Warning: file_put_contents(c/2186e6ee9a543cde63d49f8a31ceb65a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Jaawali Ltd, LE1 2LT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

JAAWALI LTD

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

This company is commonly known as Jaawali Ltd. The company was founded 5 years ago and was given the registration number 11699283. The firm's registered office is in LEICESTER. You can find them at 8b Madras Road, , Leicester, Leicestershire. This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.

Company Information

Name:JAAWALI LTD
Company Number:11699283
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 2018
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46190 - Agents involved in the sale of a variety of goods

Office Address & Contact

Registered Address:8b Madras Road, Leicester, Leicestershire, LE1 2LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 B Madras Road, Madras Road, Leicester, England, LE1 2LT

Director16 November 2020Active
8 B Madras Road, Madras Road, Leicester, England, LE1 2LT

Director19 June 2020Active
8b, Madras Road, Leicester, LE1 2LT

Director27 November 2018Active
8 B Madras Road, Madras Road, Leicester, England, LE1 2LT

Director01 June 2020Active
8 B Madras Road, Madras Road, Leicester, England, LE1 2LT

Director18 June 2020Active

People with Significant Control

Mr Abdullahi Jama Mohamed
Notified on:09 February 2021
Status:Active
Date of birth:September 2002
Nationality:Finnish
Address:8b, Madras Road, Leicester, LE1 2LT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jama Mohamed Farah
Notified on:19 June 2020
Status:Active
Date of birth:June 1955
Nationality:Finnish
Country of residence:England
Address:8 B, Madras Road, Leicester, England, LE1 2LT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Abdi Husein Jaaweli
Notified on:18 June 2020
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:England
Address:8 B, Madras Road, Leicester, England, LE1 2LT
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Hassan Yusuf Hassan
Notified on:11 June 2020
Status:Active
Date of birth:January 1962
Nationality:Finnish
Address:8b, Madras Road, Leicester, LE1 2LT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jama Mohamed Farah
Notified on:27 November 2018
Status:Active
Date of birth:June 1955
Nationality:Finnish
Address:8b, Madras Road, Leicester, LE1 2LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-11-01Gazette

Gazette filings brought up to date.

Download
2023-10-31Gazette

Gazette notice compulsory.

Download
2023-10-25Accounts

Accounts with accounts type micro entity.

Download
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-08-29Accounts

Accounts with accounts type micro entity.

Download
2022-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type micro entity.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Persons with significant control

Notification of a person with significant control.

Download
2020-11-18Officers

Appoint person director company with name date.

Download
2020-11-18Officers

Termination director company with name termination date.

Download
2020-07-08Officers

Termination director company with name termination date.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2020-06-19Persons with significant control

Notification of a person with significant control.

Download
2020-06-19Persons with significant control

Cessation of a person with significant control.

Download
2020-06-19Officers

Appoint person director company with name date.

Download
2020-06-18Persons with significant control

Notification of a person with significant control.

Download
2020-06-18Officers

Termination director company with name termination date.

Download
2020-06-18Persons with significant control

Cessation of a person with significant control.

Download
2020-06-18Officers

Appoint person director company with name date.

Download
2020-06-17Accounts

Accounts with accounts type dormant.

Download
2020-06-12Persons with significant control

Notification of a person with significant control.

Download
2020-06-07Persons with significant control

Cessation of a person with significant control.

Download
2020-06-07Officers

Termination director company with name termination date.

Download
2020-06-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.