AL ZAJIL CARGO LTD

Register to unlock more data on OkredoRegister

AL ZAJIL CARGO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07671685

Incorporation date

16/06/2011

Size

Micro Entity

Contacts

Registered address

Registered address

15b Dawley Road, Hayes UB3 1LSCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/2011)
dot icon02/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon30/03/2026
Micro company accounts made up to 2025-06-30
dot icon11/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon17/03/2025
Micro company accounts made up to 2024-06-30
dot icon01/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon28/03/2024
Micro company accounts made up to 2023-06-30
dot icon11/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon27/03/2023
Micro company accounts made up to 2022-06-30
dot icon11/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon31/03/2022
Micro company accounts made up to 2021-06-30
dot icon08/07/2021
Total exemption full accounts made up to 2020-06-30
dot icon13/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon20/05/2020
Total exemption full accounts made up to 2019-06-30
dot icon04/03/2020
Confirmation statement made on 2020-03-03 with no updates
dot icon20/05/2019
Change of details for Mr Nabil Mohamed Sheakai as a person with significant control on 2019-05-20
dot icon20/05/2019
Director's details changed for Mr Nabil Mohamed Sheakai on 2019-05-20
dot icon13/02/2019
Registered office address changed from 207 Belsize Road London NW6 4AA England to 15B Dawley Road Hayes UB3 1LS on 2019-02-13
dot icon31/01/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon22/11/2018
Registered office address changed from Office 18 Big Yellow Self Storage 12 Jenner Avenue London W3 6EQ England to 207 Belsize Road London NW6 4AA on 2018-11-22
dot icon27/09/2018
Total exemption full accounts made up to 2018-06-30
dot icon27/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon21/02/2018
Confirmation statement made on 2018-01-31 with updates
dot icon18/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon07/03/2017
Registered office address changed from 188 Mitcham Road London SW17 9NJ England to Office 18 Big Yellow Self Storage 12 Jenner Avenue London W3 6EQ on 2017-03-07
dot icon13/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon30/12/2016
Registered office address changed from C/O C/O Ibiss & Co Suit14a, Challenge House 616 Mitcham Road Croydon CR0 3AA to 188 Mitcham Road London SW17 9NJ on 2016-12-30
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon02/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon21/01/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon09/12/2014
Termination of appointment of Kemal Mohammed as a director on 2014-12-01
dot icon09/12/2014
Appointment of Mr Nabil Mohamed Sheakai as a director on 2014-12-01
dot icon09/12/2014
Registered office address changed from Suite 707 Access House 207-211 the Vale London W3 7QS to C/O C/O Ibiss & Co Suit14a, Challenge House 616 Mitcham Road Croydon CR0 3AA on 2014-12-09
dot icon05/11/2014
Accounts for a dormant company made up to 2014-06-30
dot icon11/07/2014
Annual return made up to 2014-06-16 with full list of shareholders
dot icon30/08/2013
Accounts for a dormant company made up to 2013-06-30
dot icon12/08/2013
Annual return made up to 2013-06-16 with full list of shareholders
dot icon06/08/2012
Accounts for a dormant company made up to 2012-06-30
dot icon27/06/2012
Annual return made up to 2012-06-16 with full list of shareholders
dot icon13/01/2012
Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2012-01-13
dot icon16/06/2011
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
13.76K
-
0.00
-
-
2022
2
7.62K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

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
Mohammed, Kemal
Director
16/06/2011 - 01/12/2014
6
Nabil Mohamed Sheakai
Director
01/12/2014 - Present
6

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 ZAJIL CARGO LTD

AL ZAJIL CARGO LTD is an(a) Active company incorporated on 16/06/2011 with the registered office located at 15b Dawley Road, Hayes UB3 1LS. There is currently 1 active director 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 ZAJIL CARGO LTD?

toggle

AL ZAJIL CARGO LTD is currently Active. It was registered on 16/06/2011 .

Where is AL ZAJIL CARGO LTD located?

toggle

AL ZAJIL CARGO LTD is registered at 15b Dawley Road, Hayes UB3 1LS.

What does AL ZAJIL CARGO LTD do?

toggle

AL ZAJIL CARGO LTD operates in the Cargo handling for water transport activities (52.24/1 - SIC 2007) sector.

What is the latest filing for AL ZAJIL CARGO LTD?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-31 with no updates.