AL JEESR LIMITED

Register to unlock more data on OkredoRegister

AL JEESR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08734112

Incorporation date

16/10/2013

Size

Micro Entity

Contacts

Registered address

Registered address

Suite F Suite F, 1-3 Canfield Place, London NW6 3BTCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/2013)
dot icon08/08/2025
Confirmation statement made on 2025-07-29 with no updates
dot icon22/07/2025
Micro company accounts made up to 2024-10-31
dot icon29/07/2024
Accounts for a dormant company made up to 2023-10-31
dot icon29/07/2024
Registered office address changed from 20 Wenlock Road London N1 7GU England to Suite F Suite F 1-3 Canfield Place London NW6 3BT on 2024-07-29
dot icon29/07/2024
Director's details changed for Mr Vernon De Silva on 2024-07-29
dot icon29/07/2024
Change of details for Mr Louis Vernon De Silva as a person with significant control on 2024-07-29
dot icon29/07/2024
Director's details changed for Mr Wais Ramzi on 2024-07-29
dot icon29/07/2024
Confirmation statement made on 2024-07-29 with no updates
dot icon04/07/2024
Registered office address changed from Spirit House 8 High Street West Molesey Surrey KT8 2NA England to 20 Wenlock Road London N1 7GU on 2024-07-04
dot icon04/07/2024
Director's details changed for Mr Vernon De Silva on 2024-07-04
dot icon04/07/2024
Director's details changed for Mr Wais Ramzi on 2024-07-04
dot icon04/07/2024
Change of details for Mr Louis Vernon De Silva as a person with significant control on 2024-07-04
dot icon26/06/2024
Confirmation statement made on 2024-06-16 with no updates
dot icon07/07/2023
Accounts for a dormant company made up to 2022-10-30
dot icon22/06/2023
Confirmation statement made on 2023-06-16 with updates
dot icon11/04/2023
Registered office address changed from Suite F 1 - 3 Canfield Place London NW6 3BT England to Spirit House 8 High Street West Molesey Surrey KT8 2NA on 2023-04-11
dot icon16/06/2022
Confirmation statement made on 2022-06-16 with updates
dot icon16/06/2022
Accounts for a dormant company made up to 2021-10-31
dot icon28/04/2022
Confirmation statement made on 2022-04-28 with no updates
dot icon28/04/2022
Confirmation statement made on 2022-04-15 with updates
dot icon01/11/2021
Director's details changed for Mr Wais Ramzi on 2021-11-01
dot icon28/07/2021
Accounts for a dormant company made up to 2020-10-30
dot icon04/05/2021
Confirmation statement made on 2021-04-15 with updates
dot icon12/06/2020
Accounts for a dormant company made up to 2019-10-31
dot icon17/04/2020
Confirmation statement made on 2020-04-15 with updates
dot icon11/02/2020
Termination of appointment of Christopher Michael Brice as a director on 2020-01-31
dot icon16/06/2019
Accounts for a dormant company made up to 2018-10-31
dot icon23/04/2019
Confirmation statement made on 2019-04-15 with updates
dot icon03/07/2018
Accounts for a dormant company made up to 2017-10-31
dot icon17/04/2018
Confirmation statement made on 2018-04-15 with updates
dot icon20/02/2018
Director's details changed for Mr Christopher Michael Brice on 2018-02-20
dot icon20/02/2018
Registered office address changed from First Floor 20 Margaret Street London W1W 8RS England to Suite F 1 - 3 Canfield Place London NW6 3BT on 2018-02-20
dot icon05/05/2017
Accounts for a dormant company made up to 2016-10-31
dot icon19/04/2017
Confirmation statement made on 2017-04-15 with updates
dot icon30/01/2017
Registered office address changed from Suite 303 50 East Castle Street London W1W 8EA to First Floor 20 Margaret Street London W1W 8RS on 2017-01-30
dot icon10/05/2016
Accounts for a dormant company made up to 2015-10-31
dot icon18/04/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon29/07/2015
Accounts for a dormant company made up to 2014-10-31
dot icon21/04/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon15/04/2014
Statement of capital following an allotment of shares on 2014-04-10
dot icon15/04/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon15/04/2014
Appointment of Mr Wais Ramzi as a director
dot icon14/04/2014
Appointment of Mr Chris Brice as a director
dot icon24/01/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon22/01/2014
Termination of appointment of Wasi Ramzi as a director
dot icon22/01/2014
Termination of appointment of Christopher Brice as a director
dot icon02/12/2013
Appointment of Mr Wasi Ramzi as a director
dot icon05/11/2013
Appointment of Mr Chris Michael Brice as a director
dot icon16/10/2013
Appointment of Mr Vernon De Silva as a director
dot icon16/10/2013
Termination of appointment of Osker Heiman as a director
dot icon16/10/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
29/07/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
81.00
-
0.00
0.00
-
2022
-
81.00
-
0.00
-
-
2022
-
81.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

81.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ramzi, Wais
Director
10/04/2014 - Present
3
De Silva, Vernon
Director
16/10/2013 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AL JEESR LIMITED

AL JEESR LIMITED is an(a) Active company incorporated on 16/10/2013 with the registered office located at Suite F Suite F, 1-3 Canfield Place, London NW6 3BT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AL JEESR LIMITED?

toggle

AL JEESR LIMITED is currently Active. It was registered on 16/10/2013 .

Where is AL JEESR LIMITED located?

toggle

AL JEESR LIMITED is registered at Suite F Suite F, 1-3 Canfield Place, London NW6 3BT.

What does AL JEESR LIMITED do?

toggle

AL JEESR LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for AL JEESR LIMITED?

toggle

The latest filing was on 08/08/2025: Confirmation statement made on 2025-07-29 with no updates.