JATSCO LIMITED

20 Eversley Road, Bexhill-On-Sea, TN40 1HE, East Sussex, United Kingdom
StatusDISSOLVED
Company No.07839081
CategoryPrivate Limited Company
Incorporated08 Nov 2011
Age12 years, 8 months, 3 days
JurisdictionEngland Wales
Dissolution02 Jan 2024
Years6 months, 9 days

SUMMARY

JATSCO LIMITED is an dissolved private limited company with number 07839081. It was incorporated 12 years, 8 months, 3 days ago, on 08 November 2011 and it was dissolved 6 months, 9 days ago, on 02 January 2024. The company address is 20 Eversley Road, Bexhill-on-sea, TN40 1HE, East Sussex, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 02 Jan 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Oct 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Oct 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2022

Action Date: 08 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2021

Action Date: 08 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change to a person with significant control

Date: 04 May 2021

Action Date: 11 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-11

Psc name: Mrs Olga Cheema

Documents

View document PDF

Change person director company with change date

Date: 04 May 2021

Action Date: 11 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-11

Officer name: Mrs Olga Cheema

Documents

View document PDF

Change to a person with significant control

Date: 04 May 2021

Action Date: 11 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-11

Psc name: Mr Gurnake Cheema

Documents

View document PDF

Change person director company with change date

Date: 04 May 2021

Action Date: 11 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-11

Officer name: Mr Gurnake Cheema

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2021

Action Date: 08 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2020

Action Date: 08 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-08

Documents

View document PDF

Change to a person with significant control

Date: 11 Dec 2018

Action Date: 24 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-24

Psc name: Mr Gurnake Cheema

Documents

View document PDF

Change to a person with significant control

Date: 11 Dec 2018

Action Date: 24 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-24

Psc name: Mrs Olga Cheema

Documents

View document PDF

Change to a person with significant control

Date: 11 Dec 2018

Action Date: 24 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-24

Psc name: Mrs Olga Cheema

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2018

Action Date: 24 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-24

Officer name: Gurnake Cheema

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2018

Action Date: 24 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-24

Officer name: Olga Cheema

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2018

Action Date: 24 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-24

Officer name: Olga Cheema

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2018

Action Date: 24 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-24

Officer name: Gurnake Cheema

Documents

View document PDF

Change to a person with significant control

Date: 11 Dec 2018

Action Date: 24 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-24

Psc name: Mr Gurnake Cheema

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2018

Action Date: 08 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Oct 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2018-11-30

New date: 2018-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2017

Action Date: 08 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2016

Action Date: 08 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2016

Action Date: 17 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-17

Old address: 62 62 Cavendish Place Eastbourne East Sussex BN21 3RL England

New address: 20 Eversley Road Bexhill-on-Sea East Sussex TN40 1HE

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-06

Officer name: Olga Cheema

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-06

Officer name: Gurnake Cheema

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2016

Action Date: 20 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-20

Old address: 62 Cavendish Place Eastbourne East Sussex BN21 3RL

New address: 62 62 Cavendish Place Eastbourne East Sussex BN21 3RL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2016

Action Date: 08 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2016

Action Date: 19 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-19

Old address: 23 st Leonards Road Bexhill on Sea East Sussex TN40 1HH

New address: 62 Cavendish Place Eastbourne East Sussex BN21 3RL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2014

Action Date: 08 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Dec 2013

Action Date: 10 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-10

Old address: 2 Cambridge Gardens Hastings East Sussex TN34 1EH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2013

Action Date: 08 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2012

Action Date: 08 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-08

Documents

View document PDF

Incorporation company

Date: 08 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3343 LIMITED

UNIT 4, 182 MOSELEY STREET,BIRMINGHAM,B12 0RT

Number:09158890
Status:ACTIVE
Category:Private Limited Company

DELHICIOUS LTD

20 LYON PARK AVENUE,WEMBLEY,HA0 4DR

Number:11709657
Status:ACTIVE
Category:Private Limited Company

NAILS 4 U (EALING) LTD

UNIT 3 EALING BROADWAY CENTRE,LONDON,W5 3SS

Number:10900505
Status:ACTIVE
Category:Private Limited Company

OBJECT MISSION LIMITED

47 GLENCAIRN ROAD,,SW16 5DG

Number:03602714
Status:ACTIVE
Category:Private Limited Company
Number:08446487
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SARGENT & LUNDY UK, LTD.

FLOOR 11, WHITEFRIARS,BRISTOL,BS1 2NT

Number:11023011
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