Advanced company searchLink opens in new window

JS MINERALS AND RESOURCES (ALJAZIRA) LIMITED

Company number 05873025

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
18 Jun 2013 CERTNM Company name changed zincox resources (yemen) LIMITED\certificate issued on 18/06/13
  • RES15 ‐ Change company name resolution on 2013-06-11
  • NM01 ‐ Change of name by resolution
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