Company NameJamily Design Studio Ltd
DirectorJason Iftakhar
Company StatusActive
Company Number07334892
CategoryPrivate Limited Company
Incorporation Date3 August 2010(13 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jason Iftakhar
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Buxton Old Road
Disley
Stockport
SK12 2BB
Secretary NameMrs Camilla Jane Iftakhar
StatusCurrent
Appointed03 August 2010(same day as company formation)
RoleCompany Director
Correspondence Address32 Buxton Old Road
Disley
Stockport
SK12 2BB
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitejamily.co.uk
Email address[email protected]
Telephone0161 9733978
Telephone regionManchester

Location

Registered Address32 Buxton Old Road
Disley
Stockport
SK12 2BB
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishDisley
WardDisley
Built Up AreaNew Mills

Shareholders

2 at £1Camilla Jane Iftakhar & Jason Iftakhar
100.00%
Ordinary

Financials

Year2014
Net Worth£13,476
Current Liabilities£6,215

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return3 August 2023 (7 months, 4 weeks ago)
Next Return Due17 August 2024 (4 months, 2 weeks from now)

Filing History

5 September 2023Accounts for a dormant company made up to 31 March 2023 (7 pages)
16 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
20 December 2022Accounts for a dormant company made up to 31 March 2022 (7 pages)
8 December 2022Previous accounting period shortened from 30 August 2022 to 31 March 2022 (1 page)
10 October 2022Director's details changed for Mr Jason Iftakhar on 1 October 2022 (2 pages)
3 August 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
30 March 2022Accounts for a dormant company made up to 31 August 2021 (7 pages)
1 September 2021Change of details for Mrs Camilla Jane Iftakhar as a person with significant control on 1 September 2021 (2 pages)
1 September 2021Change of details for Mr Jason Iftakhar as a person with significant control on 1 September 2021 (2 pages)
10 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
18 June 2021Registered office address changed from Unit 3a Fairbrother Street Salford M5 3EN England to 32 Buxton Old Road Disley Stockport SK12 2BB on 18 June 2021 (1 page)
5 May 2021Registered office address changed from 22 Carlton Road Sale Cheshire M33 6PE to Unit 3a Fairbrother Street Salford M5 3EN on 5 May 2021 (1 page)
27 April 2021Accounts for a dormant company made up to 31 August 2020 (7 pages)
4 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
2 March 2020Accounts for a dormant company made up to 31 August 2019 (8 pages)
7 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
30 May 2019Accounts for a dormant company made up to 31 August 2018 (8 pages)
15 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
19 March 2018Micro company accounts made up to 31 August 2017 (5 pages)
8 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
3 April 2017Micro company accounts made up to 31 August 2016 (5 pages)
3 April 2017Micro company accounts made up to 31 August 2016 (5 pages)
11 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
11 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
14 March 2016Micro company accounts made up to 31 August 2015 (6 pages)
14 March 2016Micro company accounts made up to 31 August 2015 (6 pages)
24 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(3 pages)
24 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(3 pages)
24 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(3 pages)
23 February 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
23 February 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
28 August 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
28 August 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
28 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(3 pages)
28 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(3 pages)
28 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(3 pages)
29 May 2014Previous accounting period shortened from 31 August 2013 to 30 August 2013 (1 page)
29 May 2014Previous accounting period shortened from 31 August 2013 to 30 August 2013 (1 page)
21 October 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 2
(3 pages)
21 October 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 2
(3 pages)
21 October 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 2
(3 pages)
7 October 2013Annual return made up to 3 August 2013 with a full list of shareholders (3 pages)
7 October 2013Annual return made up to 3 August 2013 with a full list of shareholders (3 pages)
7 October 2013Annual return made up to 3 August 2013 with a full list of shareholders (3 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
31 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
31 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
31 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
3 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
3 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
19 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
19 August 2011Director's details changed for Mr Jason Jawad Iftakhar on 3 August 2010 (2 pages)
19 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
19 August 2011Director's details changed for Mr Jason Jawad Iftakhar on 3 August 2010 (2 pages)
19 August 2011Director's details changed for Mr Jason Jawad Iftakhar on 3 August 2010 (2 pages)
19 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
28 March 2011Director's details changed for Mr Jason Jawad Iftakhar on 1 March 2011 (2 pages)
28 March 2011Director's details changed for Mr Jason Jawad Iftakhar on 1 March 2011 (2 pages)
28 March 2011Director's details changed for Mr Jason Jawad Iftakhar on 1 March 2011 (2 pages)
17 August 2010Appointment of Mrs. Camilla Jane Iftakhar as a secretary (1 page)
17 August 2010Appointment of Mr Jason Jawad Iftakhar as a director (2 pages)
17 August 2010Appointment of Mr Jason Jawad Iftakhar as a director (2 pages)
17 August 2010Appointment of Mrs. Camilla Jane Iftakhar as a secretary (1 page)
3 August 2010Incorporation (20 pages)
3 August 2010Incorporation (20 pages)
3 August 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
3 August 2010Termination of appointment of Yomtov Jacobs as a director (1 page)