JASMIN PLC

Register to unlock more data on OkredoRegister

JASMIN PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00963627

Incorporation date

09/10/1969

Size

Group

Contacts

Registered address

Registered address

2 Cornwall Street, Birmingham, B3 2DLCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/1986)
dot icon18/05/2010
Final Gazette dissolved via compulsory strike-off
dot icon02/02/2010
First Gazette notice for compulsory strike-off
dot icon21/09/2009
Notice of ceasing to act as receiver or manager
dot icon21/09/2009
Receiver's abstract of receipts and payments to 2009-09-14
dot icon12/02/2009
Receiver's abstract of receipts and payments to 2009-01-28
dot icon21/03/2008
Receiver's abstract of receipts and payments to 2009-01-28
dot icon28/02/2007
Receiver's abstract of receipts and payments
dot icon28/02/2007
Receiver's abstract of receipts and payments
dot icon03/04/2006
Registered office changed on 03/04/06 from: st nicholas house park row nottingham nottinghamshire NG1 6FQ
dot icon24/02/2006
Receiver's abstract of receipts and payments
dot icon17/03/2005
Receiver's abstract of receipts and payments
dot icon05/04/2004
Miscellaneous
dot icon05/04/2004
Administrative Receiver's report
dot icon10/02/2004
Registered office changed on 10/02/04 from: seller wood drive bulwell nottingham NG6 8UX
dot icon04/02/2004
Appointment of receiver/manager
dot icon24/11/2003
Group of companies' accounts made up to 2003-03-31
dot icon22/10/2003
Director resigned
dot icon21/10/2003
Director resigned
dot icon21/10/2003
Secretary resigned;director resigned
dot icon21/10/2003
New secretary appointed
dot icon02/05/2003
Return made up to 31/03/03; bulk list available separately
dot icon18/03/2003
Location of register of members (non legible)
dot icon01/11/2002
Director resigned
dot icon01/11/2002
Director resigned
dot icon01/11/2002
Secretary resigned
dot icon01/11/2002
New secretary appointed;new director appointed
dot icon07/08/2002
Group of companies' accounts made up to 2002-03-31
dot icon26/07/2002
Director resigned
dot icon23/05/2002
New secretary appointed
dot icon10/05/2002
Secretary resigned
dot icon26/04/2002
Return made up to 31/03/02; bulk list available separately
dot icon26/04/2002
Secretary's particulars changed;director's particulars changed
dot icon25/04/2002
Director resigned
dot icon23/04/2002
New director appointed
dot icon03/04/2002
New secretary appointed
dot icon03/04/2002
Secretary resigned
dot icon08/03/2002
Particulars of mortgage/charge
dot icon28/12/2001
Particulars of mortgage/charge
dot icon05/12/2001
Group of companies' accounts made up to 2001-03-31
dot icon25/09/2001
New director appointed
dot icon07/08/2001
Director resigned
dot icon19/07/2001
Return made up to 31/03/01; bulk list available separately
dot icon19/07/2001
Director's particulars changed
dot icon19/07/2001
Location of register of members address changed
dot icon25/04/2001
New director appointed
dot icon29/09/2000
Full group accounts made up to 2000-03-31
dot icon24/07/2000
Secretary resigned
dot icon24/07/2000
New secretary appointed;new director appointed
dot icon17/07/2000
New director appointed
dot icon10/07/2000
New director appointed
dot icon13/06/2000
Return made up to 31/03/00; bulk list available separately
dot icon08/06/2000
Director resigned
dot icon08/06/2000
Director resigned
dot icon24/02/2000
New secretary appointed
dot icon10/02/2000
Secretary resigned;director resigned
dot icon20/08/1999
Full group accounts made up to 1999-03-31
dot icon22/06/1999
New director appointed
dot icon03/06/1999
Director resigned
dot icon22/04/1999
Secretary resigned
dot icon22/04/1999
Return made up to 31/03/99; bulk list available separately
dot icon28/10/1998
New secretary appointed;new director appointed
dot icon16/10/1998
Director resigned
dot icon06/10/1998
New secretary appointed;new director appointed
dot icon06/10/1998
Secretary resigned;director resigned
dot icon11/09/1998
New director appointed
dot icon04/09/1998
Director resigned
dot icon04/09/1998
Director resigned
dot icon05/08/1998
Listing of particulars
dot icon28/07/1998
