This company is commonly known as Jasman Developments Limited. The company was founded 40 years ago and was given the registration number 01813176. The firm's registered office is in ESSEX. You can find them at 1349-1353 London Road, Leigh On Sea, Essex, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | JASMAN DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 01813176 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 May 1984 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1349-1353 London Road, Leigh On Sea, Essex, SS9 2AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1349-1353, London Road, Leigh On Sea, Essex, United Kingdom, SS9 2AB | Secretary | 27 March 1995 | Active |
1349-1353, London Road, Leigh On Sea, Essex, United Kingdom, SS9 2AB | Director | - | Active |
39 The Avenue, Hatch End, Pinner, HA5 4EL | Secretary | - | Active |
1349-1353, London Road, Leigh On Sea, Essex, United Kingdom, SS9 2AB | Director | - | Active |
1349-1353, London Road, Leigh On Sea, Essex, United Kingdom, SS9 2AB | Director | - | Active |
39 The Avenue, Hatch End, Pinner, HA5 4EL | Director | - | Active |
39 The Avenue, Hatch End, Pinner, HA5 4EL | Director | - | Active |
Mr Jaspal Singh Mandair | ||
Notified on | : | 27 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1349-1353, London Road, Essex, United Kingdom, SS9 2AB |
Nature of control | : |
|
Mrs Harjit Kaur Mandair | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1936 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1349/1353, London Road, Leigh-On-Sea, United Kingdom, SS9 2AB |
Nature of control | : |
|
Mr Hardev Singh Mandair | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1935 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1349/1353, London Road, Leigh-On-Sea, United Kingdom, SS9 2AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-29 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-29 | Officers | Termination director company with name termination date. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-27 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-13 | Mortgage | Mortgage charge whole release with charge number. | Download |
2019-09-13 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-11 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-15 | Officers | Termination director company with name termination date. | Download |
2018-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-23 | Officers | Change person director company with change date. | Download |
2017-11-23 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.