Company NameJmail Assets Limited
DirectorJamil Hussain Ashraf
Company StatusActive
Company Number06167917
CategoryPrivate Limited Company
Incorporation Date19 March 2007(17 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jamil Hussain Ashraf
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2007(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressSuite 1 Tradeforce Building Cornwall Place
Manningham
Bradford
West Yorkshire
BD8 7JT
Secretary NameKadir Hussain
NationalityBritish
StatusResigned
Appointed19 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address32 Peel Square
Bradford
West Yorkshire
BD8 7QT
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed19 March 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Websitejmailassets.co.uk
Email address[email protected]
Telephone07 973158891
Telephone regionMobile

Location

Registered AddressSuite 1 Tradeforce Building Cornwall Place
Manningham
Bradford
West Yorkshire
BD8 7JT
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardManningham
Built Up AreaWest Yorkshire

Shareholders

100 at £1Jamil Ashraf
100.00%
Ordinary

Financials

Year2014
Net Worth£64,463
Cash£13,619
Current Liabilities£135,940

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Charges

27 November 2013Delivered on: 9 December 2013
Satisfied on: 17 June 2014
Persons entitled: Goldentree Financial Services PLC

Classification: A registered charge
Particulars: 4 hallfield road bradford. Notification of addition to or amendment of charge.
Fully Satisfied
20 April 2011Delivered on: 7 May 2011
Satisfied on: 9 October 2012
Persons entitled: Bridgebank Capital No. 3 Fund Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
20 April 2011Delivered on: 27 April 2011
Satisfied on: 9 October 2012
Persons entitled: Bridgebank Capital No. 3 Fund Limited

Classification: Legal mortgage
Secured details: £51,000.00 due or to become due from the company to the chargee.
Particulars: 115 saffron drive and 7 kenilworth house allerton bradford.
Fully Satisfied
27 November 2013Delivered on: 9 December 2013
Satisfied on: 17 June 2014
Persons entitled: Goldentree Financial Services PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
28 June 2023Delivered on: 29 June 2023
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: The property known as 3 benbow avenue, bradford, BD10 0JQ, united kingdom and registered at the land registry with title number WYK779747.
Outstanding
23 June 2023Delivered on: 26 June 2023
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: The property known as 101 st. Margarets avenue, bradford, BD4 9BD, united kingdom.
Outstanding
4 October 2012Delivered on: 16 October 2012
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over all assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
3 April 2023Delivered on: 4 April 2023
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: The freehold property of 25 brunswick street, thurnscoe, rotherham, S63 0HU and registered under land registry title number SYK321764.
Outstanding
3 April 2023Delivered on: 4 April 2023
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: The freehold property of 10 mandeville crescent, bradford, BD6 3RT, united kingdom and registered under hm land registry title number WYK494360.
Outstanding
21 February 2023Delivered on: 22 February 2023
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: The property known as 170 tombridge crescent, kinsley, pontefract, WF9 5HG, united kingdom registered at the land registry under title number WYK285916.
Outstanding
16 September 2022Delivered on: 3 October 2022
Persons entitled: Quantum Mortgages

Classification: A registered charge
Particulars: 128 cambridge street, south elmsall, pontefract, west yorkshire, WF9 2AW.
Outstanding
8 August 2022Delivered on: 9 August 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 57 darley street bradford BD1 3HN.
Outstanding
8 July 2022Delivered on: 12 July 2022
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: The freehold property known as 38-40 darley st, bradford, west yorkshire, BD1 3HN and as more particularly described at the land registry: 38 to 46. (even) darley street and land and buildings on the south west side of piccadilly, bradford.
Outstanding
17 May 2022Delivered on: 19 May 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 4 tunstall green bradford BD4 0BJ.
Outstanding
9 May 2022Delivered on: 9 May 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 27 king street whitehaven CA28 7JN.
Outstanding
28 March 2022Delivered on: 1 April 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 26 shortbrook way westfield sheffield S20 8LB.
Outstanding
22 February 2022Delivered on: 28 February 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 55 nora street goldthorpe rotherham S63 9JJ.
Outstanding
4 October 2012Delivered on: 9 October 2012
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 5 sandgate walk, bradford, west yorkshire and 115 saffron drive, allerton, bradford, west yorkshire.
Outstanding
14 January 2022Delivered on: 18 January 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 10 dunlin way, bradford, BD8 0RL.
Outstanding
9 December 2021Delivered on: 16 December 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 92 high street grimethorpe barnsley S72 7BD.
Outstanding
15 November 2021Delivered on: 26 November 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 7 st. Marys road bradford BD4 8QB.
Outstanding
15 November 2021Delivered on: 26 November 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 82 bolingbroke street bradford BD5 9NR.
Outstanding
23 November 2021Delivered on: 25 November 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 3 vincent terrace thurnscoe rotherham S63 0DE.
Outstanding
4 August 2021Delivered on: 6 August 2021
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: The property known as 78 sydenham place, bradford, BD3 0LA registered with the land registry under title number WYK619154.
Outstanding
21 July 2021Delivered on: 30 July 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 16 nora street goldthorpe rotherham S63 9JJ.
Outstanding
10 June 2021Delivered on: 23 June 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 31 mitchell street hartlepool TS26 9EZ.
Outstanding
20 April 2021Delivered on: 22 April 2021
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: 63 wenborough lane bradford BD4 0PN title number WYK526973.
Outstanding
18 March 2021Delivered on: 18 March 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 90 milton road. Hartlepool. TS26 8DS title number CE59999.
Outstanding
1 August 2011Delivered on: 11 August 2011
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
4 March 2021Delivered on: 5 March 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 8 roker close darlington DL1 2SL. (Hmlr no DU143630).
Outstanding
26 February 2021Delivered on: 5 March 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 34 york road. Hartlepool. TS26 8AW. (Hm land registry title number CE25887).
Outstanding
5 February 2021Delivered on: 5 February 2021
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: 16 george street thurnscoe S63 0DF.
Outstanding
29 January 2021Delivered on: 4 February 2021
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: 16 kathleen street, goldthorpe, rotherham S63 9JL.
Outstanding
21 January 2021Delivered on: 21 January 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 5 oakroyd terrace bradford BD8 7AE.
Outstanding
15 December 2020Delivered on: 15 December 2020
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 22 broomhill road, bolton upon dearne, rotherham S63 8LB hmlr no SYK235942.
Outstanding
5 November 2020Delivered on: 5 November 2020
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 38-40 manchester road burnley BB11 1HJ registered at hmlr no.LA398922.
Outstanding
22 May 2020Delivered on: 29 May 2020
Persons entitled: Charter Court Financial Services Limited (Trading as Precise Mortgages)

Classification: A registered charge
Particulars: The property known as 5 cherry grove, bradford, BD6 2AR registered at hm land registry with title number YY24134.
Outstanding
23 March 2020Delivered on: 25 March 2020
Persons entitled: Together Commercial Finance Limited (Trading as Together)

Classification: A registered charge
Particulars: The property known as 37 nora street, goldthorpe, rotherham, S63 9JJ.
Outstanding
24 March 2020Delivered on: 25 March 2020
Persons entitled: Charter Court Financial Services Limited (Trading as Precise Mortgages)

Classification: A registered charge
Particulars: The property known as 1 loweswater road, knottingley, WF11 0LZ.
Outstanding
1 August 2011Delivered on: 8 August 2011
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 115 saffron drive and 7 kennilworth house allterton bradford west yorkshire t/n WYK937172.
Outstanding
23 March 2020Delivered on: 25 March 2020
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: The property known as 25 brunswick street, thurnscoe, rotherham, S63 0HU.
Outstanding
28 February 2020Delivered on: 9 March 2020
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 11 meadview bradford BD4 9DS title number WYK174720.
Outstanding
9 March 2020Delivered on: 9 March 2020
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 4 wenbrough lane bradford BD4 0PD title number WYK569531.
Outstanding
3 December 2019Delivered on: 4 December 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 169 broadstone way bradford BD4 9BS.
Outstanding
19 November 2019Delivered on: 21 November 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 53 kirkwall drive bradford BD4 0DL.
Outstanding
25 September 2019Delivered on: 11 October 2019
Persons entitled: Charter Court Financial Services

Classification: A registered charge
Particulars: 8 haycliffe terrace, great horton, bradford, BD5 9HD.
Outstanding
4 October 2019Delivered on: 11 October 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 140 walden drive, bradford, BD9 6JX.
Outstanding
30 May 2019Delivered on: 4 June 2019
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 41 tudor street, thurnscoe, rotheram, S63 0DS.
Outstanding
18 January 2019Delivered on: 29 January 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 9 brunswick street thurnscoe rotherham S63 0HU.
Outstanding
18 January 2019Delivered on: 29 January 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 29 hanover street thurnscoe rotherham S63 0DT.
Outstanding
22 November 2018Delivered on: 29 November 2018
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 17 sandfield road bradford west yorkshire BD10 8JD.
Outstanding
23 November 2018Delivered on: 29 November 2018
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 25 knowles view bradford BD4 9AH.
Outstanding
13 November 2018Delivered on: 14 November 2018
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Outstanding
13 November 2018Delivered on: 14 November 2018
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: 5 hallfield road, bradford, BD1 3RP.
Outstanding
4 October 2018Delivered on: 5 October 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 26 arnford close undercliffe bradford BD3 0HA.
Outstanding
4 October 2018Delivered on: 5 October 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 26 arnford close undercliffe bradford BD3 0HA.
Outstanding
5 June 2018Delivered on: 19 June 2018
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: The property known as 14 arnford close, bradford, BD3 0HA registered at the land registry under title number WYK158772.
Outstanding
11 May 2018Delivered on: 23 May 2018
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: The property known as 24 farleton drive, bradford, BD2 3PS registered at the land registry under title number WYK210687.
Outstanding
19 March 2018Delivered on: 22 March 2018
Persons entitled: Charter Court Financial Services Limited (Trading as Precise Mortgages)

