Warning: file_put_contents(c/e47f2781745ec178d33f8ce8360e1972.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/2664173d0c4a4b58e1e8166f82f949ad.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Jesil & Co Ltd, E15 4QZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

JESIL & CO LTD

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

This company is commonly known as Jesil & Co Ltd. The company was founded 6 years ago and was given the registration number 11431368. The firm's registered office is in LONDON. You can find them at 1st Floor, 415 High Street, Stratford, London, Greater London. This company's SIC code is 81229 - Other building and industrial cleaning activities.

Company Information

Name:JESIL & CO LTD
Company Number:11431368
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:25 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 81229 - Other building and industrial cleaning activities

Office Address & Contact

Registered Address:1st Floor, 415 High Street, Stratford, London, Greater London, England, E15 4QZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, 415, High Street, Stratford, London, England, E15 4QZ

Director09 October 2018Active
1st Floor, 415, High Street, Stratford, London, England, E15 4QZ

Director25 June 2018Active
1st Floor, 415, High Street, Stratford, London, England, E15 4QZ

Director03 October 2018Active

People with Significant Control

Mathias Akumbi
Notified on:09 October 2018
Status:Active
Date of birth:December 1978
Nationality:Ghanaian
Country of residence:England
Address:1st Floor, 415, High Street, London, England, E15 4QZ
Nature of control:
  • Ownership of shares 75 to 100 percent
William Appoh
Notified on:03 October 2018
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:England
Address:1st Floor, 415, High Street, London, England, E15 4QZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mathias Akumbi
Notified on:25 June 2018
Status:Active
Date of birth:December 1978
Nationality:Ghanaian
Country of residence:England
Address:1st Floor, 415, High Street, London, England, E15 4QZ
Nature of control:
  • Ownership of shares 50 to 75 percent
William Appoh
Notified on:25 June 2018
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:England
Address:1st Floor, 415, High Street, London, England, E15 4QZ
Nature of control:
  • Ownership of shares 50 to 75 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 (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
2021-01-12Gazette

Gazette dissolved compulsory.

Download
2020-10-27Gazette

Gazette notice compulsory.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2018-10-10Officers

Termination director company with name termination date.

Download
2018-10-10Persons with significant control

Cessation of a person with significant control.

Download
2018-10-09Confirmation statement

Confirmation statement with updates.

Download
2018-10-09Officers

Appoint person director company with name date.

Download
2018-10-09Persons with significant control

Notification of a person with significant control.

Download
2018-10-03Confirmation statement

Confirmation statement with updates.

Download
2018-10-03Officers

Appoint person director company with name date.

Download
2018-10-03Officers

Termination director company with name termination date.

Download
2018-10-03Persons with significant control

Notification of a person with significant control.

Download
2018-10-03Persons with significant control

Cessation of a person with significant control.

Download
2018-08-07Confirmation statement

Confirmation statement with updates.

Download
2018-08-07Persons with significant control

Cessation of a person with significant control.

Download
2018-06-25Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.