This company is commonly known as Jas Auto Panels & Accessories Limited. The company was founded 17 years ago and was given the registration number 05870639. The firm's registered office is in LEICESTER. You can find them at Hamilton Office Park, 31 High View Close, Leicester, . This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.
Name | : | JAS AUTO PANELS & ACCESSORIES LIMITED |
---|---|---|
Company Number | : | 05870639 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 July 2006 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hamilton Office Park, 31 High View Close, Leicester, England, LE4 9LJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Christopher House, 94b London Road, Leicester, England, LE2 0QS | Director | 01 August 2015 | Active |
Christopher House, 94b London Road, Leicester, England, LE2 0QS | Director | 13 July 2006 | Active |
246 Narborough Rd, Leicester, LE3 2AP | Secretary | 13 July 2006 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 10 July 2006 | Active |
P O Box 46325, P O Box 46325, Nairobi, Kenya, | Director | 05 August 2006 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 10 July 2006 | Active |
Mr Mohamed Nazir Anverali Kalyan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Christopher House, 94b London Road, Leicester, England, LE2 0QS |
Nature of control | : |
|
Mr Mohamed Abid Mohamed Kalyan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Christopher House, 94b London Road, Leicester, England, LE2 0QS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-28 | Accounts | Change account reference date company previous shortened. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-12 | Officers | Change person director company with change date. | Download |
2021-05-12 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-12 | Address | Change registered office address company with date old address new address. | Download |
2021-04-21 | Accounts | Change account reference date company previous shortened. | Download |
2021-03-03 | Officers | Change person director company with change date. | Download |
2021-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-18 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-05 | Address | Change registered office address company with date old address new address. | Download |
2018-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-12-13 | Officers | Change person director company with change date. | Download |
2017-12-13 | Officers | Change person director company with change date. | Download |
2017-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.