Hayes
UB3 4DX
Director Name | Mr Muhammad Atif Jamal |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 21 May 2012(same day as company formation) |
Role | Legal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Longmead Road London SW17 8PN |
Director Name | Mr Hassan Sheheryar Khan |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 21 May 2012(same day as company formation) |
Role | Enterprenur |
Country of Residence | England |
Correspondence Address | 20 Longmead Road London SW17 8PN |
Secretary Name | Mr Mohammed Atef Jamail Malik |
---|---|
Status | Resigned |
Appointed | 21 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Millington Road Hyde Park Hayes UB3 4AZ |
Director Name | Mr Danial Watson |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2012(2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 September 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 154-160 Fleet Street London EC4A 2QD |
Director Name | Mr Mohammed Atef Jamail Malik |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 31 October 2012(5 months, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (resigned 13 March 2018) |
Role | Legal Adviser |
Country of Residence | England |
Correspondence Address | 11 Millington Road Hyde Park Hayes UB3 4AZ |
Director Name | Mr Muhammad Arif Jamal |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 16 April 2017(4 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 16 April 2017) |
Role | Entrepreneur |
Country of Residence | Pakistan |
Correspondence Address | 33 Arran Court London NW9 5FP |
Director Name | Ms Bermeet Kaur Chhokar |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2018(5 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 29 October 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 11 Millington Road Hyde Park Hayes UB3 4AZ |
Director Name | Mrs Melanie Grace Wong |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2018(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 June 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 79 College Road Harrow HA1 1BD |
Director Name | Mr Mohammed Atef Jamail Malik |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2019(6 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 11 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Millington Road Hyde Park Hayes UB3 4AZ |
Director Name | Mr Mohammed Atef Jamail Malik |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2020(7 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 04 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Millington Road Hyde Park Hayes UB3 4AZ |
Registered Address | Ashley House 235-239 High Road Wood Green London N22 8HF |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Woodside |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £0.01 | Muhammad Jamal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£420 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 21 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 1 week from now) |
8 October 2023 | Appointment of Mr Ioannis Karamarias as a director on 28 September 2023 (2 pages) |
---|---|
4 October 2023 | Registered office address changed from The Winning Box Aquis House, 27-37 Station Road Hayes UB3 4DX England to Ashley House 235-239 High Road Wood Green London N22 8HF on 4 October 2023 (1 page) |
29 September 2023 | Termination of appointment of Melanie Grace Wong as a director on 28 September 2023 (1 page) |
5 June 2023 | Appointment of Ms Melanie Grace Wong as a director on 5 June 2023 (2 pages) |
29 May 2023 | Confirmation statement made on 21 May 2023 with no updates (3 pages) |
26 January 2023 | Micro company accounts made up to 31 May 2022 (5 pages) |
7 December 2022 | Change of details for Mr Mohammed Atef Jamail Malik as a person with significant control on 6 December 2022 (2 pages) |
15 August 2022 | Registered office address changed from 79 College Road Harrow HA1 1BD England to The Winning Box Aquis House, 27-37 Station Road Hayes UB3 4DX on 15 August 2022 (1 page) |
25 July 2022 | Termination of appointment of Melanie Grace Wong as a director on 1 June 2022 (1 page) |
4 July 2022 | Director's details changed for Mrs Melanie Grace Wong on 4 July 2022 (2 pages) |
4 July 2022 | Director's details changed for Mr Mohammed Atef Jamail Malik on 4 July 2022 (2 pages) |
