This company is commonly known as Jambo Supplies Limited. The company was founded 34 years ago and was given the registration number 02412141. The firm's registered office is in GREENFORD. You can find them at Unit 16, Silicone Centre 28 Wadsworth Road, Perivale, Greenford, . This company's SIC code is 46460 - Wholesale of pharmaceutical goods.
Name | : | JAMBO SUPPLIES LIMITED |
---|---|---|
Company Number | : | 02412141 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 August 1989 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 16, Silicone Centre 28 Wadsworth Road, Perivale, Greenford, England, UB6 7JZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
337, Athlon Road, Wembley, England, HA0 1EF | Director | 12 January 2023 | Active |
1 Elgood Avenue, Northwood, HA6 3QL | Secretary | 30 September 1999 | Active |
38 Kingsfield Avenue, North Harrow, London, HA2 6AT | Secretary | 20 June 2005 | Active |
112 Nibthwaite Road, Harrow, HA1 1TG | Secretary | - | Active |
18 Ennerdale Gardens, Wembley, HA9 8QY | Director | - | Active |
1 Elgood Avenue, Northwood, HA6 3QL | Director | 30 September 1998 | Active |
1 Elgood Avenue, Northwood, HA6 3QL | Director | 01 May 1996 | Active |
337, Athlon Road, Wembley, England, HA0 1EF | Director | 26 July 2021 | Active |
38 Kingsfield Avenue, North Harrow, London, HA2 6AT | Director | 20 June 2005 | Active |
112 Nibthwaite Road, Harrow, HA1 1TG | Director | - | Active |
38 Kingsfield Avenue, North Harrow, London, HA2 6AT | Director | 20 June 2005 | Active |
112 Nibthwaite Road, Harrow, HA1 1TG | Director | - | Active |
Mr Chirag Girishbhai Patel | ||
Notified on | : | 09 May 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 337, Athlon Road, Wembley, England, HA0 1EF |
Nature of control | : |
|
Mr Bharatbhai Kantilal Patel | ||
Notified on | : | 27 September 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1954 |
Nationality | : | Indian |
Country of residence | : | India |
Address | : | 37, Rushikesh Banglow, Ahmedabad, India, |
Nature of control | : |
|
Mrs Shreyaben Hardikkumar Patel | ||
Notified on | : | 26 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1988 |
Nationality | : | Indian |
Country of residence | : | England |
Address | : | 337, Athlon Road, Wembley, England, HA0 1EF |
Nature of control | : |
|
Mr Milankumar Lalji Shah | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 16, Silicone Centre, 28 Wadsworth Road, Greenford, England, UB6 7JZ |
Nature of control | : |
|
Mrs Bansri Shah | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 16, Silicone Centre, 28 Wadsworth Road, Greenford, England, UB6 7JZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-09 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-13 | Officers | Termination director company with name termination date. | Download |
2023-01-12 | Officers | Appoint person director company with name date. | Download |
2023-01-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-18 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-29 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-08 | Address | Change registered office address company with date old address new address. | Download |
2021-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-07-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-26 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-26 | Officers | Termination director company with name termination date. | Download |
2021-07-26 | Officers | Appoint person director company with name date. | Download |
2021-02-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-07 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-09-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.