About

Registered Number: 07539893
Date of Incorporation: 23/02/2011 (13 years and 2 months ago)
Company Status: Active
Registered Address: DR ALAN BLACKER, 4 Margaret Clitherow Court, Milk Street, Rochdale, OL11 1HF,

 

Jaflas was established in 2011, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. The companies directors are listed as Blacker, Alan, Dr, The Lord Harley, Alan Blacker, Dr The Rt Hon, Ashforth, Julie Anne, Blacker, Alan, Dr The Rt Hon, Bohill, Paul John, Smith, Glenn, Blancher, Francoise, Mann, Ian Antony, Shahzad, Ghulam Rasul, Sharp, Christine Elizabeth at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHFORTH, Julie Anne 23 May 2020 - 1
BLACKER, Alan, Dr The Rt Hon 23 February 2011 - 1
BOHILL, Paul John 29 March 2020 - 1
SMITH, Glenn 01 July 2020 - 1
BLANCHER, Francoise 25 September 2014 01 August 2016 1
MANN, Ian Antony 23 February 2011 17 February 2016 1
SHAHZAD, Ghulam Rasul 23 February 2011 25 July 2014 1
SHARP, Christine Elizabeth 20 September 2013 17 February 2016 1
Secretary Name Appointed Resigned Total Appointments
BLACKER, Alan, Dr 23 February 2011 - 1
THE LORD HARLEY, Alan Blacker, Dr The Rt Hon 19 May 2020 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
PSC07 - N/A 16 September 2020
AP01 - Appointment of director 25 August 2020
CH03 - Change of particulars for secretary 27 May 2020
AP03 - Appointment of secretary 26 May 2020
AP01 - Appointment of director 26 May 2020
AP01 - Appointment of director 31 March 2020
CS01 - N/A 24 February 2020
PSC01 - N/A 12 February 2020
AA - Annual Accounts 13 November 2019
CS01 - N/A 01 March 2019
PSC07 - N/A 05 September 2018
AA - Annual Accounts 19 March 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 06 November 2017
PSC01 - N/A 18 August 2017
CS01 - N/A 23 February 2017
AD01 - Change of registered office address 06 January 2017
AA - Annual Accounts 07 December 2016
TM01 - Termination of appointment of director 04 August 2016
AR01 - Annual Return 24 February 2016
TM01 - Termination of appointment of director 24 February 2016
TM01 - Termination of appointment of director 24 February 2016
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 12 December 2014
CH01 - Change of particulars for director 19 November 2014
AP01 - Appointment of director 24 October 2014
TM01 - Termination of appointment of director 25 July 2014
AR01 - Annual Return 21 March 2014
CH01 - Change of particulars for director 21 March 2014
CH03 - Change of particulars for secretary 20 March 2014
AD01 - Change of registered office address 20 March 2014
AA - Annual Accounts 22 November 2013
AD01 - Change of registered office address 22 November 2013
AP01 - Appointment of director 21 September 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 06 March 2012
NEWINC - New incorporation documents 23 February 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.