JAS GLOBAL LIMITED

Unit 1d, Squires Gate Industrial Estate Unit 1d, Squires Gate Industrial Estate, Blackpool, FY4 3RN, Lancashire, England
StatusACTIVE
Company No.09232293
CategoryPrivate Limited Company
Incorporated23 Sep 2014
Age9 years, 7 months, 21 days
JurisdictionEngland Wales

SUMMARY

JAS GLOBAL LIMITED is an active private limited company with number 09232293. It was incorporated 9 years, 7 months, 21 days ago, on 23 September 2014. The company address is Unit 1d, Squires Gate Industrial Estate Unit 1d, Squires Gate Industrial Estate, Blackpool, FY4 3RN, Lancashire, England.



Company Fillings

Termination director company with name termination date

Date: 05 Apr 2024

Action Date: 31 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Richard Gulliver

Termination date: 2024-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2023

Action Date: 04 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2022

Action Date: 04 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-04

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2022

Action Date: 23 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2022

Action Date: 02 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-02

Officer name: Mr David Richard Gulliver

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2021

Action Date: 23 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-23

Documents

View document PDF

Notification of a person with significant control

Date: 28 May 2021

Action Date: 30 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-08-30

Psc name: Sanjay Patel

Documents

View document PDF

Notification of a person with significant control

Date: 27 May 2021

Action Date: 30 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-08-30

Psc name: Nigel James Proffitt

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 27 May 2021

Action Date: 27 May 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-05-27

Documents

View document PDF

Resolution

Date: 26 Apr 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2021

Action Date: 09 Feb 2021

Category: Address

Type: AD01

Old address: Unit 8 Genesis Business Park Rainsford Road London NW10 7RG

Change date: 2021-02-09

New address: Unit 1D, Squires Gate Industrial Estate Squires Gate Lane Blackpool Lancashire FY4 3RN

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2020

Action Date: 23 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jun 2020

Action Date: 02 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092322930001

Charge creation date: 2020-06-02

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2019

Action Date: 23 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-23

Documents

View document PDF

Memorandum articles

Date: 10 Oct 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 10 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 10 Oct 2019

Action Date: 20 Sep 2019

Category: Capital

Type: SH01

Capital : 9 GBP

Date: 2019-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 2018

Action Date: 23 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-23

Documents

View document PDF

Resolution

Date: 12 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 11 Sep 2018

Action Date: 30 Aug 2018

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2018-08-30

Documents

View document PDF

Capital allotment shares

Date: 11 Sep 2018

Action Date: 31 Aug 2017

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2017-08-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 11 Sep 2018

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 11 Sep 2018

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2017

Action Date: 23 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Resolution

Date: 11 Jul 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2016

Action Date: 23 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Aug 2016

Action Date: 25 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Amit Vora

Termination date: 2016-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Jun 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA01

Made up date: 2015-09-30

New date: 2015-11-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Feb 2016

Action Date: 24 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-02-24

Officer name: Mr Amit Vora

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2016

Action Date: 24 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-24

Officer name: Mr Nigel James Proffitt

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2015

Action Date: 23 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-23

Officer name: Mr Sanjay Natvarlal Patel

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2015

Action Date: 23 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-23

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2015

Action Date: 05 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-05

Officer name: Mr Sanjay Natvarlal Patel

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2015

Action Date: 28 Apr 2015

Category: Address

Type: AD01

New address: Unit 8 Genesis Business Park Rainsford Road London NW10 7RG

Old address: Unit 5 Westmoreland House Cumberland Park 80 Scrubs Lane London NW10 6RE England

Change date: 2015-04-28

Documents

View document PDF

Incorporation company

Date: 23 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIM ENGINEERING LONDON LIMITED

2 JULES THORN AVENUE,ENFIELD,EN1 3SX

Number:09748997
Status:ACTIVE
Category:Private Limited Company

COMMUNITY PRIDE COMMUNITY INTEREST COMPANY

PARK GATES BURY NEW ROAD,MANCHESTER,M25 0JW

Number:09796591
Status:ACTIVE
Category:Community Interest Company

CONNECTION EDUCATION LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11044320
Status:ACTIVE
Category:Private Limited Company

DAGLESS HOLDINGS LIMITED

BRIGSTOCK ROAD,CAMBRIDGESHIRE,PE13 3JJ

Number:01697713
Status:ACTIVE
Category:Private Limited Company

HYPERSWIFT LIMITED

24 BRIDGE STREET,NEWPORT,NP20 4SF

Number:04260564
Status:ACTIVE
Category:Private Limited Company

INTEC COMMERCIAL LIMITED

24 ALEXANDRA ROAD,WARLINGHAM,CR6 9DU

Number:11747329
Status:ACTIVE
Category:Private Limited Company

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