JASINSKI LIMITED

Register to unlock more data on OkredoRegister

JASINSKI LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01868007

Incorporation date

03/12/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Clarke Bell Ltd, 3rd Floor, The Pinnacle, 73, King Street, Manchester M2 4NGCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/1986)
dot icon23/07/2025
Resolutions
dot icon23/07/2025
Declaration of solvency
dot icon23/07/2025
Appointment of a voluntary liquidator
dot icon23/07/2025
Registered office address changed from 11 Kingfisher Business Park Arthur Street Lakeside Redditch Worcestershire B98 8LG to C/O Clarke Bell Ltd, 3rd Floor, the Pinnacle, 73 King Street Manchester M2 4NG on 2025-07-23
dot icon09/06/2025
Termination of appointment of Lucy Maria East as a director on 2025-05-19
dot icon09/06/2025
Termination of appointment of Claire Louise Hartley as a director on 2025-05-19
dot icon09/06/2025
Termination of appointment of Amelia Faye Jasinski as a director on 2025-04-19
dot icon09/06/2025
Total exemption full accounts made up to 2024-09-06
dot icon20/01/2025
Confirmation statement made on 2025-01-07 with updates
dot icon08/01/2025
Previous accounting period extended from 2024-06-30 to 2024-09-06
dot icon02/10/2024
Change of name notice
dot icon02/10/2024
Certificate of change of name
dot icon24/09/2024
Termination of appointment of Richard Stanley Martin Jasinski as a director on 2024-09-11
dot icon09/09/2024
Satisfaction of charge 1 in full
dot icon09/09/2024
Satisfaction of charge 4 in full
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon17/01/2024
Confirmation statement made on 2024-01-07 with no updates
dot icon16/08/2023
Director's details changed for Ms Claire Louise Jasinski on 2023-06-21
dot icon03/08/2023
Satisfaction of charge 2 in full
dot icon11/01/2023
Confirmation statement made on 2023-01-07 with no updates
dot icon07/12/2022
Total exemption full accounts made up to 2022-06-30
dot icon19/01/1995
Return made up to 07/01/95; no change of members
dot icon15/02/1994
Return made up to 07/01/94; no change of members
dot icon01/12/1993
Accounts for a small company made up to 1993-06-30
dot icon24/11/1993
New secretary appointed;director resigned;new director appointed
dot icon20/01/1993
Return made up to 07/01/93; full list of members
dot icon20/10/1992
Accounts for a small company made up to 1992-06-30
dot icon10/01/1992
Return made up to 07/01/92; no change of members
dot icon18/11/1991
Accounts for a small company made up to 1991-06-30
dot icon05/02/1991
Return made up to 10/01/91; no change of members
dot icon18/01/1991
Accounts for a small company made up to 1990-06-30
dot icon20/11/1990
Registered office changed on 20/11/90 from:\m & p house 3 church green east redditch worcester B98 8BP
dot icon23/07/1990
Return made up to 07/02/90; full list of members
dot icon07/03/1990
Accounts for a small company made up to 1989-06-30
dot icon08/12/1989
Return made up to 16/01/89; full list of members
dot icon14/09/1989
Accounts for a small company made up to 1988-06-30
dot icon19/08/1988
Return made up to 09/04/88; full list of members
dot icon28/04/1988
Accounts made up to 1987-07-30
dot icon11/09/1987
Return made up to 24/01/87; full list of members
dot icon11/08/1987
Registered office changed on 11/08/87 from:\18 church green east redditch worcestershire
dot icon04/06/1987
Accounts for a small company made up to 1986-06-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon02/10/1986
Registered office changed on 02/10/86 from:\bedlam lodge little wolford near shipston-on-stour warwickshire CV36 5HA
dot icon08/05/1986
Accounts for a small company made up to 1985-06-30
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

8
2023
change arrow icon-60.53 % *

* during past year

Cash in Bank

£48,473.00

Confirmation

dot iconLast made up date
06/09/2024
dot iconNext confirmation date
07/01/2026
dot iconLast change occurred
06/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
06/09/2024
dot iconNext account date
06/09/2025
dot iconNext due on
06/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
2.51M
-
0.00
172.12K
-
2022
10
2.49M
-
0.00
122.81K
-
2023
8
2.39M
-
0.00
48.47K
-
2023
8
2.39M
-
0.00
48.47K
-

Employees

2023

Employees

8 Descended-20 % *

Net Assets(GBP)

2.39M £Descended-4.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

48.47K £Descended-60.53 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About JASINSKI LIMITED

JASINSKI LIMITED is an(a) Liquidation company incorporated on 03/12/1984 with the registered office located at C/O Clarke Bell Ltd, 3rd Floor, The Pinnacle, 73, King Street, Manchester M2 4NG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of JASINSKI LIMITED?

toggle

JASINSKI LIMITED is currently Liquidation. It was registered on 03/12/1984 .

Where is JASINSKI LIMITED located?

toggle

JASINSKI LIMITED is registered at C/O Clarke Bell Ltd, 3rd Floor, The Pinnacle, 73, King Street, Manchester M2 4NG.

What does JASINSKI LIMITED do?

toggle

JASINSKI LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

How many employees does JASINSKI LIMITED have?

toggle

JASINSKI LIMITED had 8 employees in 2023.

What is the latest filing for JASINSKI LIMITED?

toggle

The latest filing was on 23/07/2025: Resolutions.