Dundee
DD1 1PA
Scotland
Director Name | Mr Iqbal Jamal |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2002(same day as company formation) |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | 4 South Tay Street Dundee DD1 1PA Scotland |
Secretary Name | Razia Iqbal Jamal |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 South Tay Street Dundee DD1 1PA Scotland |
Director Name | Mr Shaheed Iqbal Jamal |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2018(15 years, 12 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 South Tay Street Dundee DD1 1PA Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | jamalpropertyworld.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01382 205055 |
Telephone region | Dundee |
Registered Address | 4 South Tay Street Dundee DD1 1PA Scotland |
---|---|
Constituency | Dundee West |
Ward | West End |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Mr Iqbal Jamal & Mrs Razia Iqbal Jamal 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 5 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (3 months, 3 weeks from now) |
29 August 2005 | Delivered 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 2005 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 |
13 November 2023 | Director's details changed for Mr Iqbal Jamal on 13 November 2023 (2 pages) |
---|---|
13 November 2023 | Director's details changed for Razia Iqbal Jamal on 13 November 2023 (2 pages) |
13 November 2023 | Secretary's details changed for Razia Iqbal Jamal on 13 November 2023 (1 page) |
13 November 2023 | Director's details changed for Mr Shaheed Iqbal Jamal on 13 November 2023 (2 pages) |
13 November 2023 | Change of details for Jpw Holdco Limited as a person with significant control on 13 November 2023 (2 pages) |
13 November 2023 | Registered 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 2023 | Confirmation statement made on 5 August 2023 with no updates (3 pages) |
18 July 2023 | Cessation of Iqbal Jamal as a person with significant control on 28 June 2018 (1 page) |
27 June 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
26 August 2022 | Confirmation statement made on 5 August 2022 with updates (4 pages) |
29 June 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
1 September 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
12 August 2021 | Confirmation statement made on 5 August 2021 with updates (4 pages) |
16 September 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
12 August 2020 | Confirmation statement made on 5 August 2020 with updates (4 pages) |
21 February 2020 | Previous accounting period shortened from 31 May 2020 to 30 September 2019 (1 page) |
6 August 2019 | Confirmation statement made on 5 August 2019 with updates (4 pages) |
6 August 2019 | Cessation of Razia Iqbal Jamal as a person with significant control on 28 June 2018 (1 page) |
6 August 2019 | Notification of Jpw Holdco Limited as a person with significant control on 28 June 2018 (2 pages) |
6 August 2019 | Cessation of A Person with Significant Control as a person with significant control on 28 June 2018 (1 page) |
15 July 2019 | Micro company accounts made up to 31 May 2019 (4 pages) |
11 December 2018 | Micro company accounts made up to 31 May 2018 (4 pages) |
15 September 2018 | Satisfaction of charge 3 in full (4 pages) |
15 September 2018 | Satisfaction of charge 6 in full (4 pages) |
15 September 2018 | Satisfaction of charge 1 in full (4 pages) |
10 August 2018 | Confirmation statement made on 5 August 2018 with updates (5 pages) |
31 July 2018 | Appointment of Mr Shaheed Iqbal Jamal as a director on 31 July 2018 (2 pages) |
30 January 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
9 August 2017 | Confirmation statement made on 5 August 2017 with updates (4 pages) |
9 August 2017 | Confirmation statement made on 5 August 2017 with updates (4 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
18 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
14 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
28 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
23 September 2013 | Total exemption small company accounts made up to 31 May 2013 (15 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 May 2013 (15 pages) |
16 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
18 June 2013 | Previous accounting period extended from 31 December 2012 to 31 May 2013 (1 page) |
18 June 2013 | Previous accounting period extended from 31 December 2012 to 31 May 2013 (1 page) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
29 August 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
29 August 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages) |
29 August 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages) |
29 August 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
14 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
10 August 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
12 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
12 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
12 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
12 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
