UKBizDB.co.uk

DE JAMILA LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as De Jamila Ltd. The company was founded 4 years ago and was given the registration number 12333885. The firm's registered office is in LONDON. You can find them at 78 Stonebridge Road, , London, . This company's SIC code is 46420 - Wholesale of clothing and footwear.

Company Information

Name:DE JAMILA LTD
Company Number:12333885
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46420 - Wholesale of clothing and footwear

Office Address & Contact

Registered Address:78 Stonebridge Road, London, England, N15 5PA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
78, Stonebridge Road, London, England, N15 5PA

Director28 March 2021Active
78, Stonebridge Road, London, England, N15 5PA

Director15 June 2020Active
25, Lawford Bridge Close, Rugby, England, CV21 2AE

Director08 June 2020Active
23, Aylesford Street, London, England, SW1V 3QD

Director26 November 2019Active
25, Lawford Bridge Close, Rugby, England, CV21 2AE

Director10 June 2020Active
25, Lawford Bridge Close, Rugby, England, CV21 2AE

Director26 November 2019Active

People with Significant Control

Mr Wagner Ramos
Notified on:28 March 2021
Status:Active
Date of birth:December 1976
Nationality:Portuguese
Country of residence:England
Address:78, Stonebridge Road, London, England, N15 5PA
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Miss Nadia Baptista
Notified on:15 June 2020
Status:Active
Date of birth:June 1987
Nationality:Portuguese
Country of residence:England
Address:78, Stonebridge Road, London, England, N15 5PA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Christopher Nathan Mills
Notified on:10 June 2020
Status:Active
Date of birth:January 1989
Nationality:British
Country of residence:England
Address:25, Lawford Bridge Close, Rugby, England, CV21 2AE
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Nadia Baptista
Notified on:08 June 2020
Status:Active
Date of birth:June 1987
Nationality:Portuguese
Country of residence:England
Address:25, Lawford Bridge Close, Rugby, England, CV21 2AE
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Wagner De Deus Marinho Dos Ramos
Notified on:26 November 2019
Status:Active
Date of birth:December 1976
Nationality:Portuguese
Country of residence:England
Address:23, Aylesford Street, London, England, SW1V 3QD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Jamila Cassama
Notified on:26 November 2019
Status:Active
Date of birth:June 1986
Nationality:Portuguese
Country of residence:England
Address:23, Aylesford Street, London, England, SW1V 3QD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-01-18Gazette

Gazette dissolved compulsory.

Download
2021-11-02Gazette

Gazette notice compulsory.

Download
2021-05-13Confirmation statement

Confirmation statement with updates.

Download
2021-04-14Gazette

Gazette filings brought up to date.

Download
2021-04-13Gazette

Gazette notice compulsory.

Download
2021-04-07Persons with significant control

Notification of a person with significant control.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Officers

Termination director company with name termination date.

Download
2021-04-03Officers

Appoint person director company with name date.

Download
2021-04-01Persons with significant control

Cessation of a person with significant control.

Download
2020-06-19Officers

Termination director company with name termination date.

Download
2020-06-15Persons with significant control

Notification of a person with significant control.

Download
2020-06-15Officers

Appoint person director company with name date.

Download
2020-06-15Persons with significant control

Cessation of a person with significant control.

Download
2020-06-15Address

Change registered office address company with date old address new address.

Download
2020-06-10Officers

Termination director company with name termination date.

Download
2020-06-10Persons with significant control

Cessation of a person with significant control.

Download
2020-06-10Officers

Appoint person director company with name date.

Download
2020-06-10Persons with significant control

Notification of a person with significant control.

Download
2020-06-10Officers

Termination director company with name termination date.

Download
2020-06-10Address

Change registered office address company with date old address new address.

Download
2020-06-08Persons with significant control

Cessation of a person with significant control.

Download
2020-06-08Persons with significant control

Notification of a person with significant control.

Download
2020-06-08Persons with significant control

Cessation of a person with significant control.

Download
2020-06-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.