AMANDA JACOBS LTD

Register to unlock more data on OkredoRegister

AMANDA JACOBS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11912891

Incorporation date

29/03/2019

Size

Micro Entity

Contacts

Registered address

Registered address

30 Churchill Place Churchill Place, London E14 5RECopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2019)
dot icon10/04/2025
Compulsory strike-off action has been suspended
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon12/03/2024
Registered office address changed from 86 Copenhagen Place London E14 7DE England to 30 Churchill Place Churchill Place London E14 5RE on 2024-03-12
dot icon12/02/2024
Registered office address changed from 203 Windsor Court 3 Mast Street Barking IG11 7FY England to 86 Copenhagen Place London E14 7DE on 2024-02-12
dot icon01/02/2024
Confirmation statement made on 2024-01-05 with no updates
dot icon22/09/2023
Micro company accounts made up to 2023-03-31
dot icon11/04/2023
Change of details for Mr Ejazulhaq Noori as a person with significant control on 2023-04-06
dot icon06/01/2023
Change of details for Mr Ejazulhaq Noori as a person with significant control on 2023-01-05
dot icon05/01/2023
Confirmation statement made on 2023-01-05 with no updates
dot icon20/12/2022
Micro company accounts made up to 2022-03-31
dot icon06/05/2022
Certificate of change of name
dot icon05/05/2022
Registered office address changed from 73 Mayesbrook Road Dagenham RM8 2EA England to 203 Windsor Court 3 Mast Street Barking IG11 7FY on 2022-05-05
dot icon19/01/2022
Confirmation statement made on 2022-01-19 with updates
dot icon04/01/2022
Notification of Ejazulhaq Noori as a person with significant control on 2022-01-04
dot icon04/01/2022
Cessation of Esmatullah Malikkhan as a person with significant control on 2022-01-01
dot icon03/01/2022
Termination of appointment of Esmatullah Malikkan as a director on 2022-01-01
dot icon30/12/2021
Micro company accounts made up to 2021-03-31
dot icon30/12/2021
Appointment of Mr Ejazulhaq Noori as a director on 2021-12-01
dot icon08/11/2021
Notification of Esmatullah Malikkhan as a person with significant control on 2021-11-08
dot icon26/10/2021
Appointment of Mr Esmatullah Malikkan as a director on 2021-10-26
dot icon26/10/2021
Termination of appointment of Jawid Safai as a director on 2021-10-26
dot icon10/06/2021
Termination of appointment of Hashmat Hydari as a director on 2021-06-10
dot icon10/06/2021
Appointment of Mr Jawid Safai as a director on 2021-06-10
dot icon09/06/2021
Confirmation statement made on 2021-03-28 with updates
dot icon19/02/2021
Registered office address changed from 203 Windsor Court 3 Mast Street Barking IG11 7FY England to 73 Mayesbrook Road Dagenham RM8 2EA on 2021-02-19
dot icon19/02/2021
Termination of appointment of Ejazulhaq Noori as a director on 2021-02-18
dot icon19/02/2021
Cessation of Ejazulhaq Noori as a person with significant control on 2020-12-01
dot icon19/02/2021
Appointment of Mr Hashmat Hydari as a director on 2019-12-01
dot icon12/02/2021
Withdraw the company strike off application
dot icon08/01/2021
Voluntary strike-off action has been suspended
dot icon17/11/2020
First Gazette notice for voluntary strike-off
dot icon07/11/2020
Application to strike the company off the register
dot icon28/10/2020
Micro company accounts made up to 2020-03-31
dot icon07/04/2020
Confirmation statement made on 2020-03-28 with updates
dot icon03/09/2019
Registered office address changed from 39 Millhaven Close Romford RM6 4PL England to 203 Windsor Court 3 Mast Street Barking IG11 7FY on 2019-09-03
dot icon29/03/2019
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
05/01/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
21.86K
-
0.00
-
-
2022
0
14.35K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ejazulhaq Noori
Director
01/12/2021 - Present
5
Mr Ejazulhaq Noori
Director
29/03/2019 - 18/02/2021
5
Hydari, Hashmat
Director
01/12/2019 - 10/06/2021
-
Malikkan, Esmatullah
Director
26/10/2021 - 01/01/2022
-
Safai, Jawid
Director
10/06/2021 - 26/10/2021
-

Persons with Significant Control

3
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 AMANDA JACOBS LTD

AMANDA JACOBS LTD is an(a) Active company incorporated on 29/03/2019 with the registered office located at 30 Churchill Place Churchill Place, London E14 5RE. 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 AMANDA JACOBS LTD?

toggle

AMANDA JACOBS LTD is currently Active. It was registered on 29/03/2019 .

Where is AMANDA JACOBS LTD located?

toggle

AMANDA JACOBS LTD is registered at 30 Churchill Place Churchill Place, London E14 5RE.

What does AMANDA JACOBS LTD do?

toggle

AMANDA JACOBS LTD operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

What is the latest filing for AMANDA JACOBS LTD?

toggle

The latest filing was on 10/04/2025: Compulsory strike-off action has been suspended.