About

Registered Number: 01229627
Date of Incorporation: 13/10/1975 (49 years and 3 months ago)
Company Status: Active
Registered Address: 521- 527 Coventry Road, Smallheath, Birmingham, B10 0LL

 

Based in Birmingham, Jami Mosque & Islamic Centre (Birmingham) Trustees Ltd was founded on 13 October 1975. The companies directors are listed as Abdur Rahim, Suhail Mohammad, Hassan, Atm Mukarram, Moulana, Islam, Shahdul, Md Masum, Abdus Salam, Miah, Babul, Rehman, Habibur, Ali, Syed Aftab, Ali, Tamjid, Anfor, Haji Mohammed, Burhani, Mustakim, Chaudhary, Mofiqul Ambia, Haque, Mohammed Mahmudul, Hasan, Atm Mukarram, Maulana, Hussain, Nozmul, Matin, Haji Abdul, Miah, Farid, Al Hajj, Miah, Haji Israel, Rahim, Mawlana Abu Salim Mohammad Abdur, Dr, Uddin, Mawla. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABDUR RAHIM, Suhail Mohammad 23 October 2016 - 1
HASSAN, Atm Mukarram, Moulana 01 November 2015 - 1
ISLAM, Shahdul 30 September 2012 - 1
MD MASUM, Abdus Salam 23 October 2016 - 1
MIAH, Babul 31 January 2005 - 1
REHMAN, Habibur 21 October 2007 - 1
ALI, Syed Aftab N/A 21 October 2007 1
ALI, Tamjid 01 July 1999 31 March 2013 1
ANFOR, Haji Mohammed N/A 20 September 2012 1
BURHANI, Mustakim 30 September 2012 09 March 2015 1
CHAUDHARY, Mofiqul Ambia N/A 21 October 2007 1
HAQUE, Mohammed Mahmudul 01 November 2015 23 October 2016 1
HASAN, Atm Mukarram, Maulana 12 February 2006 09 March 2015 1
HUSSAIN, Nozmul 21 October 2007 09 March 2015 1
MATIN, Haji Abdul N/A 28 October 1999 1
MIAH, Farid, Al Hajj 12 February 2006 30 September 2012 1
MIAH, Haji Israel N/A 04 June 2003 1
RAHIM, Mawlana Abu Salim Mohammad Abdur, Dr N/A 21 August 2016 1
UDDIN, Mawla N/A 04 October 2009 1

