JACASH LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/05/2518 May 2025 Confirmation statement made on 2025-05-16 with updates

View Document

22/04/2522 April 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

16/05/2416 May 2024 Confirmation statement made on 2024-05-16 with updates

View Document

29/04/2429 April 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

16/05/2316 May 2023 Confirmation statement made on 2023-05-16 with updates

View Document

17/04/2317 April 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-16 with updates

View Document

03/05/223 May 2022 Unaudited abridged accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/05/2124 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

17/05/2117 May 2021 CONFIRMATION STATEMENT MADE ON 16/05/21, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/05/2028 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

13/09/1813 September 2018 ADOPT ARTICLES 31/03/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/07/1823 July 2018 DIRECTOR APPOINTED MRS GITA BIPINCHANDRA PATEL

View Document

24/05/1824 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BIPINCHANDRA NARANBHAI PATEL / 31/01/2018

View Document

24/05/1824 May 2018 PSC'S CHANGE OF PARTICULARS / MRS GITA BIPINCHANDRA PATEL / 31/01/2018

View Document

24/05/1824 May 2018 PSC'S CHANGE OF PARTICULARS / MR BIPINCHANDRA NARANBHAI PATEL / 31/01/2018

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES

View Document

08/05/188 May 2018 PSC'S CHANGE OF PARTICULARS / MR BIPINCHANDRA NARANBHAI PATEL / 06/04/2016

View Document

08/05/188 May 2018 PSC'S CHANGE OF PARTICULARS / MRS GITA BIPINCHANDRA PATEL / 06/04/2016

View Document

25/04/1825 April 2018 31/08/17 UNAUDITED ABRIDGED

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BIPINCHANDRA NARANBHAI PATEL

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GITA BIPINCHANDRA PATEL

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

07/06/167 June 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

07/05/167 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

03/06/153 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

02/07/142 July 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

27/05/1427 May 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

27/06/1327 June 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

06/06/136 June 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

24/05/1224 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

22/11/1122 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/05/1123 May 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

20/05/1120 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

03/06/103 June 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

29/04/1029 April 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

09/10/099 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS GITA BIPINCHANDRA PATEL / 01/10/2009

View Document

09/10/099 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS GITA BIPINCHANDRA PATEL / 02/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BIPINCHANDRA NARANBHAI PATEL / 02/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BIPINCHANDRA NARANBHAI PATEL / 01/10/2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

22/05/0822 May 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

06/07/076 July 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

18/07/0518 July 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

15/06/0415 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

11/06/0411 June 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

23/06/0323 June 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

21/05/0121 May 2001 RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

20/06/0020 June 2000 RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

16/06/9916 June 1999 S366A DISP HOLDING AGM 31/05/99

View Document

11/06/9911 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

11/06/9911 June 1999 RETURN MADE UP TO 16/05/99; FULL LIST OF MEMBERS

View Document

16/07/9816 July 1998 RETURN MADE UP TO 16/05/98; FULL LIST OF MEMBERS

View Document

12/01/9812 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

28/05/9728 May 1997 RETURN MADE UP TO 16/05/97; NO CHANGE OF MEMBERS

View Document

16/01/9716 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

22/05/9622 May 1996 RETURN MADE UP TO 16/05/96; NO CHANGE OF MEMBERS

View Document

12/03/9612 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

17/05/9517 May 1995 RETURN MADE UP TO 16/05/95; FULL LIST OF MEMBERS

View Document

17/03/9517 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/05/9424 May 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/9424 May 1994 RETURN MADE UP TO 16/05/94; NO CHANGE OF MEMBERS

View Document

21/03/9421 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

21/05/9321 May 1993 RETURN MADE UP TO 16/05/93; NO CHANGE OF MEMBERS

View Document

31/03/9331 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

01/06/921 June 1992 RETURN MADE UP TO 16/05/92; FULL LIST OF MEMBERS

View Document

30/03/9230 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

16/08/9116 August 1991 RETURN MADE UP TO 16/05/91; NO CHANGE OF MEMBERS

View Document

29/04/9129 April 1991 RETURN MADE UP TO 28/02/91; NO CHANGE OF MEMBERS

View Document

29/04/9129 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

14/06/9014 June 1990 RETURN MADE UP TO 07/08/89; FULL LIST OF MEMBERS

View Document

14/06/9014 June 1990 RETURN MADE UP TO 16/05/90; FULL LIST OF MEMBERS

View Document

14/06/9014 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

21/06/8921 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

21/06/8921 June 1989 RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS

View Document

10/11/8810 November 1988 REGISTERED OFFICE CHANGED ON 10/11/88 FROM: 78 ALLEYN ROAD WEST DULWICH LONDON SE21 8AH

View Document

10/12/8710 December 1987 NC INC ALREADY ADJUSTED

View Document

10/12/8710 December 1987 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/10/87

View Document

10/12/8710 December 1987 WD 17/11/87 AD 14/10/87--------- £ SI 9900@1=9900 £ IC 100/10000

View Document

08/12/878 December 1987 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/08

View Document

04/12/874 December 1987 WD 12/11/87 AD 14/09/87--------- £ SI 98@1=98 £ IC 2/100

View Document

17/08/8717 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/876 August 1987 REGISTERED OFFICE CHANGED ON 06/08/87 FROM: 70/74 CITY ROAD LONDON EC1Y 2DQ

View Document

06/08/876 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/08/876 August 1987 SECRETARY RESIGNED

View Document

07/05/877 May 1987 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company