Download leads from Nexok and grow your business. Find out more

Jadwa Gp 1 Limited

Documents

Total Documents149
Total Pages732

Filing History

24 November 2020Previous accounting period extended from 31 December 2019 to 30 June 2020
26 August 2020Confirmation statement made on 2 June 2020 with no updates
1 November 2019Group of companies' accounts made up to 31 December 2018
3 June 2019Confirmation statement made on 2 June 2019 with no updates
18 December 2018Group of companies' accounts made up to 31 December 2017
12 December 2018Compulsory strike-off action has been discontinued
11 December 2018First Gazette notice for compulsory strike-off
11 December 2018Registered office address changed from 20 Bedford Street London WC2E 9ED England to 20 Bedford Street London WC2E 9HP on 11 December 2018
28 September 2018Termination of appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 28 September 2018
28 September 2018Registered office address changed from The Asticus Building 21 Palmer Street London SW1H 0AD England to 20 Bedford Street London WC2E 9ED on 28 September 2018
14 June 2018Confirmation statement made on 2 June 2018 with no updates
21 December 2017Group of companies' accounts made up to 31 December 2016
16 June 2017Confirmation statement made on 2 June 2017 with updates
16 June 2017Confirmation statement made on 2 June 2017 with updates
28 January 2017Compulsory strike-off action has been discontinued
28 January 2017Compulsory strike-off action has been discontinued
25 January 2017Group of companies' accounts made up to 31 December 2015
25 January 2017Group of companies' accounts made up to 31 December 2015
6 December 2016First Gazette notice for compulsory strike-off
6 December 2016First Gazette notice for compulsory strike-off
30 June 2016Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 June 2015
30 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
30 June 2016Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 June 2015
30 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
19 January 2016Registered office address changed from Pollen House 10 Cork Street London W1S 3NP to The Asticus Building 21 Palmer Street London SW1H 0AD on 19 January 2016
19 January 2016Registered office address changed from Pollen House 10 Cork Street London W1S 3NP to The Asticus Building 21 Palmer Street London SW1H 0AD on 19 January 2016
16 December 2015Group of companies' accounts made up to 31 December 2014
16 December 2015Group of companies' accounts made up to 31 December 2014
30 June 2015Appointment of Mr Haitham Abdulaziz Alghannam as a director on 10 June 2015
30 June 2015Appointment of Mr Haitham Abdulaziz Alghannam as a director on 10 June 2015
29 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
29 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
29 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
23 June 2015Registered office address changed from 11-14 Grafton Street London W1S 4EW to Pollen House 10 Cork Street London W1S 3NP on 23 June 2015
23 June 2015Company name changed cit jadwa gp 1 LIMITED\certificate issued on 23/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-10
23 June 2015Registered office address changed from 11-14 Grafton Street London W1S 4EW to Pollen House 10 Cork Street London W1S 3NP on 23 June 2015
23 June 2015Company name changed cit jadwa gp 1 LIMITED\certificate issued on 23/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-10
22 June 2015Termination of appointment of Craig Johnston as a director on 10 June 2015
22 June 2015Termination of appointment of Craig Johnston as a director on 10 June 2015
22 June 2015Termination of appointment of John Barroll Brown as a director on 10 June 2015
22 June 2015Termination of appointment of Edward Barroll Brown as a director on 10 June 2015
22 June 2015Termination of appointment of Edward Barroll Brown as a director on 10 June 2015
22 June 2015Termination of appointment of John Barroll Brown as a director on 10 June 2015
8 October 2014Group of companies' accounts made up to 31 December 2013
8 October 2014Group of companies' accounts made up to 31 December 2013
17 September 2014Appointment of Mr Philip Chamberlain as a director on 4 June 2014
17 September 2014Director's details changed for Mr Philip Chamberlain on 4 June 2014
17 September 2014Appointment of Mr Philip Chamberlain as a director on 4 June 2014
17 September 2014Appointment of Mr Philip Chamberlain as a director on 4 June 2014
17 September 2014Appointment of Mr Zaheeruddin Khalid as a director on 4 June 2014
17 September 2014Director's details changed for Mr Philip Chamberlain on 4 June 2014
17 September 2014Appointment of Mr Zaheeruddin Khalid as a director on 4 June 2014
17 September 2014Director's details changed for Mr Philip Chamberlain on 4 June 2014
17 September 2014Appointment of Mr Zaheeruddin Khalid as a director on 4 June 2014
16 September 2014Termination of appointment of State Street Secretaries (Uk) Limited as a secretary on 1 May 2014
16 September 2014Termination of appointment of State Street Secretaries (Uk) Limited as a secretary on 1 May 2014
16 September 2014Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 1 May 2014
16 September 2014Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 1 May 2014
16 September 2014Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 1 May 2014
16 September 2014Termination of appointment of State Street Secretaries (Uk) Limited as a secretary on 1 May 2014
8 September 2014Termination of appointment of Sarah Al-Suhaimi as a director on 26 March 2014
8 September 2014Termination of appointment of Sarah Al-Suhaimi as a director on 26 March 2014
8 September 2014Termination of appointment of Jerry Eugene Todd Jr. as a director on 15 April 2014
8 September 2014Termination of appointment of Jerry Eugene Todd Jr. as a director on 15 April 2014
30 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
30 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
30 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
