J & K AMBASSADOR SERVICE LIMITED

Register to unlock more data on OkredoRegister

J & K AMBASSADOR SERVICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06526676

Incorporation date

07/03/2008

Size

Micro Entity

Contacts

Registered address

Registered address

203-205 The Vale, London W3 7QSCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2008)
dot icon04/12/2025
Micro company accounts made up to 2025-03-31
dot icon23/10/2025
Confirmation statement made on 2025-10-23 with no updates
dot icon08/12/2024
Confirmation statement made on 2024-11-25 with no updates
dot icon03/12/2024
Micro company accounts made up to 2024-03-31
dot icon06/04/2024
Certificate of change of name
dot icon30/03/2024
Compulsory strike-off action has been discontinued
dot icon28/03/2024
Micro company accounts made up to 2023-03-31
dot icon27/03/2024
Confirmation statement made on 2023-11-25 with no updates
dot icon12/03/2024
Compulsory strike-off action has been suspended
dot icon20/02/2024
First Gazette notice for compulsory strike-off
dot icon25/11/2022
Registered office address changed from 120 Balmoral Apartments 2 Praed Street London W2 1JL England to 203-205 the Vale London W3 7QS on 2022-11-25
dot icon25/11/2022
Confirmation statement made on 2022-11-25 with no updates
dot icon25/11/2022
Micro company accounts made up to 2022-03-31
dot icon11/07/2022
Certificate of change of name
dot icon26/12/2021
Micro company accounts made up to 2021-03-31
dot icon26/12/2021
Confirmation statement made on 2021-11-25 with no updates
dot icon01/03/2021
Micro company accounts made up to 2020-03-31
dot icon25/11/2020
Director's details changed for Mr Rahem Jalab on 2020-11-16
dot icon25/11/2020
Registered office address changed from 106 Paddington Exchange 6 Hermitage Street London W2 1BE England to 120 Balmoral Apartments 2 Praed Street London W2 1JL on 2020-11-25
dot icon25/11/2020
Change of details for Mr Rahem Jalab as a person with significant control on 2020-11-12
dot icon25/11/2020
Confirmation statement made on 2020-11-25 with updates
dot icon25/11/2020
Termination of appointment of Abdi Rashid Ahmed as a director on 2020-01-11
dot icon25/11/2020
Notification of Rahem Jalab as a person with significant control on 2020-01-08
dot icon25/11/2020
Appointment of Mr Rahem Jalab as a director on 2019-01-08
dot icon25/11/2020
Cessation of Abdi Ahmed as a person with significant control on 2020-01-12
dot icon15/07/2020
Confirmation statement made on 2020-07-15 with updates
dot icon15/07/2020
Director's details changed for Mr Abdi Rashid Ahmed on 2020-07-15
dot icon15/07/2020
Change of details for Mr Abdi Rashid Ahmed as a person with significant control on 2020-07-15
dot icon17/05/2020
Confirmation statement made on 2020-05-17 with updates
dot icon17/05/2020
Appointment of Mr Abdi Rashid Ahmed as a director on 2020-01-11
dot icon17/05/2020
Registered office address changed from Office 1 & 2 203 the Vale London W3 7QS England to 106 Paddington Exchange 6 Hermitage Street London W2 1BE on 2020-05-17
dot icon17/05/2020
Termination of appointment of Souriah Alsadi as a director on 2020-05-09
dot icon17/05/2020
Termination of appointment of Lucas Affré as a director on 2020-05-09
dot icon17/05/2020
Notification of Abdi Rashid Ahmed as a person with significant control on 2020-01-12
dot icon17/05/2020
Cessation of Lucas Affré as a person with significant control on 2020-01-11
dot icon09/04/2020
Confirmation statement made on 2020-03-25 with no updates
dot icon06/02/2020
Director's details changed for Mrs Souriah Alsadi on 2020-02-06
dot icon06/02/2020
Micro company accounts made up to 2019-03-31
dot icon25/03/2019
Confirmation statement made on 2019-03-25 with no updates
dot icon18/03/2019
Confirmation statement made on 2019-02-07 with no updates
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon05/12/2018
Compulsory strike-off action has been discontinued
dot icon04/12/2018
Confirmation statement made on 2018-02-07 with updates
dot icon04/12/2018
Notification of Lucas Affré as a person with significant control on 2018-11-01
dot icon04/12/2018
Appointment of Mr Lucas Affré as a director on 2018-11-01
dot icon04/12/2018
Cessation of Ridha Jabbar Ridha Al-Dalawi as a person with significant control on 2018-11-01
dot icon04/12/2018
Director's details changed for Mrs Souriah Alsadi on 2018-11-01
dot icon27/11/2018
First Gazette notice for compulsory strike-off
dot icon07/12/2017
Micro company accounts made up to 2017-03-31
dot icon16/11/2017
Resolutions
