Company NameCapcon Developments Ltd
DirectorsMohammed Adnan Janjooa and Mohammed Farhan Janjooa
Company StatusActive
Company Number07479614
CategoryPrivate Limited Company
Incorporation Date29 December 2010(13 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment
Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
Section SOther service activities
SIC 5272Repair electrical household goods
SIC 95220Repair of household appliances and home and garden equipment

Directors

Director NameMr Mohammed Adnan Janjooa
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(8 years after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address184 Chaplin Road
Wembley
Middlesex
HA0 4UT
Director NameMr Mohammed Farhan Janjooa
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(8 years after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address184 Chaplin Road
Wembley
Middlesex
HA0 4UT
Director NameKhurram Mohammed
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address184 Chaplin Road
Wembley
Middlesex
HA0 4UT

Location

Registered AddressUnit 24 Wadsworth Business Centre
21 Wadsworth Road
Perivale
UB6 7LQ
RegionLondon
ConstituencyEaling North
CountyGreater London
WardPerivale
Built Up AreaGreater London

Shareholders

25 at £1Mohammed Khurram
25.00%
Ordinary
25 at £1Nadeem Dad-ul-qadri
25.00%
Ordinary
25 at £1Nadia Khurram
25.00%
Ordinary
25 at £1Shabanna Daad
25.00%
Ordinary

Financials

Year2014
Net Worth-£72,823
Cash£17,316
Current Liabilities£114,546

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

4 January 2024Confirmation statement made on 31 December 2023 with updates (5 pages)
6 December 2023Change of details for Mr Mohammed Farhan Janjooa as a person with significant control on 17 August 2023 (2 pages)
31 October 2023Micro company accounts made up to 28 February 2023 (4 pages)
17 August 2023Registered office address changed from 184 Chaplin Road Wembley Middlesex HA0 4UT to Unit 24 Wadsworth Business Centre 21 Wadsworth Road Perivale UB6 7LQ on 17 August 2023 (1 page)
31 December 2022Confirmation statement made on 31 December 2022 with no updates (3 pages)
30 November 2022Micro company accounts made up to 28 February 2022 (4 pages)
31 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
10 August 2021Micro company accounts made up to 28 February 2021 (4 pages)
19 June 2021Amended micro company accounts made up to 28 February 2019 (3 pages)
19 June 2021Amended micro company accounts made up to 28 February 2018 (2 pages)
31 May 2021Micro company accounts made up to 28 February 2020 (4 pages)
22 April 2021Compulsory strike-off action has been discontinued (1 page)
22 April 2021Compulsory strike-off action has been suspended (1 page)
21 April 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
20 April 2021First Gazette notice for compulsory strike-off (1 page)
4 March 2020Confirmation statement made on 31 December 2019 with updates (3 pages)
4 March 2020Appointment of Mr Mohammed Farhan Janjooa as a director on 1 January 2019 (2 pages)
3 March 2020Appointment of Mr Mohammed Adnan Janjooa as a director on 1 January 2019 (2 pages)
3 March 2020Termination of appointment of Khurram Mohammed as a director on 1 January 2019 (1 page)
29 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
13 February 2019Withdrawal of a person with significant control statement on 13 February 2019 (2 pages)
13 February 2019Notification of Mohammed Farhan Janjooa as a person with significant control on 1 January 2018 (2 pages)
13 February 2019Notification of Mohammed Adnan Janjooa as a person with significant control on 1 January 2018 (2 pages)
12 February 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
28 December 2018Micro company accounts made up to 28 February 2018 (2 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
6 October 2016Amended total exemption small company accounts made up to 28 February 2015 (4 pages)
6 October 2016Amended total exemption small company accounts made up to 28 February 2015 (4 pages)
29 December 2015Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100
(3 pages)
29 December 2015Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100
(3 pages)
29 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
29 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
29 December 2014Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
(3 pages)
29 December 2014Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
(3 pages)
19 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
19 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
25 February 2014Amended accounts made up to 28 February 2013 (4 pages)
25 February 2014Amended accounts made up to 28 February 2013 (4 pages)
8 January 2014Director's details changed for Khurram Mohammed on 8 January 2014 (2 pages)
8 January 2014Director's details changed for Khurram Mohammed on 8 January 2014 (2 pages)
8 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(3 pages)
8 January 2014Director's details changed for Khurram Mohammed on 8 January 2014 (2 pages)
8 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
9 April 2013Amended accounts made up to 29 February 2012 (4 pages)
9 April 2013Amended accounts made up to 29 February 2012 (4 pages)
8 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (3 pages)
8 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (3 pages)
29 June 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
29 June 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
9 May 2012Previous accounting period extended from 31 December 2011 to 29 February 2012 (1 page)
9 May 2012Previous accounting period extended from 31 December 2011 to 29 February 2012 (1 page)
5 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (3 pages)
5 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (3 pages)
29 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)