22 November 2013Appointment of Mr Edward Barroll Brown as a director
22 November 2013Appointment of Mr Edward Barroll Brown as a director
11 November 2013Registered office address changed from 7 Curzon Street London W1J 5HG on 11 November 2013
11 November 2013Registered office address changed from 7 Curzon Street London W1J 5HG on 11 November 2013
11 November 2013Director's details changed for Mr Craig Johnston on 14 October 2013
11 November 2013Director's details changed for Mr Craig Johnston on 14 October 2013
11 November 2013Termination of appointment of Iain Habbick as a director
11 November 2013Director's details changed for Mr John Barroll Brown on 14 October 2013
11 November 2013Director's details changed for Mr John Barroll Brown on 14 October 2013
11 November 2013Termination of appointment of Iain Habbick as a director
21 August 2013Group of companies' accounts made up to 31 December 2012
21 August 2013Group of companies' accounts made up to 31 December 2012
26 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
26 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
26 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
13 June 2013Secretary's details changed for State Street Secretaries (Uk) Limited on 26 October 2012
13 June 2013Secretary's details changed for State Street Secretaries (Uk) Limited on 26 October 2012
21 September 2012Group of companies' accounts made up to 31 December 2011
21 September 2012Group of companies' accounts made up to 31 December 2011
28 June 2012Annual return made up to 2 June 2012 with a full list of shareholders
28 June 2012Annual return made up to 2 June 2012 with a full list of shareholders
28 June 2012Annual return made up to 2 June 2012 with a full list of shareholders
22 May 2012Appointment of Mr Jerry Eugene Todd Jr. as a director
22 May 2012Termination of appointment of Bradley Bourland as a director
22 May 2012Termination of appointment of Bradley Bourland as a director
22 May 2012Appointment of Mr Jerry Eugene Todd Jr. as a director
17 February 2012Appointment of Sarah Al-Suhaimi as a director
17 February 2012Appointment of Sarah Al-Suhaimi as a director
16 February 2012Termination of appointment of George Kyriacou as a director
16 February 2012Termination of appointment of Fadi Tabbara as a director
16 February 2012Appointment of Mr Iain Habbick as a director
16 February 2012Termination of appointment of George Kyriacou as a director
16 February 2012Termination of appointment of Fadi Tabbara as a director
16 February 2012Appointment of Mr Iain Habbick as a director
29 September 2011Full accounts made up to 31 December 2010
29 September 2011Full accounts made up to 31 December 2010
29 June 2011Annual return made up to 2 June 2011 with a full list of shareholders
29 June 2011Annual return made up to 2 June 2011 with a full list of shareholders
29 June 2011Annual return made up to 2 June 2011 with a full list of shareholders
28 March 2011Previous accounting period extended from 30 November 2010 to 31 December 2010
28 March 2011Appointment of State Street Secretaries (Uk) Limited as a secretary
28 March 2011Appointment of State Street Secretaries (Uk) Limited as a secretary
28 March 2011Previous accounting period extended from 30 November 2010 to 31 December 2010
24 January 2011Accounts for a dormant company made up to 30 November 2009
24 January 2011Accounts for a dormant company made up to 30 November 2009
15 December 2010Current accounting period shortened from 30 June 2010 to 30 November 2009
15 December 2010Current accounting period shortened from 30 June 2010 to 30 November 2009
10 August 2010Annual return made up to 2 June 2010 with a full list of shareholders
10 August 2010Annual return made up to 2 June 2010 with a full list of shareholders
10 August 2010Annual return made up to 2 June 2010 with a full list of shareholders
7 June 2010Director's details changed for John Barroll Brown on 23 August 2009
7 June 2010Director's details changed for John Barroll Brown on 23 August 2009
3 June 2010Appointment of George Kyriacou as a director
3 June 2010Appointment of George Kyriacou as a director
24 May 2010Termination of appointment of Martin Roberts as a director
24 May 2010Termination of appointment of Martin Roberts as a director
6 February 2010Appointment of Craig Johnston as a director
6 February 2010Appointment of Craig Johnston as a director
18 January 2010Appointment of Bradley Drew Bourland as a director
18 January 2010Appointment of Fadi Khalid Tabbara as a director
18 January 2010Appointment of Bradley Drew Bourland as a director
18 January 2010Appointment of Fadi Khalid Tabbara as a director
13 January 2010Particulars of variation of rights attached to shares
13 January 2010Particulars of variation of rights attached to shares
13 January 2010Statement of capital following an allotment of shares on 17 December 2009
  • GBP 99
13 January 2010Statement of capital following an allotment of shares on 17 December 2009
  • GBP 99
13 November 2009Change of name notice
13 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-13
13 November 2009Company name changed aimsound LIMITED\certificate issued on 13/11/09
13 November 2009Change of name notice
13 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-13
13 November 2009Company name changed aimsound LIMITED\certificate issued on 13/11/09
17 June 2009Director appointed john barroll brown
17 June 2009Director appointed john barroll brown
11 June 2009Director appointed martin lindley roberts
11 June 2009Director appointed martin lindley roberts
10 June 2009Appointment terminated director andrew davis
10 June 2009Appointment terminated director andrew davis
4 June 2009Registered office changed on 04/06/2009 from 41 chalton street london NW1 1JD united kingdom
4 June 2009Registered office changed on 04/06/2009 from 41 chalton street london NW1 1JD united kingdom
2 June 2009Incorporation
2 June 2009Incorporation
Sign up now to grow your client base. Plans & Pricing