2 pages)
21 September 2012Group of companies' accounts made up to 31 December 2011 (17 pages)
21 September 2012Group of companies' accounts made up to 31 December 2011 (17 pages)
28 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (8 pages)
28 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (8 pages)
28 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (8 pages)
22 May 2012Appointment of Mr Jerry Eugene Todd Jr. as a director (2 pages)
22 May 2012Termination of appointment of Bradley Bourland as a director (1 page)
22 May 2012Termination of appointment of Bradley Bourland as a director (1 page)
22 May 2012Appointment of Mr Jerry Eugene Todd Jr. as a director (2 pages)
17 February 2012Appointment of Sarah Al-Suhaimi as a director (2 pages)
17 February 2012Appointment of Sarah Al-Suhaimi as a director (2 pages)
16 February 2012Termination of appointment of George Kyriacou as a director (1 page)
16 February 2012Termination of appointment of Fadi Tabbara as a director (1 page)
16 February 2012Appointment of Mr Iain Habbick as a director (2 pages)
16 February 2012Termination of appointment of George Kyriacou as a director (1 page)
16 February 2012Termination of appointment of Fadi Tabbara as a director (1 page)
16 February 2012Appointment of Mr Iain Habbick as a director (2 pages)
29 September 2011Full accounts made up to 31 December 2010 (42 pages)
29 September 2011Full accounts made up to 31 December 2010 (42 pages)
29 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (9 pages)
29 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (9 pages)
29 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (9 pages)
28 March 2011Previous accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
28 March 2011Appointment of State Street Secretaries (Uk) Limited as a secretary (2 pages)
28 March 2011Appointment of State Street Secretaries (Uk) Limited as a secretary (2 pages)
28 March 2011Previous accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
24 January 2011Accounts for a dormant company made up to 30 November 2009 (7 pages)
24 January 2011Accounts for a dormant company made up to 30 November 2009 (7 pages)
15 December 2010Current accounting period shortened from 30 June 2010 to 30 November 2009 (3 pages)
15 December 2010Current accounting period shortened from 30 June 2010 to 30 November 2009 (3 pages)
10 August 2010Annual return made up to 2 June 2010 with a full list of shareholders (8 pages)
10 August 2010Annual return made up to 2 June 2010 with a full list of shareholders (8 pages)
10 August 2010Annual return made up to 2 June 2010 with a full list of shareholders (8 pages)
7 June 2010Director's details changed for John Barroll Brown on 23 August 2009 (1 page)
7 June 2010Director's details changed for John Barroll Brown on 23 August 2009 (1 page)
3 June 2010Appointment of George Kyriacou as a director (3 pages)
3 June 2010Appointment of George Kyriacou as a director (3 pages)
24 May 2010Termination of appointment of Martin Roberts as a director (2 pages)
24 May 2010Termination of appointment of Martin Roberts as a director (2 pages)
6 February 2010Appointment of Craig Johnston as a director (3 pages)
6 February 2010Appointment of Craig Johnston as a director (3 pages)
18 January 2010Appointment of Bradley Drew Bourland as a director (3 pages)
18 January 2010Appointment of Fadi Khalid Tabbara as a director (4 pages)
18 January 2010Appointment of Bradley Drew Bourland as a director (3 pages)
18 January 2010Appointment of Fadi Khalid Tabbara as a director (4 pages)
13 January 2010Particulars of variation of rights attached to shares (3 pages)
13 January 2010Particulars of variation of rights attached to shares (3 pages)
13 January 2010Statement of capital following an allotment of shares on 17 December 2009
  • GBP 99
(5 pages)
13 January 2010Statement of capital following an allotment of shares on 17 December 2009
  • GBP 99
(5 pages)
13 November 2009Change of name notice (2 pages)
13 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-13
(2 pages)
13 November 2009Company name changed aimsound LIMITED\certificate issued on 13/11/09 (2 pages)
13 November 2009Change of name notice (2 pages)
13 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-13
(2 pages)
13 November 2009Company name changed aimsound LIMITED\certificate issued on 13/11/09 (2 pages)
17 June 2009Director appointed john barroll brown (4 pages)
17 June 2009Director appointed john barroll brown (4 pages)
11 June 2009Director appointed martin lindley roberts (4 pages)
11 June 2009Director appointed martin lindley roberts (4 pages)
10 June 2009Appointment terminated director andrew davis (1 page)
10 June 2009Appointment terminated director andrew davis (1 page)
4 June 2009Registered office changed on 04/06/2009 from 41 chalton street london NW1 1JD united kingdom (1 page)
4 June 2009Registered office changed on 04/06/2009 from 41 chalton street london NW1 1JD united kingdom (1 page)
2 June 2009Incorporation (17 pages)
2 June 2009Incorporation (17 pages)