Company NameJampur UK Limited
DirectorMohammad Shafiq
Company StatusActive
Company Number07563242
CategoryPrivate Limited Company
Incorporation Date14 March 2011(13 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMohammad Shafiq
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityAmerican
StatusCurrent
Appointed02 May 2011(1 month, 2 weeks after company formation)
Appointment Duration12 years, 12 months
RoleCompany Director
Country of ResidenceDubai United Arab Emirates
Correspondence AddressNo 3803 Al Fattan Tower Oasis Beach Hotel
Jumeirah Beach Residence
Dubai
United Arab Emirates
Director NameMr Darren Carl Ellis
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2011(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressLombard House 2 Purley Way
Croydon
Surrey
CR0 3JP
Secretary NameMr Shikher Chatrath
StatusResigned
Appointed01 November 2015(4 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 July 2017)
RoleCompany Director
Correspondence Address16th Floor 200 Aldersgate Street
London
EC1A 4HD

Contact

Websitejampuruk.com

Location

Registered Address6th Floor, 5 Lloyd's Avenue
London
EC3N 3AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Shareholders

100 at £1Jampur International Fze
100.00%
Ordinary

Financials

Year2014
Net Worth-£539,136
Cash£62,574
Current Liabilities£608,101

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (5 months from now)

Filing History

8 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
1 October 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 October 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
1 October 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
30 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
30 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
4 July 2017Termination of appointment of Shikher Chatrath as a secretary on 4 July 2017 (1 page)
4 July 2017Termination of appointment of Shikher Chatrath as a secretary on 4 July 2017 (1 page)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 October 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 November 2015Appointment of Mr Shikher Chatrath as a secretary on 1 November 2015 (2 pages)
11 November 2015Appointment of Mr Shikher Chatrath as a secretary on 1 November 2015 (2 pages)
11 November 2015Appointment of Mr Shikher Chatrath as a secretary on 1 November 2015 (2 pages)
29 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(3 pages)
29 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(3 pages)
21 April 2015Compulsory strike-off action has been discontinued (1 page)
21 April 2015Compulsory strike-off action has been discontinued (1 page)
20 April 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 April 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
16 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(3 pages)
16 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(3 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(3 pages)
30 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(3 pages)
12 December 2012Annual return made up to 12 September 2012 with a full list of shareholders (3 pages)
12 December 2012Annual return made up to 12 September 2012 with a full list of shareholders (3 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (3 pages)
13 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (3 pages)
31 August 2011Registered office address changed from C/O Prospects Lombard House 2 Purley Way Croydon Surrey CR0 3JP on 31 August 2011 (1 page)
31 August 2011Registered office address changed from C/O Prospects Lombard House 2 Purley Way Croydon Surrey CR0 3JP on 31 August 2011 (1 page)
17 May 2011Appointment of Mohammad Shafiq as a director (2 pages)
17 May 2011Appointment of Mohammad Shafiq as a director (2 pages)
17 May 2011Termination of appointment of Darren Ellis as a director (2 pages)
17 May 2011Termination of appointment of Darren Ellis as a director (2 pages)
14 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
14 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)