JASMINE LIMITED

Register to unlock more data on OkredoRegister

JASMINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02581966

Incorporation date

12/02/1991

Size

-

Contacts

Registered address

Registered address

17 North Avenue, London, W13 8APCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/1991)
dot icon10/08/2015
Final Gazette dissolved via voluntary strike-off
dot icon27/04/2015
First Gazette notice for voluntary strike-off
dot icon15/04/2015
Application to strike the company off the register
dot icon07/04/2015
Total exemption full accounts made up to 2015-03-14
dot icon25/03/2015
Total exemption full accounts made up to 2014-06-30
dot icon11/03/2015
Current accounting period shortened from 2015-06-30 to 2015-03-14
dot icon23/02/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon18/03/2014
Total exemption full accounts made up to 2013-06-30
dot icon15/02/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon18/03/2013
Total exemption full accounts made up to 2012-06-30
dot icon19/02/2013
Annual return made up to 2013-02-13 with full list of shareholders
dot icon19/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon16/02/2012
Annual return made up to 2012-02-13 with full list of shareholders
dot icon23/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon01/03/2011
Annual return made up to 2011-02-13 with full list of shareholders
dot icon24/05/2010
Total exemption full accounts made up to 2009-06-30
dot icon07/03/2010
Annual return made up to 2010-02-13 with full list of shareholders
dot icon07/03/2010
Director's details changed for Margaret Ann Cole on 2010-02-13
dot icon07/03/2010
Director's details changed for Leslie Ronald Hurst on 2010-02-13
dot icon04/05/2009
Total exemption full accounts made up to 2008-06-30
dot icon15/02/2009
Return made up to 13/02/09; full list of members
dot icon30/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon03/03/2008
Return made up to 13/02/08; full list of members
dot icon02/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon28/02/2007
Return made up to 13/02/07; full list of members
dot icon27/03/2006
Total exemption small company accounts made up to 2005-06-30
dot icon05/03/2006
Return made up to 13/02/06; full list of members
dot icon12/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon06/03/2005
Return made up to 13/02/05; full list of members
dot icon05/05/2004
Full accounts made up to 2003-06-30
dot icon27/04/2004
Return made up to 13/02/04; full list of members
dot icon05/05/2003
Full accounts made up to 2002-06-30
dot icon10/04/2003
Return made up to 13/02/03; full list of members
dot icon20/02/2002
Return made up to 13/02/02; full list of members
dot icon04/02/2002
Full accounts made up to 2001-06-30
dot icon16/04/2001
Full accounts made up to 2000-06-30
dot icon19/02/2001
Return made up to 13/02/01; full list of members
dot icon07/11/2000
Accounting reference date extended from 21/06/00 to 30/06/00
dot icon19/04/2000
Full accounts made up to 1999-06-21
dot icon14/04/2000
Registered office changed on 15/04/00 from: 3A station parade ealing road northolt middlesex UB5 5HR
dot icon01/03/2000
Return made up to 13/02/00; full list of members
dot icon21/04/1999
Full accounts made up to 1998-06-21
dot icon16/02/1999
Return made up to 13/02/99; full list of members
dot icon17/11/1998
New secretary appointed
dot icon08/10/1998
Declaration of satisfaction of mortgage/charge
dot icon08/10/1998
Declaration of satisfaction of mortgage/charge
dot icon08/10/1998
Declaration of satisfaction of mortgage/charge
dot icon08/10/1998
Declaration of satisfaction of mortgage/charge
dot icon08/10/1998
Declaration of satisfaction of mortgage/charge
dot icon08/10/1998
Declaration of satisfaction of mortgage/charge
dot icon08/10/1998
Declaration of satisfaction of mortgage/charge
dot icon08/10/1998
Declaration of satisfaction of mortgage/charge
dot icon08/10/1998
Declaration of satisfaction of mortgage/charge
dot icon08/10/1998
Declaration of satisfaction of mortgage/charge
dot icon08/10/1998
Declaration of satisfaction of mortgage/charge
dot icon08/10/1998
Declaration of satisfaction of mortgage/charge
dot icon08/10/1998
Declaration of satisfaction of mortgage/charge
dot icon08/10/1998
Declaration of satisfaction of mortgage/charge
dot icon08/10/1998
Declaration of satisfaction of mortgage/charge
dot icon08/10/1998
Declaration of satisfaction of mortgage/charge
dot icon08/10/1998
Declaration of satisfaction of mortgage/charge
dot icon08/10/1998
Declaration of satisfaction of mortgage/charge
dot icon08/10/1998
Declaration of satisfaction of mortgage/charge
dot icon08/10/1998
Declaration of satisfaction of mortgage/charge
dot icon08/10/1998
Declaration of satisfaction of mortgage/charge
dot icon08/10/1998
Declaration of satisfaction of mortgage/charge
dot icon07/07/1998
Registered office changed on 08/07/98 from: 541 cranbrook road ilford essex IG2 6HF
dot icon16/04/1998
Full accounts made up to 1997-06-22
dot icon26/02/1998
Return made up to 13/02/98; full list of members
dot icon10/02/1998
New director appointed
dot icon04/02/1998
Secretary resigned;director resigned
