UKBizDB.co.uk

JAMMRA LTD

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

This company is commonly known as Jammra Ltd. The company was founded 6 years ago and was given the registration number 11349261. The firm's registered office is in ILFORD. You can find them at 221 High Road, , Ilford, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:JAMMRA LTD
Company Number:11349261
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:08 May 2018
End of financial year:31 May 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:221 High Road, Ilford, England, IG1 1LX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Harpsfield Broadway, Hatfield, England, AL10 9TF

Director01 April 2021Active
38, Lingfield, Stacey Bushes, Milton Keynes, England, MK12 6HB

Director01 May 2019Active
124, Travellers Lane, Hatfield, England, AL10 8TH

Director14 January 2021Active
221, High Road, Ilford, England, IG1 1LX

Director08 May 2018Active
251, Ashcroft Road, Luton, England, LU2 9AA

Director01 April 2019Active

People with Significant Control

Mr Taha Hussain
Notified on:01 April 2021
Status:Active
Date of birth:April 1992
Nationality:Pakistani
Country of residence:England
Address:12, Harpsfield Broadway, Hatfield, England, AL10 9TF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Anil Kumar Chary Periketi
Notified on:14 January 2021
Status:Active
Date of birth:April 1994
Nationality:Indian
Country of residence:England
Address:124, Travellers Lane, Hatfield, England, AL10 8TH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Farhan Ahmed Awan
Notified on:01 May 2019
Status:Active
Date of birth:October 1992
Nationality:British
Country of residence:England
Address:38, Lingfield, Milton Keynes, England, MK12 6HB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Mohammed Waqas Shapal
Notified on:01 April 2019
Status:Active
Date of birth:December 1993
Nationality:British
Country of residence:England
Address:251, Ashcroft Road, Luton, England, LU2 9AA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Balasubramaniam Ranchan
Notified on:08 May 2018
Status:Active
Date of birth:June 1966
Nationality:Sri Lankan
Country of residence:United Kingdom
Address:221, High Road, Ilford, United Kingdom, IG1 1LA
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-10-19Officers

Termination director company with name termination date.

Download
2021-10-19Persons with significant control

Cessation of a person with significant control.

Download
2021-10-19Persons with significant control

Notification of a person with significant control.

Download
2021-10-19Officers

Appoint person director company with name date.

Download
2021-09-07Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-10Gazette

Gazette notice compulsory.

Download
2021-05-21Confirmation statement

Confirmation statement with updates.

Download
2021-05-21Officers

Termination director company with name termination date.

Download
2021-05-21Persons with significant control

Notification of a person with significant control.

Download
2021-05-21Persons with significant control

Cessation of a person with significant control.

Download
2021-05-21Officers

Appoint person director company with name date.

Download
2021-02-27Confirmation statement

Confirmation statement with no updates.

Download
2021-02-27Persons with significant control

Cessation of a person with significant control.

Download
2021-02-27Officers

Termination director company with name termination date.

Download
2021-02-25Confirmation statement

Confirmation statement with updates.

Download
2021-02-25Officers

Appoint person director company with name date.

Download
2021-02-25Persons with significant control

Notification of a person with significant control.

Download
2021-01-15Gazette

Gazette filings brought up to date.

Download
2021-01-14Confirmation statement

Confirmation statement with updates.

Download
2021-01-13Address

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

Download
2021-01-13Persons with significant control

Cessation of a person with significant control.

Download
2021-01-13Officers

Termination director company with name termination date.

Download
2021-01-13Persons with significant control

Notification of a person with significant control.

Download
2021-01-13Address

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

Download
2021-01-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.