About

Registered Number: 06521269
Date of Incorporation: 03/03/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: 10-11 Lewisham Road, Smethwick, West Midlands, B66 2BP

 

Established in 2008, Jami Masjid & Bangladeshi Islamic Centre Smethwick Ltd has its registered office in Smethwick. We don't currently know the number of employees at the company. There are 6 directors listed as Uddin, Mohammed Musleh, Hannan, Abdul, Miah, Askir, Rahman, Shahidur, Uddin, Najm, Islam, Shaynul for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANNAN, Abdul 03 March 2008 - 1
MIAH, Askir 03 March 2008 - 1
RAHMAN, Shahidur 03 March 2008 - 1
UDDIN, Najm 03 March 2008 - 1
ISLAM, Shaynul 03 March 2008 28 February 2010 1
Secretary Name Appointed Resigned Total Appointments
UDDIN, Mohammed Musleh 03 March 2008 - 1

Filing History

Document Type Date
CS01 - N/A 03 April 2020
AA - Annual Accounts 03 December 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 05 May 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 30 December 2014
CERTNM - Change of name certificate 19 June 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 24 April 2013
CH01 - Change of particulars for director 12 April 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 02 April 2012
RESOLUTIONS - N/A 05 March 2012
CC04 - Statement of companies objects 05 March 2012
MEM/ARTS - N/A 05 March 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 27 April 2011
AR01 - Annual Return 24 July 2010
CH01 - Change of particulars for director 24 July 2010
CH01 - Change of particulars for director 24 July 2010
CH03 - Change of particulars for secretary 24 July 2010
TM01 - Termination of appointment of director 24 July 2010
CH01 - Change of particulars for director 24 July 2010
AA - Annual Accounts 30 June 2010
RESOLUTIONS - N/A 22 January 2010
CC04 - Statement of companies objects 22 January 2010
MEM/ARTS - N/A 22 January 2010
AA - Annual Accounts 19 January 2010
RESOLUTIONS - N/A 05 January 2010
CC04 - Statement of companies objects 05 January 2010
MEM/ARTS - N/A 05 January 2010
288b - Notice of resignation of directors or secretaries 05 August 2009
288b - Notice of resignation of directors or secretaries 05 August 2009
288c - Notice of change of directors or secretaries or in their particulars 11 May 2009
363a - Annual Return 28 April 2009
288c - Notice of change of directors or secretaries or in their particulars 28 April 2009
NEWINC - New incorporation documents 03 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.