JAS GROUP LIMITED

Company Documents

DateDescription
19/11/1919 November 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/11/1910 November 2019 APPLICATION FOR STRIKING-OFF

View Document

19/12/1819 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/03/1821 March 2018 COMPANY NAME CHANGED SIMPLY PROPERTY & HOMES LIMITED CERTIFICATE ISSUED ON 21/03/18

View Document

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/11/1625 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/11/155 November 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

12/06/1512 June 2015 COMPANY NAME CHANGED BELGRAVIA FINANCE (BUY TO LET) LIMITED CERTIFICATE ISSUED ON 12/06/15

View Document

09/06/159 June 2015 COMPANY NAME CHANGED SIMPLY PROPERTY & HOMES LIMITED CERTIFICATE ISSUED ON 09/06/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/10/1419 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

16/09/1416 September 2014 COMPANY NAME CHANGED BALMORAL MORTGAGE & FINANCE LTD CERTIFICATE ISSUED ON 16/09/14

View Document

17/07/1417 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY ARNOLD DEANE / 16/07/2014

View Document

17/07/1417 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ARNOLD DEANE / 16/07/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/10/1318 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/10/1218 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/08/1216 August 2012 APPOINTMENT TERMINATED, DIRECTOR ANITA HENDERSON

View Document

21/10/1121 October 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

18/08/1118 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/11/1025 November 2010 REGISTERED OFFICE CHANGED ON 25/11/2010 FROM 5 GIFFORD COURT MILLBROOK CLOSE NORTHAMPTON NORTHAMPTONSHIRE NN5 5JF

View Document

12/11/1012 November 2010 DIRECTOR APPOINTED MR ANTHONY ARNOLD DEANE

View Document

26/10/1026 October 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

08/06/108 June 2010 PREVSHO FROM 31/07/2010 TO 31/03/2010

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

13/01/1013 January 2010 REGISTERED OFFICE CHANGED ON 13/01/2010 FROM 1 KINGS AVENUE WINCHMORE HILL LONDON N21 3NA

View Document

15/12/0915 December 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

26/01/0926 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANITA HENDERSON / 08/01/2009

View Document

31/10/0831 October 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 APPOINTMENT TERMINATED SECRETARY DARREN PREHAYE

View Document

02/06/082 June 2008 REGISTERED OFFICE CHANGED ON 02/06/2008 FROM ADVANCE HOUSE 111 GREEN STREET FOREST GATE LONDON E7 8JF

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

16/01/0816 January 2008 NEW SECRETARY APPOINTED

View Document

10/01/0810 January 2008 RETURN MADE UP TO 17/10/07; NO CHANGE OF MEMBERS

View Document

21/12/0721 December 2007 SECRETARY RESIGNED

View Document

21/12/0721 December 2007 NEW DIRECTOR APPOINTED

View Document

21/12/0721 December 2007 DIRECTOR RESIGNED

View Document

07/06/077 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

16/05/0716 May 2007 NEW SECRETARY APPOINTED

View Document

01/05/071 May 2007 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 FIRST GAZETTE

View Document

27/11/0627 November 2006 SECRETARY RESIGNED

View Document

27/11/0627 November 2006 NEW SECRETARY APPOINTED

View Document

08/06/068 June 2006 DIRECTOR RESIGNED

View Document

08/06/068 June 2006 NEW DIRECTOR APPOINTED

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

29/11/0529 November 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 REGISTERED OFFICE CHANGED ON 25/11/05 FROM: 86B ALBERT RD ILFORD ESSEX IG1 1HR

View Document

12/04/0512 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

14/12/0414 December 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/07/03

View Document

06/11/026 November 2002 NEW SECRETARY APPOINTED

View Document

06/11/026 November 2002 NEW DIRECTOR APPOINTED

View Document

23/10/0223 October 2002 DIRECTOR RESIGNED

View Document

23/10/0223 October 2002 SECRETARY RESIGNED

View Document

18/10/0218 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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