Company NameJamal Property World Limited
Company StatusActive
Company NumberSC234953
CategoryPrivate Limited Company
Incorporation Date5 August 2002(21 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameRazia Iqbal Jamal
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2002(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address4 South Tay Street
Dundee
DD1 1PA
Scotland
Director NameMr Iqbal Jamal
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2002(same day as company formation)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address4 South Tay Street
Dundee
DD1 1PA
Scotland
Secretary NameRazia Iqbal Jamal
NationalityBritish
StatusCurrent
Appointed05 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 South Tay Street
Dundee
DD1 1PA
Scotland
Director NameMr Shaheed Iqbal Jamal
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2018(15 years, 12 months after company formation)
Appointment Duration5 years, 9 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 South Tay Street
Dundee
DD1 1PA
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed05 August 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitejamalpropertyworld.co.uk
Email address[email protected]
Telephone01382 205055
Telephone regionDundee

Location

Registered Address4 South Tay Street
Dundee
DD1 1PA
Scotland
ConstituencyDundee West
WardWest End
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mr Iqbal Jamal & Mrs Razia Iqbal Jamal
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return5 August 2023 (8 months, 3 weeks ago)
Next Return Due19 August 2024 (3 months, 3 weeks from now)

Charges

29 August 2005Delivered on: 7 September 2005
Satisfied on: 20 December 2007
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
25 May 2005Delivered on: 1 June 2005
Satisfied on: 20 December 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Second & third floor levels of the building 42,44 & 46 reform street, dundee ANG2979.
Fully Satisfied
5 November 2003Delivered on: 12 November 2003
Satisfied on: 10 August 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 29 springfield, dundee.
Fully Satisfied
5 November 2003Delivered on: 12 November 2003
Satisfied on: 11 June 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 19 springfield, dundee.
Fully Satisfied
5 November 2003Delivered on: 12 November 2003
Satisfied on: 11 June 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 14 springfield, dundee.
Fully Satisfied
15 October 2002Delivered on: 24 October 2002
Satisfied on: 25 August 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The ground floor premises forming part of the tenement numbers 20 to 30 perth road, dundee.
Fully Satisfied
12 November 2007Delivered on: 17 November 2007
Satisfied on: 25 August 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 46 thomson street, dundee ANG25348.
Fully Satisfied
26 July 2006Delivered on: 14 August 2006
Satisfied on: 20 December 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 260-272 perth road & 1-3 step row, dundee ANG42497.
Fully Satisfied
9 December 2005Delivered on: 24 December 2005
Satisfied on: 20 December 2007
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 91/93 commercial street, dundee (title number ANG39754).
Fully Satisfied
27 October 2005Delivered on: 10 November 2005
Satisfied on: 20 December 2007
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2ND floor and 3RD floors, 46 reform street, dundee.
Fully Satisfied
5 November 2003Delivered on: 12 November 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 20 springfield, dundee.
Outstanding
7 March 2003Delivered on: 18 March 2003
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 46 thomson street,dundee.
Outstanding
15 August 2002Delivered on: 21 August 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

13 November 2023Director's details changed for Mr Iqbal Jamal on 13 November 2023 (2 pages)
13 November 2023Director's details changed for Razia Iqbal Jamal on 13 November 2023 (2 pages)
13 November 2023Secretary's details changed for Razia Iqbal Jamal on 13 November 2023 (1 page)
13 November 2023Director's details changed for Mr Shaheed Iqbal Jamal on 13 November 2023 (2 pages)
13 November 2023Change of details for Jpw Holdco Limited as a person with significant control on 13 November 2023 (2 pages)
13 November 2023Registered office address changed from Chapelshade House 78-84 Bell Street Dundee Angus DD1 1HN to 4 South Tay Street Dundee DD1 1PA on 13 November 2023 (1 page)
7 August 2023Confirmation statement made on 5 August 2023 with no updates (3 pages)
18 July 2023Cessation of Iqbal Jamal as a person with significant control on 28 June 2018 (1 page)
27 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
26 August 2022Confirmation statement made on 5 August 2022 with updates (4 pages)
29 June 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
1 September 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
12 August 2021Confirmation statement made on 5 August 2021 with updates (4 pages)
16 September 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
12 August 2020Confirmation statement made on 5 August 2020 with updates (4 pages)
21 February 2020Previous accounting period shortened from 31 May 2020 to 30 September 2019 (1 page)
6 August 2019Confirmation statement made on 5 August 2019 with updates (4 pages)
6 August 2019Cessation of Razia Iqbal Jamal as a person with significant control on 28 June 2018 (1 page)
6 August 2019Notification of Jpw Holdco Limited as a person with significant control on 28 June 2018 (2 pages)
6 August 2019Cessation of A Person with Significant Control as a person with significant control on 28 June 2018 (1 page)
15 July 2019Micro company accounts made up to 31 May 2019 (4 pages)
11 December 2018Micro company accounts made up to 31 May 2018 (4 pages)
15 September 2018Satisfaction of charge 3 in full (4 pages)
15 September 2018Satisfaction of charge 6 in full (4 pages)
15 September 2018Satisfaction of charge 1 in full (4 pages)
10 August 2018Confirmation statement made on 5 August 2018 with updates (5 pages)
31 July 2018Appointment of Mr Shaheed Iqbal Jamal as a director on 31 July 2018 (2 pages)
30 January 2018Micro company accounts made up to 31 May 2017 (5 pages)
9 August 2017Confirmation statement made on 5 August 2017 with updates (4 pages)
9 August 2017Confirmation statement made on 5 August 2017 with updates (4 pages)
7 October 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
7 October 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
18 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
21 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
21 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
14 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(5 pages)
14 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(5 pages)
14 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(5 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
28 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(5 pages)
28 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(5 pages)
28 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(5 pages)
23 September 2013Total exemption small company accounts made up to 31 May 2013 (15 pages)
23 September 2013Total exemption small company accounts made up to 31 May 2013 (15 pages)
16 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1
(5 pages)
16 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1
(5 pages)
16 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1
(5 pages)
18 June 2013Previous accounting period extended from 31 December 2012 to 31 May 2013 (1 page)
18 June 2013Previous accounting period extended from 31 December 2012 to 31 May 2013 (1 page)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
29 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
29 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages)
29 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages)
29 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
14 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
10 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
10 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
12 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
12 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
12 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
12 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
14 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
14 September 2011Registered office address changed from Chapelshade House, 78-84 Bell Street, Dundee Angus DD1 1RQ on 14 September 2011 (1 page)
14 September 2011Registered office address changed from Chapelshade House, 78-84 Bell Street, Dundee Angus DD1 1RQ on 14 September 2011 (1 page)
14 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
14 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
23 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
23 August 2010Director's details changed for Razia Iqbal Jamal on 30 June 2010 (2 pages)
23 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
23 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
23 August 2010Director's details changed for Razia Iqbal Jamal on 30 June 2010 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
5 August 2009Return made up to 05/08/09; full list of members (4 pages)
5 August 2009Return made up to 05/08/09; full list of members (4 pages)
25 September 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
25 September 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
26 August 2008Return made up to 05/08/08; full list of members (4 pages)
26 August 2008Return made up to 05/08/08; full list of members (4 pages)
20 December 2007Dec mort/charge * (2 pages)
20 December 2007Dec mort/charge * (2 pages)
20 December 2007Dec mort/charge * (2 pages)
20 December 2007Dec mort/charge * (2 pages)
20 December 2007Dec mort/charge * (2 pages)
20 December 2007Dec mort/charge * (2 pages)
20 December 2007Dec mort/charge * (2 pages)
20 December 2007Dec mort/charge * (2 pages)
20 December 2007Dec mort/charge * (2 pages)
20 December 2007Dec mort/charge * (2 pages)
5 December 2007Return made up to 05/08/07; full list of members (2 pages)
5 December 2007Return made up to 05/08/07; full list of members (2 pages)
4 December 2007Registered office changed on 04/12/07 from: chapelshade house 78-84 bell street dundee angus DD1 1HW (1 page)
4 December 2007Registered office changed on 04/12/07 from: chapelshade house 78-84 bell street dundee angus DD1 1HW (1 page)
17 November 2007Partic of mort/charge * (3 pages)
17 November 2007Partic of mort/charge * (3 pages)
5 November 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
5 November 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
29 October 2007Accounts for a small company made up to 31 August 2006 (9 pages)
29 October 2007Accounts for a small company made up to 31 August 2006 (9 pages)
6 September 2006Return made up to 05/08/06; full list of members (2 pages)
6 September 2006Return made up to 05/08/06; full list of members (2 pages)
14 August 2006Partic of mort/charge * (3 pages)
14 August 2006Partic of mort/charge * (3 pages)
26 June 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
26 June 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
8 May 2006Registered office changed on 08/05/06 from: 20 reform street dundee angus DD1 1RQ (1 page)
8 May 2006Registered office changed on 08/05/06 from: 20 reform street dundee angus DD1 1RQ (1 page)
24 December 2005Partic of mort/charge * (3 pages)
24 December 2005Partic of mort/charge * (3 pages)
2 December 2005Registered office changed on 02/12/05 from: the knoll 35 strathern road west ferry dundee, DD5 1PP (1 page)
2 December 2005Registered office changed on 02/12/05 from: the knoll 35 strathern road west ferry dundee, DD5 1PP (1 page)
10 November 2005Partic of mort/charge * (3 pages)
10 November 2005Partic of mort/charge * (3 pages)
7 September 2005Partic of mort/charge * (3 pages)
7 September 2005Partic of mort/charge * (3 pages)
15 August 2005Return made up to 05/08/05; full list of members (2 pages)
15 August 2005Return made up to 05/08/05; full list of members (2 pages)
29 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
29 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
1 June 2005Partic of mort/charge * (3 pages)
1 June 2005Partic of mort/charge * (3 pages)
28 July 2004Return made up to 05/08/04; full list of members (7 pages)
28 July 2004Return made up to 05/08/04; full list of members (7 pages)
29 April 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
29 April 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
12 November 2003Partic of mort/charge * (5 pages)
12 November 2003Partic of mort/charge * (5 pages)
12 November 2003Partic of mort/charge * (5 pages)
12 November 2003Partic of mort/charge * (5 pages)
12 November 2003Partic of mort/charge * (5 pages)
12 November 2003Partic of mort/charge * (5 pages)
12 November 2003Partic of mort/charge * (5 pages)
12 November 2003Partic of mort/charge * (5 pages)
18 August 2003Return made up to 05/08/03; full list of members
  • 363(287) ‐ Registered office changed on 18/08/03
(7 pages)
18 August 2003Return made up to 05/08/03; full list of members
  • 363(287) ‐ Registered office changed on 18/08/03
(7 pages)
18 March 2003Partic of mort/charge * (5 pages)
18 March 2003Partic of mort/charge * (5 pages)
24 October 2002Partic of mort/charge * (5 pages)
24 October 2002Partic of mort/charge * (5 pages)
21 August 2002Partic of mort/charge * (6 pages)
21 August 2002Partic of mort/charge * (6 pages)
5 August 2002Secretary resigned (1 page)
5 August 2002Secretary resigned (1 page)
5 August 2002Incorporation (16 pages)
5 August 2002Incorporation (16 pages)