dot icon07/01/1998
Director resigned
dot icon30/09/1997
Director resigned
dot icon09/06/1997
Certificate of re-registration from Public Limited Company to Private
dot icon09/06/1997
Re-registration of Memorandum and Articles
dot icon09/06/1997
Application for reregistration from PLC to private
dot icon09/06/1997
Resolutions
dot icon09/06/1997
Resolutions
dot icon10/03/1997
Director resigned
dot icon03/03/1997
Return made up to 13/02/97; full list of members
dot icon22/01/1997
Full accounts made up to 1996-06-16
dot icon02/01/1997
Memorandum and Articles of Association
dot icon02/01/1997
Resolutions
dot icon30/12/1996
Declaration of satisfaction of mortgage/charge
dot icon30/12/1996
Declaration of satisfaction of mortgage/charge
dot icon28/11/1996
Location of register of members
dot icon28/11/1996
Registered office changed on 29/11/96 from: 427 high road tottenham london N17 6QN
dot icon24/06/1996
Certificate of reduction of issued capital and share premium
dot icon24/06/1996
Court order
dot icon24/06/1996
Resolutions
dot icon24/06/1996
Resolutions
dot icon14/05/1996
Ad 22/04/96--------- £ si 500001@1=500001 £ ic 50000/550001
dot icon14/05/1996
Nc inc already adjusted 22/04/96
dot icon08/05/1996
Resolutions
dot icon08/05/1996
Resolutions
dot icon08/05/1996
Resolutions
dot icon08/05/1996
Resolutions
dot icon23/04/1996
Full accounts made up to 1995-06-18
dot icon22/04/1996
Particulars of mortgage/charge
dot icon12/03/1996
Return made up to 13/02/96; full list of members
dot icon26/02/1996
Particulars of mortgage/charge
dot icon25/01/1996
Particulars of mortgage/charge
dot icon23/01/1996
Particulars of mortgage/charge
dot icon31/08/1995
Director resigned
dot icon17/07/1995
Director resigned;new director appointed
dot icon17/05/1995
New director appointed
dot icon21/03/1995
Full accounts made up to 1994-06-19
dot icon19/03/1995
Return made up to 13/02/95; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon26/09/1994
Particulars of mortgage/charge
dot icon13/09/1994
Secretary's particulars changed;secretary resigned;new secretary appointed;director's particulars changed
dot icon18/04/1994
New director appointed
dot icon02/03/1994
Return made up to 13/02/94; full list of members
dot icon21/02/1994
Particulars of mortgage/charge
dot icon10/02/1994
Registered office changed on 11/02/94 from: hobson house 155 gower street london WC1E 6BJ
dot icon30/01/1994
Full accounts made up to 1993-06-20
dot icon25/11/1993
Declaration of satisfaction of mortgage/charge
dot icon13/07/1993
Particulars of mortgage/charge
dot icon05/06/1993
New director appointed
dot icon05/06/1993
Director resigned;new director appointed
dot icon05/06/1993
Director resigned;new director appointed
dot icon30/03/1993
Particulars of mortgage/charge
dot icon07/03/1993
Declaration of satisfaction of mortgage/charge
dot icon07/03/1993
Declaration of satisfaction of mortgage/charge
dot icon20/02/1993
Return made up to 13/02/93; full list of members
dot icon10/12/1992
Particulars of mortgage/charge
dot icon25/11/1992
Full accounts made up to 1992-06-21
dot icon03/09/1992
Particulars of mortgage/charge
dot icon03/09/1992
Particulars of mortgage/charge
dot icon08/03/1992
Return made up to 13/02/92; full list of members
dot icon26/11/1991
Accounting reference date extended from 29/02 to 21/06
dot icon15/10/1991
Ad 11/06/91--------- £ si 49900@1=49900 £ ic 100/50000
dot icon11/09/1991
Particulars of mortgage/charge
dot icon11/09/1991
Particulars of mortgage/charge
dot icon11/09/1991
Particulars of mortgage/charge
dot icon11/09/1991
Particulars of mortgage/charge
dot icon11/09/1991
Particulars of mortgage/charge
dot icon11/09/1991
Particulars of mortgage/charge
dot icon11/09/1991
Particulars of mortgage/charge
dot icon11/09/1991
Particulars of mortgage/charge
dot icon11/09/1991
Particulars of mortgage/charge
dot icon11/09/1991
Particulars of mortgage/charge
dot icon11/09/1991
Particulars of mortgage/charge
dot icon23/07/1991
Particulars of mortgage/charge
dot icon17/07/1991
Certificate of re-registration from Private to Public Limited Company
dot icon17/07/1991
Resolutions
dot icon17/07/1991
Resolutions
dot icon16/07/1991
Re-registration of Memorandum and Articles
dot icon16/07/1991
Declaration on reregistration from private to PLC
dot icon16/07/1991
Balance Sheet
dot icon16/07/1991
Auditor's statement
dot icon16/07/1991
Auditor's report
dot icon16/07/1991
Application for reregistration from private to PLC
dot icon02/07/1991
Particulars of mortgage/charge
dot icon29/04/1991
Secretary resigned;new secretary appointed
dot icon17/04/1991
New director appointed
dot icon17/04/1991
Ad 28/02/91--------- £ si 98@1=98 £ ic 2/100
dot icon17/04/1991
Resolutions
dot icon07/04/1991
Secretary resigned;new director appointed
dot icon20/03/1991
Certificate of change of name
dot icon14/03/1991
New secretary appointed;director resigned;new director appointed
dot icon14/03/1991
Resolutions
dot icon07/03/1991
Registered office changed on 08/03/91 from: 140 tabernacle street london EC2A 4SD
dot icon12/02/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
13/03/2015
dot iconLast change occurred
13/03/2015

