General information

Name:

Alfred Jacob Limited

Office Address:

Fairgate House 205 Kings Road B11 2AA Birmingham

Number: 06890818

Incorporation date: 2009-04-29

End of financial year: 30 March

Category: Private Limited Company

Description

Data updated on:

This particular company is located in Birmingham with reg. no. 06890818. The firm was registered in 2009. The headquarters of the firm is situated at Fairgate House 205 Kings Road. The post code for this location is B11 2AA. The business name of this business got changed in 2013 to Alfred Jacob Ltd. This business former business name was Boparai Construction. This company's principal business activity number is 43390 and their NACE code stands for Other building completion and finishing. The company's latest financial reports cover the period up to Tuesday 30th March 2021 and the most current annual confirmation statement was submitted on Friday 21st January 2022.

For this particular limited company, a variety of director's obligations have so far been met by Wajid A. who was assigned to lead the company in 2016. This limited company had been led by Mirashgar K. till four years ago. Additionally a different director, namely Gurjant S. quit on 2013-07-26.

  • Previous company's names
  • Alfred Jacob Ltd 2013-11-04
  • Boparai Construction Limited 2009-04-29

Financial data based on annual reports

Company staff

Wajid A.

Role: Director

Appointed: 19 December 2016

Latest update: 15 January 2024

People with significant control

Executives who have control over the firm are as follows: Wajid A. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Amber S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Wajid A.
Notified on 4 January 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Amber S.
Notified on 4 January 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 December 2022
Account last made up date 30 March 2021
Confirmation statement next due date 04 February 2023
Confirmation statement last made up date 21 January 2022
Annual Accounts 18 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 18 December 2013
Annual Accounts 18 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 18 December 2014
Annual Accounts 30 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 30 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 28th, February 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
14
Company Age

Similar companies nearby

Closest companies