JS MINERALS AND RESOURCES (ALJAZIRA) LIMITED
Company number 05873025
- Company Overview for JS MINERALS AND RESOURCES (ALJAZIRA) LIMITED (05873025)
- Filing history for JS MINERALS AND RESOURCES (ALJAZIRA) LIMITED (05873025)
- People for JS MINERALS AND RESOURCES (ALJAZIRA) LIMITED (05873025)
- Charges for JS MINERALS AND RESOURCES (ALJAZIRA) LIMITED (05873025)
- More for JS MINERALS AND RESOURCES (ALJAZIRA) LIMITED (05873025)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
22 Sep 2014 | AR01 |
Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-09-22
|
|
22 Sep 2014 | CH01 | Director's details changed for Mr Mohamoud Hassan Ismail on 8 March 2013 | |
22 Sep 2014 | CH03 | Secretary's details changed for Mr Mohamoud Hassan Ismail on 8 March 2013 | |
27 Jan 2014 | AA | Total exemption small company accounts made up to 31 December 2012 | |
23 Jan 2014 | AD01 | Registered office address changed from C/O Mr M H Ismail 1 1 Spring Mews London W1U 6AS United Kingdom on 23 January 2014 | |
23 Jan 2014 | AD01 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD on 23 January 2014 | |
14 Oct 2013 | AR01 |
Annual return made up to 11 July 2013 with full list of shareholders
Statement of capital on 2013-10-14
|
|
18 Jun 2013 | CERTNM |
Company name changed zincox resources (yemen) LIMITED\certificate issued on 18/06/13
|
|
08 Apr 2013 | AP03 | Appointment of Mr Mohamoud Hassan Ismail as a secretary | |
08 Apr 2013 | AP01 | Appointment of Mr Mohamoud Hassan Ismail as a director | |
04 Apr 2013 | AA03 | Resignation of an auditor | |
03 Apr 2013 | AD01 | Registered office address changed from Knightway House Park Street Bagshot Surrey GU19 5AQ on 3 April 2013 | |
03 Apr 2013 | AP01 | Appointment of Mr Peter James Carpenter as a director | |
28 Mar 2013 | TM01 | Termination of appointment of Simon Hall as a director | |
28 Mar 2013 | TM01 | Termination of appointment of Peter Wynter Bee as a director | |
28 Mar 2013 | TM02 | Termination of appointment of Ian Halliwell as a secretary | |
13 Jul 2012 | AR01 | Annual return made up to 11 July 2012 with full list of shareholders | |
27 Jun 2012 | AA | Full accounts made up to 31 December 2011 | |
18 Jul 2011 | AR01 | Annual return made up to 11 July 2011 with full list of shareholders | |
18 May 2011 | AA | Full accounts made up to 31 December 2010 | |
28 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
06 Sep 2010 | AP03 | Appointment of Mr Ian Michael Halliwell as a secretary | |
06 Sep 2010 | TM02 | Termination of appointment of Deborah Paxford as a secretary | |
06 Aug 2010 | AR01 | Annual return made up to 11 July 2010 with full list of shareholders |