About

Registered Number: 08107137
Date of Incorporation: 15/06/2012 (12 years ago)
Company Status: Active
Registered Address: 51 Fairwater House 1 Bonnet Street, London, E16 2SY,

 

Founded in 2012, Jja & Partner Ltd has its registered office in London, it's status at Companies House is "Active". The current directors of the organisation are listed as Aryan, Jon Joseph, Fallah, Saeid, Fallah, Saeid, Mckenna Palombo, Stephen Joseph, Ir Investments, Lp, Ir Investments, Lp, Bahamas, Ir Investments, Lp, Bahamas at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARYAN, Jon Joseph 16 August 2019 - 1
FALLAH, Saeid 02 February 2017 20 February 2017 1
MCKENNA PALOMBO, Stephen Joseph 03 April 2020 07 July 2020 1
IR INVESTMENTS, LP 25 February 2020 06 March 2020 1
IR INVESTMENTS, LP, BAHAMAS 20 February 2020 04 March 2020 1
IR INVESTMENTS, LP, BAHAMAS 22 December 2019 25 January 2020 1
Secretary Name Appointed Resigned Total Appointments
FALLAH, Saeid 15 June 2012 20 February 2017 1

Filing History

Document Type Date
PSC04 - N/A 08 July 2020
AD01 - Change of registered office address 07 July 2020
TM01 - Termination of appointment of director 07 July 2020
AP01 - Appointment of director 03 April 2020
TM01 - Termination of appointment of director 26 March 2020
TM01 - Termination of appointment of director 06 March 2020
AP02 - Appointment of corporate director 04 March 2020
AA - Annual Accounts 04 March 2020
TM01 - Termination of appointment of director 04 March 2020
AP02 - Appointment of corporate director 24 February 2020
RESOLUTIONS - N/A 27 January 2020
TM01 - Termination of appointment of director 25 January 2020
CS01 - N/A 25 January 2020
AP01 - Appointment of director 23 January 2020
AP02 - Appointment of corporate director 04 January 2020
CS01 - N/A 03 November 2019
PSC07 - N/A 25 September 2019
PSC01 - N/A 17 September 2019
AP01 - Appointment of director 16 August 2019
TM01 - Termination of appointment of director 16 August 2019
AA - Annual Accounts 25 February 2019
CS01 - N/A 22 October 2018
CH01 - Change of particulars for director 19 July 2018
AD01 - Change of registered office address 03 July 2018
TM01 - Termination of appointment of director 09 April 2018
AA - Annual Accounts 07 April 2018
AD01 - Change of registered office address 24 November 2017
AD01 - Change of registered office address 23 November 2017
CS01 - N/A 02 November 2017
AA - Annual Accounts 16 March 2017
AP01 - Appointment of director 03 March 2017
TM01 - Termination of appointment of director 21 February 2017
TM02 - Termination of appointment of secretary 21 February 2017
AP01 - Appointment of director 02 February 2017
CH03 - Change of particulars for secretary 02 February 2017
RESOLUTIONS - N/A 09 November 2016
CONNOT - N/A 09 November 2016
CS01 - N/A 24 October 2016
AD01 - Change of registered office address 21 August 2016
AA - Annual Accounts 05 March 2016
AR01 - Annual Return 23 October 2015
AA - Annual Accounts 02 March 2015
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 23 September 2013
AD01 - Change of registered office address 10 September 2013
NEWINC - New incorporation documents 15 June 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.