BANJOURE LIMITED

Register to unlock more data on OkredoRegister

BANJOURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09335872

Incorporation date

02/12/2014

Size

Micro Entity

Contacts

Registered address

Registered address

193 Broadway East, Northampton NN3 2PUCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/2014)
dot icon18/11/2024
Registered office address changed from Office 4 Roebuck House 2-3 Cromwell Centre Hainault Business Park IG6 3UT England to 193 Broadway East Northampton NN3 2PU on 2024-11-18
dot icon23/01/2024
Registered office address changed from 51 Barking Road London E6 1PY England to Office 4 Roebuck House 2-3 Cromwell Centre Hainault Business Park IG6 3UT on 2024-01-23
dot icon04/01/2024
Appointment of Mr Mohammad Rizwan as a director on 2022-12-02
dot icon04/01/2024
Termination of appointment of Anna Bila as a director on 2022-12-02
dot icon29/09/2023
Compulsory strike-off action has been suspended
dot icon19/09/2023
First Gazette notice for compulsory strike-off
dot icon25/05/2023
Registered office address changed from Unit 2-2a Celtic Farm Road Rainham RM13 9GP England to 51 Barking Road London E6 1PY on 2023-05-25
dot icon18/04/2023
Compulsory strike-off action has been discontinued
dot icon17/04/2023
Confirmation statement made on 2022-12-06 with no updates
dot icon16/04/2023
Appointment of Mr Anna Bila as a director on 2021-12-03
dot icon16/04/2023
Registered office address changed from Unit 11 st. Saviours Road Leicester LE5 4HF England to Unit 2-2a Celtic Farm Road Rainham RM13 9GP on 2023-04-16
dot icon09/12/2022
Compulsory strike-off action has been suspended
dot icon05/12/2022
Registered office address changed from 96 Brabazon Road Oadby LE2 5HE England to Unit 11 st. Saviours Road Leicester LE5 4HF on 2022-12-05
dot icon05/12/2022
Cessation of Anna Bila as a person with significant control on 2021-12-03
dot icon05/12/2022
Termination of appointment of Anna Bila as a director on 2021-12-03
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon07/12/2021
Compulsory strike-off action has been discontinued
dot icon06/12/2021
Confirmation statement made on 2021-12-06 with updates
dot icon06/12/2021
Notification of Anna Bila as a person with significant control on 2021-12-03
dot icon06/12/2021
Termination of appointment of Aminoor Rahman Mamoon as a director on 2021-12-03
dot icon06/12/2021
Withdrawal of a person with significant control statement on 2021-12-06
dot icon06/12/2021
Appointment of Mrs Anna Bila as a director on 2021-12-03
dot icon06/12/2021
Registered office address changed from 96 96 Brabazon Road Oadby LE2 5HE England to 96 Brabazon Road Oadby LE2 5HE on 2021-12-06
dot icon06/12/2021
Registered office address changed from 152-160 City Road London EC1V 2NX England to 96 96 Brabazon Road Oadby LE2 5HE on 2021-12-06
dot icon05/12/2021
Micro company accounts made up to 2020-12-31
dot icon05/12/2021
Confirmation statement made on 2021-10-22 with no updates
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon27/05/2021
Compulsory strike-off action has been discontinued
dot icon26/05/2021
Micro company accounts made up to 2019-12-31
dot icon11/05/2021
Registered office address changed from 20 Norton House Roman Road London E2 0st England to 152-160 City Road London EC1V 2NX on 2021-05-11
dot icon11/05/2021
Compulsory strike-off action has been suspended
dot icon20/04/2021
First Gazette notice for compulsory strike-off
dot icon22/10/2020
Confirmation statement made on 2020-10-22 with updates
dot icon22/05/2020
Confirmation statement made on 2020-05-22 with updates
dot icon22/05/2020
Appointment of Mr Aminoor Rahman Mamoon as a director on 2018-11-17
dot icon22/05/2020
Termination of appointment of Muhammad Imran Baig Mughal as a director on 2018-11-17
dot icon22/05/2020
Registered office address changed from Unit 2 Celtic Farm Road Rainham RM13 9GP England to 20 Norton House Roman Road London E2 0st on 2020-05-22
dot icon18/12/2019
Compulsory strike-off action has been discontinued
dot icon17/12/2019
Micro company accounts made up to 2018-12-31
dot icon17/12/2019
Confirmation statement made on 2019-12-02 with no updates
dot icon03/12/2019
First Gazette notice for compulsory strike-off
dot icon20/02/2019
Compulsory strike-off action has been discontinued
dot icon19/02/2019
First Gazette notice for compulsory strike-off
dot icon18/02/2019
Confirmation statement made on 2018-12-02 with no updates
dot icon30/09/2018
Micro company accounts made up to 2017-12-31
dot icon12/01/2018
Confirmation statement made on 2017-12-02 with no updates
dot icon18/09/2017
Micro company accounts made up to 2016-12-31
dot icon16/02/2017
Confirmation statement made on 2016-12-02 with updates
dot icon25/01/2017
Registered office address changed from 41 First Floor Skyline Village Limeharbour England E14 9TS United Kingdom to Unit 2 Celtic Farm Road Rainham RM13 9GP on 2017-01-25
dot icon29/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/03/2016
Annual return made up to 2015-12-02 with full list of shareholders
dot icon08/01/2015
Appointment of Mr Muhammad Imran Baig Mughal as a director on 2015-01-08
dot icon08/01/2015
Termination of appointment of Waqas Mughal as a director on 2015-01-08
dot icon02/12/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
06/12/2023
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
dot iconNext due on
30/09/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bila, Anna
Director
03/12/2021 - 03/12/2021
12
Bila, Anna
Director
03/12/2021 - 02/12/2022
12
Rizwan, Mohammad
Director
02/12/2022 - Present
66
Mamoon, Aminoor Rahman
Director
17/11/2018 - 03/12/2021
27
Mughal, Waqas
Director
02/12/2014 - 08/01/2015
1

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BANJOURE LIMITED

BANJOURE LIMITED is an(a) Active company incorporated on 02/12/2014 with the registered office located at 193 Broadway East, Northampton NN3 2PU. 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 BANJOURE LIMITED?

toggle

BANJOURE LIMITED is currently Active. It was registered on 02/12/2014 .

Where is BANJOURE LIMITED located?

toggle

BANJOURE LIMITED is registered at 193 Broadway East, Northampton NN3 2PU.

What does BANJOURE LIMITED do?

toggle

BANJOURE LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for BANJOURE LIMITED?

toggle

The latest filing was on 18/11/2024: Registered office address changed from Office 4 Roebuck House 2-3 Cromwell Centre Hainault Business Park IG6 3UT England to 193 Broadway East Northampton NN3 2PU on 2024-11-18.