Classification: A registered charge
Particulars: The property known as 15 st. Marys road, bradford, BD4 8QB.
Outstanding
9 February 2018Delivered on: 20 February 2018
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: The property known as 13 landscove avenue, bradford, BD4 0HX.
Outstanding
11 December 2017Delivered on: 18 December 2017
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: The property known as 42 falkland road, bradford, BD10 0JT.
Outstanding
29 November 2017Delivered on: 6 December 2017
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: The freehold property known as 7 benbow avenue, bradford, BD10 0JQ.
Outstanding
22 November 2017Delivered on: 1 December 2017
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: The freehold property known as 2 prospect street, bradford, BD4 7AH registered at the land registry under title number WYK732863.
Outstanding
24 November 2017Delivered on: 24 November 2017
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 6 dunlin way bradford BD8 0RL.
Outstanding
13 November 2017Delivered on: 13 November 2017
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 3 benbow avenue bradford BD10 0JQ.
Outstanding
10 November 2017Delivered on: 10 November 2017
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 23 bowness avenue bradford BD10 0JL.
Outstanding
16 March 2017Delivered on: 26 September 2017
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 10 mandeville crescent bradford.
Outstanding
14 June 2017Delivered on: 28 June 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 53 kirkwall drive bradford t/no WYK86943.
Outstanding
14 June 2017Delivered on: 17 June 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 53 kirkwall drive bradford title number WYK86943.
Outstanding
19 May 2017Delivered on: 22 May 2017
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 101 st margarets avenue bradford BD4 9BD.
Outstanding
28 April 2010Delivered on: 30 April 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
2 May 2017Delivered on: 6 May 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as. Tradeforce building, cornwall place, bradford. Hm land registry title number(s) WYK35534.
Outstanding
4 April 2017Delivered on: 6 April 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
18 January 2017Delivered on: 19 January 2017
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 4 hallfield road, bradford, west yorkshire, BD1 3RQ including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
23 March 2016Delivered on: 24 March 2016
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 1 mount royd, bradford, west yorkshire, BD8 7AY being all of the land and buildings in title WYK415282 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
12 February 2016Delivered on: 15 February 2016
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 5 sandgate walk, bradford, west yorkshire, BD4 0LN being all of the land and buildings in title WYK475203 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
14 October 2015Delivered on: 15 October 2015
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 115 saffron drive, allerton, bradford, BD15 7NQ and 7 kennilworth house, allerton, bradford, BD15 7NH being all of the land and buildings in title WYK937172 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
9 October 2015Delivered on: 12 October 2015
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 35A oakdale drive, bradford, west yorkshire, BD10 0JF being all of the land and buildings in title WYK847148 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
9 October 2015Delivered on: 12 October 2015
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 35 oakdale drive, bradford, west yorkshire, BD10 0JF being all of the land and buildings in title WYK271055 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
5 October 2015Delivered on: 7 October 2015
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 47 darley street, bradford, west yorkshire, BD1 3HN being all of the land and buildings in title WYK331645 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
30 November 2007Delivered on: 3 December 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at tradeforce building cornwall place bradford. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