Filing History

Document Type Date
AA - Annual Accounts 14 January 2020
CS01 - N/A 20 December 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 20 December 2018
MR01 - N/A 31 October 2018
MR01 - N/A 31 October 2018
MR01 - N/A 14 March 2018
MR01 - N/A 13 March 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 11 December 2017
CS01 - N/A 24 January 2017
AP01 - Appointment of director 24 January 2017
AP01 - Appointment of director 24 January 2017
AP01 - Appointment of director 24 January 2017
AP01 - Appointment of director 24 January 2017
TM01 - Termination of appointment of director 24 January 2017
TM01 - Termination of appointment of director 24 January 2017
AA - Annual Accounts 10 January 2017
AP01 - Appointment of director 29 September 2016
TM01 - Termination of appointment of director 27 September 2016
AP01 - Appointment of director 27 September 2016
AP01 - Appointment of director 27 September 2016
TM01 - Termination of appointment of director 27 September 2016
AR01 - Annual Return 20 January 2016
TM01 - Termination of appointment of director 20 January 2016
TM01 - Termination of appointment of director 20 January 2016
TM01 - Termination of appointment of director 20 January 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 09 January 2015
AP01 - Appointment of director 09 January 2015
AP01 - Appointment of director 09 January 2015
AP01 - Appointment of director 09 January 2015
TM01 - Termination of appointment of director 09 January 2015
TM01 - Termination of appointment of director 09 January 2015
AA - Annual Accounts 15 December 2014
CH01 - Change of particulars for director 17 January 2014
AR01 - Annual Return 07 January 2014
CH01 - Change of particulars for director 07 January 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 10 January 2013
TM01 - Termination of appointment of director 09 January 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 07 November 2011
MG01 - Particulars of a mortgage or charge 12 October 2011
MG01 - Particulars of a mortgage or charge 05 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 September 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 07 January 2010
TM01 - Termination of appointment of director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
AA - Annual Accounts 28 October 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 04 February 2009
288a - Notice of appointment of directors or secretaries 01 February 2009
363a - Annual Return 10 April 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
288b - Notice of resignation of directors or secretaries 29 February 2008
288b - Notice of resignation of directors or secretaries 29 February 2008
288a - Notice of appointment of directors or secretaries 29 February 2008
288a - Notice of appointment of directors or secretaries 29 February 2008
288b - Notice of resignation of directors or secretaries 29 February 2008
288b - Notice of resignation of directors or secretaries 29 February 2008
AA - Annual Accounts 10 January 2008
363s - Annual Return 05 February 2007
AA - Annual Accounts 22 January 2007
288a - Notice of appointment of directors or secretaries 30 March 2006
288a - Notice of appointment of directors or secretaries 30 March 2006
363s - Annual Return 20 March 2006
AA - Annual Accounts 04 February 2006
288a - Notice of appointment of directors or secretaries 24 February 2005
288a - Notice of appointment of directors or secretaries 16 February 2005
363s - Annual Return 16 February 2005
AA - Annual Accounts 04 February 2005
AA - Annual Accounts 04 February 2004
363s - Annual Return 28 January 2004
AA - Annual Accounts 06 February 2003
363s - Annual Return 15 January 2003
AA - Annual Accounts 10 April 2002
363s - Annual Return 06 December 2001
AA - Annual Accounts 09 January 2001
363s - Annual Return 03 January 2001
395 - Particulars of a mortgage or charge 15 April 2000
395 - Particulars of a mortgage or charge 15 April 2000
395 - Particulars of a mortgage or charge 15 April 2000
363s - Annual Return 28 January 2000
AA - Annual Accounts 01 November 1999
288a - Notice of appointment of directors or secretaries 20 August 1999
288a - Notice of appointment of directors or secretaries 20 August 1999
363s - Annual Return 02 December 1998
AA - Annual Accounts 30 November 1998
AA - Annual Accounts 16 April 1998
363s - Annual Return 24 February 1998
AA - Annual Accounts 22 December 1996
363s - Annual Return 22 December 1996
AA - Annual Accounts 05 January 1996
363s - Annual Return 05 January 1996
AA - Annual Accounts 29 June 1995
363s - Annual Return 21 February 1995
363s - Annual Return 09 February 1994
AA - Annual Accounts 20 January 1994
363s - Annual Return 01 March 1993
AA - Annual Accounts 16 February 1993
363b - Annual Return 02 March 1992
AA - Annual Accounts 27 February 1992
363b - Annual Return 27 February 1992
AA - Annual Accounts 07 December 1990
AA - Annual Accounts 27 November 1990
363 - Annual Return 07 March 1990
363 - Annual Return 09 December 1988
AA - Annual Accounts 09 December 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 1988
395 - Particulars of a mortgage or charge 03 November 1988
395 - Particulars of a mortgage or charge 18 July 1988
395 - Particulars of a mortgage or charge 11 February 1988
395 - Particulars of a mortgage or charge 29 December 1987
AA - Annual Accounts 25 September 1987
363 - Annual Return 25 September 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 May 1987
288 - N/A 17 April 1987
363 - Annual Return 28 March 1987
AA - Annual Accounts 22 December 1986
NEWINC - New incorporation documents 13 October 1975

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 October 2018 Outstanding

N/A

A registered charge 29 October 2018 Outstanding

N/A

A registered charge 09 March 2018 Outstanding

N/A

A registered charge 08 March 2018 Outstanding

N/A

Legal mortgage 22 September 2011 Outstanding

N/A

Legal mortgage 22 September 2011 Outstanding

N/A

Legal mortgage 30 March 2000 Fully Satisfied

N/A

Legal mortgage 30 March 2000 Fully Satisfied

N/A

Legal mortgage 30 March 2000 Fully Satisfied

N/A

Legal mortgage 25 October 1988 Fully Satisfied

N/A

Legal mortgage 08 July 1988 Fully Satisfied

N/A

Legal mortgage 08 February 1988 Fully Satisfied

N/A

Legal mortgage 15 December 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.