Background WavePink WaveYellow Wave

JAKGB LTD (10214185)

JAKGB LTD (10214185) is an active UK company. incorporated on 3 June 2016. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. JAKGB LTD has been registered for 9 years. Current directors include KAMANI, Tayyab Jalaludin, KAMANI, Zahra Jalaludin.

Company Number
10214185
Status
active
Type
ltd
Incorporated
3 June 2016
Age
9 years
Address
The Robert Street Hub, Manchester, M3 1EY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KAMANI, Tayyab Jalaludin, KAMANI, Zahra Jalaludin
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAKGB LTD

JAKGB LTD is an active company incorporated on 3 June 2016 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. JAKGB LTD was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10214185

LTD Company

Age

9 Years

Incorporated 3 June 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 18 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 February 2026 (1 month ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

The Robert Street Hub 12-14 Robert Street Manchester, M3 1EY,

Previous Addresses

49-51 Dale Street Manchester M1 2HF United Kingdom
From: 3 June 2016To: 8 May 2017
Timeline

14 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jun 16
Director Joined
Sept 18
Funding Round
Sept 18
Funding Round
Sept 20
New Owner
Sept 20
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Dec 22
New Owner
Apr 23
Owner Exit
Apr 23
New Owner
Jul 23
Director Joined
Oct 25
Director Left
Oct 25
2
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

KAMANI, Tayyab Jalaludin

Active
12-14 Robert Street, ManchesterM3 1EY
Born November 1992
Director
Appointed 19 Apr 2022

KAMANI, Zahra Jalaludin

Active
12-14 Robert Street, ManchesterM3 1EY
Born October 2000
Director
Appointed 01 Oct 2025

KAMANI, Jalaludin Abdullah

Resigned
12-14 Robert Street, ManchesterM3 1EY
Born February 1960
Director
Appointed 03 Jun 2016
Resigned 19 Apr 2022

KAMANI, Mustafa Jalaludin

Resigned
12-14 Robert Street, ManchesterM3 1EY
Born May 1994
Director
Appointed 19 Apr 2022
Resigned 01 Oct 2025

MARZOUK, Mohamad

Resigned
Robert Street, ManchesterM3 1EY
Born May 1969
Director
Appointed 11 Sept 2018
Resigned 07 Dec 2022

Persons with significant control

4

3 Active
1 Ceased

Miss Zahra Jalaludin Kamani

Active
12-14 Robert Street, ManchesterM3 1EY
Born October 2000

Nature of Control

Voting rights 25 to 50 percent
Notified 05 Apr 2023

Mrs Tieba Jalaludin Kamani

Active
12-14 Robert Street, ManchesterM3 1EY
Born March 1970

Nature of Control

Voting rights 25 to 50 percent
Notified 09 Sept 2020

Mr Jalaludin Abdullah Kamani

Ceased
12-14 Robert Street, ManchesterM3 1EY
Born February 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Jun 2016
Ceased 05 Apr 2023

Mr Jalaludin Abdullah Kamani

Active
12-14 Robert Street, ManchesterM3 1EY
Born February 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Jun 2016
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Micro Entity
18 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 August 2023
AAAnnual Accounts
Change To A Person With Significant Control
26 July 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
26 July 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
26 July 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
6 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 April 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Variation Of Rights Attached To Shares
1 March 2023
SH10Notice of Particulars of Variation
Resolution
23 February 2023
RESOLUTIONSResolutions
Resolution
17 February 2023
RESOLUTIONSResolutions
Memorandum Articles
17 February 2023
MAMA
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2020
CS01Confirmation Statement
Capital Allotment Shares
10 September 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
10 September 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
10 September 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
26 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2019
AAAnnual Accounts
Resolution
5 October 2018
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
1 October 2018
SH10Notice of Particulars of Variation
Resolution
30 September 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Capital Allotment Shares
20 September 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 May 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 July 2016
CH01Change of Director Details
Incorporation Company
3 June 2016
NEWINCIncorporation