Jendalma Express Ltd is a private limited company situated at 112 Blackheath Road, London SE10 8DA. Its net worth is estimated to be around 0 pounds, while the fixed assets the company owns come to 0 pounds. Incorporated on 2018-09-11, this 5-year-old company is run by 2 directors.
Director Momodou J., appointed on 20 October 2020. Director Kebba J., appointed on 20 October 2020.
The company is classified as "other service activities not elsewhere classified" (Standard Industrial Classification code: 96090).
The latest confirmation statement was filed on 2021-10-21 and the due date for the subsequent filing is 2022-11-04. Likewise, the annual accounts were filed on 30 September 2021 and the next filing is due on 30 June 2023.
Office Address | 112 Blackheath Road |
Town | London |
Post code | SE10 8DA |
Country of origin | United Kingdom |
Registration Number | 11563725 |
Date of Incorporation | Tue, 11th Sep 2018 |
Industry | Other service activities not elsewhere classified |
End of financial Year | 30th September |
Company age | 6 years old |
Account next due date | Fri, 30th Jun 2023 (299 days after) |
Account last made up date | Thu, 30th Sep 2021 |
Next confirmation statement due date | Fri, 4th Nov 2022 (2022-11-04) |
Last confirmation statement dated | Thu, 21st Oct 2021 |
The list of persons with significant control who own or control the company includes 4 names. As BizStats identified, there is Momodou J. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Kebba J. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Momodou J., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Momodou J.
Notified on | 20 October 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Kebba J.
Notified on | 1 April 2020 |
Ceased on | 20 October 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Momodou J.
Notified on | 21 January 2020 |
Ceased on | 1 April 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Ashish G.
Notified on | 11 September 2018 |
Ceased on | 7 February 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Profit & Loss | |||
---|---|---|---|
Accounts Information Date | 2019-09-30 | 2020-09-30 | 2021-09-30 |
Balance Sheet | |||
Current Assets | 100 | 100 | 100 |
Net Assets Liabilities | 100 | 100 | 100 |
Other | |||
Net Current Assets Liabilities | 100 | 100 | 100 |
Total Assets Less Current Liabilities | 100 | 100 | 100 |
Type | Category | Free download | |
---|---|---|---|
AD01 |
Registered office address changed from 6 Ravenings House Goodmayes Road Ilford IG3 9NR England to 112 Blackheath Road London SE10 8DA on 2023-02-21 filed on: 21st, February 2023 |
address | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy