Company NameJ&A Dulwich Ltd
Company StatusActive
Company Number10788169
CategoryPrivate Limited Company
Incorporation Date24 May 2017(6 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Yasir Ali
Date of BirthMarch 1993 (Born 31 years ago)
NationalityPakistani
StatusResigned
Appointed24 May 2017(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address407 Naylor Building
London
E1 7QL
Director NameYuiliyana Georgieva
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBulgarian
StatusResigned
Appointed24 May 2017(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address407 Naylor Building Assam Street
London
E1 7QL

Location

Registered Address313 Mare Street
London
E8 1EJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHackney Central
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 5 days from now)

Filing History

9 May 2023Confirmation statement made on 29 December 2022 with no updates (3 pages)
9 May 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
29 December 2022Registered office address changed from Flat 45 Albany Court 18 Plumbers Row London E1 1EP England to 313 Mare Street London E8 1EJ on 29 December 2022 (1 page)
15 December 2022Micro company accounts made up to 31 May 2022 (3 pages)
12 September 2022Registered office address changed from Flat 5 2 Casson Street London E1 5LA England to Flat 45 Albany Court 18 Plumbers Row London E1 1EP on 12 September 2022 (1 page)
1 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
7 January 2022Micro company accounts made up to 31 May 2021 (4 pages)
31 May 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
1 August 2020Registered office address changed from 5 2 Casson Street London E1 5LA England to Flat 5 2 Casson Street London E1 5LA on 1 August 2020 (1 page)
13 July 2020Confirmation statement made on 22 June 2020 with updates (4 pages)
13 July 2020Cessation of Yuliyana Georgieva as a person with significant control on 10 July 2020 (1 page)
13 July 2020Registered office address changed from 54 High Street Saffron Walden Essex CB10 1EE England to 5 2 Casson Street London E1 5LA on 13 July 2020 (1 page)
24 June 2020Micro company accounts made up to 31 May 2020 (4 pages)
18 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
21 January 2020Registered office address changed from Unit 14 Nile Business Centre 58 Nelson Street London E1 2DE England to 54 High Street Saffron Walden Essex CB10 1EE on 21 January 2020 (1 page)
9 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
22 February 2019Micro company accounts made up to 31 May 2018 (3 pages)
22 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
11 December 2017Registered office address changed from 289 Crystal Palace Road East Dulwich SE22 9JD England to Unit 14 Nile Business Centre 58 Nelson Street London E1 2DE on 11 December 2017 (1 page)
11 December 2017Registered office address changed from 289 Crystal Palace Road East Dulwich SE22 9JD England to Unit 14 Nile Business Centre 58 Nelson Street London E1 2DE on 11 December 2017 (1 page)
4 September 2017Change of details for Miss Yuliyana Georgieva as a person with significant control on 1 September 2017 (2 pages)
4 September 2017Change of details for Miss Yuliyana Georgieva as a person with significant control on 1 September 2017 (2 pages)
17 August 2017Change of details for Miss Yuliyana Georgieva as a person with significant control on 1 August 2017 (2 pages)
17 August 2017Change of details for Miss Yuliyana Georgieva as a person with significant control on 1 August 2017 (2 pages)
23 June 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
22 June 2017Termination of appointment of Yuiliyana Georgieva as a director on 22 June 2017 (1 page)
22 June 2017Termination of appointment of Yuiliyana Georgieva as a director on 22 June 2017 (1 page)
27 May 2017Termination of appointment of Yasir Ali as a director on 27 May 2017 (1 page)
27 May 2017Termination of appointment of Yasir Ali as a director on 27 May 2017 (1 page)
27 May 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
27 May 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
24 May 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-05-24
  • GBP 100
(17 pages)
24 May 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-05-24
  • GBP 100
(17 pages)