Jumeirah Beach Residence
Dubai
United Arab Emirates
Director Name | Mr Darren Carl Ellis |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2011(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Lombard House 2 Purley Way Croydon Surrey CR0 3JP |
Secretary Name | Mr Shikher Chatrath |
---|---|
Status | Resigned |
Appointed | 01 November 2015(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 July 2017) |
Role | Company Director |
Correspondence Address | 16th Floor 200 Aldersgate Street London EC1A 4HD |
Website | jampuruk.com |
---|
Registered Address | 6th Floor, 5 Lloyd's Avenue London EC3N 3AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
100 at £1 | Jampur International Fze 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£539,136 |
Cash | £62,574 |
Current Liabilities | £608,101 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 12 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (5 months from now) |
8 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
1 October 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
2 October 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
30 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
1 October 2018 | Confirmation statement made on 12 September 2018 with no updates (3 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
30 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
30 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
4 July 2017 | Termination of appointment of Shikher Chatrath as a secretary on 4 July 2017 (1 page) |
4 July 2017 | Termination of appointment of Shikher Chatrath as a secretary on 4 July 2017 (1 page) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
26 October 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 November 2015 | Appointment of Mr Shikher Chatrath as a secretary on 1 November 2015 (2 pages) |
11 November 2015 | Appointment of Mr Shikher Chatrath as a secretary on 1 November 2015 (2 pages) |
11 November 2015 | Appointment of Mr Shikher Chatrath as a secretary on 1 November 2015 (2 pages) |
29 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
21 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
20 April 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
12 December 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (3 pages) |
12 December 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (3 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (3 pages) |
13 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (3 pages) |
31 August 2011 | Registered office address changed from C/O Prospects Lombard House 2 Purley Way Croydon Surrey CR0 3JP on 31 August 2011 (1 page) |
31 August 2011 | Registered office address changed from C/O Prospects Lombard House 2 Purley Way Croydon Surrey CR0 3JP on 31 August 2011 (1 page) |
17 May 2011 | Appointment of Mohammad Shafiq as a director (2 pages) |
17 May 2011 | Appointment of Mohammad Shafiq as a director (2 pages) |
17 May 2011 | Termination of appointment of Darren Ellis as a director (2 pages) |
17 May 2011 | Termination of appointment of Darren Ellis as a director (2 pages) |
14 March 2011 | Incorporation
|
14 March 2011 | Incorporation
|