JASSEL PROPERTIES LTD

Register to unlock more data on OkredoRegister

JASSEL PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05155434

Incorporation date

16/06/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Beech Tree Lodge Shrewsbury Road, Hadnall, Shrewsbury SY4 4AECopy
copy info iconCopy
See on map
Latest events (Record since 16/06/2004)
dot icon29/12/2025
Micro company accounts made up to 2025-04-30
dot icon27/06/2025
Confirmation statement made on 2025-06-11 with no updates
dot icon13/01/2025
Micro company accounts made up to 2024-04-30
dot icon14/06/2024
Confirmation statement made on 2024-06-11 with no updates
dot icon29/01/2024
Micro company accounts made up to 2023-04-30
dot icon24/10/2023
Satisfaction of charge 051554340007 in full
dot icon12/06/2023
Confirmation statement made on 2023-06-11 with no updates
dot icon27/04/2023
Micro company accounts made up to 2022-04-30
dot icon13/10/2022
Registered office address changed from 23 Shrewsbury Road Hadnall Shrewsbury Shropshire SY4 4AG to Beech Tree Lodge Shrewsbury Road Hadnall Shrewsbury SY4 4AE on 2022-10-13
dot icon03/08/2022
Satisfaction of charge 051554340008 in full
dot icon18/07/2022
Satisfaction of charge 051554340006 in full
dot icon15/06/2022
Confirmation statement made on 2022-06-11 with no updates
dot icon29/04/2022
Micro company accounts made up to 2021-04-30
dot icon14/02/2022
Part of the property or undertaking has been released from charge 051554340006
dot icon09/07/2021
Confirmation statement made on 2021-06-11 with no updates
dot icon21/01/2021
Micro company accounts made up to 2020-04-30
dot icon15/06/2020
Confirmation statement made on 2020-06-11 with no updates
dot icon27/01/2020
Micro company accounts made up to 2019-04-30
dot icon11/06/2019
Confirmation statement made on 2019-06-11 with no updates
dot icon29/01/2019
Micro company accounts made up to 2018-04-30
dot icon14/06/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon31/01/2018
Micro company accounts made up to 2017-04-30
dot icon13/07/2017
Notification of Harmesh Lal Jassel as a person with significant control on 2016-04-06
dot icon05/07/2017
Confirmation statement made on 2017-06-16 with updates
dot icon07/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon28/07/2016
Registration of charge 051554340008, created on 2016-07-26
dot icon29/06/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon17/06/2016
Registration of charge 051554340007, created on 2016-06-16
dot icon10/05/2016
Satisfaction of charge 3 in full
dot icon10/05/2016
Satisfaction of charge 5 in full
dot icon10/05/2016
Satisfaction of charge 2 in full
dot icon10/05/2016
Satisfaction of charge 4 in full
dot icon06/05/2016
Registration of charge 051554340006, created on 2016-05-05
dot icon14/03/2016
Director's details changed for Harmash Lal Jassel on 2009-10-01
dot icon24/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon21/12/2015
Previous accounting period shortened from 2015-06-29 to 2015-04-30
dot icon06/07/2015
Annual return made up to 2015-06-16 with full list of shareholders
dot icon16/03/2015
Total exemption small company accounts made up to 2014-06-29
dot icon18/06/2014
Total exemption small company accounts made up to 2013-06-29
dot icon16/06/2014
Annual return made up to 2014-06-16 with full list of shareholders
dot icon27/03/2014
Previous accounting period shortened from 2013-06-30 to 2013-06-29
dot icon17/06/2013
Annual return made up to 2013-06-16 with full list of shareholders
dot icon19/04/2013
Amended accounts made up to 2012-06-30
dot icon31/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon22/06/2012
Annual return made up to 2012-06-16 with full list of shareholders
dot icon01/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon06/10/2011
Registered office address changed from the Stables Old Forge Trading Est Dudley Road Stourbridge West Midlands DY9 8EL England on 2011-10-06
dot icon08/08/2011
Annual return made up to 2011-06-16 with full list of shareholders
dot icon04/05/2011
Total exemption small company accounts made up to 2010-06-30
dot icon21/07/2010
Annual return made up to 2010-06-16 with full list of shareholders
dot icon27/04/2010
Registered office address changed from Morgan House the Hayes Trading Estate Folkes Road Lye Stourbridge West Midlands DY9 8RG on 2010-04-27
dot icon25/03/2010
Registered office address changed from Bordeaux House 111-112 Pedmore Road Lye Stourbridge West Midlands DY9 8DG on 2010-03-25
dot icon01/12/2009
Total exemption full accounts made up to 2009-06-30
dot icon01/07/2009
Return made up to 16/06/09; full list of members
dot icon27/10/2008
Total exemption full accounts made up to 2008-06-30
dot icon09/07/2008
Return made up to 16/06/08; full list of members
dot icon18/12/2007
Particulars of mortgage/charge
dot icon27/10/2007
Particulars of mortgage/charge
dot icon12/09/2007
Total exemption full accounts made up to 2007-06-30
dot icon26/06/2007
Return made up to 16/06/07; full list of members
dot icon11/11/2006
Total exemption full accounts made up to 2006-06-30
dot icon06/07/2006
Return made up to 16/06/06; full list of members
dot icon16/03/2006
Total exemption full accounts made up to 2005-06-30
dot icon18/02/2006
Particulars of mortgage/charge
dot icon01/08/2005
Return made up to 16/06/05; full list of members
dot icon07/04/2005
Particulars of mortgage/charge
dot icon12/10/2004
Particulars of mortgage/charge
dot icon06/07/2004
New director appointed
dot icon06/07/2004
New secretary appointed
dot icon23/06/2004
Director resigned
dot icon23/06/2004
Secretary resigned
dot icon23/06/2004
Registered office changed on 23/06/04 from: central house 582-586 kingsbury road birmingham B24 9ND
dot icon16/06/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
11/06/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
223.90K
-
0.00
-
-
2022
1
180.23K
-
0.00
-
-
2023
1
135.07K
-
0.00
-
-
2023
1
135.07K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

135.07K £Descended-25.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Harmesh Lal Jassel
Director
16/06/2004 - Present
8
Jassel, Susan
Secretary
16/06/2004 - Present
-
CENTRAL SECRETARIES LIMITED
Nominee Secretary
16/06/2004 - 16/06/2004
592
CENTRAL DIRECTORS LIMITED
Nominee Director
16/06/2004 - 16/06/2004
591

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About JASSEL PROPERTIES LTD

JASSEL PROPERTIES LTD is an(a) Active company incorporated on 16/06/2004 with the registered office located at Beech Tree Lodge Shrewsbury Road, Hadnall, Shrewsbury SY4 4AE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of JASSEL PROPERTIES LTD?

toggle

JASSEL PROPERTIES LTD is currently Active. It was registered on 16/06/2004 .

Where is JASSEL PROPERTIES LTD located?

toggle

JASSEL PROPERTIES LTD is registered at Beech Tree Lodge Shrewsbury Road, Hadnall, Shrewsbury SY4 4AE.

What does JASSEL PROPERTIES LTD do?

toggle

JASSEL PROPERTIES LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does JASSEL PROPERTIES LTD have?

toggle

JASSEL PROPERTIES LTD had 1 employees in 2023.

What is the latest filing for JASSEL PROPERTIES LTD?

toggle

The latest filing was on 29/12/2025: Micro company accounts made up to 2025-04-30.