Company NameJamal Sons Limited
DirectorBadar Jamil
Company StatusActive
Company Number08528823
CategoryPrivate Limited Company
Incorporation Date14 May 2013(10 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Badar Jamil
Date of BirthMay 1987 (Born 37 years ago)
NationalityPakistani
StatusCurrent
Appointed14 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Water House 866-868 Uxbridge Road
Hayes
UB4 0RR
Secretary NameMr Badar Jamil
StatusCurrent
Appointed14 May 2013(same day as company formation)
RoleCompany Director
Correspondence AddressBridge Water House 866-868 Uxbridge Road
Hayes
UB4 0RR

Location

Registered Address27-37 The Winning Box
Station Road
Hayes
UB3 4DX
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardTownfield
Built Up AreaGreater London

Shareholders

15.1k at £1Badar Jamil
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,707
Cash£497

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return14 May 2023 (11 months, 3 weeks ago)
Next Return Due28 May 2024 (3 weeks, 6 days from now)

Filing History

17 May 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
4 May 2023Registered office address changed from Bridge Water House 866-868 Uxbridge Road Hayes UB4 0RR England to 27-37 the Winning Box Station Road Hayes UB3 4DX on 4 May 2023 (1 page)
28 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
20 May 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
28 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
14 June 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
28 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
26 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
14 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
4 June 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
16 June 2017Micro company accounts made up to 31 May 2017 (3 pages)
16 June 2017Micro company accounts made up to 31 May 2017 (3 pages)
25 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
13 March 2017Registered office address changed from 11 Coope Court 2 Union Road Romford RM7 0GL to Bridge Water House 866-868 Uxbridge Road Hayes UB4 0RR on 13 March 2017 (1 page)
13 March 2017Registered office address changed from 11 Coope Court 2 Union Road Romford RM7 0GL to Bridge Water House 866-868 Uxbridge Road Hayes UB4 0RR on 13 March 2017 (1 page)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
16 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 15,100
(3 pages)
16 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 15,100
(3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
30 July 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 15,100
(3 pages)
30 July 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 15,100
(3 pages)
10 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
10 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
19 November 2014Registered office address changed from 387 Upper Richmond Road London SW15 5QL to 11 Coope Court 2 Union Road Romford RM7 0GL on 19 November 2014 (1 page)
19 November 2014Registered office address changed from 387 Upper Richmond Road London SW15 5QL to 11 Coope Court 2 Union Road Romford RM7 0GL on 19 November 2014 (1 page)
17 September 2014Compulsory strike-off action has been discontinued (1 page)
17 September 2014Compulsory strike-off action has been discontinued (1 page)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
11 September 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 15,100
(3 pages)
11 September 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 15,100
(3 pages)
7 November 2013Statement of capital following an allotment of shares on 7 November 2013
  • GBP 15,100
(3 pages)
7 November 2013Statement of capital following an allotment of shares on 7 November 2013
  • GBP 15,100
(3 pages)
7 November 2013Statement of capital following an allotment of shares on 7 November 2013
  • GBP 15,100
(3 pages)
20 May 2013Secretary's details changed for Mr Badar Jamil on 20 May 2013 (1 page)
20 May 2013Director's details changed for Mr Badar Jamil on 20 May 2013 (2 pages)
20 May 2013Director's details changed for Mr Badar Jamil on 20 May 2013 (2 pages)
20 May 2013Registered office address changed from 56B London Road Romford RM7 9QX England on 20 May 2013 (1 page)
20 May 2013Registered office address changed from 56B London Road Romford RM7 9QX England on 20 May 2013 (1 page)
20 May 2013Secretary's details changed for Mr Badar Jamil on 20 May 2013 (1 page)
14 May 2013Incorporation (25 pages)
14 May 2013Incorporation (25 pages)