JASBAR LIMITED

Register to unlock more data on OkredoRegister

JASBAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01291715

Incorporation date

21/12/1976

Size

Total Exemption Small

Contacts

Registered address

Registered address

17 Combehaven, Allenhayes Road, Salcombe, Devon TQ8 8HZCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/1986)
dot icon17/01/2017
Final Gazette dissolved via voluntary strike-off
dot icon01/11/2016
First Gazette notice for voluntary strike-off
dot icon21/10/2016
Application to strike the company off the register
dot icon11/10/2016
Total exemption small company accounts made up to 2016-09-30
dot icon18/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon23/03/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon18/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon07/04/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon24/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon25/02/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon03/07/2013
Registered office address changed from Silica Bakers Lane Knowle Solihull West Midlands B93 0DZ United Kingdom on 2013-07-03
dot icon14/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon27/02/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon27/02/2013
Registered office address changed from Silica Bakers Lane Knowle Solihull West Midlands B93 0DZ United Kingdom on 2013-02-27
dot icon27/02/2013
Register inspection address has been changed from C/O L Clutterbuck 1G Victoria Road Harborne Birmingham West Midlands B17 0AX
dot icon27/02/2013
Registered office address changed from C/O L Clutterbuck 1G Victoria Road Harborne Birmingham West Midlands B17 0AX on 2013-02-27
dot icon22/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon05/03/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon27/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon27/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon27/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon27/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon27/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon27/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon27/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/01/2012
Director's details changed for Amanda Jayne Clutterbuck on 2011-06-01
dot icon28/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon01/03/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon05/08/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon15/06/2010
Registered office address changed from C/O L Clutterbuck 1G Victoria Road Harborne Birmingham West Midlands B17 0AX on 2010-06-15
dot icon15/06/2010
Register inspection address has been changed
dot icon15/06/2010
Registered office address changed from 52 Farquhar Road Edgbaston Birmingham West Midlands B15 3RE on 2010-06-15
dot icon15/06/2010
Director's details changed for Amanda Jayne Clutterbuck on 2010-02-21
dot icon15/06/2010
Director's details changed for Penelope Jayne Shock on 2010-02-21
dot icon30/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon06/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon25/02/2009
Return made up to 21/02/09; full list of members
dot icon14/05/2008
Return made up to 21/02/08; full list of members
dot icon18/03/2008
Total exemption small company accounts made up to 2007-09-30
dot icon07/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon06/03/2007
Return made up to 21/02/07; full list of members
dot icon28/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon03/03/2006
Return made up to 21/02/06; full list of members
dot icon27/06/2005
Total exemption small company accounts made up to 2004-09-30
dot icon12/05/2005
Return made up to 21/02/05; full list of members
dot icon15/06/2004
Total exemption small company accounts made up to 2003-09-30
dot icon04/03/2004
Return made up to 21/02/04; full list of members
dot icon17/06/2003
Total exemption small company accounts made up to 2002-09-30
dot icon14/03/2003
Return made up to 21/02/03; full list of members
dot icon08/05/2002
Total exemption small company accounts made up to 2001-09-30
dot icon01/03/2002
Return made up to 21/02/02; full list of members
dot icon22/05/2001
Accounts for a small company made up to 2000-09-30
dot icon02/03/2001
Return made up to 21/02/01; full list of members
dot icon30/05/2000
Accounts for a small company made up to 1999-09-30
dot icon06/03/2000
Return made up to 21/02/00; full list of members
dot icon20/06/1999
Accounts for a small company made up to 1998-09-30
