UKBizDB.co.uk

JASOPROP LIMITED

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

This company is commonly known as Jasoprop Limited. The company was founded 6 years ago and was given the registration number 11238344. The firm's registered office is in RADNAGE. You can find them at Rustlings House, Bottle Square Lane, Radnage, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:JASOPROP LIMITED
Company Number:11238344
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Rustlings House, Bottle Square Lane, Radnage, United Kingdom, HP14 4DP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
85-87, Holtspur Lane, Wooburn Green, High Wycombe, England, HP10 0AU

Secretary14 April 2021Active
85-87, Holtspur Lane, Wooburn Green, High Wycombe, England, HP10 0AU

Director14 April 2021Active
Rustlings House, Bottle Square Lane, Radnage, United Kingdom, HP14 4DP

Secretary06 March 2018Active
Rustlings House, Bottle Square Lane, Radnage, United Kingdom, HP14 4DP

Director06 March 2018Active
Rustlings House, Bottle Square Lane, Radnage, United Kingdom, HP14 4DP

Director06 March 2018Active

People with Significant Control

Mr Sandeep Singh Mattoo
Notified on:14 April 2021
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:England
Address:85-87, Holtspur Lane, High Wycombe, England, HP10 0AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Amanda Jane Hucks
Notified on:06 March 2018
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:United Kingdom
Address:Rustlings House, Bottle Square Lane, Radnage, United Kingdom, HP14 4DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Julian Hucks
Notified on:06 March 2018
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:United Kingdom
Address:Rustlings House, Bottle Square Lane, Radnage, United Kingdom, HP14 4DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-04-18Confirmation statement

Confirmation statement with no updates.

Download
2024-01-24Accounts

Accounts with accounts type micro entity.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2023-03-10Gazette

Gazette filings brought up to date.

Download
2023-03-09Accounts

Accounts with accounts type micro entity.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2022-05-25Gazette

Gazette filings brought up to date.

Download
2022-05-24Gazette

Gazette notice compulsory.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Address

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

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-07Address

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

Download
2021-05-07Persons with significant control

Notification of a person with significant control.

Download
2021-05-07Persons with significant control

Cessation of a person with significant control.

Download
2021-05-07Persons with significant control

Cessation of a person with significant control.

Download
2021-05-07Officers

Appoint person secretary company with name date.

Download
2021-05-07Officers

Appoint person director company with name date.

Download
2021-05-07Officers

Termination director company with name termination date.

Download
2021-05-07Officers

Termination director company with name termination date.

Download
2021-05-07Officers

Termination secretary company with name termination date.

Download
2021-04-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-09Confirmation statement

Confirmation statement with updates.

Download
2020-08-07Accounts

Accounts amended with accounts type total exemption full.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.