Company NameJamuna Financial Services (UK) Ltd
DirectorMirza Elias Uddin Ahmed
Company StatusActive
Company Number07399377
CategoryPrivate Limited Company
Incorporation Date7 October 2010(13 years, 6 months ago)
Previous NameJamuna Exchange Company (UK) Ltd

Business Activity

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

Directors

Director NameMr Mirza Elias Uddin Ahmed
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBangladeshi
StatusCurrent
Appointed24 November 2020(10 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceBangladesh
Correspondence AddressQ West Great West Road
Brentford
TW8 0GP
Director NameMd Rezaul Karim Ansari
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBangladeshi
StatusResigned
Appointed07 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceBangladesh
Correspondence AddressChini Shilpa Bhaban 3 Dilkusha C/A
Dhaka 1000
Bangladesh
Director NameGazi Golam Murtoza
Date of BirthApril 1980 (Born 44 years ago)
NationalityBangladeshi
StatusResigned
Appointed07 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceBangladesh
Correspondence AddressChini Shilpa Bhaban 3
Dilkusha C/A
Dhaka 1000
Bangladesh
Director NameMr Md Kamrul Hassan Bhuiyan
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2011(1 year, 1 month after company formation)
Appointment Duration8 years, 12 months (resigned 24 November 2020)
RoleBanker
Country of ResidenceEngland
Correspondence AddressQ West Suite 3.17a
1110 Great West Road
Brentford
TW8 0GP

Location

Registered AddressC/O Agp Consulting
Great West Road
Brentford
TW8 0GP
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Jamuna Bank LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return7 October 2023 (6 months, 1 week ago)
Next Return Due21 October 2024 (6 months, 1 week from now)

Filing History

15 February 2024Accounts for a dormant company made up to 31 December 2023 (2 pages)
24 October 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
14 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
6 January 2023Confirmation statement made on 7 October 2022 with no updates (3 pages)
14 December 2022Registered office address changed from Q West Suite 3.17a 1110 Great West Road Brentford TW8 0GP United Kingdom to C/O Agp Consulting Great West Road Brentford TW8 0GP on 14 December 2022 (1 page)
11 February 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
8 December 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
16 June 2021Notification of Mirza Elias Uddin Ahmed as a person with significant control on 24 November 2020 (2 pages)
9 June 2021Compulsory strike-off action has been discontinued (1 page)
8 June 2021Cessation of Md Kamrul Hassan Bhuiyan as a person with significant control on 24 November 2020 (1 page)
8 June 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
8 June 2021Appointment of Mr Mirza Elias Uddin Ahmed as a director on 24 November 2020 (2 pages)
8 June 2021Confirmation statement made on 7 October 2020 with no updates (3 pages)
20 April 2021First Gazette notice for compulsory strike-off (1 page)
21 December 2020Termination of appointment of Gazi Golam Murtoza as a director on 24 November 2020 (1 page)
21 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
8 December 2020Termination of appointment of Md Kamrul Hassan Bhuiyan as a director on 24 November 2020 (1 page)
8 December 2020Termination of appointment of Rezaul Karim Ansari as a director on 24 November 2020 (1 page)
12 November 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
28 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
23 January 2019Compulsory strike-off action has been discontinued (1 page)
22 January 2019Confirmation statement made on 7 October 2018 with updates (5 pages)
22 January 2019Registered office address changed from C/O C/O Agp Chartered Accountants Unit 8 Quebec Wharf 14 Thomas Road London E14 7AF to Q West Suite 3.17a 1110 Great West Road Brentford TW8 0GP on 22 January 2019 (1 page)
15 January 2019First Gazette notice for compulsory strike-off (1 page)
26 January 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
24 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
24 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
24 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
20 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
19 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
19 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
4 December 2015Director's details changed for Gazi Golam Murtoza on 4 December 2015 (2 pages)
4 December 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2
(5 pages)
4 December 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2
(5 pages)
4 December 2015Director's details changed for Gazi Golam Murtoza on 4 December 2015 (2 pages)
4 December 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2
(5 pages)
4 December 2015Director's details changed for Gazi Golam Murtoza on 4 December 2015 (2 pages)
29 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 June 2015Registered office address changed from The Limes 1339 High Road London N20 9HR to C/O C/O Agp Chartered Accountants Unit 8 Quebec Wharf 14 Thomas Road London E14 7AF on 30 June 2015 (1 page)
30 June 2015Registered office address changed from The Limes 1339 High Road London N20 9HR to C/O C/O Agp Chartered Accountants Unit 8 Quebec Wharf 14 Thomas Road London E14 7AF on 30 June 2015 (1 page)
7 February 2015Compulsory strike-off action has been discontinued (1 page)
7 February 2015Compulsory strike-off action has been discontinued (1 page)
5 February 2015Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(5 pages)
5 February 2015Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(5 pages)
5 February 2015Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(5 pages)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
19 December 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
(5 pages)
19 December 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
(5 pages)
19 December 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
(5 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
6 December 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
6 December 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
6 December 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
3 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
3 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
1 December 2011Appointment of Mr Md. Kamrul Hassan Bhuiyan as a director (2 pages)
1 December 2011Appointment of Mr Md. Kamrul Hassan Bhuiyan as a director (2 pages)
18 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
29 March 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
29 March 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
18 March 2011Company name changed jamuna exchange company (uk) LTD\certificate issued on 18/03/11
  • RES15 ‐ Change company name resolution on 2011-03-16
  • NM01 ‐ Change of name by resolution
(3 pages)
18 March 2011Company name changed jamuna exchange company (uk) LTD\certificate issued on 18/03/11
  • RES15 ‐ Change company name resolution on 2011-03-16
  • NM01 ‐ Change of name by resolution
(3 pages)
7 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
7 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
7 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)