JASMINE MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 02037909 |
Category | |
Incorporated | 16 Jul 1986 |
Age | 37 years, 10 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
JASMINE MANAGEMENT LIMITED is an active with number 02037909. It was incorporated 37 years, 10 months, 19 days ago, on 16 July 1986. The company address is The Farmhouse The Farmhouse, Chinnor, OX39 4AP, England.
Company Fillings
Confirmation statement with no updates
Date: 18 Apr 2024
Action Date: 16 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-16
Documents
Accounts with accounts type dormant
Date: 27 Oct 2023
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 17 Apr 2023
Action Date: 16 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-16
Documents
Accounts with accounts type dormant
Date: 05 Dec 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 16 Apr 2022
Action Date: 16 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-16
Documents
Accounts with accounts type dormant
Date: 29 Mar 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 16 Apr 2021
Action Date: 16 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-16
Documents
Accounts with accounts type dormant
Date: 13 Jan 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 16 Apr 2020
Action Date: 16 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-16
Documents
Confirmation statement with no updates
Date: 16 Apr 2020
Action Date: 15 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-15
Documents
Accounts with accounts type dormant
Date: 10 Feb 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 16 Apr 2019
Action Date: 15 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-15
Documents
Accounts with accounts type dormant
Date: 03 Apr 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 15 Apr 2018
Action Date: 15 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-15
Documents
Accounts with accounts type dormant
Date: 18 Feb 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Accounts with accounts type dormant
Date: 18 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 18 Apr 2017
Action Date: 15 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-15
Documents
Change registered office address company with date old address new address
Date: 06 Mar 2017
Action Date: 06 Mar 2017
Category: Address
Type: AD01
New address: The Farmhouse Henton Chinnor OX39 4AP
Old address: 88 Jasmine Crescent Princes Risborough Buckinghamshire HP27 0AQ
Change date: 2017-03-06
Documents
Termination director company with name termination date
Date: 06 Mar 2017
Action Date: 27 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-02-27
Officer name: Peter William Booth
Documents
Appoint person director company with name date
Date: 06 Mar 2017
Action Date: 27 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Robert Rockingham
Appointment date: 2017-02-27
Documents
Termination secretary company with name termination date
Date: 06 Mar 2017
Action Date: 27 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Peter William Booth
Termination date: 2017-02-27
Documents
Appoint person secretary company with name date
Date: 06 Mar 2017
Action Date: 27 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Lynn Patricia Rockingham
Appointment date: 2017-02-27
Documents
Accounts with accounts type dormant
Date: 07 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date no member list
Date: 08 May 2016
Action Date: 15 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-15
Documents
Appoint person director company with name date
Date: 13 Apr 2016
Action Date: 07 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-03-07
Officer name: Mrs Lynn Patricia Rockingham
Documents
Accounts with accounts type dormant
Date: 29 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date no member list
Date: 15 May 2015
Action Date: 15 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-15
Documents
Accounts with accounts type dormant
Date: 25 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date no member list
Date: 13 May 2014
Action Date: 15 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-15
Documents
Termination director company with name
Date: 18 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Camilla Royds
Documents
Accounts with accounts type dormant
Date: 17 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date no member list
Date: 29 Apr 2013
Action Date: 15 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-15
Documents
Change person director company with change date
Date: 29 Apr 2013
Action Date: 07 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-07
Officer name: Camilla Rose Royds
Documents
Appoint person director company with name
Date: 26 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Camilla Rose Royds
Documents
Termination director company with name
Date: 25 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Denis Richer
Documents
Termination director company with name
Date: 25 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Derek Eves
Documents
Termination director company with name
Date: 25 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eric Tilsley
Documents
Termination secretary company with name
Date: 25 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Eric Tilsley
Documents
Appoint person director company with name
Date: 20 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Peter William Booth
Documents
Appoint person secretary company with name
Date: 20 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Peter William Booth
Documents
Change registered office address company with date old address
Date: 20 Jul 2012
Action Date: 20 Jul 2012
Category: Address
Type: AD01
Change date: 2012-07-20
Old address: 96 Jasmine Crescent Princes Risborough Buckinghamshire HP27 0AQ
