Advanced company searchLink opens in new window

JAS GLOBAL LIMITED

Company number 09232293

Filter by category

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)
05 Apr 2024 TM01 Termination of appointment of David Richard Gulliver as a director on 31 March 2024
07 Dec 2023 CS01 Confirmation statement made on 4 November 2023 with no updates
21 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
04 Nov 2022 CS01 Confirmation statement made on 4 November 2022 with no updates
28 Oct 2022 CS01 Confirmation statement made on 23 September 2022 with no updates
24 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
10 Jun 2022 AP01 Appointment of Mr David Richard Gulliver as a director on 2 May 2022
03 Nov 2021 CS01 Confirmation statement made on 23 September 2021 with no updates
28 May 2021 PSC01 Notification of Sanjay Patel as a person with significant control on 30 August 2018
27 May 2021 PSC01 Notification of Nigel James Proffitt as a person with significant control on 30 August 2018
27 May 2021 PSC09 Withdrawal of a person with significant control statement on 27 May 2021
26 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-23
09 Mar 2021 AA Total exemption full accounts made up to 30 November 2020
09 Feb 2021 AD01 Registered office address changed from Unit 8 Genesis Business Park Rainsford Road London NW10 7RG to Unit 1D, Squires Gate Industrial Estate Squires Gate Lane Blackpool Lancashire FY4 3RN on 9 February 2021
02 Dec 2020 CS01 Confirmation statement made on 23 September 2020 with updates
31 Jul 2020 AA Total exemption full accounts made up to 30 November 2019
09 Jun 2020 MR01 Registration of charge 092322930001, created on 2 June 2020
31 Oct 2019 CS01 Confirmation statement made on 23 September 2019 with updates
10 Oct 2019 MA Memorandum and Articles of Association
10 Oct 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Voting shareholders of the company agree / company allot designated 20/09/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
10 Oct 2019 SH01 Statement of capital following an allotment of shares on 20 September 2019
  • GBP 9
27 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
26 Nov 2018 CS01 Confirmation statement made on 23 September 2018 with updates
12 Sep 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Sep 2018 SH01 Statement of capital following an allotment of shares on 30 August 2018
  • GBP 4