This company is commonly known as Jas Inc Limited. The company was founded 9 years ago and was given the registration number 09128279. The firm's registered office is in BEXLEYHEATH. You can find them at 57 Pennine Way, , Bexleyheath, . This company's SIC code is 46660 - Wholesale of other office machinery and equipment.
Name | : | JAS INC LIMITED |
---|---|---|
Company Number | : | 09128279 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 July 2014 |
End of financial year | : | 31 October 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 57 Pennine Way, Bexleyheath, DA7 6SH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
85, Great Portland Street, London, England, W1W 7LT | Director | 14 July 2014 | Active |
57, Pennine Way, Bexleyheath, United Kingdom, DA7 6SH | Secretary | 14 July 2014 | Active |
Mr Jamie Andrew Sobotie | ||
Notified on | : | 14 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1984 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 57, Pennine Way, Bexleyheath, United Kingdom, DA7 6SH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Gazette | Gazette notice voluntary. | Download |
2023-12-01 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-11-27 | Dissolution | Dissolution application strike off company. | Download |
2022-12-12 | Officers | Change person director company with change date. | Download |
2022-12-12 | Address | Change registered office address company with date old address new address. | Download |
2022-12-12 | Address | Change registered office address company with date old address new address. | Download |
2022-11-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-10-25 | Officers | Termination secretary company with name termination date. | Download |
2022-10-04 | Gazette | Gazette notice compulsory. | Download |
2021-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-08 | Accounts | Accounts with accounts type micro entity. | Download |
2016-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-21 | Officers | Change person director company with change date. | Download |
2016-04-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-16 | Accounts | Change account reference date company current extended. | Download |
2014-07-14 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.