JAS AUTO PANELS & ACCESSORIES LIMITED

Christopher House Christopher House, Leicester, LE2 0QS, England
StatusACTIVE
Company No.05870639
CategoryPrivate Limited Company
Incorporated10 Jul 2006
Age17 years, 11 months, 5 days
JurisdictionEngland Wales

SUMMARY

JAS AUTO PANELS & ACCESSORIES LIMITED is an active private limited company with number 05870639. It was incorporated 17 years, 11 months, 5 days ago, on 10 July 2006. The company address is Christopher House Christopher House, Leicester, LE2 0QS, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 20 Mar 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2024

Action Date: 18 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2023

Action Date: 18 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Apr 2022

Action Date: 29 Jul 2021

Category: Accounts

Type: AA01

New date: 2021-07-29

Made up date: 2021-07-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2022

Action Date: 18 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2021

Action Date: 30 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-30

Documents

View document PDF

Change person director company with change date

Date: 12 May 2021

Action Date: 12 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-12

Officer name: Mr Mohamed Abid Mohamed Kalyan

Documents

View document PDF

Change to a person with significant control

Date: 12 May 2021

Action Date: 12 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-12

Psc name: Mr Mohamed Nazir Anverali Kalyan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2021

Action Date: 12 May 2021

Category: Address

Type: AD01

New address: Christopher House 94B London Road Leicester LE2 0QS

Old address: Hamilton Office Park 31 High View Close Leicester LE4 9LJ England

Change date: 2021-05-12

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Apr 2021

Action Date: 30 Jul 2020

Category: Accounts

Type: AA01

Made up date: 2020-07-31

New date: 2020-07-30

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2021

Action Date: 03 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohamed Abid Kalyan

Change date: 2021-03-03

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2021

Action Date: 18 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-18

Documents

View document PDF

Change to a person with significant control

Date: 18 Feb 2021

Action Date: 18 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-18

Psc name: Mr Mohamed Abid Kalyan

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2020

Action Date: 10 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2019

Action Date: 10 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-05

New address: Hamilton Office Park 31 High View Close Leicester LE4 9LJ

Old address: 246 Narborough Rd Leicester LE3 2AP

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2018

Action Date: 10 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohamed Nazir Anverali Kalyan

Change date: 2017-12-01

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohamed Abid Kalyan

Change date: 2017-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2017

Action Date: 10 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2016

Action Date: 10 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2016

Action Date: 14 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mohamed Nazir Anverali Kalyan

Change date: 2016-03-14

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Capital allotment shares

Date: 08 Aug 2015

Action Date: 01 Aug 2015

Category: Capital

Type: SH01

Date: 2015-08-01

Capital : 311,623 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohamed Abid Kalyan

Appointment date: 2015-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-01

Officer name: Amirali Mohamed Nanji

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2015

Action Date: 10 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Capital allotment shares

Date: 15 Apr 2015

Action Date: 31 Jul 2014

Category: Capital

Type: SH01

Capital : 311,623 GBP

Date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2014

Action Date: 10 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Capital allotment shares

Date: 25 Apr 2014

Action Date: 31 Jul 2013

Category: Capital

Type: SH01

Date: 2013-07-31

Capital : 231,040 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2013

Action Date: 10 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Termination secretary company with name

Date: 24 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nazma Kalyan

Documents

View document PDF

Capital allotment shares

Date: 24 Apr 2013

Action Date: 31 Jul 2012

Category: Capital

Type: SH01

Capital : 231,040 GBP

Date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2012

Action Date: 10 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2011

Action Date: 10 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Legacy

Date: 01 Sep 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2010

Action Date: 22 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-22

Officer name: Mohamed Nazir Anverali Kalyan

Documents

View document PDF

Change person secretary company with change date

Date: 22 Jul 2010

Action Date: 22 Jul 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-07-22

Officer name: Nazma Khatoon Kalyan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2010

Action Date: 10 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-10

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Amirali Mohamed Nanji

Change date: 2010-07-01

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mohamed Nazir Anverali Kalyan

Change date: 2010-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2007

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 04 Dec 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Dec 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 31 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/07/07; full list of members

Documents

View document PDF

Legacy

Date: 07 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jul 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Jul 2006

Category: Capital

Type: 88(2)R

Description: Ad 13/07/06--------- £ si 39@1=39 £ ic 1/40

Documents

View document PDF

Legacy

Date: 10 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jul 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 10 Jul 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AKMUHK LIMITED

45 CLENT VIEW ROAD,HALESOWEN,B63 2JB

Number:08823856
Status:ACTIVE
Category:Private Limited Company

ELECTRO-MOTIVE DIESEL LIMITED

C/O PERKINS ENGINES COMPANY LIMITED EASTFIELD,PETERBOROUGH,PE1 5FQ

Number:05910666
Status:ACTIVE
Category:Private Limited Company

HARPER SCOTT LIMITED

C/O BENISON SOLVERS LTD,BRENTFORD,TW8 9DW

Number:11290042
Status:ACTIVE
Category:Private Limited Company

HELENELL RAIMENT LIMITED

SCHOOL HOUSE,LEOMINSTER,HR6 9UD

Number:11035583
Status:ACTIVE
Category:Private Limited Company

TALON FITNESS LTD

41 DAWLISH AVENUE,SOUTHAMPTON,SO15 5HQ

Number:11897899
Status:ACTIVE
Category:Private Limited Company

TIGFIELD LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11489643
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source