Company Information for AL JEBEL METAL TRADING LTD
396a Woodstock Road, Oxford, OXFORDSHIRE, OX2 8JW,
|
Company Registration Number
06832701
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
AL JEBEL METAL TRADING LTD | |
Legal Registered Office | |
396a Woodstock Road Oxford OXFORDSHIRE OX2 8JW Other companies in EC4A | |
Company Number | 06832701 | |
---|---|---|
Company ID Number | 06832701 | |
Date formed | 2009-02-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-02-28 | |
Account next due | 2023-11-30 | |
Latest return | 2023-03-10 | |
Return next due | 2024-03-24 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-08 02:29:29 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JAVAD TAVAKOLI TOROGHI |
||
KAMBIZ EBTEHAJ |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MOHAMAD TAVAKOLI-TARGHI |
Company Secretary | ||
JAVAD TAVAKOLI TOROGHI |
Director | ||
AL JEBEL METAL TRADING LTD |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GLOBAL EXCELLENCE TRADES LIMITED | Director | 2015-11-25 | CURRENT | 2015-11-25 | Dissolved 2018-05-01 | |
K & Y ENGINEERING LIMITED | Director | 2006-02-09 | CURRENT | 2002-05-24 | Active |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for compulsory strike-off | ||
APPOINTMENT TERMINATED, DIRECTOR KAMBIZ EBTEHAJ | ||
CONFIRMATION STATEMENT MADE ON 10/03/23, WITH NO UPDATES | ||
AA | 28/02/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/22, WITH NO UPDATES | |
28/02/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 28/02/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/21, WITH NO UPDATES | |
AA | 28/02/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/19, WITH NO UPDATES | |
AD02 | Register inspection address changed from Rsm Third Floor, One London Square Cross Lanes Guildford Surrey GU1 1UN United Kingdom to 396a Woodstock Road Wolvercote Oxford OX2 8JW | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/18, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAMBIZ EBTEHAJ | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 29/03/17 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD03 | Registers moved to registered inspection location of Rsm Third Floor, One London Square Cross Lanes Guildford Surrey GU1 1UN | |
AD02 | Register inspection address changed to Rsm Third Floor, One London Square Cross Lanes Guildford Surrey GU1 1UN | |
LATEST SOC | 11/03/16 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 27/02/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/03/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 27/02/15 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR. JAVAD TAVAKOLI TOROGHI on 2015-03-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/01/15 FROM 6Th Floor 25 Farringdon Street London EC4A 4AB United Kingdom | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/06/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 27/02/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAVAD TAVAKOLI TOROGHI | |
AP03 | Appointment of Mr. Javad Tavakoli Toroghi as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MOHAMAD TAVAKOLI-TARGHI | |
AP01 | DIRECTOR APPOINTED KAMBIZ EBTEHAJ | |
AD01 | REGISTERED OFFICE CHANGED ON 31/03/14 FROM 66 Chiltern Street London W1U 4JT | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 27/02/13 ANNUAL RETURN FULL LIST | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 27/02/12 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AR01 | 27/02/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/2011 FROM 66 WIGMORE STREET LONDON W1U 2SB | |
AA | 28/02/10 TOTAL EXEMPTION FULL | |
AR01 | 27/02/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/06/2010 FROM FIELDS HOUSE OLD FIELD ROAD BOCAM PARK PENCOED BRIDGEND CF35 5LJ | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JAVAD TAVAKOLI TOROGHI / 18/08/2009 | |
288b | APPOINTMENT TERMINATED SECRETARY AL JEBEL METAL TRADING LTD | |
88(2) | AD 29/06/09 GBP SI 9@1=9 GBP IC 1/10 | |
288a | SECRETARY APPOINTED MOHAMAD TAVAKOLI-TARGHI | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | GBP NC 1/100 29/06/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-03-04 |
Proposal to Strike Off | 2012-03-06 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.64 | 9 |
MortgagesNumMortOutstanding | 1.40 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 1.24 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46720 - Wholesale of metals and metal ores
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AL JEBEL METAL TRADING LTD
The top companies supplying to UK government with the same SIC code (46720 - Wholesale of metals and metal ores) as AL JEBEL METAL TRADING LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | AL JEBEL METAL TRADING LTD | Event Date | 2014-03-04 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | AL JEBEL METAL TRADING LTD | Event Date | 2012-03-06 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |