Advanced company searchLink opens in new window

JAS GROUP LIMITED

Company number 04567211

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
10 Nov 2019 DS01 Application to strike the company off the register
19 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
25 Oct 2018 CS01 Confirmation statement made on 18 October 2018 with updates
21 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-20
15 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
18 Oct 2017 CS01 Confirmation statement made on 18 October 2017 with updates
25 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
27 Oct 2016 CS01 Confirmation statement made on 18 October 2016 with updates
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
05 Nov 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
12 Jun 2015 CERTNM Company name changed belgravia finance (buy to let) LIMITED\certificate issued on 12/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-11
09 Jun 2015 CERTNM Company name changed simply property & homes LIMITED\certificate issued on 09/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-08
23 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Oct 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-19
  • GBP 100
16 Sep 2014 CERTNM Company name changed balmoral mortgage & finance LTD\certificate issued on 16/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-15
17 Jul 2014 CH03 Secretary's details changed for Mr Anthony Arnold Deane on 16 July 2014
17 Jul 2014 CH01 Director's details changed for Mr Anthony Arnold Deane on 16 July 2014
13 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Oct 2013 AR01 Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
18 Oct 2012 AR01 Annual return made up to 18 October 2012 with full list of shareholders
29 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
16 Aug 2012 TM01 Termination of appointment of Anita Henderson as a director
21 Oct 2011 AR01 Annual return made up to 18 October 2011 with full list of shareholders