Background WavePink WaveYellow Wave

JAHAJ 3 LTD (13027571)

JAHAJ 3 LTD (13027571) is an active UK company. incorporated on 18 November 2020. with registered office in Harrow. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. JAHAJ 3 LTD has been registered for 5 years. Current directors include MERALI, Jamil Mohamed, MERALI, Jawad Mohamed.

Company Number
13027571
Status
active
Type
ltd
Incorporated
18 November 2020
Age
5 years
Address
3 Hobbs House, Harrow, HA1 3EX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MERALI, Jamil Mohamed, MERALI, Jawad Mohamed
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAHAJ 3 LTD

JAHAJ 3 LTD is an active company incorporated on 18 November 2020 with the registered office located in Harrow. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. JAHAJ 3 LTD was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

13027571

LTD Company

Age

5 Years

Incorporated 18 November 2020

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

3 Hobbs House Harrovian Business Village, Bessborough Road Harrow, HA1 3EX,

Previous Addresses

14 Suite 7, 2nd Floor Lyon Road Harrow HA1 2EN England
From: 19 November 2020To: 22 August 2022
Suite 7, Second Floor, Congress House 17 Lyon Road Harrow HA1 2EN United Kingdom
From: 18 November 2020To: 19 November 2020
Timeline

2 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Nov 20
Loan Secured
Jul 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

MERALI, Jamil Mohamed

Active
Harrovian Business Village, Bessborough Road, HarrowHA1 3EX
Born November 1981
Director
Appointed 18 Nov 2020

MERALI, Jawad Mohamed

Active
Harrovian Business Village, Bessborough Road, HarrowHA1 3EX
Born November 1981
Director
Appointed 18 Nov 2020

Persons with significant control

2

Mr Jamil Mohamed Merali

Active
Harrovian Business Village, Bessborough Road, HarrowHA1 3EX
Born November 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Nov 2020

Mr Jawad Mohamed Merali

Active
Harrovian Business Village, Bessborough Road, HarrowHA1 3EX
Born November 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Nov 2020
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Micro Entity
29 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 August 2024
CH01Change of Director Details
Change To A Person With Significant Control
5 August 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
18 June 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
22 August 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
22 August 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
19 November 2020
AD01Change of Registered Office Address
Incorporation Company
18 November 2020
NEWINCIncorporation