AL JEESR LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-07-29 with no updates

View Document

22/07/2522 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

04/07/244 July 2024 Registered office address changed from Spirit House 8 High Street West Molesey Surrey KT8 2NA England to 20 Wenlock Road London N1 7GU on 2024-07-04

View Document

04/07/244 July 2024 Change of details for Mr Louis Vernon De Silva as a person with significant control on 2024-07-04

View Document

04/07/244 July 2024 Director's details changed for Mr Vernon De Silva on 2024-07-04

View Document

04/07/244 July 2024 Director's details changed for Mr Wais Ramzi on 2024-07-04

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

07/07/237 July 2023 Accounts for a dormant company made up to 2022-10-30

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-16 with updates

View Document

11/04/2311 April 2023 Registered office address changed from Suite F 1 - 3 Canfield Place London NW6 3BT England to Spirit House 8 High Street West Molesey Surrey KT8 2NA on 2023-04-11

View Document

30/10/2230 October 2022 Annual accounts for year ending 30 Oct 2022

View Accounts

28/04/2228 April 2022 Confirmation statement made on 2022-04-15 with updates

View Document

01/11/211 November 2021 Director's details changed for Mr Wais Ramzi on 2021-11-01

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/07/2128 July 2021 Accounts for a dormant company made up to 2020-10-30

View Document

30/10/2030 October 2020 Annual accounts for year ending 30 Oct 2020

View Accounts

12/06/2012 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES

View Document

11/02/2011 February 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRICE

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

16/06/1916 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

03/07/183 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES

View Document

20/02/1820 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL BRICE / 20/02/2018

View Document

20/02/1820 February 2018 REGISTERED OFFICE CHANGED ON 20/02/2018 FROM FIRST FLOOR 20 MARGARET STREET LONDON W1W 8RS ENGLAND

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

05/05/175 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

30/01/1730 January 2017 REGISTERED OFFICE CHANGED ON 30/01/2017 FROM SUITE 303 50 EAST CASTLE STREET LONDON W1W 8EA

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

10/05/1610 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

18/04/1618 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/07/1529 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

21/04/1521 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

15/04/1415 April 2014 10/04/14 STATEMENT OF CAPITAL GBP 81

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED MR WAIS RAMZI

View Document

15/04/1415 April 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

14/04/1414 April 2014 DIRECTOR APPOINTED MR CHRIS BRICE

View Document

24/01/1424 January 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

22/01/1422 January 2014 APPOINTMENT TERMINATED, DIRECTOR WASI RAMZI

View Document

22/01/1422 January 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRICE

View Document

02/12/132 December 2013 DIRECTOR APPOINTED MR WASI RAMZI

View Document

05/11/135 November 2013 DIRECTOR APPOINTED MR CHRIS MICHAEL BRICE

View Document

16/10/1316 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN

View Document

16/10/1316 October 2013 DIRECTOR APPOINTED MR VERNON DE SILVA

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company