Company NameJamal Estates Limited
DirectorsShafiq Iqbal Jamal and Shaheed Iqbal Jamal
Company StatusActive
Company NumberSC293790
CategoryPrivate Limited Company
Incorporation Date29 November 2005(18 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Shafiq Iqbal Jamal
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(3 years, 10 months after company formation)
Appointment Duration14 years, 7 months
RoleProperty Manager
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
Appointed01 October 2009(3 years, 10 months after company formation)
Appointment Duration14 years, 7 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 South Tay Street
Dundee
DD1 1PA
Scotland
Secretary NameMr Shaheed Jamal
StatusCurrent
Appointed01 October 2009(3 years, 10 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Correspondence Address4 South Tay Street
Dundee
DD1 1PA
Scotland
Director NameMr Shafiq Iqbal Jamal
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2005(same day as company formation)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address35 Strathern Road
Broughty Ferry
Dundee
DD5 1PP
Scotland
Director NameMr Shaheed Iqbal Jamal
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2005(same day as company formation)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address35 Strathern Road
Broughty Ferry
Dundee
DD5 1PP
Scotland
Secretary NameMr Shaheed Iqbal Jamal
NationalityBritish
StatusResigned
Appointed29 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Strathern Road
Broughty Ferry
Dundee
DD5 1PP
Scotland
Director NameValeria Farkas
Date of BirthNovember 1966 (Born 57 years ago)
NationalityHungarian
StatusResigned
Appointed01 September 2009(3 years, 9 months after company formation)
Appointment Duration1 month (resigned 01 October 2009)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address119 Stanley Grove
Longsight
Manchester
Lancashire
M12 5QH
Director NameMiss Summeya Jamal
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(6 years after company formation)
Appointment Duration4 years, 2 months (resigned 11 February 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address"The Knoll" 35 Strathern Road
West Ferry
Dundee
Angus
DD5 1PP
Scotland

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

50 at £1Shaheed Iqbal Jamal
50.00%
Ordinary
50 at £1Summeya Jamal
50.00%
Ordinary

Financials

Year2014
Net Worth-£57,605
Cash£3,519
Current Liabilities£1,144,318

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return29 November 2023 (5 months, 1 week ago)
Next Return Due13 December 2024 (7 months, 1 week from now)

Charges

12 June 2023Delivered on: 14 June 2023
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 132 nethergate, dundee, DD1 4ED being the subjects registered in the land register of scotland under title number ANG5189.
Outstanding
6 July 2016Delivered on: 14 July 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 26-32 bellfield street, dundee. ANG68622.
Outstanding
11 February 2016Delivered on: 15 February 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

