Company NameJorna Limited
DirectorsSheikh Mohammed Abdul Khalique and Mohammed Abdul Harun
Company StatusActive
Company Number03030102
CategoryPrivate Limited Company
Incorporation Date7 March 1995(29 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Secretary NameAbdul Harun
NationalityBritish,Bangladeshi
StatusCurrent
Appointed07 March 1995(same day as company formation)
RoleReataurant Owner
Correspondence Address15 Linton Road
Shoeburyness
Southend On Sea
Essex
SS3 9HY
Director NameMr Sheikh Mohammed Abdul Khalique
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2003(8 years, 2 months after company formation)
Appointment Duration20 years, 10 months
RoleMD
Country of ResidenceUnited Kingdom
Correspondence Address29 Ulster Avenue
Shoeburyness
Essex
SS3 9HL
Director NameMr Mohammed Abdul Harun
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2015(20 years, 3 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Linton Road Shoeburyness
Southend On Sea
Essex
SS3 9HY
Director NameAbdul Harun
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish,Bangladeshi
StatusResigned
Appointed07 March 1995(same day as company formation)
RoleReataurant Owner
Correspondence Address15 Linton Road
Shoeburyness
Southend On Sea
Essex
SS3 9HY
Director NameSheikh Mohammed Abdul Khalique
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish Bangladeshi
StatusResigned
Appointed07 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address15 Linton Road
Shoeburyness
Southend On Sea
Essex
SS3 9HY
Director NameAbdul Surat
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBangladeshi
StatusResigned
Appointed22 September 1995(6 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 02 July 2000)
RoleRestaurant Manager
Correspondence Address84a West Road
Shoeburyness
Southend On Sea
SS3 9DS
Director NameMr Sheikh Faruque Ahmed
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1995(6 months, 3 weeks after company formation)
Appointment Duration13 years, 2 months (resigned 04 December 2008)
RoleRestaurant Manager
Correspondence Address16 Dragon Close
Burnham On Crouch
Essex
CM0 8PW
Director NameMr Abdul Shofique
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2001(6 years, 8 months after company formation)
Appointment Duration7 years (resigned 04 December 2008)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address54 The Leis
Burnham On Crouch
Essex
CM0 8NH
Director NameMr Mohammed Abu Hasnath Khalique
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(17 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Ulster Avenue
Shoeburyness
Essex
SS3 9HL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 March 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address7 - 8 Britannia Business Park
Comet Way
Southend On Sea
Essex
SS2 6GE
RegionEast of England
ConstituencySouthend West
CountyEssex
WardSt Laurence
Built Up AreaSouthend-on-Sea
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £1Mr Mohammed Abdul Harun
50.00%
Ordinary
2 at £1Sheikh Mohammed Abdul Khalique
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,391
Cash£103
Current Liabilities£17,238

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return25 February 2024 (1 month, 3 weeks ago)
Next Return Due11 March 2025 (10 months, 3 weeks from now)

Filing History

22 March 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
7 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
9 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 4
(5 pages)
29 February 2016Appointment of Mr Mohammed Abdul Harun as a director on 1 June 2015 (2 pages)
29 February 2016Termination of appointment of Mohammed Abu Hasnath Khalique as a director on 1 June 2015 (1 page)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
27 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 4
(5 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
4 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 4
(5 pages)
13 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
2 September 2013Previous accounting period shortened from 30 June 2013 to 31 May 2013 (1 page)
29 July 2013Appointment of Mr Mohammed Abu Hasnath Khalique as a director (2 pages)
29 July 2013Termination of appointment of Abdul Harun as a director (1 page)
18 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
23 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
24 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
6 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
5 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
8 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
26 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
10 March 2009Return made up to 25/02/09; full list of members (4 pages)
6 March 2009Director's change of particulars / sheikh khalique / 16/12/2008 (1 page)
31 December 2008Appointment terminated director sheikh ahmed (1 page)
31 December 2008Appointment terminated director abdul shofique (1 page)
12 September 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
29 February 2008Return made up to 25/02/08; full list of members (5 pages)
16 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
26 March 2007Return made up to 25/02/07; full list of members (3 pages)
10 December 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
23 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
21 March 2006Return made up to 25/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 March 2006Director's particulars changed (1 page)
13 April 2005Return made up to 25/02/05; full list of members (9 pages)
7 December 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
18 February 2004New director appointed (1 page)
17 February 2004Return made up to 25/02/04; full list of members (7 pages)
9 February 2004Ad 01/07/03--------- £ si 1@1=1 £ ic 3/4 (2 pages)
9 February 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
27 March 2003Return made up to 25/02/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 March 2003Ad 01/01/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
4 February 2003Director resigned (1 page)
4 February 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
7 March 2002Return made up to 25/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 December 2001New director appointed (2 pages)
7 December 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
2 March 2001Return made up to 25/02/01; full list of members (7 pages)
20 December 2000Director resigned (1 page)
11 December 2000Accounts for a small company made up to 30 June 2000 (4 pages)
13 March 2000Return made up to 07/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 February 2000Accounts for a small company made up to 30 June 1999 (4 pages)
24 March 1999Return made up to 07/03/99; full list of members (6 pages)
30 November 1998Full accounts made up to 30 June 1998 (10 pages)
3 March 1998Return made up to 07/03/98; full list of members (6 pages)
2 October 1997Full accounts made up to 30 June 1997 (11 pages)
6 March 1997Return made up to 07/03/97; full list of members (6 pages)
6 November 1996Full accounts made up to 30 June 1996 (11 pages)
18 April 1996Return made up to 07/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 October 1995Accounting reference date notified as 30/06 (1 page)
27 September 1995New director appointed (2 pages)
27 September 1995New director appointed (2 pages)
14 March 1995Secretary resigned (2 pages)