UKBizDB.co.uk

JAQS PROFESSIONAL LIMITED

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

This company is commonly known as Jaqs Professional Limited. The company was founded 10 years ago and was given the registration number 08921040. The firm's registered office is in CLITHEROE. You can find them at 12 Queen Street, Whalley, Clitheroe, Lancashire. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:JAQS PROFESSIONAL LIMITED
Company Number:08921040
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:12 Queen Street, Whalley, Clitheroe, Lancashire, BB7 9TA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Hilton Crescent, Prestwich, United Kingdom, M25 9NQ

Secretary04 March 2014Active
10 Hilton Crescent, Prestwich, United Kingdom, M25 9NQ

Director01 March 2021Active
10 Hilton Crescent, Prestwich, United Kingdom, M25 9NQ

Director14 September 2021Active
10 Hilton Crescent, Prestwich, United Kingdom, M25 9NQ

Director31 August 2018Active
12, Queen Street, Whalley, Clitheroe, England, BB7 9TA

Director04 March 2014Active

People with Significant Control

Mr Qasim Jamil
Notified on:01 November 2019
Status:Active
Date of birth:June 1999
Nationality:British
Country of residence:United Kingdom
Address:10 Hilton Crescent, Prestwich, United Kingdom, M25 9NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Ammara Jamil
Notified on:01 November 2019
Status:Active
Date of birth:May 1997
Nationality:British
Country of residence:United Kingdom
Address:10 Hilton Crescent, Prestwich, United Kingdom, M25 9NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sabiha Kausir Jamil
Notified on:31 August 2018
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:United Kingdom
Address:10 Hilton Crescent, Prestwich, United Kingdom, M25 9NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Abdul Jamil
Notified on:06 April 2016
Status:Active
Date of birth:April 1954
Nationality:British
Country of residence:United Kingdom
Address:12 Queen Street, Whalley, United Kingdom, BB7 9TA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (6 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
2024-03-18Confirmation statement

Confirmation statement with updates.

Download
2024-01-30Officers

Change person director company with change date.

Download
2024-01-30Officers

Change person secretary company with change date.

Download
2024-01-22Address

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

Download
2023-05-09Accounts

Accounts with accounts type total exemption full.

Download
2023-03-14Confirmation statement

Confirmation statement with updates.

Download
2022-08-11Accounts

Accounts with accounts type total exemption full.

Download
2022-04-11Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-09-14Officers

Appoint person director company with name date.

Download
2021-04-19Confirmation statement

Confirmation statement with updates.

Download
2021-03-29Officers

Appoint person director company with name date.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-12-01Persons with significant control

Notification of a person with significant control.

Download
2020-12-01Persons with significant control

Notification of a person with significant control.

Download
2020-12-01Persons with significant control

Change to a person with significant control.

Download
2020-10-17Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-03-16Confirmation statement

Confirmation statement.

Download
2019-08-28Accounts

Accounts with accounts type total exemption full.

Download
2019-03-18Confirmation statement

Confirmation statement with updates.

Download
2019-03-04Officers

Termination director company with name termination date.

Download
2019-03-01Persons with significant control

Notification of a person with significant control.

Download
2019-03-01Persons with significant control

Cessation of a person with significant control.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-09-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.