dot icon13/02/2017
Appointment of Mrs Souriah Alsadi as a director on 2016-05-30
dot icon13/02/2017
Termination of appointment of Ridha Jabbar Ridha Al-Dalawi as a director on 2016-06-01
dot icon07/02/2017
Micro company accounts made up to 2016-03-31
dot icon07/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon07/02/2017
Appointment of Mr Ridha Jabbar Ridha Al-Dalawi as a director on 2016-06-01
dot icon07/02/2017
Termination of appointment of Souriah Alsadi as a director on 2016-05-30
dot icon10/01/2017
Termination of appointment of Abraham Jacobs as a director on 2016-04-20
dot icon10/01/2017
Appointment of Mr Souriah Alsadi as a director on 2016-04-21
dot icon10/01/2017
Termination of appointment of Abraham Jacobs as a director on 2016-04-20
dot icon29/06/2016
Total exemption small company accounts made up to 2015-03-31
dot icon26/04/2016
Compulsory strike-off action has been discontinued
dot icon25/04/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon25/04/2016
Register inspection address has been changed to 149 the Vale London W3 7RH
dot icon21/04/2016
Registered office address changed from 154a Camden High Street London NW1 0NE to Office 1 & 2 203 the Vale London W3 7QS on 2016-04-21
dot icon20/04/2016
Resolutions
dot icon08/03/2016
First Gazette notice for compulsory strike-off
dot icon17/10/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon17/10/2015
Compulsory strike-off action has been discontinued
dot icon16/10/2015
Total exemption small company accounts made up to 2014-03-31
dot icon20/06/2015
Compulsory strike-off action has been suspended
dot icon14/04/2015
First Gazette notice for compulsory strike-off
dot icon30/04/2014
Total exemption small company accounts made up to 2013-03-31
dot icon26/04/2014
Compulsory strike-off action has been discontinued
dot icon24/04/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon01/04/2014
First Gazette notice for compulsory strike-off
dot icon05/10/2013
Compulsory strike-off action has been discontinued
dot icon02/10/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon28/08/2013
Compulsory strike-off action has been suspended
dot icon09/07/2013
First Gazette notice for compulsory strike-off
dot icon17/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/07/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon27/06/2012
Registered office address changed from 8a Irving Street London WC2H 7AT United Kingdom on 2012-06-27
dot icon23/07/2011
Compulsory strike-off action has been discontinued
dot icon22/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/07/2011
Annual return made up to 2011-03-07 with full list of shareholders
dot icon22/07/2011
Director's details changed for Mr Abraham Jacobs on 2010-10-10
dot icon22/07/2011
Registered office address changed from G10a Argo House Kilburn Park Road Maida Vale London NW6 5LF England on 2011-07-22
dot icon19/07/2011
First Gazette notice for compulsory strike-off
dot icon15/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/04/2010
Annual return made up to 2010-03-07 with full list of shareholders
dot icon06/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon26/05/2009
Return made up to 07/03/09; full list of members
dot icon26/05/2009
Appointment terminated secretary london accountancy practice LTD
dot icon07/03/2008
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
31/03/2025
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
793.93K
-
0.00
-
-
2022
10
724.14K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Rahem Jalab
Director
08/01/2019 - Present
-

Persons with Significant Control

4
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 J & K AMBASSADOR SERVICE LIMITED

J & K AMBASSADOR SERVICE LIMITED is an(a) Active company incorporated on 07/03/2008 with the registered office located at 203-205 The Vale, London W3 7QS. 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 J & K AMBASSADOR SERVICE LIMITED?

toggle

J & K AMBASSADOR SERVICE LIMITED is currently Active. It was registered on 07/03/2008 .

Where is J & K AMBASSADOR SERVICE LIMITED located?

toggle

J & K AMBASSADOR SERVICE LIMITED is registered at 203-205 The Vale, London W3 7QS.

What does J & K AMBASSADOR SERVICE LIMITED do?

toggle

J & K AMBASSADOR SERVICE LIMITED operates in the Installation of industrial machinery and equipment (33.20 - SIC 2007) sector.

What is the latest filing for J & K AMBASSADOR SERVICE LIMITED?

toggle

The latest filing was on 04/12/2025: Micro company accounts made up to 2025-03-31.