JAMDANI (UK) LIMITED
NEWARK AL HALAL TASTE LIMITED

Hellopages » Nottinghamshire » Newark and Sherwood » NG23 6ES

Company number 05736348
Status Active - Proposal to Strike off
Incorporation Date 9 March 2006
Company Type Private Limited Company
Address CHESAPEAKE ASSOCIATES, EDGEFIELD HOUSE VICARAGE LANE, NORTH MUSKHAM, NEWARK, NOTTINGHAMSHIRE, ENGLAND, NG23 6ES
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are First Gazette notice for compulsory strike-off; Previous accounting period extended from 31 March 2016 to 30 September 2016; Compulsory strike-off action has been discontinued. The most likely internet sites of JAMDANI (UK) LIMITED are www.jamdaniuk.co.uk, and www.jamdani-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. The distance to to Rolleston Rail Station is 5.5 miles; to Swinderby Rail Station is 5.6 miles; to Bleasby Rail Station is 7.9 miles; to Thurgarton Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jamdani Uk Limited is a Private Limited Company. The company registration number is 05736348. Jamdani Uk Limited has been working since 09 March 2006. The present status of the company is Active - Proposal to Strike off. The registered address of Jamdani Uk Limited is Chesapeake Associates Edgefield House Vicarage Lane North Muskham Newark Nottinghamshire England Ng23 6es. . ALI, Rushnara is a Secretary of the company. ALI, Syed Umor is a Director of the company. Secretary ALI, Syed Umor has been resigned. Secretary ALI, Syed Nowshad has been resigned. Director ACKROYD, Richard John has been resigned. Director AHMED, Muhammed Shahel has been resigned. Director ALI, Syed Nowshad has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
ALI, Rushnara
Appointed Date: 01 June 2007

Director
ALI, Syed Umor
Appointed Date: 01 January 2007
51 years old

Resigned Directors

Secretary
ALI, Syed Umor
Resigned: 25 January 2011
Appointed Date: 02 August 2006

Secretary
ALI, Syed Nowshad
Resigned: 01 January 2007
Appointed Date: 09 March 2006

Director
ACKROYD, Richard John
Resigned: 31 October 2015
Appointed Date: 01 July 2013
68 years old

Director
AHMED, Muhammed Shahel
Resigned: 02 August 2006
Appointed Date: 09 March 2006
50 years old

Director
ALI, Syed Nowshad
Resigned: 01 January 2007
Appointed Date: 02 August 2006
50 years old

JAMDANI (UK) LIMITED Events

21 Mar 2017
First Gazette notice for compulsory strike-off
31 Dec 2016
Previous accounting period extended from 31 March 2016 to 30 September 2016
04 May 2016
Compulsory strike-off action has been discontinued
03 May 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 5,000

29 Mar 2016
First Gazette notice for compulsory strike-off
...
... and 38 more events
12 Sep 2006
Return made up to 02/08/06; full list of members
12 Sep 2006
New secretary appointed
12 Sep 2006
New director appointed
12 Sep 2006
Director resigned
09 Mar 2006
Incorporation