Company NameJavaid Iqbal (UK) Limited
DirectorJavaid Iqbal
Company StatusActive
Company Number06282747
CategoryPrivate Limited Company
Incorporation Date18 June 2007(16 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Javaid Iqbal
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Birchwood Avenue
Leeds
LS17 8PL
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed18 June 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameDirect Accountants Ltd (Corporation)
StatusResigned
Appointed18 June 2007(same day as company formation)
Correspondence Address318 Keighley Road
Bradford
BD9 4EX

Contact

Telephone01274 545081
Telephone regionBradford

Location

Registered Address51 Town Street
Armley
Leeds
West Yorkshire
LS12 1XD
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardArmley
Built Up AreaWest Yorkshire

Shareholders

1 at £1Javaid Iqbal
100.00%
Ordinary

Financials

Year2014
Net Worth£4,771
Cash£532
Current Liabilities£12,277

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 6 days from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return18 June 2023 (10 months, 2 weeks ago)
Next Return Due2 July 2024 (1 month, 4 weeks from now)

Charges

3 September 2007Delivered on: 17 September 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 hall road leeds. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

2 August 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
26 May 2023Micro company accounts made up to 31 August 2022 (5 pages)
16 September 2022Termination of appointment of Direct Accountants Ltd as a secretary on 3 September 2022 (1 page)
16 September 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
30 August 2022Micro company accounts made up to 31 August 2021 (5 pages)
30 August 2021Micro company accounts made up to 31 August 2020 (5 pages)
6 July 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
31 August 2020Micro company accounts made up to 31 August 2019 (5 pages)
18 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
21 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
15 August 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
15 August 2018Secretary's details changed for Direct Accountants Ltd on 15 August 2018 (1 page)
31 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
16 August 2017Notification of Javaid Iqbal as a person with significant control on 6 April 2017 (2 pages)
16 August 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
16 August 2017Notification of Javaid Iqbal as a person with significant control on 6 April 2017 (2 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
10 August 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 1
(6 pages)
10 August 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 1
(6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
4 August 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(4 pages)
4 August 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(4 pages)
1 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
1 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
24 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(4 pages)
24 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
17 March 2014Registered office address changed from 36 Birchwood Avenue Leeds LS17 8PL England on 17 March 2014 (1 page)
17 March 2014Registered office address changed from 36 Birchwood Avenue Leeds LS17 8PL England on 17 March 2014 (1 page)
3 September 2013Director's details changed for Mr Javaid Iqbal on 1 June 2013 (2 pages)
3 September 2013Registered office address changed from 6 Ashburham Grove Bradford BD9 4NX on 3 September 2013 (1 page)
3 September 2013Secretary's details changed for Business Accounts Solutions Uk Ltd on 12 September 2012 (1 page)
3 September 2013Director's details changed for Mr Javaid Iqbal on 1 June 2013 (2 pages)
3 September 2013Registered office address changed from 6 Ashburham Grove Bradford BD9 4NX on 3 September 2013 (1 page)
3 September 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
3 September 2013Secretary's details changed for Business Accounts Solutions Uk Ltd on 12 September 2012 (1 page)
3 September 2013Registered office address changed from 6 Ashburham Grove Bradford BD9 4NX on 3 September 2013 (1 page)
3 September 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
3 September 2013Director's details changed for Mr Javaid Iqbal on 1 June 2013 (2 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
27 August 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
27 August 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
4 August 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
1 June 2011Secretary's details changed for Business Accounts Solutions Uk Ltd on 1 May 2011 (2 pages)
1 June 2011Secretary's details changed for Business Accounts Solutions Uk Ltd on 1 May 2011 (2 pages)
1 June 2011Secretary's details changed for Business Accounts Solutions Uk Ltd on 1 May 2011 (2 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
14 September 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
14 September 2010Secretary's details changed for Business Accounts Solutions Uk Ltd on 18 June 2010 (2 pages)
14 September 2010Secretary's details changed for Business Accounts Solutions Uk Ltd on 18 June 2010 (2 pages)
14 September 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
3 September 2009Return made up to 18/06/09; full list of members (3 pages)
3 September 2009Return made up to 18/06/09; full list of members (3 pages)
20 April 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
20 April 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
19 June 2008Accounting reference date extended from 30/06/2008 to 31/08/2008 (1 page)
19 June 2008Return made up to 18/06/08; full list of members (3 pages)
19 June 2008Return made up to 18/06/08; full list of members (3 pages)
19 June 2008Accounting reference date extended from 30/06/2008 to 31/08/2008 (1 page)
17 September 2007Particulars of mortgage/charge (4 pages)
17 September 2007Particulars of mortgage/charge (4 pages)
18 June 2007Incorporation (16 pages)
18 June 2007Incorporation (16 pages)
18 June 2007Secretary resigned (1 page)
18 June 2007Secretary resigned (1 page)