UKBizDB.co.uk

JENDALMA EXPRESS LTD

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

This company is commonly known as Jendalma Express Ltd. The company was founded 5 years ago and was given the registration number 11563725. The firm's registered office is in LONDON. You can find them at 112 Blackheath Road, , London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:JENDALMA EXPRESS LTD
Company Number:11563725
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 2018
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:112 Blackheath Road, London, United Kingdom, SE10 8DA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
112, Blackheath Road, London, England, SE10 8DA

Director20 October 2020Active
112, Blackheath Road, London, England, SE10 8DA

Director20 October 2020Active
112, Blackheath Road, London, United Kingdom, SE10 8DA

Director11 September 2018Active
112, Blackheath Road, London, United Kingdom, SE10 8DA

Director07 February 2019Active
112, Blackheath Road, London, United Kingdom, SE10 8DA

Director01 April 2020Active

People with Significant Control

Mr Momodou Alpha Jallow
Notified on:20 October 2020
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:England
Address:112, Blackheath Road, London, England, SE10 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kebba Jobe
Notified on:01 April 2020
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:United Kingdom
Address:112, Blackheath Road, London, United Kingdom, SE10 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Momodou Alpha Jallow
Notified on:21 January 2020
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:United Kingdom
Address:112, Blackheath Road, London, United Kingdom, SE10 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ashish Gupta
Notified on:11 September 2018
Status:Active
Date of birth:July 1986
Nationality:British
Country of residence:United Kingdom
Address:112, Blackheath Road, London, United Kingdom, SE10 8DA
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
2023-02-21Address

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

Download
2023-02-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-01-10Gazette

Gazette notice compulsory.

Download
2022-06-29Accounts

Accounts with accounts type micro entity.

Download
2022-04-25Address

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

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2020-12-02Accounts

Accounts with accounts type micro entity.

Download
2020-10-28Officers

Appoint person director company with name date.

Download
2020-10-21Confirmation statement

Confirmation statement with updates.

Download
2020-10-21Officers

Appoint person director company with name date.

Download
2020-10-21Officers

Termination director company with name termination date.

Download
2020-10-21Persons with significant control

Notification of a person with significant control.

Download
2020-10-21Persons with significant control

Cessation of a person with significant control.

Download
2020-05-15Persons with significant control

Notification of a person with significant control.

Download
2020-05-15Confirmation statement

Confirmation statement with updates.

Download
2020-05-15Persons with significant control

Cessation of a person with significant control.

Download
2020-05-12Officers

Termination director company with name termination date.

Download
2020-05-12Officers

Appoint person director company with name date.

Download
2020-01-21Persons with significant control

Notification of a person with significant control.

Download
2019-06-12Confirmation statement

Confirmation statement with updates.

Download
2019-02-07Officers

Termination director company with name termination date.

Download
2019-02-07Persons with significant control

Cessation of a person with significant control.

Download
2019-02-07Officers

Appoint person director company with name date.

Download
2018-09-11Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.