You are here: bizstats.co.uk > a-z index > J list > JU list

Juzor Alinma For Trading Services Ltd LONDON


Juzor Alinma For Trading Services Ltd was officially closed on 2021-01-26. Juzor Alinma For Trading Services was a private limited company that was situated at Dept 2193 196 High Road, Wood Green, London, N22 8HH, UNITED KINGDOM. Its net worth was estimated to be approximately 1 pound, while the fixed assets that belonged to the company totalled up to 0 pounds. The company (formed on 2015-01-29) was run by 2 directors.
Director Mohamed S. who was appointed on 02 May 2019.
Director Yosry S. who was appointed on 02 May 2019.

The company was classified as "combined office administrative service activities" (82110), "other information technology service activities" (62090), "activities of financial services holding companies" (64205). As stated in the CH records, there was a name alteration on 2019-05-07 and their previous name was Announce24. The last confirmation statement was sent on 2019-05-07 and last time the accounts were sent was on 31 January 2019. 2016-01-29 is the date of the most recent annual return.

Juzor Alinma For Trading Services Ltd Address / Contact

Office Address Dept 2193 196 High Road
Office Address2 Wood Green
Town London
Post code N22 8HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09413023
Date of Incorporation Thu, 29th Jan 2015
Date of Dissolution Tue, 26th Jan 2021
Industry Combined office administrative service activities
Industry Other information technology service activities
End of financial Year 31st January
Company age 6 years old
Account next due date Sun, 31st Jan 2021
Account last made up date Thu, 31st Jan 2019
Next confirmation statement due date Thu, 21st May 2020
Last confirmation statement dated Tue, 7th May 2019

Company staff

Mohamed S.

Position: Director

Appointed: 02 May 2019

Yosry S.

Position: Director

Appointed: 02 May 2019

Bryan T.

Position: Director

Appointed: 13 February 2018

Resigned: 02 May 2019

Peter V.

Position: Director

Appointed: 29 January 2015

Resigned: 02 February 2018

People with significant control

Yosry S.

Notified on 2 May 2019
Nature of control: 50,01-75% shares
significiant influence or control
50,01-75% voting rights
right to appoint and remove directors
50,01-75% shares

Mohamed S.

Notified on 2 May 2019
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bryan T.

Notified on 13 February 2018
Ceased on 2 May 2019
Nature of control: significiant influence or control

Cfs Secretaries Limited

Dept: 2 43 Owston Road, Carcroft, Doncaster, DN6 8DA, England

Legal authority Companies Act
Legal form Limited
Notified on 13 February 2018
Ceased on 2 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Peter V.

Notified on 6 April 2016
Ceased on 2 February 2018
Nature of control: 75,01-100% shares
right to appoint and remove directors

Company previous names

Announce24 May 7, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-31
Net Worth111 
Balance Sheet
Net Assets Liabilities  11
Cash Bank In Hand11  
Net Assets Liabilities Including Pension Asset Liability111 
Reserves/Capital
Shareholder Funds111 
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset 111
Number Shares Allotted1111
Par Value Share1111
Share Capital Allotted Called Up Paid111 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Final Gazette dissolved via compulsory strike-off
filed on: 26th, January 2021
Free Download (1 page)

Company search