JAS FINANCE HOLDINGS LIMITED

47/49 Green Lane, Northwood, HA6 3AE, Middlesex
StatusDISSOLVED
Company No.04747932
CategoryPrivate Limited Company
Incorporated29 Apr 2003
Age21 years, 2 months, 6 days
JurisdictionEngland Wales
Dissolution04 Aug 2017
Years6 years, 11 months, 1 day

SUMMARY

JAS FINANCE HOLDINGS LIMITED is an dissolved private limited company with number 04747932. It was incorporated 21 years, 2 months, 6 days ago, on 29 April 2003 and it was dissolved 6 years, 11 months, 1 day ago, on 04 August 2017. The company address is 47/49 Green Lane, Northwood, HA6 3AE, Middlesex.



Company Fillings

Gazette dissolved liquidation

Date: 04 Aug 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 04 May 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Feb 2017

Action Date: 16 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jordan Company Secretaries Limited

Termination date: 2017-02-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2016

Action Date: 09 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-09

Old address: 20-22 Bedford Row London WC1R 4JS United Kingdom

New address: 47/49 Green Lane Northwood Middlesex HA6 3AE

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 04 Nov 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Nov 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 04 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2016

Action Date: 18 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William Stuart Bray

Appointment date: 2016-07-18

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2016

Action Date: 29 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Bradley Nilson

Termination date: 2016-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2016

Action Date: 29 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rumit Shah

Termination date: 2016-06-29

Documents

View document PDF

Appoint corporate director company with name date

Date: 19 Jul 2016

Action Date: 29 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Durango Holdings Limited

Appointment date: 2016-06-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2016

Action Date: 29 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-29

Documents

View document PDF

Accounts with accounts type group

Date: 31 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2015

Action Date: 07 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-07

Old address: 256-260 Audit House Field End Road Eastcote HA4 9LT

New address: 20-22 Bedford Row London WC1R 4JS

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2015

Action Date: 05 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Stuart Bray

Termination date: 2015-06-05

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 07 Jul 2015

Action Date: 15 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Jordan Company Secretaries Limited

Appointment date: 2015-06-15

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2015

Action Date: 04 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Charles Bradley Nilson

Appointment date: 2015-06-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2015

Action Date: 29 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-29

Documents

View document PDF

Capital allotment shares

Date: 23 Jun 2015

Action Date: 07 Sep 2012

Category: Capital

Type: SH01

Date: 2012-09-07

Capital : 39 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2015

Action Date: 20 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-20

Old address: 20-22 Bedford Row London WC1R 4JS

New address: 256-260 Audit House Field End Road Eastcote HA4 9LT

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Dec 2014

Action Date: 04 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jordan Company Secretaries Limited

Termination date: 2014-12-04

Documents

View document PDF

Change account reference date company current extended

Date: 18 Sep 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

Made up date: 2014-04-30

New date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2014

Action Date: 29 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-29

Documents

View document PDF

Accounts with accounts type group

Date: 05 Feb 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2013

Action Date: 29 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-29

Documents

View document PDF

Accounts with accounts type group

Date: 05 Feb 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2012

Action Date: 29 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-29

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2012

Action Date: 19 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-19

Officer name: William Stuart Bray

Documents

View document PDF

Accounts with accounts type group

Date: 01 Feb 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2011

Action Date: 29 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-29

Documents

View document PDF

Accounts with accounts type group

Date: 27 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Capital allotment shares

Date: 11 Oct 2010

Action Date: 22 Jun 2010

Category: Capital

Type: SH01

Date: 2010-06-22

Capital : 28 GBP

Documents

View document PDF

Resolution

Date: 15 Sep 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2010

Action Date: 29 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-29

Documents

View document PDF

Accounts with accounts type group

Date: 27 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/04/09; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 02 Mar 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 01 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/04/08; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 04 Mar 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Accounts with accounts type group

Date: 05 Jun 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 30 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/04/07; full list of members

Documents

View document PDF

Legacy

Date: 28 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 29/04/06; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 04 Feb 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 13 May 2005

Category: Annual-return

Type: 363a

Description: Return made up to 29/04/05; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 11 Oct 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 07 May 2004

Category: Annual-return

Type: 363a

Description: Return made up to 29/04/04; full list of members

Documents

View document PDF

Legacy

Date: 12 Dec 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Dec 2003

Category: Capital

Type: 88(2)R

Description: Ad 04/11/03--------- £ si 10@1=10 £ ic 1/11

Documents

View document PDF

Legacy

Date: 05 Nov 2003

Category: Address

Type: 287

Description: Registered office changed on 05/11/03 from: 66D royal mint street london E1 8LG

Documents

View document PDF

Legacy

Date: 05 Nov 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Jul 2003

Category: Address

Type: 287

Description: Registered office changed on 22/07/03 from: 288 bishopsgate london EC2M 4QP

Documents

View document PDF

Legacy

Date: 28 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 17 Jun 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 May 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 May 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 May 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 29 Apr 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACEND LTD

UNIT 27 MERIDIAN BUSINESS VILLAGE,LIVERPOOL,L24 9LG

Number:06358003
Status:ACTIVE
Category:Private Limited Company

AVOCADOS CORPORATION LTD

25 PARKWAY,ERITH,DA18 4HG

Number:09567169
Status:ACTIVE
Category:Private Limited Company

BUDGET HUB LTD

268 KINGSHILL AVENUE,HAYES,UB4 8BY

Number:11506213
Status:ACTIVE
Category:Private Limited Company

FINNART PROPERTIES LIMITED

27 2ND FLOOR,LONDON,W1S 4HZ

Number:11843020
Status:ACTIVE
Category:Private Limited Company

GOWER PENINSULA PROPERTIES LIMITED

LANCET HALL,SWANSEA,SA3 1LX

Number:03470307
Status:ACTIVE
Category:Private Limited Company

MARIAPALMER AESTHETICS LTD

7 ASHMEAD COURT,GREENHITHE,DA9 9WL

Number:11576642
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source