Company NameInternational Jatt Forum
DirectorMuhammed Sarfraz Anjum
Company StatusActive
Company Number04644510
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date22 January 2003(21 years, 3 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Muhammed Sarfraz Anjum
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2003(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address4 Friends Walk
Saffron Walden
Essex
CB11 4EA
Secretary NameMr Ghulam Rasul Shaida
StatusCurrent
Appointed17 April 2011(8 years, 2 months after company formation)
Appointment Duration13 years
RoleCompany Director
Correspondence Address64 Wellfields
Loughton
Essex
IG10 1NY
Director NameGhulam Rasul Shaida
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2003(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address184 Redbridge La East
Ilford
Essex
IG4 5BL
Director NameMr Mohammed Jamil Akhter
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2003(same day as company formation)
RoleHotelier
Country of ResidenceEngland
Correspondence AddressMarylands
Ely Road, Waterbeach
Cambridge
Cambridgeshire
CB5 9NN
Secretary NameGhulam Rasul Shaida
NationalityBritish
StatusResigned
Appointed22 January 2003(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address184 Redbridge La East
Ilford
Essex
IG4 5BL
Secretary NameMuhammed Sarfraz Anjum
NationalityBritish
StatusResigned
Appointed16 June 2006(3 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 April 2011)
RoleCompany Director
Correspondence Address12 Hill Street
Saffron Walden
Essex
CB10 1EH

Contact

Telephone020 85088087
Telephone regionLondon

Location

Registered Address64 Wellfields
Loughton
IG10 1NY
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,776
Cash£1,926
Current Liabilities£150

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Filing History

10 January 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
27 September 2020Micro company accounts made up to 31 January 2020 (3 pages)
18 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
28 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
12 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
22 September 2018Micro company accounts made up to 31 January 2018 (2 pages)
11 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
29 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
29 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
23 January 2017Confirmation statement made on 10 January 2017 with updates (4 pages)
23 January 2017Confirmation statement made on 10 January 2017 with updates (4 pages)
29 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
29 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
7 February 2016Annual return made up to 20 January 2016 no member list (3 pages)
7 February 2016Annual return made up to 20 January 2016 no member list (3 pages)
6 February 2016Termination of appointment of Mohammed Jamil Akhter as a director on 16 June 2015 (1 page)
6 February 2016Termination of appointment of Mohammed Jamil Akhter as a director on 16 June 2015 (1 page)
21 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
21 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
22 January 2015Annual return made up to 20 January 2015 no member list (4 pages)
22 January 2015Annual return made up to 20 January 2015 no member list (4 pages)
9 August 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
9 August 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
22 January 2014Annual return made up to 20 January 2014 no member list (4 pages)
22 January 2014Annual return made up to 20 January 2014 no member list (4 pages)
15 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
15 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
15 February 2013Secretary's details changed for Mr Ghulam Rasul Shaida on 18 July 2012 (2 pages)
15 February 2013Annual return made up to 22 January 2013 no member list (4 pages)
15 February 2013Annual return made up to 22 January 2013 no member list (4 pages)
15 February 2013Secretary's details changed for Mr Ghulam Rasul Shaida on 18 July 2012 (2 pages)
14 February 2013Registered office address changed from 12 Hill Street Saffron Walden Essex CB10 1EH on 14 February 2013 (1 page)
14 February 2013Registered office address changed from 12 Hill Street Saffron Walden Essex CB10 1EH on 14 February 2013 (1 page)
5 November 2012Total exemption full accounts made up to 31 January 2012 (8 pages)
5 November 2012Annual return made up to 22 January 2012 (14 pages)
5 November 2012Annual return made up to 22 January 2012 (14 pages)
5 November 2012Termination of appointment of Muhammed Anjum as a secretary (2 pages)
5 November 2012Total exemption full accounts made up to 31 January 2012 (8 pages)
5 November 2012Termination of appointment of Muhammed Anjum as a secretary (2 pages)
1 November 2012Administrative restoration application (3 pages)
1 November 2012Administrative restoration application (3 pages)
4 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
23 January 2012Total exemption full accounts made up to 31 January 2011 (8 pages)
23 January 2012Total exemption full accounts made up to 31 January 2011 (8 pages)
17 April 2011Annual return made up to 22 January 2011 no member list (4 pages)
17 April 2011Appointment of Mr Ghulam Rasul Shaida as a secretary (1 page)
17 April 2011Annual return made up to 22 January 2011 no member list (4 pages)
17 April 2011Appointment of Mr Ghulam Rasul Shaida as a secretary (1 page)
1 November 2010Total exemption full accounts made up to 31 January 2010 (6 pages)
1 November 2010Total exemption full accounts made up to 31 January 2010 (6 pages)
10 May 2010Director's details changed for Mohammed Jamil Akhter on 1 January 2010 (2 pages)
10 May 2010Annual return made up to 22 January 2010 no member list (3 pages)
10 May 2010Director's details changed for Mohammed Jamil Akhter on 1 January 2010 (2 pages)
10 May 2010Director's details changed for Mohammed Jamil Akhter on 1 January 2010 (2 pages)
10 May 2010Director's details changed for Muhammed Sarfraz Anjum on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Muhammed Sarfraz Anjum on 1 October 2009 (2 pages)
10 May 2010Annual return made up to 22 January 2010 no member list (3 pages)
10 May 2010Director's details changed for Muhammed Sarfraz Anjum on 1 October 2009 (2 pages)
3 December 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
3 December 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
23 February 2009Annual return made up to 22/01/09 (2 pages)
23 February 2009Annual return made up to 22/01/09 (2 pages)
20 February 2009Annual return made up to 22/01/08 (2 pages)
20 February 2009Annual return made up to 22/01/08 (2 pages)
28 November 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
28 November 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
26 November 2007Total exemption full accounts made up to 31 January 2007 (6 pages)
26 November 2007Total exemption full accounts made up to 31 January 2007 (6 pages)
5 June 2007Annual return made up to 22/01/07 (4 pages)
5 June 2007Annual return made up to 22/01/07 (4 pages)
5 December 2006Total exemption full accounts made up to 31 January 2006 (6 pages)
5 December 2006Total exemption full accounts made up to 31 January 2006 (6 pages)
21 September 2006Registered office changed on 21/09/06 from: 4 the friends walk, saffron walden, essex CB11 4EH (1 page)
21 September 2006Registered office changed on 21/09/06 from: 4 the friends walk, saffron walden, essex CB11 4EH (1 page)
21 September 2006Secretary resigned (1 page)
21 September 2006New secretary appointed (2 pages)
21 September 2006Secretary resigned (1 page)
21 September 2006New secretary appointed (2 pages)
22 June 2006Annual return made up to 22/01/06
  • 363(288) ‐ Director resigned
(4 pages)
22 June 2006Annual return made up to 22/01/06
  • 363(288) ‐ Director resigned
(4 pages)
7 February 2006Registered office changed on 07/02/06 from: 184 redbridge la east, ilford, essex IG4 5BL (1 page)
7 February 2006Registered office changed on 07/02/06 from: 184 redbridge la east, ilford, essex IG4 5BL (1 page)
3 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
3 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
11 January 2005Annual return made up to 22/01/05 (4 pages)
11 January 2005Annual return made up to 22/01/05 (4 pages)
16 July 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
16 July 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
1 February 2004Annual return made up to 22/01/04 (4 pages)
1 February 2004Annual return made up to 22/01/04 (4 pages)
4 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 January 2003Incorporation (23 pages)
22 January 2003Incorporation (23 pages)