Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALL-PR COMMUNICATIONS LIMITED
Company Information for

ALL-PR COMMUNICATIONS LIMITED

109-111 FARRINGDON ROAD, LONDON, EC1R 3BW,
Company Registration Number
04456813
Private Limited Company
Active - Proposal to Strike off

Company Overview

About All-pr Communications Ltd
ALL-PR COMMUNICATIONS LIMITED was founded on 2002-06-07 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". All-pr Communications Limited is a Private Limited Company registered in United Kingdom with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ALL-PR COMMUNICATIONS LIMITED
 
Legal Registered Office
109-111 FARRINGDON ROAD
LONDON
EC1R 3BW
Other companies in EC1R
 
Filing Information
Company Number 04456813
Company ID Number 04456813
Date formed 2002-06-07
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2017-09-30
Account next due 2019-06-30
Latest return 2017-06-07
Return next due 2018-06-21
Type of accounts DORMANT
Last Datalog update: 2019-03-08 08:23:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALL-PR COMMUNICATIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ALL-PR COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
JAGDEESH SINGH CHEEMA
Director 2007-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIATIC SECRETARIES LIMITED
Company Secretary 2005-11-22 2010-09-13
JAIPAL SINGH CHEEMA
Director 2009-07-30 2010-09-13
JATINDER SINGH PAMAR
Director 2007-06-08 2010-09-13
AMRITPAL CHEEMA
Director 2002-06-11 2009-07-30
KT COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2003-01-01 2005-11-21
KT COMPANY SECRETARIAL SERVICES LIMITED
Director 2002-06-10 2003-01-23
DINO MUBAREZ KHAN
Company Secretary 2002-06-10 2003-01-01
HCS SECRETARIAL LIMITED
Nominated Secretary 2002-06-07 2002-06-10
HANOVER DIRECTORS LIMITED
Nominated Director 2002-06-07 2002-06-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAGDEESH SINGH CHEEMA FUTURE PHARMA LTD Director 2018-05-31 CURRENT 2018-05-31 Active - Proposal to Strike off
JAGDEESH SINGH CHEEMA 34E LIMITED Director 2010-05-01 CURRENT 2007-02-12 Dissolved 2014-06-17
JAGDEESH SINGH CHEEMA 01I LIMITED Director 2010-05-01 CURRENT 2006-09-05 Dissolved 2014-06-17
JAGDEESH SINGH CHEEMA 01M LIMITED Director 2010-05-01 CURRENT 2006-03-14 Dissolved 2014-06-17
JAGDEESH SINGH CHEEMA 07F LIMITED Director 2010-05-01 CURRENT 2007-02-05 Dissolved 2014-06-17
JAGDEESH SINGH CHEEMA 114 LIMITED Director 2010-05-01 CURRENT 2007-09-11 Dissolved 2014-06-17
JAGDEESH SINGH CHEEMA 16A LIMITED Director 2010-05-01 CURRENT 2005-11-23 Dissolved 2014-06-17
JAGDEESH SINGH CHEEMA 19L LIMITED Director 2010-05-01 CURRENT 2006-01-04 Dissolved 2014-06-17
JAGDEESH SINGH CHEEMA 22J LIMITED Director 2010-05-01 CURRENT 2006-03-01 Dissolved 2014-06-17
JAGDEESH SINGH CHEEMA 23H LIMITED Director 2010-05-01 CURRENT 2006-05-19 Dissolved 2014-06-17
JAGDEESH SINGH CHEEMA 331 LIMITED Director 2010-05-01 CURRENT 2006-03-30 Dissolved 2014-06-17
JAGDEESH SINGH CHEEMA 562 LIMITED Director 2010-05-01 CURRENT 2007-02-12 Dissolved 2014-06-17
JAGDEESH SINGH CHEEMA 62H LIMITED Director 2010-05-01 CURRENT 2007-05-08 Dissolved 2014-06-17
JAGDEESH SINGH CHEEMA 771 LIMITED Director 2010-05-01 CURRENT 2007-04-24 Dissolved 2014-06-17
JAGDEESH SINGH CHEEMA 88I LIMITED Director 2010-05-01 CURRENT 2005-09-14 Dissolved 2014-06-17
JAGDEESH SINGH CHEEMA 890 LIMITED Director 2010-05-01 CURRENT 2007-06-07 Dissolved 2014-06-17
JAGDEESH SINGH CHEEMA ALL ONLINE SOLUTIONS LIMITED Director 2010-05-01 CURRENT 1999-08-19 Dissolved 2014-06-17
JAGDEESH SINGH CHEEMA GOODSPHERE (2006) LIMITED Director 2007-10-25 CURRENT 2007-10-25 Liquidation
JAGDEESH SINGH CHEEMA EASY LOCUM LIMITED Director 2002-09-27 CURRENT 2002-09-24 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-03-13GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-03-05DS01APPLICATION FOR STRIKING-OFF
2017-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 6
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2017-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 6
2016-06-10AR0107/06/16 FULL LIST
