JAMEEL MOTORS UK HOLDING LIMITED

JAMEEL MOTORS UK HOLDING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameJAMEEL MOTORS UK HOLDING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 16055916
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of JAMEEL MOTORS UK HOLDING LIMITED?

    • Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities
    • Activities of head offices (70100) / Professional, scientific and technical activities
    • Financial management (70221) / Professional, scientific and technical activities
    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is JAMEEL MOTORS UK HOLDING LIMITED located?

    Registered Office Address
    1 Bow Churchyard
    EC4M 9DQ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of JAMEEL MOTORS UK HOLDING LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALJ UK HOLDING LIMITEDNov 01, 2024Nov 01, 2024

    What are the latest accounts for JAMEEL MOTORS UK HOLDING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnAug 01, 2026

    What is the status of the latest confirmation statement for JAMEEL MOTORS UK HOLDING LIMITED?

    Last Confirmation Statement Made Up ToOct 31, 2026
    Next Confirmation Statement DueNov 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 31, 2025
    OverdueNo

    What are the latest filings for JAMEEL MOTORS UK HOLDING LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Mar 09, 2026

    • Capital: GBP 6
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 23, 2025

    • Capital: GBP 4
    3 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Termination of appointment of Patrick Kos as a director on Jan 13, 2026

    1 pagesTM01

    Statement of capital following an allotment of shares on Dec 26, 2025

    • Capital: GBP 4
    3 pagesSH01

    Director's details changed

    2 pagesCH01

    Confirmation statement made on Oct 31, 2025 with updates

    5 pagesCS01

    Director's details changed for Mr Teo Seow Wah on Nov 13, 2025

    2 pagesCH01

    Certificate of change of name

    Company name changed alj uk holding LIMITED\certificate issued on 10/10/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 10, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 10, 2025

    RES15

    Termination of appointment of Tevilyan Yudhistira Rusli as a director on Sep 18, 2025

    1 pagesTM01

    Appointment of Mr Teo Seow Wah as a director on Sep 18, 2025

    2 pagesAP01

    Appointment of Jeremy James Wood as a director on May 08, 2025

    2 pagesAP01

    Statement of capital following an allotment of shares on Feb 21, 2025

    • Capital: GBP 3
    3 pagesSH01

    Termination of appointment of Thomas Kevin Carney as a director on Apr 30, 2025

    1 pagesTM01

    Change of details for Mohammed Abdullatif H Jameel as a person with significant control on Nov 01, 2024

    2 pagesPSC04

    Secretary's details changed for Shoosmiths Secretaries Limited on Feb 28, 2025

    1 pagesCH04

    Registered office address changed from 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to 1 Bow Churchyard London EC4M 9DQ on Feb 28, 2025

    1 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Dec 23, 2024

    • Capital: GBP 2
    3 pagesSH01

    Appointment of Thomas Kevin Carney as a director on Nov 29, 2024

    2 pagesAP01

    Current accounting period extended from Nov 30, 2025 to Dec 31, 2025

    1 pagesAA01

    Incorporation

    20 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 01, 2024

    Statement of capital on Nov 01, 2024

    • Capital: GBP 1
    SH01

    Who are the officers of JAMEEL MOTORS UK HOLDING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHOOSMITHS SECRETARIES LIMITED
    Bow Churchyard
    EC4M 9DQ London
    1
    United Kingdom
    Secretary
    Bow Churchyard
    EC4M 9DQ London
    1
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03206137
    76282680012
    TEO, Seow Wah
    Bow Churchyard
    EC4M 9DQ London
    1
    United Kingdom
    Director
    Bow Churchyard
    EC4M 9DQ London
    1
    United Kingdom
    United Arab EmiratesSingaporean340507450002
    WONG, Jasmmine
    Bow Churchyard
    EC4M 9DQ London
    1
    United Kingdom
    Director
    Bow Churchyard
    EC4M 9DQ London
    1
    United Kingdom
    SingaporeSingaporean326252070001
    WOOD, Jeremy James
    Bow Churchyard
    EC4M 9DQ London
    1
    United Kingdom
    Director
    Bow Churchyard
    EC4M 9DQ London
    1
    United Kingdom
    United KingdomBritish335604500001
    CARNEY, Thomas Kevin
    Bow Churchyard
    EC4M 9DQ London
    1
    United Kingdom
    Director
    Bow Churchyard
    EC4M 9DQ London
    1
    United Kingdom
    United KingdomBritish330035620001
    KOS, Patrick
    Bow Churchyard
    EC4M 9DQ London
    1
    United Kingdom
    Director
    Bow Churchyard
    EC4M 9DQ London
    1
    United Kingdom
    SwitzerlandSwiss326252080001
    RUSLI, Tevilyan Yudhistira
    Bow Churchyard
    EC4M 9DQ London
    1
    United Kingdom
    Director
    Bow Churchyard
    EC4M 9DQ London
    1
    United Kingdom
    United Arab EmiratesIndonesian328897930001

    Who are the persons with significant control of JAMEEL MOTORS UK HOLDING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Mohammed Abdullatif H Jameel
    2nd Floor
    8 Church Street
    JE2 3NN St. Helier
    Capital House
    Channel Islands
    Jersey
    Nov 01, 2024
    2nd Floor
    8 Church Street
    JE2 3NN St. Helier
    Capital House
    Channel Islands
    Jersey
    No
    Nationality: Saudi Arabian
    Country of Residence: Monaco
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0