Advanced company searchLink opens in new window

JAFBROS LTD

Company number 09749895

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Sep 2023 AA Micro company accounts made up to 31 August 2023
04 Sep 2023 CS01 Confirmation statement made on 25 August 2023 with no updates
25 May 2023 AA Micro company accounts made up to 31 August 2022
31 Aug 2022 CS01 Confirmation statement made on 25 August 2022 with no updates
27 Apr 2022 AA Micro company accounts made up to 31 August 2021
25 Aug 2021 CS01 Confirmation statement made on 25 August 2021 with no updates
16 May 2021 AA Micro company accounts made up to 31 August 2020
21 Dec 2020 AD01 Registered office address changed from Office 492 182 - 184 High Street North London East Ham E6 2JA England to Office 492, 182 - 184 High Street North London East Ham E6 2JA on 21 December 2020
21 Dec 2020 CH01 Director's details changed for Mr Jawaad Zakiyy on 21 December 2020
21 Dec 2020 CH01 Director's details changed for Dr Mohammad Farrukh Shaheem on 21 December 2020
21 Dec 2020 CH01 Director's details changed for Mr Fawaad Ul-Hasan Naqiyy on 21 October 2020
21 Dec 2020 CH01 Director's details changed for Mr Seyaad Arif on 21 December 2020
21 Dec 2020 AD01 Registered office address changed from Office 492 High Street North London East Ham E6 2JA England to Office 492 182 - 184 High Street North London East Ham E6 2JA on 21 December 2020
21 Dec 2020 AD01 Registered office address changed from 9 Grantham Road Luton Bedfordshire LU4 8JX to Office 492 High Street North London East Ham E6 2JA on 21 December 2020
07 Sep 2020 CS01 Confirmation statement made on 25 August 2020 with no updates
16 Feb 2020 AA Micro company accounts made up to 31 August 2019
07 Sep 2019 CS01 Confirmation statement made on 25 August 2019 with updates
22 Jun 2019 AA Micro company accounts made up to 31 August 2018
17 Sep 2018 SH01 Statement of capital following an allotment of shares on 25 August 2018
  • GBP 100
28 Aug 2018 CS01 Confirmation statement made on 25 August 2018 with no updates
08 Aug 2018 AD01 Registered office address changed from , Kemp House 152 - 160 City Road, London, EC1V 2NX, England to 9 Grantham Road Luton Bedfordshire LU4 8JX on 8 August 2018
12 Apr 2018 PSC08 Notification of a person with significant control statement
20 Mar 2018 CS01 Confirmation statement made on 25 August 2017 with updates
20 Mar 2018 CS01 Confirmation statement made on 25 August 2016 with updates
20 Mar 2018 AA Accounts for a dormant company made up to 31 August 2017