JASH LIMITED
Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 New | Director's details changed for Mr Surjit Singh on 2025-06-24 |
24/06/2524 June 2025 New | Registered office address changed from 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG to Unit 5 Amberley Way Hounslow TW4 6BX on 2025-06-24 |
18/06/2518 June 2025 New | Change of details for Mr Surjit Singh as a person with significant control on 2025-06-17 |
18/06/2518 June 2025 New | Notification of Divneet Kaur Arora as a person with significant control on 2025-06-17 |
18/06/2518 June 2025 New | Confirmation statement made on 2025-06-18 with updates |
14/04/2514 April 2025 | Amended total exemption full accounts made up to 2024-07-31 |
10/04/2510 April 2025 | Termination of appointment of Arun Kumar Amin as a director on 2025-04-04 |
09/04/259 April 2025 | Cessation of Bharatkumar Amin as a person with significant control on 2025-04-04 |
09/04/259 April 2025 | Notification of Surjit Singh as a person with significant control on 2025-04-04 |
09/04/259 April 2025 | Appointment of Mr Surjit Singh as a director on 2025-04-04 |
09/04/259 April 2025 | Confirmation statement made on 2025-04-09 with updates |
09/04/259 April 2025 | Termination of appointment of Bharatkumar Jashbhai Amin as a director on 2025-04-04 |
09/04/259 April 2025 | Cessation of Arunkumar Amin as a person with significant control on 2025-04-04 |
09/04/259 April 2025 | Termination of appointment of Bharatkumar Jashbhai Amin as a secretary on 2025-04-04 |
04/03/254 March 2025 | Confirmation statement made on 2025-01-16 with updates |
28/11/2428 November 2024 | Total exemption full accounts made up to 2024-07-31 |
28/10/2428 October 2024 | Satisfaction of charge 2 in full |
09/10/249 October 2024 | Satisfaction of charge 1 in full |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
24/03/2424 March 2024 | Total exemption full accounts made up to 2023-07-31 |
31/01/2431 January 2024 | Confirmation statement made on 2024-01-16 with updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
26/07/2326 July 2023 | Total exemption full accounts made up to 2022-07-31 |
21/02/2321 February 2023 | Confirmation statement made on 2023-01-16 with updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
25/04/2225 April 2022 | Total exemption full accounts made up to 2021-07-31 |
18/02/2218 February 2022 | Confirmation statement made on 2022-01-16 with updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
08/02/218 February 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
22/02/2022 February 2020 | 31/07/19 TOTAL EXEMPTION FULL |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
12/02/1912 February 2019 | CURREXT FROM 31/01/2019 TO 31/07/2019 |
31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES |
21/09/1821 September 2018 | 31/01/18 TOTAL EXEMPTION FULL |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
28/10/1728 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES |
13/10/1613 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
01/03/161 March 2016 | Annual return made up to 16 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
22/10/1522 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
28/01/1528 January 2015 | 16/01/15 NO CHANGES |
19/10/1419 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
28/01/1428 January 2014 | Annual return made up to 16 January 2014 with full list of shareholders |
08/08/138 August 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
25/01/1325 January 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR BHARATKUMAR AMIN / 25/01/2013 |
25/01/1325 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR BHARATKUMAR AMIN / 25/01/2013 |
25/01/1325 January 2013 | Annual return made up to 16 January 2013 with full list of shareholders |
17/10/1217 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
23/01/1223 January 2012 | Annual return made up to 16 January 2012 with full list of shareholders |
10/10/1110 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
01/02/111 February 2011 | Annual return made up to 16 January 2011 with full list of shareholders |
11/10/1011 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
28/01/1028 January 2010 | Annual return made up to 16 January 2010 with full list of shareholders |
28/09/0928 September 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
30/03/0930 March 2009 | RETURN MADE UP TO 15/01/09; NO CHANGE OF MEMBERS |
02/11/082 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
11/02/0811 February 2008 | RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS |
26/11/0726 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
15/04/0715 April 2007 | DIRECTOR'S PARTICULARS CHANGED |
15/04/0715 April 2007 | RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS |
15/04/0715 April 2007 | DIRECTOR RESIGNED |
15/04/0715 April 2007 | SECRETARY RESIGNED |
15/04/0715 April 2007 | NEW SECRETARY APPOINTED |
10/11/0610 November 2006 | RE DIVIDEND & AGREEMENT 31/10/06 |
10/11/0610 November 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
25/09/0625 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
27/02/0627 February 2006 | NEW DIRECTOR APPOINTED |
09/02/069 February 2006 | RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS |
09/02/069 February 2006 | DIRECTOR'S PARTICULARS CHANGED |
09/02/069 February 2006 | DIRECTOR RESIGNED |
27/09/0527 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
18/01/0518 January 2005 | RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS |
08/11/048 November 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04 |
17/04/0417 April 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03 |
10/02/0410 February 2004 | REGISTERED OFFICE CHANGED ON 10/02/04 FROM: 3 THE LIMES WALSALL WEST MIDLANDS WS1 2RX |
17/01/0417 January 2004 | RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS |
25/03/0325 March 2003 | RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS |
26/09/0226 September 2002 | PARTICULARS OF MORTGAGE/CHARGE |
30/04/0230 April 2002 | PARTICULARS OF MORTGAGE/CHARGE |
08/02/028 February 2002 | NEW DIRECTOR APPOINTED |
08/02/028 February 2002 | NEW DIRECTOR APPOINTED |
08/02/028 February 2002 | NEW SECRETARY APPOINTED |
08/02/028 February 2002 | NEW DIRECTOR APPOINTED |
24/01/0224 January 2002 | SECRETARY RESIGNED |
24/01/0224 January 2002 | REGISTERED OFFICE CHANGED ON 24/01/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ |
24/01/0224 January 2002 | DIRECTOR RESIGNED |
16/01/0216 January 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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