18 March 2021Registration of charge 061679170060, created on 18 March 2021 (10 pages)
5 March 2021Registration of charge 061679170058, created on 26 February 2021 (10 pages)
5 March 2021Registration of charge 061679170059, created on 4 March 2021 (10 pages)
11 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
5 February 2021Registration of charge 061679170057, created on 5 February 2021 (3 pages)
4 February 2021Registration of charge 061679170056, created on 29 January 2021 (3 pages)
21 January 2021Registration of charge 061679170055, created on 21 January 2021 (10 pages)
5 January 2021Change of details for Mr Jamil Ashraf as a person with significant control on 5 January 2021 (2 pages)
5 January 2021Director's details changed for Mr Jamil Hussain Ashraf on 5 January 2021 (2 pages)
15 December 2020Registration of charge 061679170054, created on 15 December 2020 (10 pages)
5 November 2020Registration of charge 061679170053, created on 5 November 2020 (10 pages)
24 September 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
29 May 2020Registration of charge 061679170052, created on 22 May 2020 (23 pages)
25 March 2020Registration of charge 061679170050, created on 24 March 2020 (24 pages)
25 March 2020Registration of charge 061679170051, created on 23 March 2020 (6 pages)
25 March 2020Registration of charge 061679170049, created on 23 March 2020 (6 pages)
9 March 2020Registration of charge 061679170047, created on 9 March 2020 (6 pages)
9 March 2020Registration of charge 061679170048, created on 28 February 2020 (6 pages)
13 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
4 December 2019Registration of charge 061679170046, created on 3 December 2019 (6 pages)
21 November 2019Registration of charge 061679170045, created on 19 November 2019 (6 pages)
11 October 2019Registration of charge 061679170043, created on 4 October 2019 (7 pages)
11 October 2019Registration of charge 061679170044, created on 25 September 2019 (4 pages)
16 September 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
4 June 2019Registration of charge 061679170042, created on 30 May 2019 (3 pages)
18 February 2019Director's details changed for Mr Jamil Ashraf on 18 February 2019 (2 pages)
18 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
29 January 2019Registration of charge 061679170040, created on 18 January 2019 (7 pages)
29 January 2019Registration of charge 061679170041, created on 18 January 2019 (7 pages)
29 November 2018Registration of charge 061679170039, created on 22 November 2018 (4 pages)
29 November 2018Registration of charge 061679170038, created on 23 November 2018 (3 pages)
14 November 2018Registration of charge 061679170036, created on 13 November 2018 (28 pages)
14 November 2018Registration of charge 061679170037, created on 13 November 2018 (14 pages)
11 October 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
5 October 2018Registration of charge 061679170034, created on 4 October 2018 (12 pages)
5 October 2018Registration of charge 061679170035, created on 4 October 2018 (6 pages)
19 June 2018Registration of charge 061679170033, created on 5 June 2018 (24 pages)
23 May 2018Registration of charge 061679170032, created on 11 May 2018 (25 pages)
22 March 2018Registration of charge 061679170031, created on 19 March 2018 (23 pages)
27 February 2018Registered office address changed from Suite 1, Tradeforce Building Cornwall Place, Maningham Bradford BD8 7JT to Suite 1 Tradeforce Building Cornwall Place Manningham Bradford West Yorkshire BD8 7JT on 27 February 2018 (2 pages)
21 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
20 February 2018Registration of charge 061679170030, created on 9 February 2018 (23 pages)
18 December 2017Registration of charge 061679170029, created on 11 December 2017 (23 pages)
18 December 2017Registration of charge 061679170029, created on 11 December 2017 (23 pages)
6 December 2017Registration of charge 061679170028, created on 29 November 2017 (23 pages)
6 December 2017Registration of charge 061679170028, created on 29 November 2017 (23 pages)
1 December 2017Registration of charge 061679170027, created on 22 November 2017 (23 pages)
1 December 2017Registration of charge 061679170027, created on 22 November 2017 (23 pages)
24 November 2017Registration of charge 061679170026, created on 24 November 2017 (3 pages)
24 November 2017Registration of charge 061679170026, created on 24 November 2017 (3 pages)
13 November 2017Registration of charge 061679170025, created on 13 November 2017 (3 pages)
13 November 2017Registration of charge 061679170025, created on 13 November 2017 (3 pages)
10 November 2017Registration of charge 061679170024, created on 10 November 2017 (3 pages)
10 November 2017Registration of charge 061679170024, created on 10 November 2017 (3 pages)
26 September 2017Registration of a charge with Charles court order to extend. Charge code 061679170023, created on 16 March 2017 (6 pages)
26 September 2017Registration of a charge with Charles court order to extend. Charge code 061679170023, created on 16 March 2017 (6 pages)
24 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
24 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
28 June 2017Registration of charge 061679170022, created on 14 June 2017 (9 pages)
28 June 2017Registration of charge 061679170022, created on 14 June 2017 (9 pages)
17 June 2017Registration of charge 061679170021, created on 14 June 2017 (9 pages)
17 June 2017Registration of charge 061679170021, created on 14 June 2017 (9 pages)
22 May 2017Registration of charge 061679170020, created on 19 May 2017 (3 pages)
22 May 2017Registration of charge 061679170020, created on 19 May 2017 (3 pages)
6 May 2017Registration of charge 061679170019, created on 2 May 2017 (6 pages)
6 May 2017Registration of charge 061679170019, created on 2 May 2017 (6 pages)