4 July 2022 | Registered office address changed from 11 Millington Road Hyde Park Hayes UB3 4AZ England to 79 College Road Harrow HA1 1BD on 4 July 2022 (1 page) |
26 May 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
19 March 2022 | Micro company accounts made up to 31 May 2021 (5 pages) |
27 May 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
16 March 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
25 October 2020 | Director's details changed for Mr Mohammed Atef Jamail Malik on 25 October 2020 (2 pages) |
21 May 2020 | Confirmation statement made on 21 May 2020 with updates (4 pages) |
20 May 2020 | Notification of Mohammed Atef Jamail Malik as a person with significant control on 4 May 2020 (2 pages) |
20 May 2020 | Appointment of Mr Mohammed Atef Jamail Malik as a secretary on 4 May 2020 (2 pages) |
20 May 2020 | Cessation of Mohammed Atef Jamail Malik as a person with significant control on 4 May 2020 (1 page) |
20 May 2020 | Notification of Melanie Grace Wong as a person with significant control on 4 May 2020 (2 pages) |
20 May 2020 | Appointment of Mr Mohammed Atef Jamail Malik as a director on 4 May 2020 (2 pages) |
20 May 2020 | Termination of appointment of Mohammed Atef Jamail Malik as a director on 4 May 2020 (1 page) |
20 May 2020 | Termination of appointment of Mohammed Atef Jamail Malik as a secretary on 4 May 2020 (1 page) |
20 May 2020 | Confirmation statement made on 20 May 2020 with updates (4 pages) |
20 May 2020 | Cessation of Melanie Grace Wong as a person with significant control on 4 May 2020 (1 page) |
5 May 2020 | Confirmation statement made on 4 May 2020 with updates (4 pages) |
4 May 2020 | Notification of Mohammed Atef Jamail Malik as a person with significant control on 4 May 2020 (2 pages) |
4 May 2020 | Appointment of Mr Mohammed Atef Jamail Malik as a director on 4 May 2020 (2 pages) |
4 May 2020 | Cessation of Melanie Grace Wong as a person with significant control on 4 May 2020 (1 page) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
26 April 2019 | Confirmation statement made on 26 April 2019 with updates (4 pages) |
26 April 2019 | Cessation of Mohammed Atef Jamail Malik as a person with significant control on 11 March 2019 (1 page) |
26 April 2019 | Termination of appointment of Mohammed Atef Jamail Malik as a director on 11 March 2019 (1 page) |
26 April 2019 | Notification of Melanie Grace Wong as a person with significant control on 11 March 2019 (2 pages) |
27 March 2019 | Confirmation statement made on 27 March 2019 with updates (4 pages) |
13 March 2019 | Cessation of Melanie Grace Wong as a person with significant control on 11 March 2019 (1 page) |
11 March 2019 | Notification of Mohammed Atef Jamail Malik as a person with significant control on 11 March 2019 (2 pages) |
11 March 2019 | Appointment of Mr Mohammed Atef Jamail Malik as a director on 11 March 2019 (2 pages) |
27 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
8 January 2019 | Secretary's details changed for Mr Mohammed Atef Jamail Malik on 7 January 2019 (1 page) |
30 October 2018 | Confirmation statement made on 30 October 2018 with updates (4 pages) |
29 October 2018 | Cessation of Bermeet Kaur Chhokar as a person with significant control on 29 October 2018 (1 page) |
29 October 2018 | Termination of appointment of Bermeet Kaur Chhokar as a director on 29 October 2018 (1 page) |
29 October 2018 | Change of details for Ms Melanie Grace Wong as a person with significant control on 29 October 2018 (2 pages) |
14 March 2018 | Notification of Melanie Grace Wong as a person with significant control on 13 March 2018 (2 pages) |
14 March 2018 | Confirmation statement made on 14 March 2018 with updates (4 pages) |
14 March 2018 | Cessation of Mohammed Atef Jamail Malik as a person with significant control on 13 March 2018 (1 page) |
14 March 2018 | Notification of Bermeet Kaur Chhokar as a person with significant control on 13 March 2018 (2 pages) |
13 March 2018 | Registered office address changed from 33 Arran Court London NW9 5FP England to 11 Millington Road Hyde Park Hayes UB3 4AZ on 13 March 2018 (1 page) |
13 March 2018 | Termination of appointment of Mohammed Atef Jamail Malik as a director on 13 March 2018 (1 page) |
13 March 2018 | Appointment of Ms Bermeet Kaur Chhokar as a director on 13 March 2018 (2 pages) |
13 March 2018 | Appointment of Ms Melanie Grace Wong as a director on 13 March 2018 (2 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
