Company NameJimbo Limited
DirectorEhsan Mostofi Darbani
Company StatusActive
Company Number11696670
CategoryPrivate Limited Company
Incorporation Date26 November 2018(5 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Director

Director NameMr Ehsan Mostofi Darbani
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityIranian
StatusCurrent
Appointed26 November 2018(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address56 Bellow House Gayton Road
London
Harrow
HA1 2DQ

Location

Registered Address56 Bellow House Gayton Road
London
Harrow
HA1 2DQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return19 August 2023 (8 months, 2 weeks ago)
Next Return Due2 September 2024 (4 months from now)

Filing History

22 August 2023Compulsory strike-off action has been discontinued (1 page)
19 August 2023Confirmation statement made on 25 November 2022 with no updates (3 pages)
19 August 2023Confirmation statement made on 25 November 2021 with no updates (3 pages)
19 August 2023Confirmation statement made on 19 August 2023 with no updates (3 pages)
19 August 2023Accounts for a dormant company made up to 30 November 2021 (2 pages)
19 August 2023Accounts for a dormant company made up to 30 November 2022 (2 pages)
7 March 2023Registered office address changed from 104a Wembley Park Drive Wembley HA9 8HP England to 56 Bellow House Gayton Road London Harrow HA1 2DQ on 7 March 2023 (2 pages)
23 February 2022Compulsory strike-off action has been suspended (1 page)
15 February 2022First Gazette notice for compulsory strike-off (1 page)
6 October 2021Registered office address changed from Brook Point Flat 25 Brook Point 1400 High Road Whetstone London N20 9FA United Kingdom to 104a Wembley Park Drive Wembley HA9 8HP on 6 October 2021 (1 page)
26 August 2021Micro company accounts made up to 30 November 2020 (8 pages)
11 January 2021Confirmation statement made on 25 November 2020 with no updates (3 pages)
16 October 2020Registered office address changed from Flat 2, Ridefort Court 27a, York Road New Barnet Barnet EN5 1LL England to Brook Point Flat 25 Brook Point 1400 High Road Whetstone London N20 9FA on 16 October 2020 (1 page)
25 August 2020Micro company accounts made up to 30 November 2019 (3 pages)
10 February 2020Registered office address changed from 5 Howeth Court 2 Ribblesdale Avenue London N11 3GA England to Flat 2, Ridefort Court 27a, York Road New Barnet Barnet EN5 1LL on 10 February 2020 (1 page)
6 December 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
18 October 2019Registered office address changed from 602 Platform Market Street Bracknell RG12 1FL United Kingdom to 5 Howeth Court 2 Ribblesdale Avenue London N11 3GA on 18 October 2019 (1 page)
11 June 2019Cessation of Ali Mirzaei Sohi as a person with significant control on 10 June 2019 (1 page)
26 November 2018Incorporation
Statement of capital on 2018-11-26
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)