About

Registered Number: 07692873
Date of Incorporation: 05/07/2011 (12 years and 9 months ago)
Company Status: Active
Registered Address: 60 Vyner Road South, Prenton, CH43 7PS,

 

Based in Prenton, A Jamil Ltd was registered on 05 July 2011. We don't know the number of employees at this organisation. The organisation has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHMED, Shakil, Dr 08 January 2013 04 June 2016 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
AA - Annual Accounts 30 April 2020
DISS40 - Notice of striking-off action discontinued 01 October 2019
PSC01 - N/A 30 September 2019
CS01 - N/A 28 September 2019
GAZ1 - First notification of strike-off action in London Gazette 24 September 2019
AA - Annual Accounts 26 April 2019
CS01 - N/A 15 August 2018
AA - Annual Accounts 31 March 2018
CS01 - N/A 13 September 2017
AD01 - Change of registered office address 02 March 2017
AA - Annual Accounts 02 March 2017
DISS40 - Notice of striking-off action discontinued 15 October 2016
CS01 - N/A 12 October 2016
GAZ1 - First notification of strike-off action in London Gazette 27 September 2016
AD01 - Change of registered office address 06 June 2016
TM01 - Termination of appointment of director 04 June 2016
AA - Annual Accounts 14 April 2016
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 18 December 2014
DISS40 - Notice of striking-off action discontinued 22 November 2014
AR01 - Annual Return 19 November 2014
GAZ1 - First notification of strike-off action in London Gazette 04 November 2014
AA - Annual Accounts 29 May 2014
DISS40 - Notice of striking-off action discontinued 21 December 2013
AR01 - Annual Return 18 December 2013
CH01 - Change of particulars for director 17 December 2013
CH01 - Change of particulars for director 17 December 2013
GAZ1 - First notification of strike-off action in London Gazette 17 December 2013
AA - Annual Accounts 03 April 2013
DISS40 - Notice of striking-off action discontinued 15 January 2013
AR01 - Annual Return 14 January 2013
TM01 - Termination of appointment of director 11 January 2013
AP01 - Appointment of director 10 January 2013
CERTNM - Change of name certificate 10 December 2012
AP01 - Appointment of director 10 December 2012
AD01 - Change of registered office address 10 December 2012
TM01 - Termination of appointment of director 10 December 2012
AD01 - Change of registered office address 27 November 2012
GAZ1 - First notification of strike-off action in London Gazette 30 October 2012
NEWINC - New incorporation documents 05 July 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.