17 January 2018 | Director's details changed for Mr Muhammad Atif Jamal on 11 August 2017 (2 pages) |
16 January 2018 | Secretary's details changed for Mr Muhammad Jamal on 11 August 2017 (1 page) |
16 January 2018 | Change of details for Mr Muhammad Atif Jamal as a person with significant control on 11 August 2017 (2 pages) |
25 August 2017 | Change of details for Mr Muhammad Atif Jamal as a person with significant control on 21 May 2017 (2 pages) |
25 August 2017 | Change of details for Mr Muhammad Atif Jamal as a person with significant control on 21 May 2017 (2 pages) |
24 August 2017 | Confirmation statement made on 24 August 2017 with updates (4 pages) |
24 August 2017 | Confirmation statement made on 24 August 2017 with updates (4 pages) |
23 August 2017 | Cessation of Muhammad Arif Jamal as a person with significant control on 23 August 2017 (1 page) |
23 August 2017 | Termination of appointment of Muhammad Arif Jamal as a director on 16 April 2017 (1 page) |
23 August 2017 | Termination of appointment of Muhammad Arif Jamal as a director on 16 April 2017 (1 page) |
23 August 2017 | Cessation of Muhammad Arif Jamal as a person with significant control on 16 April 2017 (1 page) |
7 August 2017 | Change of details for Mr Muhammad Atif Jamal as a person with significant control on 21 May 2017 (2 pages) |
7 August 2017 | Change of details for Mr Muhammad Atif Jamal as a person with significant control on 21 May 2017 (2 pages) |
6 August 2017 | Appointment of Mr Muhammad Arif Jamal as a director on 16 April 2017 (2 pages) |
6 August 2017 | Confirmation statement made on 3 August 2017 with updates (4 pages) |
6 August 2017 | Notification of Muhammad Arif Jamal as a person with significant control on 16 April 2017 (2 pages) |
6 August 2017 | Appointment of Mr Muhammad Arif Jamal as a director on 16 April 2017 (2 pages) |
6 August 2017 | Confirmation statement made on 3 August 2017 with updates (4 pages) |
6 August 2017 | Notification of Muhammad Arif Jamal as a person with significant control on 16 April 2017 (2 pages) |
2 August 2017 | Change of details for Mr Muhammad Atif Jamal as a person with significant control on 21 May 2017 (2 pages) |
2 August 2017 | Change of details for Mr Muhammad Atif Jamal as a person with significant control on 21 May 2017 (2 pages) |
30 July 2017 | Confirmation statement made on 30 July 2017 with updates (4 pages) |
30 July 2017 | Termination of appointment of Muhammad Arif Jamal as a director on 16 April 2017 (1 page) |
30 July 2017 | Cessation of Muhammad Arif Jamal as a person with significant control on 30 July 2017 (1 page) |
30 July 2017 | Termination of appointment of Muhammad Arif Jamal as a director on 16 April 2017 (1 page) |
30 July 2017 | Cessation of Muhammad Arif Jamal as a person with significant control on 21 May 2017 (1 page) |
30 July 2017 | Termination of appointment of Muhammad Arif Jamal as a director on 16 April 2017 (1 page) |
30 July 2017 | Termination of appointment of Muhammad Arif Jamal as a director on 16 April 2017 (1 page) |
30 July 2017 | Confirmation statement made on 30 July 2017 with updates (4 pages) |
3 July 2017 | Director's details changed for Mr Muhammad Jamal on 16 April 2017 (2 pages) |
3 July 2017 | Change of details for Mr Muhammad Atif Jamal as a person with significant control on 21 May 2017 (2 pages) |
3 July 2017 | Notification of Muhammad Arif Jamal as a person with significant control on 21 May 2017 (2 pages) |
3 July 2017 | Director's details changed for Mr Muhammad Jamal on 16 April 2017 (2 pages) |
3 July 2017 | Change of details for Mr Muhammad Atif Jamal as a person with significant control on 21 May 2017 (2 pages) |
3 July 2017 | Notification of Muhammad Arif Jamal as a person with significant control on 21 May 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
4 June 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
4 June 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
24 April 2017 | Appointment of Mr Muhammad Jamal as a director on 16 April 2017 (2 pages) |
24 April 2017 | Appointment of Mr Muhammad Jamal as a director on 16 April 2017 (2 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
28 September 2016 | Registered office address changed from Delta House 175-177 Borough High Street London SE1 1HR England to 33 Arran Court London NW9 5FP on 28 September 2016 (1 page) |
