Advanced company searchLink opens in new window

JAN LONDON TRADE LIMITED

Company number 09418966

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)
19 Oct 2021 AP01 Appointment of Mr Nazar Muhammad as a director on 4 October 2021
27 May 2021 CS01 Confirmation statement made on 27 May 2021 with updates
06 May 2021 PSC01 Notification of Innayatullah Armal as a person with significant control on 6 May 2021
06 May 2021 PSC07 Cessation of Nazar Muhammad as a person with significant control on 6 May 2021
06 May 2021 TM01 Termination of appointment of Nazar Muhammad as a director on 6 May 2021
26 Apr 2021 CH01 Director's details changed for Mr Innayatullah Armal on 26 April 2021
01 Mar 2021 CS01 Confirmation statement made on 3 February 2021 with no updates
11 Jan 2021 AD01 Registered office address changed from Unit 2 North View Bracknell Berkshire RG12 8TD England to Unit 3 Granby Avenue Garrets Green Birmingham B33 0SU on 11 January 2021
04 Sep 2020 AA Micro company accounts made up to 28 February 2020
29 May 2020 AD01 Registered office address changed from 32-34 32-34 Feltham Road Ashford TW15 1DL England to Unit 2 North View Bracknell Berkshire RG12 8TD on 29 May 2020
25 Feb 2020 CH01 Director's details changed for Mr Armal Innayatullah on 2 December 2019
11 Feb 2020 CS01 Confirmation statement made on 3 February 2020 with no updates
03 Dec 2019 AP01 Appointment of Mr Armal Innayatullah as a director on 2 December 2019
03 Dec 2019 TM01 Termination of appointment of Mohammad Umar Dorani as a director on 2 December 2019
29 Nov 2019 AA Micro company accounts made up to 28 February 2019
28 Feb 2019 CS01 Confirmation statement made on 3 February 2019 with no updates
03 Sep 2018 AA Micro company accounts made up to 28 February 2018
16 Mar 2018 AA Micro company accounts made up to 28 February 2017
23 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with no updates
05 Jan 2018 AP01 Appointment of Mr Mohammad Umar Dorani as a director on 23 December 2017
13 Apr 2017 AD01 Registered office address changed from Wintney Barn Taplins Farm Lane Hartley Wintney Hook Hampshire RG27 8SH to 32-34 32-34 Feltham Road Ashford TW15 1DL on 13 April 2017
20 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
02 Dec 2016 AA Total exemption small company accounts made up to 28 February 2016
26 Jul 2016 TM01 Termination of appointment of Mohammad Umar Dorani as a director on 1 July 2016
26 Jul 2016 TM01 Termination of appointment of Mohammad Umar Dorani as a director on 1 July 2016