Documents
Annual return company with made up date
Date: 07 Jun 2012
Action Date: 15 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-15
Documents
Accounts with accounts type dormant
Date: 29 Mar 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Accounts with accounts type dormant
Date: 20 Apr 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date
Date: 15 Apr 2011
Action Date: 15 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-15
Documents
Annual return company with made up date
Date: 28 Apr 2010
Action Date: 15 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-15
Documents
Accounts with accounts type dormant
Date: 22 Apr 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 06 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed derek james william eves
Documents
Legacy
Date: 06 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 06/08/2009 from 110 jasmine crescent princes risborough bucks HP27 0AQ
Documents
Legacy
Date: 06 Aug 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 29 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary jane emmett
Documents
Legacy
Date: 29 Jun 2009
Category: Officers
Type: 288a
Description: Director and secretary appointed eric charles tilsley
Documents
Legacy
Date: 20 May 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 15/04/09
Documents
Legacy
Date: 20 May 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 14 May 2009
Category: Address
Type: 287
Description: Registered office changed on 14/05/2009 from 90 jasmine crescent princes risborough buckinghamshire HP27 0AQ
Documents
Accounts with accounts type dormant
Date: 07 Jan 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 08 Dec 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed jane beverley emmett
Documents
Legacy
Date: 17 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary beth cross
Documents
Legacy
Date: 09 Jun 2008
Category: Annual-return
Type: 363s
Description: Annual return made up to 15/04/08
Documents
Legacy
Date: 09 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director derek eves
Documents
Legacy
Date: 09 Jun 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed beth mary cross
Documents
Accounts with accounts type dormant
Date: 07 Mar 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 29 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 15 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 16 Apr 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 15/04/07
Documents
Legacy
Date: 21 Jun 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 15/04/06
Documents
Legacy
Date: 21 Jun 2006
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 21 Jun 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 21 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 21/06/06 from: 82 jasmine crescent princes risborough buckinghamshire HP27 0AQ
Documents
Accounts with accounts type dormant
Date: 22 May 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 04 May 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 15/04/05
Documents
Legacy
Date: 10 Dec 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type dormant
Date: 03 Dec 2004
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 24 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 10 Sep 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 21 May 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 29 Apr 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 15/04/04
Documents
Legacy
Date: 22 Dec 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 22 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Dec 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 May 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 15/04/03
Documents
Legacy
Date: 28 Feb 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 13 Feb 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Jan 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type dormant
Date: 10 Dec 2002
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 10 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Apr 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 15/04/02
Documents
Legacy
Date: 18 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 30 Nov 2001
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 25 Apr 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 15/04/01
Documents
Accounts with accounts type dormant
Date: 01 Mar 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 20 Apr 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 15/04/00
Documents
Accounts with accounts type dormant
Date: 28 Jan 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 12 May 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 15/04/99
Documents
Accounts with accounts type dormant
Date: 30 Nov 1998
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 27 Apr 1998
Category: Annual-return
Type: 363s
Description: Annual return made up to 15/04/98
Documents
Accounts with accounts type dormant
Date: 23 Oct 1997
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Some Companies
5 ARTESIAN CLOSE,LONDON,NW10 8RW
Number: | 09217051 |
Status: | ACTIVE |
Category: | Private Limited Company |
B WADE DRYLINING & PLASTERING SERVICES LTD
UNIT 1 STIRLIN COURT SKELLINGTHORPE ROAD,LINCOLN,LN1 2LR
Number: | 10618400 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 RINGWAY ROAD,,M22 5ND
Number: | 04115685 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 ASHFIELD ROAD,CO TYRONE,BT76 0HF
Number: | NI058337 |
Status: | ACTIVE |
Category: | Private Limited Company |
EWELL ROAD RESIDENTS ASSOCIATION (KINGSTON) LIMITED
69 VICTORIA ROAD,SURREY,KT6 4NX
Number: | 01657105 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
17 ST. ALBAN ROAD,LEEDS,LS9 6LA
Number: | 10771575 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |