About

Registered Number: 04855363
Date of Incorporation: 04/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: 304 Waterloo Street, Oldham, OL4 1ER

 

Jamil & Co. Ltd was founded on 04 August 2003 and has its registered office in the United Kingdom. The business has 3 directors. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHMED, Jamil 08 August 2003 - 1
YASIN, Mohammed 08 August 2003 - 1
Secretary Name Appointed Resigned Total Appointments
SUDAGAR, Sahid 08 August 2003 26 June 2018 1

Filing History

Document Type Date
AA - Annual Accounts 21 July 2020
CS01 - N/A 10 August 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 25 August 2018
TM02 - Termination of appointment of secretary 26 June 2018
AA - Annual Accounts 28 April 2018
CS01 - N/A 22 August 2017
AA - Annual Accounts 22 April 2017
CS01 - N/A 12 August 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 29 August 2011
AA - Annual Accounts 08 April 2011
AR01 - Annual Return 30 August 2010
CH01 - Change of particulars for director 30 August 2010
CH01 - Change of particulars for director 30 August 2010
AA - Annual Accounts 21 April 2010
363a - Annual Return 31 August 2009
AA - Annual Accounts 10 February 2009
363a - Annual Return 29 August 2008
AA - Annual Accounts 11 April 2008
363a - Annual Return 06 August 2007
AA - Annual Accounts 02 June 2007
363a - Annual Return 04 August 2006
AA - Annual Accounts 22 May 2006
363s - Annual Return 22 September 2005
AA - Annual Accounts 14 July 2005
225 - Change of Accounting Reference Date 15 March 2005
363s - Annual Return 01 September 2004
288b - Notice of resignation of directors or secretaries 12 August 2003
288b - Notice of resignation of directors or secretaries 12 August 2003
288a - Notice of appointment of directors or secretaries 08 August 2003
288a - Notice of appointment of directors or secretaries 08 August 2003
288a - Notice of appointment of directors or secretaries 08 August 2003
NEWINC - New incorporation documents 04 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.