787 Commercial Road
London
E14 7HG
Director Name | Mr Mehedi Hasan Talukder |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2022(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Canary Gateway Ground Floor, Unit 2 787 Commercial Road London E14 7HG |
Director Name | Mr Mukti Sarker |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2022(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Canary Gateway Ground Floor, Unit 2 787 Commercial Road London E14 7HG |
Director Name | Mr Kazi Shafiul Nasher |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2018(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 May 2021) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Canary Gateway Ground Floor, Unit 2 787 Commercial Road London E14 7HG |
Director Name | Mr Md Habibur Rahman |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2018(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 July 2022) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Canary Gateway Ground Floor, Unit 2 787 Commercial Road London E14 7HG |
Director Name | Mrs Shakeva Perveen |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2021(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 October 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Canary Gateway Ground Floor, Unit 2 787 Commercial Road London E14 7HG |
Director Name | Mr Syead Ali Raza |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2023(11 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 22 March 2024) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Canary Gateway Ground Floor, Unit 2 787 Commercial Road London E14 7HG |
Website | jslsolicitors.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 32160000 |
Telephone region | London |
Registered Address | Canary Gateway Ground Floor, Unit 2 787 Commercial Road London E14 7HG |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Mile End |
Built Up Area | Greater London |
100 at £1 | Chowdhury Mohammad Jinnat Ali 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,005 |
Cash | £389,557 |
Current Liabilities | £382,433 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 19 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 3 October 2024 (5 months, 1 week from now) |
25 November 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
---|---|
31 October 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
31 October 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
7 December 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
8 November 2018 | Director's details changed for Mr Md Habibur Rahman on 8 November 2018 (2 pages) |
8 November 2018 | Director's details changed for Mr Kazi Shafiul Nasher on 8 November 2018 (2 pages) |
7 November 2018 | Appointment of Mr Kazi Shafiul Nasher as a director on 31 October 2018 (2 pages) |
7 November 2018 | Appointment of Mr Md Habibur Rahman as a director on 31 October 2018 (2 pages) |
29 September 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
21 May 2018 | Amended micro company accounts made up to 30 April 2017 (8 pages) |
28 February 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
20 October 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
4 September 2017 | Registered office address changed from Osborn House 9-13 Osborn Street London E1 6TD to Canary Gateway Ground Floor, Unit 2 787 Commercial Road London E14 7HG on 4 September 2017 (1 page) |
4 September 2017 | Registered office address changed from Osborn House 9-13 Osborn Street London E1 6TD to Canary Gateway Ground Floor, Unit 2 787 Commercial Road London E14 7HG on 4 September 2017 (1 page) |
9 February 2017 | Resolutions
|
9 February 2017 | Change of name with request to seek comments from relevant body (2 pages) |
9 February 2017 | Change of name with request to seek comments from relevant body (2 pages) |
9 February 2017 | Change of name notice (2 pages) |
9 February 2017 | Change of name notice (2 pages) |
9 February 2017 | Resolutions
|
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
7 October 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
26 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
1 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
1 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
22 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
2 December 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
2 December 2013 | Previous accounting period shortened from 30 September 2013 to 30 April 2013 (1 page) |
2 December 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
2 December 2013 | Previous accounting period shortened from 30 September 2013 to 30 April 2013 (1 page) |
24 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 May 2013 | Registered office address changed from Suite 12-14 Nelson Business Centre 56-60 Nelson Street London E1 2DE United Kingdom on 24 May 2013 (1 page) |
24 May 2013 | Registered office address changed from Suite 12-14 Nelson Business Centre 56-60 Nelson Street London E1 2DE United Kingdom on 24 May 2013 (1 page) |
19 September 2012 | Incorporation
|
19 September 2012 | Incorporation
|