Juber ALOM

Total number of appointments 19, 14 active appointments

JIHAN ENTERPRISE LIMITED

Correspondence address
147 Sixth Avenue, London, England, E12 5PT
Role ACTIVE
director
Date of birth
July 1975
Appointed on
14 May 2025
Nationality
British
Occupation
Business Executive

Average house price in the postcode E12 5PT £417,000

TOPU TRADERS LTD

Correspondence address
Dorset House 25 Duke Street, Chelmsford, United Kingdom, CM1 1TB
Role ACTIVE
director
Date of birth
July 1975
Appointed on
30 December 2023
Nationality
British
Occupation
Manager

JUBNAJ ENTERPRISE LTD

Correspondence address
37 Belgrave Road, Ilford, England, IG1 3AW
Role ACTIVE
director
Date of birth
July 1975
Appointed on
30 March 2022
Resigned on
14 August 2025
Nationality
British
Occupation
Manager

Average house price in the postcode IG1 3AW £369,000

JB TRADERS LIMITED

Correspondence address
275 New North Road, London, England, N1 7AA
Role ACTIVE
director
Date of birth
July 1975
Appointed on
24 December 2020
Resigned on
1 May 2021
Nationality
British
Occupation
Builder

Average house price in the postcode N1 7AA £535,000

J & S TRADERS LTD

Correspondence address
Suite -311. 204 Baker Street, Enfield, England, EN1 3JY
Role ACTIVE
director
Date of birth
July 1975
Appointed on
27 April 2020
Nationality
British
Occupation
Managing Director

Average house price in the postcode EN1 3JY £459,000

WIZZ ENTERPRISE LTD

Correspondence address
696 Romford Road, London, United Kingdom, E12 5AJ
Role ACTIVE
director
Date of birth
July 1975
Appointed on
11 May 2018
Nationality
British
Occupation
Businessman

Average house price in the postcode E12 5AJ £443,000

WIZZ ENTERPRISE LTD

Correspondence address
696 Romford Road, London, United Kingdom, E12 5AJ
Role ACTIVE
director
Date of birth
July 1975
Appointed on
4 May 2018
Resigned on
4 May 2018
Nationality
British
Occupation
Businessman

Average house price in the postcode E12 5AJ £443,000

CHUNU TRADERS LTD

Correspondence address
147 Sixth Avenue, London, England, E12 5PT
Role ACTIVE
director
Date of birth
July 1975
Appointed on
7 August 2017
Nationality
British
Occupation
Businessman

Average house price in the postcode E12 5PT £417,000

NAJIRAH TRADERS LIMITED

Correspondence address
696 Romford Road, London, England, E12 5AJ
Role ACTIVE
director
Date of birth
July 1975
Appointed on
12 April 2017
Nationality
British
Occupation
Businessman

Average house price in the postcode E12 5AJ £443,000

NAJIRAH TRADERS LIMITED

Correspondence address
698 Romford Road, Manor Park, London, England, E12 5AJ
Role ACTIVE
director
Date of birth
July 1975
Appointed on
22 June 2016
Resigned on
15 July 2016
Nationality
British
Occupation
Business Man

Average house price in the postcode E12 5AJ £443,000

CHUNU TRADERS LTD

Correspondence address
698 Romford Road, London, England, E12 5AJ
Role ACTIVE
director
Date of birth
July 1975
Appointed on
1 June 2016
Resigned on
11 April 2017
Nationality
British
Occupation
Businessman

Average house price in the postcode E12 5AJ £443,000

MEHNAJ ENTERPRISE LIMITED

Correspondence address
147 Sixth Avenue, London, England, E12 5PT
Role ACTIVE
director
Date of birth
July 1975
Appointed on
2 July 2015
Nationality
British
Occupation
Businessman

Average house price in the postcode E12 5PT £417,000

MEHNAJ ENTERPRISE LIMITED

Correspondence address
147 Sixth Avenue, Manor Park East Ham, London, United Kingdom, E12 5PT
Role ACTIVE
director
Date of birth
July 1975
Appointed on
15 November 2012
Resigned on
5 April 2014
Nationality
British
Occupation
Businessman

Average house price in the postcode E12 5PT £417,000

SHAMS TRADERS LIMITED

Correspondence address
147 Sixth Avenue, Manor Park, East Ham, London, England, E12 5PT
Role ACTIVE
director
Date of birth
July 1975
Appointed on
25 October 2011
Nationality
British
Occupation
Businessman

Average house price in the postcode E12 5PT £417,000


JB TRADERS LIMITED

Correspondence address
275 New North Road, London, England, N1 7AA
Role RESIGNED
director
Date of birth
July 1975
Appointed on
5 October 2021
Nationality
British
Occupation
Business

Average house price in the postcode N1 7AA £535,000

DEVATMA ORGANISATION

Correspondence address
147 Sixth Avenue, London, England, E12 5PT
Role RESIGNED
director
Date of birth
July 1975
Appointed on
6 April 2015
Resigned on
8 January 2016
Nationality
British
Occupation
Businessman

Average house price in the postcode E12 5PT £417,000

MEHNAJ ENTERPRISE LIMITED

Correspondence address
147 Sixth Avenue, Manor Park, London, England, E12 5PT
Role RESIGNED
director
Date of birth
July 1975
Appointed on
1 August 2014
Resigned on
23 March 2015
Nationality
British
Occupation
Businessman

Average house price in the postcode E12 5PT £417,000

CHASKAA CHAAT LTD

Correspondence address
147 Sixth Avenue Manor Park, London, England, E12 5PT
Role RESIGNED
director
Date of birth
July 1975
Appointed on
2 September 2010
Resigned on
24 February 2011
Nationality
British
Occupation
Director

Average house price in the postcode E12 5PT £417,000

J & M TRADERS UK LTD

Correspondence address
147 Sixth Avenue, London, United Kingdom, E12 5PT
Role RESIGNED
director
Date of birth
July 1975
Appointed on
16 July 2009
Resigned on
25 October 2010
Nationality
British
Occupation
Director

Average house price in the postcode E12 5PT £417,000