UKBizDB.co.uk

JASS ASSOCIATES LIMITED

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

This company is commonly known as Jass Associates Limited. The company was founded 5 years ago and was given the registration number 12042070. The firm's registered office is in BASINGSTOKE. You can find them at 38 Sinclair Drive, Sinclair Drive, Basingstoke, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:JASS ASSOCIATES LIMITED
Company Number:12042070
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:10 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:38 Sinclair Drive, Sinclair Drive, Basingstoke, England, RG21 6AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38 Sinclair Drive, Sinclair Drive, Basingstoke, England, RG21 6AD

Director07 July 2019Active
103, Penrith Road, Basingstoke, England, RG21 8UR

Director07 January 2020Active
Unit -1 B,Crown Heights,Alencol Link,Basingstoke,, Alencon Link, Basingstoke, England, RG21 7SY

Director10 June 2019Active
35 Synclaire Drive, Synclaire Drive, Basingstoke, England, RG21 6AF

Director10 June 2019Active
158 Roman Road Basingstoke, Roman Road, Basingstoke, England, RG23 8HG

Director10 June 2019Active

People with Significant Control

Mr Joginder Singh Joseph
Notified on:07 January 2020
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:England
Address:103, Penrith Road, Basingstoke, England, RG21 8UR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Sony Kurian
Notified on:10 June 2019
Status:Active
Date of birth:March 1971
Nationality:Indian
Country of residence:England
Address:35 Synclaire Drive, Synclaire Drive, Basingstoke, England, RG21 6AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Alias Scaria
Notified on:10 June 2019
Status:Active
Date of birth:May 1971
Nationality:Indian
Country of residence:England
Address:158 Roman Road Basingstoke, Roman Road, Basingstoke, England, RG23 8HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Joginder Singh Joseph
Notified on:10 June 2019
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:England
Address:Unit -1 B,Crown Heights,Alencol Link,Basingstoke,, Alencon Link, Basingstoke, England, RG21 7SY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-04-06Gazette

Gazette dissolved compulsory.

Download
2020-11-17Gazette

Gazette notice compulsory.

Download
2020-10-06Officers

Termination director company with name termination date.

Download
2020-10-06Officers

Appoint person director company with name date.

Download
2020-10-06Address

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

Download
2020-05-06Persons with significant control

Cessation of a person with significant control.

Download
2020-05-06Officers

Termination director company with name termination date.

Download
2020-05-06Persons with significant control

Cessation of a person with significant control.

Download
2020-05-06Officers

Termination director company with name termination date.

Download
2020-04-25Persons with significant control

Notification of a person with significant control.

Download
2020-04-25Officers

Appoint person director company with name date.

Download
2020-01-15Officers

Termination director company with name termination date.

Download
2020-01-15Persons with significant control

Cessation of a person with significant control.

Download
2019-06-10Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.