Company NameA Jabbar Ltd.
DirectorAjaz Ahmed Jabbar
Company StatusActive
Company NumberSC238802
CategoryPrivate Limited Company
Incorporation Date29 October 2002(21 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameAjaz Ahmed Jabbar
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Secretary NameRubina Jabbar
NationalityBritish
StatusCurrent
Appointed29 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed29 October 2002(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed29 October 2002(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed29 October 2002(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address6th Floor
Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Rubina Aijaz Jabbar
98.04%
Ordinary
1 at £1Aijaz Ahmed Jabbar
0.98%
Ordinary A-j
1 at £1Rubina Aijaz Jabbar
0.98%
Ordinary A-j

Financials

Year2014
Net Worth£1,199
Cash£5,167
Current Liabilities£6,836

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return29 October 2023 (5 months, 3 weeks ago)
Next Return Due12 November 2024 (6 months, 3 weeks from now)

Filing History

30 October 2023Confirmation statement made on 29 October 2023 with updates (4 pages)
26 July 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
31 October 2022Confirmation statement made on 29 October 2022 with updates (5 pages)
20 July 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
29 October 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
26 July 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
29 October 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
27 August 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
29 October 2019Confirmation statement made on 29 October 2019 with updates (4 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
7 November 2018Confirmation statement made on 29 October 2018 with updates (4 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
31 October 2017Confirmation statement made on 29 October 2017 with updates (4 pages)
31 October 2017Confirmation statement made on 29 October 2017 with updates (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
1 November 2016Director's details changed for Ajaz Ahmed Jabbar on 5 April 2016 (2 pages)
1 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
1 November 2016Secretary's details changed for Rubina Jabbar on 5 April 2016 (1 page)
1 November 2016Secretary's details changed for Rubina Jabbar on 5 April 2016 (1 page)
1 November 2016Director's details changed for Ajaz Ahmed Jabbar on 5 April 2016 (2 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
17 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 102
(5 pages)
17 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 102
(5 pages)
13 May 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
13 May 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
3 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 102
(5 pages)
3 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 102
(5 pages)
3 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
3 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
15 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 102
(5 pages)
15 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 102
(5 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
8 November 2012Registered office address changed from , C/O Henderson Loggie Sinclair, Wood 90 Mitchell Street, Glasgow, G1 3NQ on 8 November 2012 (1 page)
8 November 2012Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 8 November 2012 (1 page)
8 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
8 November 2012Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 8 November 2012 (1 page)
8 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
8 November 2012Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 8 November 2012 (1 page)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
17 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
17 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
1 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
1 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
5 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
5 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
5 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (6 pages)
5 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (6 pages)
19 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
19 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
11 December 2008Return made up to 29/10/08; full list of members (5 pages)
11 December 2008Return made up to 29/10/08; full list of members (5 pages)
24 April 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
24 April 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
21 November 2007Return made up to 29/10/07; full list of members (6 pages)
21 November 2007Return made up to 29/10/07; full list of members (6 pages)
25 January 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
25 January 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
15 December 2006Return made up to 29/10/06; full list of members
  • 363(287) ‐ Registered office changed on 15/12/06
(7 pages)
15 December 2006Return made up to 29/10/06; full list of members
  • 363(287) ‐ Registered office changed on 15/12/06
(7 pages)
8 February 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
8 February 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
27 January 2006Return made up to 29/10/05; full list of members (7 pages)
27 January 2006Return made up to 29/10/05; full list of members (7 pages)
22 April 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
22 April 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
4 November 2004Return made up to 29/10/04; full list of members (6 pages)
4 November 2004Return made up to 29/10/04; full list of members (6 pages)
25 June 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
25 June 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
3 November 2003Return made up to 29/10/03; full list of members (6 pages)
3 November 2003Return made up to 29/10/03; full list of members (6 pages)
4 February 2003Ad 29/10/02--------- £ si 101@1=101 £ ic 1/102 (2 pages)
4 February 2003Ad 29/10/02--------- £ si 101@1=101 £ ic 1/102 (2 pages)
27 January 2003New director appointed (2 pages)
27 January 2003New secretary appointed (2 pages)
27 January 2003New director appointed (2 pages)
27 January 2003New secretary appointed (2 pages)
2 November 2002Secretary resigned;director resigned (1 page)
2 November 2002Secretary resigned;director resigned (1 page)
2 November 2002Director resigned (1 page)
2 November 2002Director resigned (1 page)
2 November 2002Registered office changed on 02/11/02 from: 78 montgomery street, edinburgh, lothian EH7 5JA (1 page)
2 November 2002Registered office changed on 02/11/02 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
2 November 2002Registered office changed on 02/11/02 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
29 October 2002Incorporation (9 pages)
29 October 2002Incorporation (9 pages)