UKBizDB.co.uk

JAS MOTOR LTD

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

This company is commonly known as Jas Motor Ltd. The company was founded 5 years ago and was given the registration number 12011290. The firm's registered office is in CROYDON. You can find them at 112 Oval Road, , Croydon, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:JAS MOTOR LTD
Company Number:12011290
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 2019
End of financial year:31 May 2020
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:112 Oval Road, Croydon, England, CR0 6BL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Austins Court, 1 Peckham Rye, London, England, SE15 3NR

Director05 March 2021Active
112, Oval Road, Croydon, England, CR0 6BL

Director15 July 2020Active
1, Austins Court, 11 Peckham Rye, London, England, SE15 3NR

Director22 May 2019Active
11, Austins Court, 1 Peckham Rye, London, England, SE15 3NR

Director05 June 2020Active

People with Significant Control

Mr Hassan Majeed
Notified on:05 March 2021
Status:Active
Date of birth:November 1986
Nationality:British
Country of residence:England
Address:11 Austins Court, 1 Peckham Rye, London, England, SE15 3NR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Kashif Hussain
Notified on:10 September 2020
Status:Active
Date of birth:October 1981
Nationality:Swedish
Country of residence:England
Address:112, Oval Road, Croydon, England, CR0 6BL
Nature of control:
  • Significant influence or control
Mr Hassan Majeed
Notified on:04 June 2020
Status:Active
Date of birth:November 1986
Nationality:British
Country of residence:England
Address:11, Austins Court, London, England, SE15 3NR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Ahtisham Javed
Notified on:22 May 2019
Status:Active
Date of birth:September 1990
Nationality:Pakistani
Country of residence:England
Address:1, Austins Court, London, England, SE15 3NR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2021-09-07Gazette

Gazette dissolved voluntary.

Download
2021-06-22Gazette

Gazette notice voluntary.

Download
2021-06-11Dissolution

Dissolution application strike off company.

Download
2021-03-10Accounts

Accounts with accounts type dormant.

Download
2021-03-09Officers

Appoint person director company with name date.

Download
2021-03-05Persons with significant control

Notification of a person with significant control.

Download
2021-03-05Persons with significant control

Cessation of a person with significant control.

Download
2021-03-05Officers

Termination director company with name termination date.

Download
2020-09-10Persons with significant control

Notification of a person with significant control.

Download
2020-09-10Persons with significant control

Cessation of a person with significant control.

Download
2020-09-10Officers

Appoint person director company with name date.

Download
2020-09-10Officers

Termination director company with name termination date.

Download
2020-09-10Address

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

Download
2020-06-14Officers

Change person director company with change date.

Download
2020-06-14Address

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

Download
2020-06-08Confirmation statement

Confirmation statement with updates.

Download
2020-06-08Persons with significant control

Cessation of a person with significant control.

Download
2020-06-08Persons with significant control

Notification of a person with significant control.

Download
2020-06-08Officers

Termination director company with name termination date.

Download
2020-06-08Address

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

Download
2020-06-06Officers

Appoint person director company with name date.

Download
2019-05-22Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.