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)
13 November 2023Change of details for Mr Shafiq Iqbal Jamal as a person with significant control on 13 November 2023 (2 pages)
21 August 2023Notification of Shafiq Iqbal Jamal as a person with significant control on 21 August 2023 (2 pages)
21 August 2023Notification of Shaheed Iqbal Jamal as a person with significant control on 21 August 2023 (2 pages)
21 August 2023Cessation of Razia Iqbal Jamal as a person with significant control on 21 August 2023 (1 page)
21 August 2023Cessation of Mohamed Iqbal Jamal as a person with significant control on 21 August 2023 (1 page)
21 June 2023Total exemption full accounts made up to 30 November 2022 (10 pages)
14 June 2023Registration of charge SC2937900003, created on 12 June 2023 (4 pages)
2 May 2023Cessation of Shaheed Iqbal Jamal as a person with significant control on 3 October 2022 (1 page)
2 May 2023Change of details for Mrs Razia Iqbal Jamal as a person with significant control on 6 April 2016 (2 pages)
2 May 2023Notification of Mohamed Iqbal Jamal as a person with significant control on 3 October 2022 (2 pages)
22 December 2022Confirmation statement made on 29 November 2022 with updates (5 pages)
29 June 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
9 December 2021Confirmation statement made on 29 November 2021 with updates (4 pages)
31 August 2021Total exemption full accounts made up to 30 November 2020 (10 pages)
23 December 2020Confirmation statement made on 29 November 2020 with updates (4 pages)
16 September 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
11 December 2019Confirmation statement made on 29 November 2019 with updates (4 pages)
6 September 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
3 December 2018Confirmation statement made on 29 November 2018 with updates (4 pages)
20 August 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
29 November 2017Confirmation statement made on 29 November 2017 with updates (4 pages)
29 November 2017Confirmation statement made on 29 November 2017 with updates (4 pages)
21 August 2017Total exemption full accounts made up to 30 November 2016 (9 pages)
21 August 2017Total exemption full accounts made up to 30 November 2016 (9 pages)
30 November 2016Confirmation statement made on 29 November 2016 with updates (7 pages)
30 November 2016Confirmation statement made on 29 November 2016 with updates (7 pages)
29 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
29 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
14 July 2016Registration of charge SC2937900002, created on 6 July 2016 (6 pages)
14 July 2016Registration of charge SC2937900002, created on 6 July 2016 (6 pages)
15 February 2016Registration of charge SC2937900001, created on 11 February 2016 (5 pages)
15 February 2016Registration of charge SC2937900001, created on 11 February 2016 (5 pages)
11 February 2016Termination of appointment of Summeya Jamal as a director on 11 February 2016 (1 page)
11 February 2016Termination of appointment of Summeya Jamal as a director on 11 February 2016 (1 page)
2 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(6 pages)
2 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(6 pages)
7 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
7 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
10 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(6 pages)
10 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(6 pages)
10 December 2014Registered office address changed from Chapelshade House 78-84 Bell Street Dundee DD1 1HW to Chapelshade House 78-84 Bell Street Dundee Angus DD1 1HN on 10 December 2014 (1 page)
10 December 2014Registered office address changed from Chapelshade House 78-84 Bell Street Dundee DD1 1HW to Chapelshade House 78-84 Bell Street Dundee Angus DD1 1HN on 10 December 2014 (1 page)
23 July 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
23 July 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
24 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
(6 pages)
24 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
(6 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (13 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (13 pages)
14 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (6 pages)
14 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (6 pages)
28 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
28 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
16 March 2012Appointment of Miss Summeya Jamal as a director (2 pages)
16 March 2012Appointment of Miss Summeya Jamal as a director (2 pages)
22 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
6 September 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
6 September 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
17 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (3 pages)
17 December 2010Registered office address changed from Chapelshade House, 78-84 Bell Street, Dundee Angus DD1 1RQ on 17 December 2010 (1 page)
17 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (3 pages)
17 December 2010Registered office address changed from Chapelshade House, 78-84 Bell Street, Dundee Angus DD1 1RQ on 17 December 2010 (1 page)
1 September 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
1 September 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
23 December 2009Appointment of Mr Shaheed Jamal as a secretary (1 page)
23 December 2009Appointment of Mr Shaheed Iqbal Jamal as a director (2 pages)
23 December 2009Appointment of Mr Shafiq Iqbal Jamal as a director (2 pages)
23 December 2009Appointment of Mr Shafiq Iqbal Jamal as a director (2 pages)
23 December 2009Appointment of Mr Shaheed Iqbal Jamal as a director (2 pages)
23 December 2009Termination of appointment of Valeria Farkas as a director (1 page)
23 December 2009Termination of appointment of Valeria Farkas as a director (1 page)
23 December 2009Appointment of Mr Shaheed Jamal as a secretary (1 page)
9 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (4 pages)
9 December 2009Director's details changed for Valeria Farkas on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Valeria Farkas on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Valeria Farkas on 1 October 2009 (2 pages)
9 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (4 pages)
29 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
29 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
25 September 2009Director appointed valeria farkas (2 pages)
25 September 2009Appointment terminated secretary shaheed jamal (1 page)
25 September 2009Appointment terminated director shaheed jamal (1 page)
25 September 2009Appointment terminated director shafiq jamal (1 page)
25 September 2009Appointment terminated secretary shaheed jamal (1 page)
25 September 2009Appointment terminated director shafiq jamal (1 page)
25 September 2009Director appointed valeria farkas (2 pages)
25 September 2009Appointment terminated director shaheed jamal (1 page)
4 December 2008Return made up to 29/11/08; full list of members (4 pages)
4 December 2008Return made up to 29/11/08; full list of members (4 pages)
9 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
9 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
11 December 2007Registered office changed on 11/12/07 from: chapelshade house 78-84 bell street dundee angus DD1 1HW (1 page)
11 December 2007Registered office changed on 11/12/07 from: chapelshade house 78-84 bell street dundee angus DD1 1HW (1 page)
11 December 2007Return made up to 29/11/07; full list of members (2 pages)
11 December 2007Return made up to 29/11/07; full list of members (2 pages)
30 October 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
30 October 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
13 December 2006Return made up to 29/11/06; full list of members (2 pages)
13 December 2006Return made up to 29/11/06; full list of members (2 pages)
8 May 2006Registered office changed on 08/05/06 from: 20 reform street dundee DD1 1RQ (1 page)
8 May 2006Registered office changed on 08/05/06 from: 20 reform street dundee DD1 1RQ (1 page)
29 November 2005Incorporation (17 pages)
29 November 2005Incorporation (17 pages)