JAS FINANCE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

JAS FINANCE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04747932

Incorporation date

28/04/2003

Size

Group

Contacts

Registered address

Registered address

47/49 Green Lane, Northwood, Middlesex HA6 3AECopy
copy info iconCopy
See on map
Latest events (Record since 28/04/2003)
dot icon03/08/2017
Final Gazette dissolved following liquidation
dot icon03/05/2017
Return of final meeting in a creditors' voluntary winding up
dot icon15/02/2017
Termination of appointment of Jordan Company Secretaries Limited as a secretary on 2017-02-16
dot icon08/11/2016
Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to 47/49 Green Lane Northwood Middlesex HA6 3AE on 2016-11-09
dot icon03/11/2016
Statement of affairs with form 4.19
dot icon03/11/2016
Appointment of a voluntary liquidator
dot icon03/11/2016
Resolutions
dot icon20/07/2016
Appointment of William Stuart Bray as a director on 2016-07-18
dot icon18/07/2016
Termination of appointment of Charles Bradley Nilson as a director on 2016-06-29
dot icon18/07/2016
Termination of appointment of Rumit Shah as a director on 2016-06-29
dot icon18/07/2016
Appointment of Durango Holdings Limited as a director on 2016-06-29
dot icon17/07/2016
Annual return made up to 2016-04-29 with full list of shareholders
dot icon30/07/2015
Group of companies' accounts made up to 2014-09-30
dot icon06/07/2015
Registered office address changed from 256-260 Audit House Field End Road Eastcote HA4 9LT to 20-22 Bedford Row London WC1R 4JS on 2015-07-07
dot icon06/07/2015
Termination of appointment of William Stuart Bray as a director on 2015-06-05
dot icon06/07/2015
Appointment of Jordan Company Secretaries Limited as a secretary on 2015-06-15
dot icon24/06/2015
Appointment of Charles Bradley Nilson as a director on 2015-06-04
dot icon23/06/2015
Annual return made up to 2015-04-29 with full list of shareholders
dot icon22/06/2015
Statement of capital following an allotment of shares on 2012-09-07
dot icon19/01/2015
Registered office address changed from 20-22 Bedford Row London WC1R 4JS to 256-260 Audit House Field End Road Eastcote HA4 9LT on 2015-01-20
dot icon03/12/2014
Termination of appointment of Jordan Company Secretaries Limited as a secretary on 2014-12-04
dot icon17/09/2014
Current accounting period extended from 2014-04-30 to 2014-09-30
dot icon28/04/2014
Annual return made up to 2014-04-29 with full list of shareholders
dot icon04/02/2014
Group of companies' accounts made up to 2013-04-30
dot icon01/05/2013
Annual return made up to 2013-04-29 with full list of shareholders
dot icon04/02/2013
Group of companies' accounts made up to 2012-04-30
dot icon30/04/2012
Annual return made up to 2012-04-29 with full list of shareholders
dot icon18/04/2012
Director's details changed for William Stuart Bray on 2012-04-19
dot icon31/01/2012
Group of companies' accounts made up to 2011-04-30
dot icon24/05/2011
Annual return made up to 2011-04-29 with full list of shareholders
dot icon26/01/2011
Group of companies' accounts made up to 2010-04-30
dot icon10/10/2010
Statement of capital following an allotment of shares on 2010-06-22
dot icon14/09/2010
Resolutions
dot icon29/04/2010
Annual return made up to 2010-04-29 with full list of shareholders
dot icon26/01/2010
Group of companies' accounts made up to 2009-04-30
dot icon28/04/2009
Return made up to 29/04/09; full list of members
dot icon01/03/2009
Group of companies' accounts made up to 2008-04-30
dot icon30/04/2008
Return made up to 29/04/08; full list of members
dot icon03/03/2008
Group of companies' accounts made up to 2007-04-30
dot icon04/06/2007
Group of companies' accounts made up to 2006-04-30
dot icon29/04/2007
Return made up to 29/04/07; full list of members
dot icon27/07/2006
Director resigned
dot icon27/07/2006
New director appointed
dot icon02/05/2006
Return made up to 29/04/06; full list of members
dot icon03/02/2006
Group of companies' accounts made up to 2005-04-30
dot icon12/05/2005
Return made up to 29/04/05; full list of members
dot icon10/10/2004
Group of companies' accounts made up to 2004-04-30
dot icon06/05/2004
Return made up to 29/04/04; full list of members
dot icon11/12/2003
Secretary resigned
dot icon11/12/2003
Ad 04/11/03--------- £ si 10@1=10 £ ic 1/11
dot icon04/11/2003
Registered office changed on 05/11/03 from: 66D royal mint street london E1 8LG
dot icon04/11/2003
New secretary appointed
dot icon21/07/2003
Registered office changed on 22/07/03 from: 288 bishopsgate london EC2M 4QP
dot icon27/06/2003
New director appointed
dot icon16/06/2003
Resolutions
dot icon12/05/2003
Secretary resigned
dot icon12/05/2003
Director resigned
dot icon03/05/2003
New director appointed
dot icon03/05/2003
New secretary appointed
dot icon28/04/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2014
dot iconLast change occurred
29/09/2014

Accounts

dot iconAccounts
Group
dot iconLast made up date
29/09/2014
dot iconNext account date
29/09/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
VISTRA COMPANY SECRETARIES LIMITED
Corporate Secretary
14/06/2015 - 15/02/2017
789
Shah, Rumit
Director
01/07/2006 - 29/06/2016
31
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
28/04/2003 - 28/04/2003
99600
INSTANT COMPANIES LIMITED
Nominee Director
28/04/2003 - 28/04/2003
43699
JORDAN COMPANY SECRETARIES LIMITED
Nominee Secretary
30/10/2003 - 03/12/2014
1336

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About JAS FINANCE HOLDINGS LIMITED

JAS FINANCE HOLDINGS LIMITED is an(a) Dissolved company incorporated on 28/04/2003 with the registered office located at 47/49 Green Lane, Northwood, Middlesex HA6 3AE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of JAS FINANCE HOLDINGS LIMITED?

toggle

JAS FINANCE HOLDINGS LIMITED is currently Dissolved. It was registered on 28/04/2003 and dissolved on 03/08/2017.

Where is JAS FINANCE HOLDINGS LIMITED located?

toggle

JAS FINANCE HOLDINGS LIMITED is registered at 47/49 Green Lane, Northwood, Middlesex HA6 3AE.

What does JAS FINANCE HOLDINGS LIMITED do?

toggle

JAS FINANCE HOLDINGS LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for JAS FINANCE HOLDINGS LIMITED?

toggle

The latest filing was on 03/08/2017: Final Gazette dissolved following liquidation.