2016-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15
2016-03-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 044568130001
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 6
2015-06-08AR0107/06/15 FULL LIST
2015-04-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 6
2014-08-13AR0107/06/14 FULL LIST
2014-03-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2014-01-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2014-01-09AD02SAIL ADDRESS CREATED
2013-06-10AR0107/06/13 FULL LIST
2013-04-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2012-07-12AR0107/06/12 FULL LIST
2012-04-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JAGDEESH SINGH CHEEMA / 01/10/2010
2011-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2011 FROM MILLBANK SOLICITORS 109-111 FARRINGDON ROAD LONDON EC1R 3BW
2011-08-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2011-06-09AR0107/06/11 FULL LIST
2010-10-08TM01APPOINTMENT TERMINATED, DIRECTOR JAIPAL CHEEMA
2010-10-08TM01APPOINTMENT TERMINATED, DIRECTOR JATINDER PAMAR
2010-10-08TM02APPOINTMENT TERMINATED, SECRETARY ADRIATIC SECRETARIES LIMITED
2010-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2010 FROM KHAN THORNTON THE OLD POST OFFIC 14-18 HERALDS WAY, SOUTH WOODHAM FERRERS, CHELMSFORD ESSEX CM3 5TQ
2010-06-21AR0107/06/10 FULL LIST
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JATINDER SINGH PAMAR / 01/10/2009
2010-06-21CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ADRIATIC SECRETARIES LIMITED / 01/10/2009
2010-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-08-13288aDIRECTOR APPOINTED MR JAIPAL SINGH CHEEMA
2009-08-13288bAPPOINTMENT TERMINATED DIRECTOR AMRITPAL CHEEMA
2009-07-07363aRETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS
2008-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-07-02363aRETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS
2008-03-2788(2)AD 08/06/07 GBP SI 4@1=4 GBP IC 2/6
2008-03-25288aDIRECTOR APPOINTED JATINDER SINGH PAMAR
2008-03-25288aDIRECTOR APPOINTED JAGDESH CHEEMA
2007-08-02AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-07-12363aRETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS
2007-07-12288cDIRECTOR'S PARTICULARS CHANGED
2006-07-05363aRETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS
2006-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-01-27288aNEW SECRETARY APPOINTED
2005-12-14288bSECRETARY RESIGNED
2005-07-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-06-14363sRETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS
2005-04-21225ACC. REF. DATE EXTENDED FROM 30/06/04 TO 30/09/04
2004-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2004-09-01363sRETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS
2003-07-25363sRETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS
2003-02-07288bDIRECTOR RESIGNED
2003-02-07288aNEW DIRECTOR APPOINTED
2003-02-07288aNEW SECRETARY APPOINTED
2003-02-07288bSECRETARY RESIGNED
2003-01-21288aNEW DIRECTOR APPOINTED
2003-01-21288aNEW SECRETARY APPOINTED
2002-06-15288bDIRECTOR RESIGNED
2002-06-15287REGISTERED OFFICE CHANGED ON 15/06/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2002-06-15288bSECRETARY RESIGNED
2002-06-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to ALL-PR COMMUNICATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALL-PR COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-01 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALL-PR COMMUNICATIONS LIMITED

Intangible Assets
Patents
We have not found any records of ALL-PR COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALL-PR COMMUNICATIONS LIMITED
Trademarks
We have not found any records of ALL-PR COMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALL-PR COMMUNICATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as ALL-PR COMMUNICATIONS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where ALL-PR COMMUNICATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALL-PR COMMUNICATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALL-PR COMMUNICATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.