UKBizDB.co.uk

JASMAN DEVELOPMENTS LIMITED

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

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:1349-1353 London Road, Leigh On Sea, Essex, SS9 2AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1349-1353, London Road, Leigh On Sea, Essex, United Kingdom, SS9 2AB

Secretary27 March 1995Active
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

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Accounts

Accounts with accounts type total exemption full.

Download
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-02-23Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Confirmation statement

Confirmation statement with updates.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Confirmation statement

Confirmation statement with updates.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2021-02-02Confirmation statement

Confirmation statement with updates.

Download
2021-01-29Persons with significant control

Cessation of a person with significant control.

Download
2021-01-29Persons with significant control

Notification of a person with significant control.

Download
2021-01-29Officers

Termination director company with name termination date.

Download
2020-01-13Confirmation statement

Confirmation statement with updates.

Download
2019-12-11Accounts

Accounts with accounts type total exemption full.

Download
2019-09-27Mortgage

Mortgage satisfy charge full.

Download
2019-09-13Mortgage

Mortgage charge whole release with charge number.

Download
2019-09-13Mortgage

Mortgage satisfy charge full.

Download
2019-01-11Confirmation statement

Confirmation statement with updates.

Download
2018-12-11Persons with significant control

Change to a person with significant control.

Download
2018-12-11Persons with significant control

Cessation of a person with significant control.

Download
2018-10-15Accounts

Accounts with accounts type total exemption full.

Download
2018-10-15Officers

Termination director company with name termination date.

Download
2018-01-30Accounts

Accounts with accounts type total exemption full.

Download
2018-01-02Confirmation statement

Confirmation statement with updates.

Download
2017-11-23Officers

Change person director company with change date.

Download
2017-11-23Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.