Accounts

dot iconLast made up date
13/03/2015
dot iconNext account date
13/03/2016
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Broad, Robert Thomas
Secretary
01/09/1994 - 31/01/1998
3
Batchelor, David Peter
Director
10/04/1995 - 31/07/1997
1
Ellis, Ian Robert Tilston
Director
01/05/1993 - 31/07/1995
-
Broad, Robert Thomas
Director
01/05/1993 - 31/01/1998
4
Cole, Margaret Ann
Director
20/01/1998 - Present
2

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 JASMINE LIMITED

JASMINE LIMITED is an(a) Dissolved company incorporated on 12/02/1991 with the registered office located at 17 North Avenue, London, W13 8AP. 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 JASMINE LIMITED?

toggle

JASMINE LIMITED is currently Dissolved. It was registered on 12/02/1991 and dissolved on 10/08/2015.

Where is JASMINE LIMITED located?

toggle

JASMINE LIMITED is registered at 17 North Avenue, London, W13 8AP.

What does JASMINE LIMITED do?

toggle

JASMINE LIMITED operates in the Gambling and betting activities (92.00 - SIC 2007) sector.

What is the latest filing for JASMINE LIMITED?

toggle

The latest filing was on 10/08/2015: Final Gazette dissolved via voluntary strike-off.