About

Registered Number: 06890818
Date of Incorporation: 29/04/2009 (14 years and 11 months ago)
Company Status: Active
Registered Address: Fairgate House, 205 Kings Road, Birmingham, B11 2AA

 

Alfred Jacob Ltd was registered on 29 April 2009 with its registered office in Birmingham, it's status at Companies House is "Active". We don't currently know the number of employees at Alfred Jacob Ltd. The current directors of the business are Ali, Zullfiqar, Bhatti, Sahib Singh, Boparai, Gurwinder Kaur, Khan, Mirashgar, Singh, Gurjant.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALI, Zullfiqar 01 December 2012 19 December 2016 1
BHATTI, Sahib Singh 10 January 2012 20 May 2013 1
BOPARAI, Gurwinder Kaur 29 April 2009 10 January 2012 1
KHAN, Mirashgar 22 January 2014 01 June 2020 1
SINGH, Gurjant 20 May 2013 26 July 2013 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 01 July 2020
CS01 - N/A 21 January 2020
AA01 - Change of accounting reference date 31 December 2019
AA - Annual Accounts 03 December 2019
DISS40 - Notice of striking-off action discontinued 15 June 2019
GAZ1 - First notification of strike-off action in London Gazette 11 June 2019
CS01 - N/A 21 January 2019
CS01 - N/A 15 March 2018
AA - Annual Accounts 18 December 2017
DISS40 - Notice of striking-off action discontinued 21 June 2017
CS01 - N/A 20 June 2017
GAZ1 - First notification of strike-off action in London Gazette 18 April 2017
TM01 - Termination of appointment of director 20 January 2017
AP01 - Appointment of director 13 January 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 23 January 2015
AA - Annual Accounts 18 December 2014
AP01 - Appointment of director 22 January 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 18 December 2013
CERTNM - Change of name certificate 04 November 2013
AD01 - Change of registered office address 04 September 2013
AR01 - Annual Return 30 July 2013
TM01 - Termination of appointment of director 26 July 2013
AP01 - Appointment of director 19 July 2013
TM01 - Termination of appointment of director 20 May 2013
AP01 - Appointment of director 20 May 2013
AA - Annual Accounts 10 January 2013
AA01 - Change of accounting reference date 10 January 2013
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 11 January 2012
AD01 - Change of registered office address 11 January 2012
TM01 - Termination of appointment of director 10 January 2012
AP01 - Appointment of director 10 January 2012
DISS40 - Notice of striking-off action discontinued 14 September 2011
AR01 - Annual Return 13 September 2011
GAZ1 - First notification of strike-off action in London Gazette 23 August 2011
AA - Annual Accounts 29 January 2011
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 17 June 2010
288b - Notice of resignation of directors or secretaries 08 May 2009
NEWINC - New incorporation documents 29 April 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.