SANS-JASSAR HOLDINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewConfirmation statement made on 2025-09-16 with updates

View Document

30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

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

View Accounts

02/05/242 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

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

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

28/03/2328 March 2023 Registered office address changed from 33 Algarth Road Pocklington York YO42 2HJ England to 33 Algarth Road Pocklington York YO42 2HP on 2023-03-28

View Document

28/03/2328 March 2023 Director's details changed for Raad Patrick El Jassar on 2023-03-28

View Document

16/09/2216 September 2022 Director's details changed for Patrick El Jassar on 2022-09-15

View Document

12/05/2212 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-04-26 with updates

View Document

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

View Accounts

07/07/217 July 2021 Director's details changed for Mr Sebastian Patrick El Jassar on 2021-06-30

View Document

07/07/217 July 2021 Director's details changed for Miss Olivia Genevieve El Jassar on 2021-06-30

View Document

07/07/217 July 2021 Director's details changed for Miss Olivia Genevieve El Jassar on 2021-06-30

View Document

07/07/217 July 2021 Director's details changed for Ms Isobel Nadia El Jassar on 2021-06-30

View Document

07/07/217 July 2021 Director's details changed for Elizabeth El Jassar on 2021-06-30

View Document

07/07/217 July 2021 Change of details for Miss Olivia Genevieve El Jassar as a person with significant control on 2021-06-30

View Document

07/07/217 July 2021 Registered office address changed from The Old Vicarage Warter York Yorkshire YO42 1XA to 33 Algarth Road Pocklington York YO42 2HJ on 2021-07-07

View Document

07/07/217 July 2021 Change of details for Ms Isobel Nadia El Jassar as a person with significant control on 2021-06-30

View Document

06/04/216 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES

View Document

26/05/2026 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES

View Document

24/05/1924 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, WITH UPDATES

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED MS ISOBEL NADIA EL JASSAR

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED MR SEBASTIAN PATRICK EL JASSAR

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

02/06/172 June 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

20/04/1620 April 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

19/10/1519 October 2015 DIRECTOR APPOINTED MISS OLIVIA GENEVIEVE EL JASSAR

View Document

18/08/1518 August 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

07/05/157 May 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

11/08/1411 August 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

15/05/1415 May 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

12/08/1312 August 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

04/06/134 June 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

15/08/1215 August 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

17/05/1217 May 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

16/08/1116 August 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

08/03/118 March 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH EL JASSAR / 11/08/2010

View Document

12/08/1012 August 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK EL JASSAR / 11/08/2010

View Document

11/09/0911 September 2009 DIRECTOR APPOINTED ELIZABETH EL JASSAR

View Document

04/09/094 September 2009 DIRECTOR APPOINTED PATRICK EL JASSAR

View Document

04/09/094 September 2009 REGISTERED OFFICE CHANGED ON 04/09/2009 FROM ACOMB GRANGE GRANGE LANE YORK YO23 3QZ

View Document

12/08/0912 August 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

11/08/0911 August 2009 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