Halifax
HX2 0QB
Secretary Name | Miss Nazia Shabbir |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 April 2007(2 months, 4 weeks after company formation) |
Appointment Duration | 17 years |
Role | Secretary |
Correspondence Address | Third Floor Flat 2 Black Swan Passage Halifax West Yorkshire HX1 1HZ |
Secretary Name | Tahat Janjua |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Rye Lane Halifax HX2 0QB |
Website | ukimmigrationhelp.com |
---|---|
Email address | [email protected] |
Telephone | 01422 320485 |
Telephone region | Halifax |
Registered Address | Unit 1,1st Floor, Venture House,1-9 Venture House Silver Street Halifax HX1 1HS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
100 at £1 | Masood Iqbal Janjua 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,062 |
Cash | £11,521 |
Current Liabilities | £16,578 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
22 December 2020 | Delivered on: 24 December 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
28 March 2024 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
29 February 2024 | Confirmation statement made on 24 January 2024 with no updates (3 pages) |
30 March 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
24 February 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
26 April 2022 | Registered office address changed from Black Swan Passage 2nd Floor George Street Halifax West Yorkshire HX1 1HA to Unit 1,1st Floor, Venture House,1-9 Venture House Silver Street Halifax HX1 1HS on 26 April 2022 (1 page) |
15 February 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
23 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
9 March 2021 | Secretary's details changed for Miss Nazia Shabbir-Khan on 9 February 2021 (1 page) |
8 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
23 February 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
24 December 2020 | Registration of charge 060637900001, created on 22 December 2020 (57 pages) |
3 February 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
4 February 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
31 January 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 March 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
3 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 April 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 March 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 March 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 April 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 April 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 March 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Director's details changed for Masood Iqbal Janjua on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Masood Iqbal Janjua on 1 October 2009 (2 pages) |
9 March 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Director's details changed for Masood Iqbal Janjua on 1 October 2009 (2 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
16 March 2009 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
16 March 2009 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
19 February 2009 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
10 February 2009 | Return made up to 24/01/09; full list of members (3 pages) |
10 February 2009 | Return made up to 24/01/09; full list of members (3 pages) |
3 July 2008 | Registered office changed on 03/07/2008 from janjua chambers black swan passage george street halifax west yorkshire HX1 1HA (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from janjua chambers black swan passage george street halifax west yorkshire HX1 1HA (1 page) |
6 June 2008 | Registered office changed on 06/06/2008 from warwick chambers, 37 south gate halifax england HX1 1DL (1 page) |
6 June 2008 | Registered office changed on 06/06/2008 from warwick chambers, 37 south gate halifax england HX1 1DL (1 page) |
25 February 2008 | Secretary's change of particulars / nazia shabbir-khan / 01/09/2007 (2 pages) |
25 February 2008 | Return made up to 24/01/08; full list of members (3 pages) |
25 February 2008 | Return made up to 24/01/08; full list of members (3 pages) |
25 February 2008 | Secretary's change of particulars / nazia shabbir-khan / 01/09/2007 (2 pages) |
2 May 2007 | New secretary appointed (2 pages) |
2 May 2007 | Secretary resigned (1 page) |
2 May 2007 | Secretary resigned (1 page) |
2 May 2007 | New secretary appointed (2 pages) |
10 April 2007 | Memorandum and Articles of Association (9 pages) |
10 April 2007 | Memorandum and Articles of Association (9 pages) |
27 March 2007 | Company name changed janjua assoicates LIMITED\certificate issued on 27/03/07 (2 pages) |
27 March 2007 | Company name changed janjua assoicates LIMITED\certificate issued on 27/03/07 (2 pages) |
24 January 2007 | Incorporation (13 pages) |
24 January 2007 | Incorporation (13 pages) |