UKBizDB.co.uk

ASHA PAULSON LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Asha Paulson Ltd. The company was founded 9 years ago and was given the registration number 09244443. The firm's registered office is in NEWPORT PAGNELL. You can find them at 14 St. John Street, , Newport Pagnell, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ASHA PAULSON LTD
Company Number:09244443
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:01 October 2014
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:14 St. John Street, Newport Pagnell, England, MK16 8HJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Hillesden Avenue, Elstow, Bedford, England, MK42 9YX

Director12 January 2015Active
24, Hillesden Avenue, Elstow, Bedford, England, MK42 9YX

Director12 January 2015Active
Ashiana Farm Drive, Straight Road, Old Windsor, United Kingdom, SL4 2NW

Director01 October 2014Active
101, East Avenue, Hayes, United Kingdom, UB3 2HT

Director01 October 2014Active

People with Significant Control

Mr Randeep Singh Jandu
Notified on:30 January 2017
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:England
Address:14, St. John Street, Newport Pagnell, England, MK16 8HJ
Nature of control:
  • Significant influence or control
Mrs Rajinder Kaur Jandu
Notified on:30 January 2017
Status:Active
Date of birth:September 1974
Nationality:British
Country of residence:England
Address:14, St. John Street, Newport Pagnell, England, MK16 8HJ
Nature of control:
  • Significant influence or control
Ssj Holdings Ltd
Notified on:30 January 2017
Status:Active
Country of residence:England
Address:14, St. John Street, Newport Pagnell, England, MK16 8HJ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-04-13Gazette

Gazette dissolved voluntary.

Download
2020-10-13Dissolution

Dissolution voluntary strike off suspended.

Download
2020-09-15Gazette

Gazette notice voluntary.

Download
2020-09-03Dissolution

Dissolution application strike off company.

Download
2020-07-31Accounts

Accounts with accounts type total exemption full.

Download
2020-07-28Accounts

Change account reference date company previous shortened.

Download
2020-06-16Accounts

Accounts with accounts type total exemption full.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2019-07-24Accounts

Accounts with accounts type total exemption full.

Download
2019-03-30Confirmation statement

Confirmation statement with no updates.

Download
2018-06-19Accounts

Accounts with accounts type total exemption full.

Download
2018-02-28Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Mortgage

Mortgage satisfy charge full.

Download
2017-07-05Accounts

Accounts with accounts type total exemption full.

Download
2017-03-15Mortgage

Mortgage satisfy charge full.

Download
2017-03-15Mortgage

Mortgage satisfy charge full.

Download
2017-02-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-02-23Confirmation statement

Confirmation statement with updates.

Download
2017-02-21Address

Change registered office address company with date old address new address.

Download
2017-02-21Officers

Termination director company with name termination date.

Download
2017-02-21Officers

Termination director company with name termination date.

Download
2017-02-02Confirmation statement

Confirmation statement with updates.

Download
2016-06-30Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-28Accounts

Accounts with accounts type total exemption small.

Download
2015-05-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.