JASSRAAJ ENTERPRISE LTD

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved following liquidation

View Document

20/05/2520 May 2025 Final Gazette dissolved following liquidation

View Document

20/02/2520 February 2025 Return of final meeting in a creditors' voluntary winding up

View Document

28/05/2428 May 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

13/02/2413 February 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

27/12/2327 December 2023 Statement of affairs

View Document

21/12/2321 December 2023 Registered office address changed from 53 Queensway Billingham TS23 2NU United Kingdom to Leaonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2023-12-21

View Document

21/12/2321 December 2023 Resolutions

View Document

21/12/2321 December 2023 Resolutions

View Document

21/12/2321 December 2023 Appointment of a voluntary liquidator

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

13/07/2113 July 2021 Compulsory strike-off action has been discontinued

View Document

13/07/2113 July 2021 Compulsory strike-off action has been discontinued

View Document

12/07/2112 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

21/08/2021 August 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

17/08/2017 August 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

13/01/2013 January 2020 COMPANY RESTORED ON 13/01/2020

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

10/12/1910 December 2019 STRUCK OFF AND DISSOLVED

View Document

24/09/1924 September 2019 FIRST GAZETTE

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/05/1930 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

13/07/1813 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108529910003

View Document

09/07/189 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108529910002

View Document

21/03/1821 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108529910001

View Document

06/07/176 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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