Auditor's resignation
dot icon27/07/1998
Full group accounts made up to 1998-03-31
dot icon25/07/1998
Resolutions
dot icon25/07/1998
Resolutions
dot icon25/07/1998
Memorandum and Articles of Association
dot icon30/04/1998
Location of register of members address changed
dot icon30/04/1998
Return made up to 31/03/98; bulk list available separately
dot icon08/10/1997
New director appointed
dot icon03/09/1997
Group accounts for a small company made up to 1997-03-31
dot icon03/06/1997
New director appointed
dot icon31/05/1997
Director resigned
dot icon31/05/1997
Director resigned
dot icon06/05/1997
New director appointed
dot icon29/04/1997
Return made up to 31/03/97; bulk list available separately
dot icon27/11/1996
Resolutions
dot icon10/09/1996
Director resigned
dot icon28/08/1996
Full group accounts made up to 1996-03-31
dot icon08/05/1996
Director resigned
dot icon29/04/1996
Director resigned
dot icon29/04/1996
Location of register of members address changed
dot icon29/04/1996
Return made up to 31/03/96; bulk list available separately
dot icon25/01/1996
New director appointed
dot icon07/09/1995
Full group accounts made up to 1995-03-31
dot icon04/09/1995
Secretary's particulars changed
dot icon17/05/1995
Declaration of satisfaction of mortgage/charge
dot icon17/05/1995
Declaration of satisfaction of mortgage/charge
dot icon25/04/1995
Return made up to 31/03/95; bulk list available separately
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/10/1994
New director appointed
dot icon10/10/1994
New director appointed
dot icon10/10/1994
New director appointed
dot icon05/10/1994
Full group accounts made up to 1994-03-31
dot icon05/10/1994
Resolutions
dot icon05/10/1994
Resolutions
dot icon05/10/1994
£ nc 1250000/2500000 21/09/94
dot icon23/05/1994
Secretary resigned;new secretary appointed
dot icon20/04/1994
Return made up to 31/03/94; bulk list available separately
dot icon20/04/1994
Director's particulars changed
dot icon30/09/1993
Full group accounts made up to 1993-03-31
dot icon16/06/1993
Particulars of mortgage/charge
dot icon25/05/1993
Return made up to 31/03/93; bulk list available separately
dot icon25/05/1993
Secretary's particulars changed
dot icon01/02/1993
Secretary resigned;new secretary appointed
dot icon09/12/1992
Secretary resigned;new secretary appointed
dot icon09/10/1992
Full group accounts made up to 1992-03-31
dot icon29/09/1992
Secretary resigned;new secretary appointed
dot icon12/05/1992
Return made up to 31/03/92; bulk list available separately
dot icon11/05/1992
Particulars of mortgage/charge
dot icon22/02/1992
Declaration of satisfaction of mortgage/charge
dot icon18/10/1991
Director resigned
dot icon10/09/1991
Full group accounts made up to 1991-03-31
dot icon18/06/1991
Return made up to 31/03/91; change of members
dot icon10/06/1991
Secretary resigned;new secretary appointed
dot icon15/02/1991
Declaration of satisfaction of mortgage/charge
dot icon20/08/1990
Memorandum and Articles of Association
dot icon20/08/1990
Resolutions
dot icon20/08/1990
Miscellaneous
dot icon17/08/1990
Full group accounts made up to 1990-03-31
dot icon17/08/1990
Return made up to 31/03/90; bulk list available separately
dot icon23/07/1990
Particulars of mortgage/charge
dot icon23/07/1990
Particulars of mortgage/charge
dot icon09/11/1989
Return made up to 05/10/89; bulk list available separately
dot icon06/10/1989
Full group accounts made up to 1989-03-31
dot icon19/09/1989
Declaration of satisfaction of mortgage/charge
dot icon05/09/1989
New director appointed
dot icon31/08/1989
Wd 24/08/89 ad 16/08/89--------- premium £ si [email protected]=3750 £ ic 872009/875759
dot icon06/06/1989
Wd 24/05/89 ad 12/05/89--------- premium £ si [email protected]=500 £ ic 871509/872009
dot icon11/05/1989
Wd 28/04/89 ad 19/04/89--------- premium £ si [email protected]=1812 £ ic 869697/871509
dot icon03/04/1989
Wd 15/03/89 ad 15/03/89--------- premium £ si [email protected]=2925 £ ic 866772/869697
dot icon30/03/1989
Wd 14/03/89 ad 11/01/89--------- premium £ si [email protected]=700 £ ic 865385/866085
dot icon30/03/1989