28 September 2016 | Registered office address changed from Delta House 175-177 Borough High Street London SE1 1HR England to 33 Arran Court London NW9 5FP on 28 September 2016 (1 page) |
7 June 2016 | Director's details changed for Mr Muhammad Atif Jamal on 6 June 2016 (2 pages) |
7 June 2016 | Director's details changed for Mr Muhammad Atif Jamal on 6 June 2016 (2 pages) |
6 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Director's details changed for Mr Muhammad Atif Jamal on 3 June 2016 (2 pages) |
6 June 2016 | Director's details changed for Mr Muhammad Atif Jamal on 3 June 2016 (2 pages) |
6 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
1 March 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
1 March 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
8 January 2016 | Director's details changed for Mr Muhammad Jamal on 8 January 2016 (2 pages) |
8 January 2016 | Director's details changed for Mr Muhammad Jamal on 8 January 2016 (2 pages) |
8 January 2016 | Secretary's details changed for Mr Muhammad Jamal on 8 January 2016 (1 page) |
8 January 2016 | Secretary's details changed for Mr Muhammad Jamal on 8 January 2016 (1 page) |
23 December 2015 | Director's details changed for Mr Muhammad Jamal on 23 December 2015 (2 pages) |
23 December 2015 | Registered office address changed from Suite 4 Strata House 34a Waterloo Road London NW2 7UH to Delta House 175-177 Borough High Street London SE1 1HR on 23 December 2015 (1 page) |
23 December 2015 | Director's details changed for Mr Muhammad Jamal on 23 December 2015 (2 pages) |
23 December 2015 | Registered office address changed from Suite 4 Strata House 34a Waterloo Road London NW2 7UH to Delta House 175-177 Borough High Street London SE1 1HR on 23 December 2015 (1 page) |
17 August 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
17 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
8 September 2014 | Appointment of Mr Muhammad Jamal as a director on 3 September 2014 (2 pages) |
29 August 2014 | Termination of appointment of Muhammad Atif Jamal as a director on 13 December 2012 (1 page) |
9 June 2014 | Company name changed blakemore legal associates LTD\certificate issued on 09/06/14
|
9 June 2014 | Company name changed blakemore legal associates LTD\certificate issued on 09/06/14
|
28 May 2014 | Registered office address changed from 20 Longmead Road London SW17 8PN on 28 May 2014 (1 page) |
28 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Registered office address changed from 20 Longmead Road London SW17 8PN on 28 May 2014 (1 page) |
28 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
21 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
21 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
14 January 2014 | Company name changed legal linguistics LTD\certificate issued on 14/01/14
|
14 January 2014 | Company name changed legal linguistics LTD\certificate issued on 14/01/14
|
9 October 2013 | Termination of appointment of Danial Watson as a director (1 page) |
9 October 2013 | Termination of appointment of Danial Watson as a director (1 page) |
3 July 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Termination of appointment of Hassan Khan as a director (1 page) |
2 July 2013 | Termination of appointment of Hassan Khan as a director (1 page) |
5 January 2013 | Appointment of Mr Danial Watson as a director (2 pages) |
5 January 2013 | Appointment of Mr Danial Watson as a director (2 pages) |
3 January 2013 | Appointment of Mr Hassan Sheheryar Khan as a director (2 pages) |
3 January 2013 | Appointment of Mr Hassan Sheheryar Khan as a director (2 pages) |
31 October 2012 | Appointment of Mr Muhammad Atif Jamal as a director (2 pages) |
31 October 2012 | Appointment of Mr Muhammad Atif Jamal as a director (2 pages) |
30 October 2012 | Termination of appointment of Muhammad Jamal as a director (1 page) |
30 October 2012 | Termination of appointment of Muhammad Jamal as a director (1 page) |
30 October 2012 | Termination of appointment of Muhammad Jamal as a director (1 page) |
30 October 2012 | Termination of appointment of Muhammad Jamal as a director (1 page) |
9 July 2012 | Company name changed jamal & jamal LIMITED\certificate issued on 09/07/12
|
9 July 2012 | Company name changed jamal & jamal LIMITED\certificate issued on 09/07/12
|
21 May 2012 | Incorporation (25 pages) |
21 May 2012 | Incorporation (25 pages) |