dot icon12/03/1999
Return made up to 21/02/99; no change of members
dot icon18/06/1998
Full accounts made up to 1997-09-30
dot icon03/03/1998
Registered office changed on 03/03/98 from: 52 farquhar road edgbaston birmingham west midlands B15 3RE
dot icon03/03/1998
Return made up to 21/02/98; no change of members
dot icon25/09/1997
Secretary resigned
dot icon08/09/1997
New director appointed
dot icon08/09/1997
New secretary appointed;new director appointed
dot icon08/09/1997
Director resigned
dot icon08/09/1997
Registered office changed on 08/09/97 from: 2 lansdown place emersons green mangotsfield bristol BS17 3AE
dot icon19/06/1997
Secretary resigned
dot icon25/03/1997
Full accounts made up to 1996-09-30
dot icon21/03/1997
Return made up to 21/02/97; full list of members
dot icon03/04/1996
New director appointed
dot icon03/04/1996
New secretary appointed
dot icon03/04/1996
Director resigned
dot icon03/04/1996
Secretary resigned
dot icon28/02/1996
Return made up to 21/02/96; full list of members
dot icon30/01/1996
Full accounts made up to 1995-09-30
dot icon28/04/1995
Memorandum and Articles of Association
dot icon28/04/1995
Resolutions
dot icon01/03/1995
Return made up to 21/02/95; full list of members
dot icon11/12/1994
Accounts for a small company made up to 1994-09-30
dot icon21/03/1994
Return made up to 21/02/94; full list of members
dot icon07/01/1994
Accounts for a small company made up to 1993-09-30
dot icon07/01/1994
Resolutions
dot icon07/01/1994
Resolutions
dot icon07/01/1994
Resolutions
dot icon31/03/1993
Return made up to 21/02/93; no change of members
dot icon31/01/1993
Full accounts made up to 1992-09-30
dot icon19/03/1992
Return made up to 21/02/92; full list of members
dot icon18/12/1991
Full accounts made up to 1991-09-30
dot icon11/03/1991
Return made up to 21/02/91; no change of members
dot icon11/03/1991
Director resigned;new director appointed
dot icon05/03/1991
Full accounts made up to 1990-09-30
dot icon09/01/1991
New director appointed
dot icon09/01/1991
Director resigned
dot icon06/04/1990
Full accounts made up to 1989-09-30
dot icon06/04/1990
Return made up to 21/02/90; full list of members
dot icon25/05/1989
Full accounts made up to 1988-09-30
dot icon25/05/1989
Return made up to 21/02/89; full list of members
dot icon27/02/1989
Director resigned
dot icon13/02/1989
New director appointed
dot icon09/09/1988
Director resigned
dot icon22/07/1988
Registered office changed on 22/07/88 from: 38 downend road downend bristol BS16 5UJ
dot icon11/05/1988
Full accounts made up to 1987-09-30
dot icon11/05/1988
Return made up to 21/02/88; full list of members
dot icon25/01/1988
Registered office changed on 25/01/88 from: 21 gt george street bristol BS1 5QT
dot icon16/03/1987
Particulars of mortgage/charge
dot icon03/03/1987
Full accounts made up to 1986-09-30
dot icon03/03/1987
Return made up to 21/02/87; full list of members
dot icon03/03/1987
Secretary resigned
dot icon11/10/1986
Particulars of mortgage/charge
dot icon08/09/1986
Particulars of mortgage/charge
dot icon08/09/1986
Particulars of mortgage/charge
dot icon21/08/1986
New secretary appointed
dot icon06/06/1986
Full accounts made up to 1985-09-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2016
dot iconLast change occurred
30/09/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/09/2016
dot iconNext account date
30/09/2017
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shock, Austin James
Director
09/02/1996 - 04/06/1997
1
Shock, Penelope Jayne
Director
04/06/1997 - Present
-
Shock, Amanda Jayne
Director
04/06/1997 - Present
1
Shock, Penelope Jayne
Secretary
04/06/1997 - Present
-
Haythornthwaite-Shock, Irene
Secretary
09/02/1996 - 21/07/1996
-

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 JASBAR LIMITED

JASBAR LIMITED is an(a) Dissolved company incorporated on 21/12/1976 with the registered office located at 17 Combehaven, Allenhayes Road, Salcombe, Devon TQ8 8HZ. There are currently 3 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 JASBAR LIMITED?

toggle

JASBAR LIMITED is currently Dissolved. It was registered on 21/12/1976 and dissolved on 17/01/2017.

Where is JASBAR LIMITED located?

toggle

JASBAR LIMITED is registered at 17 Combehaven, Allenhayes Road, Salcombe, Devon TQ8 8HZ.

What does JASBAR LIMITED do?

toggle

JASBAR LIMITED operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for JASBAR LIMITED?

toggle

The latest filing was on 17/01/2017: Final Gazette dissolved via voluntary strike-off.