Wd 14/03/89 ad 11/02/89--------- premium £ si [email protected]=687 £ ic 866085/866772
dot icon01/02/1989
Full group accounts made up to 1988-03-31
dot icon12/01/1989
Resolutions
dot icon29/12/1988
Certificate of change of name
dot icon09/12/1988
Wd 24/11/88 ad 17/11/88--------- premium £ si [email protected]=750 £ ic 864635/865385
dot icon08/12/1988
Return made up to 14/10/88; bulk list available separately
dot icon24/10/1988
New secretary appointed
dot icon29/09/1988
Registered office changed on 29/09/88 from: 41 st matthews way leicester
dot icon28/09/1988
Director resigned
dot icon26/07/1988
Wd 13/06/88 ad 13/05/88--------- premium £ si [email protected]=50 £ ic 864585/864635
dot icon21/07/1988
Director resigned
dot icon07/06/1988
Wd 25/04/88 ad 18/03/88--------- premium £ si [email protected]=575 £ ic 864010/864585
dot icon07/06/1988
Wd 25/04/88 ad 15/04/88--------- premium £ si [email protected]=312 £ ic 863698/864010
dot icon19/04/1988
Wd 14/03/88 ad 12/02/88--------- premium £ si [email protected]=537 £ ic 863161/863698
dot icon22/03/1988
New secretary appointed
dot icon25/02/1988
Wd 25/01/88 ad 15/01/88--------- premium £ si [email protected]=8950 £ ic 854211/863161
dot icon12/02/1988
Secretary resigned;new secretary appointed
dot icon23/01/1988
Wd 16/12/87 ad 23/11/87--------- premium £ si [email protected]=3962 £ ic 850249/854211
dot icon17/12/1987
Particulars of mortgage/charge
dot icon01/12/1987
Wd 09/11/87 ad 11/09/87--------- premium £ si [email protected]=2750 £ ic 847499/850249
dot icon11/11/1987
New director appointed
dot icon10/11/1987
Return made up to 03/09/87; full list of members
dot icon10/11/1987
Full accounts made up to 1987-03-31
dot icon04/11/1987
Wd 21/10/87 ad 04/05/87--------- premium £ si [email protected]=4837 £ ic 842662/847499
dot icon03/11/1987
Wd 21/10/87 ad 03/10/87--------- premium £ si [email protected]=13962 £ ic 828700/842662
dot icon03/11/1987
Wd 21/10/87 ad 04/04/87--------- premium £ si [email protected]=37400 £ ic 791300/828700
dot icon08/05/1987
Return of allotments
dot icon28/04/1987
Return of allotments
dot icon23/04/1987
Return of allotments
dot icon15/04/1987
Return of allotments
dot icon31/03/1987
Return of allotments
dot icon25/03/1987
Return of allotments
dot icon18/03/1987
Return of allotments
dot icon05/03/1987
Return of allotments
dot icon27/02/1987
Return of allotments
dot icon18/02/1987
Return of allotments
dot icon19/01/1987
Return of allotments
dot icon07/01/1987
Return of allotments
dot icon18/12/1986
Return of allotments
dot icon11/11/1986
Return of allotments
dot icon11/10/1986
Return made up to 22/09/86; full list of members
dot icon26/09/1986
Secretary resigned;new secretary appointed
dot icon25/09/1986
Return of allotments
dot icon15/08/1986
Full accounts made up to 1986-03-31
dot icon17/07/1986
Return made up to 17/02/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2003
dot iconLast change occurred
31/03/2003

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2003
dot iconNext account date
31/03/2004
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Church, Philip John
Director
01/10/1998 - 21/05/1999
6
Meadows, Keith George
Director
22/03/2000 - 29/06/2001
2
Mackinnon, John
Director
01/10/1997 - 12/10/1998
2
Lord Birdwood Of Totnes And Anzac, Mark William Ogilvie
Director
01/09/1998 - 03/02/2000
1
Buckley, Ian Carysfort
Director
01/06/2000 - 31/10/2003
15

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 JASMIN PLC

JASMIN PLC is an(a) Dissolved company incorporated on 09/10/1969 with the registered office located at 2 Cornwall Street, Birmingham, B3 2DL. 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 JASMIN PLC?

toggle

JASMIN PLC is currently Dissolved. It was registered on 09/10/1969 and dissolved on 18/05/2010.

Where is JASMIN PLC located?

toggle

JASMIN PLC is registered at 2 Cornwall Street, Birmingham, B3 2DL.

What does JASMIN PLC do?

toggle

JASMIN PLC operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for JASMIN PLC?

toggle

The latest filing was on 18/05/2010: Final Gazette dissolved via compulsory strike-off.