6 April 2017Registration of charge 061679170018, created on 4 April 2017 (23 pages)
6 April 2017Registration of charge 061679170018, created on 4 April 2017 (23 pages)
24 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
19 January 2017Registration of charge 061679170017, created on 18 January 2017 (6 pages)
19 January 2017Registration of charge 061679170017, created on 18 January 2017 (6 pages)
15 December 2016Satisfaction of charge 1 in full (4 pages)
15 December 2016Satisfaction of charge 7 in full (4 pages)
15 December 2016Satisfaction of charge 2 in full (6 pages)
15 December 2016Satisfaction of charge 7 in full (4 pages)
15 December 2016Satisfaction of charge 5 in full (4 pages)
15 December 2016Satisfaction of charge 6 in full (5 pages)
15 December 2016Satisfaction of charge 8 in full (5 pages)
15 December 2016Satisfaction of charge 6 in full (5 pages)
15 December 2016Satisfaction of charge 5 in full (4 pages)
15 December 2016Satisfaction of charge 1 in full (4 pages)
15 December 2016Satisfaction of charge 2 in full (6 pages)
15 December 2016Satisfaction of charge 8 in full (5 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 April 2016Termination of appointment of Kadir Hussain as a secretary on 21 April 2016 (1 page)
21 April 2016Termination of appointment of Kadir Hussain as a secretary on 21 April 2016 (1 page)
24 March 2016Registration of charge 061679170016, created on 23 March 2016 (6 pages)
24 March 2016Registration of charge 061679170016, created on 23 March 2016 (6 pages)
15 February 2016Registration of charge 061679170015, created on 12 February 2016 (6 pages)
15 February 2016Registration of charge 061679170015, created on 12 February 2016 (6 pages)
10 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(4 pages)
10 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(4 pages)
15 October 2015Registration of charge 061679170014, created on 14 October 2015 (6 pages)
15 October 2015Registration of charge 061679170014, created on 14 October 2015 (6 pages)
12 October 2015Registration of charge 061679170012, created on 9 October 2015 (6 pages)
12 October 2015Registration of charge 061679170013, created on 9 October 2015 (6 pages)
12 October 2015Registration of charge 061679170013, created on 9 October 2015 (6 pages)
12 October 2015Registration of charge 061679170012, created on 9 October 2015 (6 pages)
12 October 2015Registration of charge 061679170013, created on 9 October 2015 (6 pages)
12 October 2015Registration of charge 061679170012, created on 9 October 2015 (6 pages)
7 October 2015Registration of charge 061679170011, created on 5 October 2015 (6 pages)
7 October 2015Registration of charge 061679170011, created on 5 October 2015 (6 pages)
7 October 2015Registration of charge 061679170011, created on 5 October 2015 (6 pages)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(4 pages)
24 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(4 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 June 2014Satisfaction of charge 061679170009 in full (4 pages)
17 June 2014Satisfaction of charge 061679170010 in full (4 pages)
17 June 2014Satisfaction of charge 061679170010 in full (4 pages)
17 June 2014Satisfaction of charge 061679170009 in full (4 pages)
4 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
4 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
9 December 2013Registration of charge 061679170009 (24 pages)
9 December 2013Registration of charge 061679170009 (24 pages)
9 December 2013Registration of charge 061679170010 (30 pages)
9 December 2013Registration of charge 061679170010 (30 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 October 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
16 October 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
12 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages)
12 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages)
12 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages)
12 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages)
9 October 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
9 October 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
6 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 6 (7 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 6 (7 pages)
8 August 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
8 August 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
7 May 2011Particulars of a mortgage or charge / charge no: 4 (11 pages)
7 May 2011Particulars of a mortgage or charge / charge no: 4 (11 pages)
27 April 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 April 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
10 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 April 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 April 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 March 2010Director's details changed for Jamil Ashraf on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Jamil Ashraf on 24 March 2010 (2 pages)
24 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
24 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
7 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 March 2009Return made up to 19/03/09; full list of members (3 pages)
26 March 2009Return made up to 19/03/09; full list of members (3 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 March 2008Return made up to 19/03/08; full list of members (3 pages)
27 March 2008Return made up to 19/03/08; full list of members (3 pages)
3 December 2007Particulars of mortgage/charge (3 pages)
3 December 2007Particulars of mortgage/charge (3 pages)
4 April 2007Director's particulars changed (1 page)
4 April 2007Director's particulars changed (1 page)
19 March 2007Secretary resigned (1 page)
19 March 2007Incorporation (16 pages)
19 March 2007Incorporation (16 pages)
19 March 2007Secretary resigned (1 page)