JASSAL LIMITED
Status | DISSOLVED |
Company No. | 03685725 |
Category | Private Limited Company |
Incorporated | 18 Dec 1998 |
Age | 25 years, 4 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 13 Jun 2023 |
Years | 11 months |
SUMMARY
JASSAL LIMITED is an dissolved private limited company with number 03685725. It was incorporated 25 years, 4 months, 26 days ago, on 18 December 1998 and it was dissolved 11 months ago, on 13 June 2023. The company address is 42 Danson Road 42 Danson Road, Kent, DA6 8HB.
Company Fillings
Accounts with accounts type dormant
Date: 15 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 23 Jan 2022
Action Date: 18 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-18
Documents
Accounts with accounts type dormant
Date: 22 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 19 Mar 2021
Action Date: 18 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-18
Documents
Confirmation statement with no updates
Date: 19 Jan 2020
Action Date: 18 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-18
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 29 Dec 2018
Action Date: 18 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-18
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2017
Action Date: 18 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-18
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 24 Dec 2016
Action Date: 18 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-18
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2016
Action Date: 18 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-18
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2014
Action Date: 18 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-18
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2013
Action Date: 18 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-18
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2012
Action Date: 18 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-18
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2011
Action Date: 18 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-18
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2011
Action Date: 18 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-18
Documents
Change person director company with change date
Date: 20 Mar 2011
Action Date: 18 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-12-18
Officer name: Mr Paramjit Jassal
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2010
Action Date: 18 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-18
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 07 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/12/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 30 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/12/07; full list of members
Documents
Legacy
Date: 02 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/12/06; full list of members
Documents
Legacy
Date: 27 Mar 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 27 Mar 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 07 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/12/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 28 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/12/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 04 Jun 2004
Category: Address
Type: 287
Description: Registered office changed on 04/06/04 from: 7 stratton road bexleyheath kent DA7 4AH
Documents
Certificate change of name company
Date: 28 May 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed p jassal LIMITED\certificate issued on 28/05/04
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 10 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/12/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 24 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/12/02; full list of members
Documents
Certificate change of name company
Date: 12 Mar 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed capilano LIMITED\certificate issued on 12/03/02
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 23 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 18/12/01; full list of members
Documents
Legacy
Date: 23 Jan 2002
Category: Address
Type: 287
Description: Registered office changed on 23/01/02 from: 21 gerrard avenue rochester kent ME1 2RN
Documents
Legacy
Date: 25 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 18/12/00; full list of members
Documents
Accounts with accounts type full
Date: 18 Oct 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 23 Aug 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/99 to 31/03/00
Documents
Legacy
Date: 16 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 18/12/99; full list of members
Documents
Legacy
Date: 20 Aug 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Dec 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Dec 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Dec 1998
Category: Address
Type: 287
Description: Registered office changed on 22/12/98 from: 381 kingsway hove east sussex BN3 4QD
Documents
Some Companies
FLAT 37 CRESCENT HOUSE,LONDON,SE13 7RJ
Number: | 11190026 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 WOODLANDS WALK,MIDDLESBROUGH,TS9 5QG
Number: | 06432120 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 3 SWAN COURT,LONDON,HP1 1DS
Number: | 11749379 |
Status: | ACTIVE |
Category: | Private Limited Company |
295A BIRCHFIELD ROAD,BIRMINGHAM,B20 3BX
Number: | 11537766 |
Status: | ACTIVE |
Category: | Private Limited Company |
1037 SAUCHIEHALL STREET,GLASGOW,G3 7TZ
Number: | SC608573 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE RED COTTAGE CHOLDERTON ROAD,SALISBURY,SP4 0HL
Number: | 11444136 |
Status: | ACTIVE |
Category: | Private Limited Company |