14 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Registered office address changed from Chapelshade House, 78-84 Bell Street, Dundee Angus DD1 1RQ on 14 September 2011 (1 page) |
14 September 2011 | Registered office address changed from Chapelshade House, 78-84 Bell Street, Dundee Angus DD1 1RQ on 14 September 2011 (1 page) |
14 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
23 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Director's details changed for Razia Iqbal Jamal on 30 June 2010 (2 pages) |
23 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Director's details changed for Razia Iqbal Jamal on 30 June 2010 (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
5 August 2009 | Return made up to 05/08/09; full list of members (4 pages) |
5 August 2009 | Return made up to 05/08/09; full list of members (4 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
26 August 2008 | Return made up to 05/08/08; full list of members (4 pages) |
26 August 2008 | Return made up to 05/08/08; full list of members (4 pages) |
20 December 2007 | Dec mort/charge * (2 pages) |
20 December 2007 | Dec mort/charge * (2 pages) |
20 December 2007 | Dec mort/charge * (2 pages) |
20 December 2007 | Dec mort/charge * (2 pages) |
20 December 2007 | Dec mort/charge * (2 pages) |
20 December 2007 | Dec mort/charge * (2 pages) |
20 December 2007 | Dec mort/charge * (2 pages) |
20 December 2007 | Dec mort/charge * (2 pages) |
20 December 2007 | Dec mort/charge * (2 pages) |
20 December 2007 | Dec mort/charge * (2 pages) |
5 December 2007 | Return made up to 05/08/07; full list of members (2 pages) |
5 December 2007 | Return made up to 05/08/07; full list of members (2 pages) |
4 December 2007 | Registered office changed on 04/12/07 from: chapelshade house 78-84 bell street dundee angus DD1 1HW (1 page) |
4 December 2007 | Registered office changed on 04/12/07 from: chapelshade house 78-84 bell street dundee angus DD1 1HW (1 page) |
17 November 2007 | Partic of mort/charge * (3 pages) |
17 November 2007 | Partic of mort/charge * (3 pages) |
5 November 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
5 November 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
29 October 2007 | Accounts for a small company made up to 31 August 2006 (9 pages) |
29 October 2007 | Accounts for a small company made up to 31 August 2006 (9 pages) |
6 September 2006 | Return made up to 05/08/06; full list of members (2 pages) |
6 September 2006 | Return made up to 05/08/06; full list of members (2 pages) |
14 August 2006 | Partic of mort/charge * (3 pages) |
14 August 2006 | Partic of mort/charge * (3 pages) |
26 June 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
26 June 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
8 May 2006 | Registered office changed on 08/05/06 from: 20 reform street dundee angus DD1 1RQ (1 page) |
8 May 2006 | Registered office changed on 08/05/06 from: 20 reform street dundee angus DD1 1RQ (1 page) |
24 December 2005 | Partic of mort/charge * (3 pages) |
24 December 2005 | Partic of mort/charge * (3 pages) |
2 December 2005 | Registered office changed on 02/12/05 from: the knoll 35 strathern road west ferry dundee, DD5 1PP (1 page) |
2 December 2005 | Registered office changed on 02/12/05 from: the knoll 35 strathern road west ferry dundee, DD5 1PP (1 page) |
10 November 2005 | Partic of mort/charge * (3 pages) |
10 November 2005 | Partic of mort/charge * (3 pages) |
7 September 2005 | Partic of mort/charge * (3 pages) |
7 September 2005 | Partic of mort/charge * (3 pages) |
15 August 2005 | Return made up to 05/08/05; full list of members (2 pages) |
15 August 2005 | Return made up to 05/08/05; full list of members (2 pages) |
29 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
29 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
1 June 2005 | Partic of mort/charge * (3 pages) |
1 June 2005 | Partic of mort/charge * (3 pages) |
28 July 2004 | Return made up to 05/08/04; full list of members (7 pages) |
28 July 2004 | Return made up to 05/08/04; full list of members (7 pages) |
29 April 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
29 April 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
12 November 2003 | Partic of mort/charge * (5 pages) |
12 November 2003 | Partic of mort/charge * (5 pages) |
12 November 2003 | Partic of mort/charge * (5 pages) |
12 November 2003 | Partic of mort/charge * (5 pages) |
12 November 2003 | Partic of mort/charge * (5 pages) |
12 November 2003 | Partic of mort/charge * (5 pages) |
12 November 2003 | Partic of mort/charge * (5 pages) |
12 November 2003 | Partic of mort/charge * (5 pages) |
18 August 2003 | Return made up to 05/08/03; full list of members
|
18 August 2003 | Return made up to 05/08/03; full list of members
|
18 March 2003 | Partic of mort/charge * (5 pages) |
18 March 2003 | Partic of mort/charge * (5 pages) |
24 October 2002 | Partic of mort/charge * (5 pages) |
24 October 2002 | Partic of mort/charge * (5 pages) |
21 August 2002 | Partic of mort/charge * (6 pages) |
21 August 2002 | Partic of mort/charge * (6 pages) |
5 August 2002 | Secretary resigned (1 page) |
5 August 2002 | Secretary resigned (1 page) |
5 August 2002 | Incorporation (16 pages) |
5 August 2002 | Incorporation (16 pages) |