Warning: file_put_contents(c/2b29f0bdb7905ebf7d4b69409a5071e2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Jas (commercial) Ltd, SE18 6TA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

JAS (COMMERCIAL) LTD

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

This company is commonly known as Jas (commercial) Ltd. The company was founded 8 years ago and was given the registration number 09702161. The firm's registered office is in LONDON. You can find them at Building 46 Flat 13, Marlborough Road, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:JAS (COMMERCIAL) LTD
Company Number:09702161
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Building 46 Flat 13, Marlborough Road, London, United Kingdom, SE18 6TA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor Flat 5, Latimer Road, London, England, E7 0LQ

Director24 July 2015Active

People with Significant Control

Jaspg Limited
Notified on:06 November 2019
Status:Active
Country of residence:United Kingdom
Address:Flat 13 Building 46, Marlborough Road, London, United Kingdom, SE18 6TA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Jas Group Limited
Notified on:27 June 2018
Status:Active
Country of residence:England
Address:5 Giffard Court, Millbrook Close, Northampton, England, NN5 5JF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Anthony Arnold Deane
Notified on:31 July 2016
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:United Kingdom
Address:Building 46 Flat 13, Marlborough Road, London, United Kingdom, SE18 6TA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2023-10-16Address

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

Download
2023-10-13Accounts

Accounts with accounts type total exemption full.

Download
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type total exemption full.

Download
2022-09-05Confirmation statement

Confirmation statement with updates.

Download
2022-04-13Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-04-05Persons with significant control

Notification of a person with significant control.

Download
2022-04-05Persons with significant control

Cessation of a person with significant control.

Download
2022-01-25Accounts

Accounts with accounts type total exemption full.

Download
2022-01-24Accounts

Accounts amended with accounts type total exemption full.

Download
2022-01-24Accounts

Accounts amended with accounts type total exemption full.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Accounts

Accounts amended with accounts type total exemption full.

Download
2021-05-28Accounts

Accounts with accounts type micro entity.

Download
2021-05-12Gazette

Gazette filings brought up to date.

Download
2021-05-11Accounts

Accounts with accounts type micro entity.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2020-11-18Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Accounts

Change account reference date company previous shortened.

Download
2020-02-15Mortgage

Mortgage satisfy charge full.

Download
2019-10-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-09Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type micro entity.

Download
2018-07-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.