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)
18 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
08 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
25 Nov 2010 AD01 Registered office address changed from 5 Gifford Court Millbrook Close Northampton Northamptonshire NN5 5JF on 25 November 2010
12 Nov 2010 AP01 Appointment of Mr Anthony Arnold Deane as a director
26 Oct 2010 AR01 Annual return made up to 18 October 2010 with full list of shareholders
08 Jun 2010 AA01 Previous accounting period shortened from 31 July 2010 to 31 March 2010
29 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
13 Jan 2010 AD01 Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA on 13 January 2010
15 Dec 2009 AR01 Annual return made up to 17 October 2009 with full list of shareholders
01 Jun 2009 AA Total exemption small company accounts made up to 31 July 2008
26 Jan 2009 288c Director's change of particulars / anita henderson / 08/01/2009
31 Oct 2008 363a Return made up to 17/10/08; full list of members
27 Oct 2008 288b Appointment terminated secretary darren prehaye
02 Jun 2008 AA Total exemption small company accounts made up to 31 July 2007
02 Jun 2008 287 Registered office changed on 02/06/2008 from advance house 111 green street forest gate london E7 8JF
16 Jan 2008 288a New secretary appointed
10 Jan 2008 363s Return made up to 17/10/07; no change of members
21 Dec 2007 288a New director appointed
21 Dec 2007 288b Secretary resigned
21 Dec 2007 288b Director resigned
07 Jun 2007 AA Total exemption full accounts made up to 31 July 2006
16 May 2007 288a New secretary appointed
01 May 2007 363a Return made up to 17/10/06; full list of members
01 May 2007 GAZ1 First Gazette notice for compulsory strike-off
27 Nov 2006 288b Secretary resigned