JAS FINANCIAL PRODUCTS LLP

47-49 Green Lane, Northwood, HA6 3AE, Middlesex
StatusDISSOLVED
Company No.OC304676
CategoryLimited Liability Partnership
Incorporated15 May 2003
Age21 years, 1 month, 21 days
JurisdictionEngland Wales
Dissolution03 Jul 2018
Years6 years, 2 days

SUMMARY

JAS FINANCIAL PRODUCTS LLP is an dissolved limited liability partnership with number OC304676. It was incorporated 21 years, 1 month, 21 days ago, on 15 May 2003 and it was dissolved 6 years, 2 days ago, on 03 July 2018. The company address is 47-49 Green Lane, Northwood, HA6 3AE, Middlesex.



Company Fillings

Gazette dissolved liquidation

Date: 03 Jul 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 03 Apr 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Mar 2018

Action Date: 21 Aug 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2017-08-21

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Mar 2018

Action Date: 21 Aug 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2017-08-21

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 19 Sep 2016

Action Date: 19 Sep 2016

Category: Address

Type: LLAD01

Change date: 2016-09-19

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

New address: C/O Bhardwaj Limited 47-49 Green Lane Northwood Middlesex HA6 3AE

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 31 Aug 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 31 Aug 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary determination

Date: 31 Aug 2016

Category: Insolvency

Sub Category: Voluntary

Type: DETERMINAT

Documents

View document PDF

Gazette notice compulsory

Date: 30 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 Jun 2016

Action Date: 15 May 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-05-15

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 04 Jan 2016

Action Date: 29 Dec 2015

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Durango Holdings Limited

Appointment date: 2015-12-29

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Jan 2016

Action Date: 29 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Rumit Shah

Termination date: 2015-12-29

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Jan 2016

Action Date: 29 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: William Stuart Bray

Termination date: 2015-12-29

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 07 Jul 2015

Action Date: 07 Jul 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2015-07-07

Officer name: Jas Finance Holdings Limited

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 07 Jul 2015

Action Date: 15 May 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-05-15

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jan 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 18 Sep 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: LLAA01

Made up date: 2014-04-30

New date: 2014-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 15 May 2014

Action Date: 15 May 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-05-15

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 May 2013

Action Date: 15 May 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-05-15

Officer name: Stuart Bray

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 15 May 2013

Action Date: 15 May 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-05-15

Documents

View document PDF

Accounts with accounts type full

Date: 05 Mar 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 16 May 2012

Action Date: 15 May 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-05-15

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 27 May 2011

Action Date: 15 May 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-05-15

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 May 2010

Action Date: 15 May 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-05-15

Documents

View document PDF

Accounts with accounts type full

Date: 28 Aug 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 21 May 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 15/05/09

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 15/05/08

Documents

View document PDF

Accounts with accounts type full

Date: 27 May 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 22 May 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 15/05/07

Documents

View document PDF

Accounts with accounts type full

Date: 08 Mar 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 25 Jul 2006

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 13 Jun 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 15/05/06

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 26 Sep 2005

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 02 Sep 2005

Category: Annual-return

Type: 363a

Description: Annual return made up to 15/05/05

Documents

View document PDF

Legacy

Date: 26 Aug 2005

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 25 May 2004

Category: Annual-return

Type: 363a

Description: Annual return made up to 15/05/04

Documents

View document PDF

Legacy

Date: 19 Feb 2004

Category: Address

Type: 287

Description: Registered office changed on 19/02/04 from: 66D royal mint street london E1 8LG

Documents

View document PDF

Auditors resignation company

Date: 07 Jan 2004

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 21 Jul 2003

Category: Address

Type: 287

Description: Registered office changed on 21/07/03 from: 288 bishopsgate london EC2M 4QP

Documents

View document PDF

Legacy

Date: 09 Jul 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/04 to 30/04/04

Documents

View document PDF

Incorporation company

Date: 15 May 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARK SECURITY HOLDINGS LIMITED

SUITE 2, 720 MANDARIN COURT,WARRINGTON,WA1 1GG

Number:09749507
Status:ACTIVE
Category:Private Limited Company

BRITANNIA INDEPENDENT ESTATE AGENTS LIMITED

244 UTTOXETER ROAD,STOKE-ON-TRENT,ST11 9LY

Number:08869985
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CONGREVE ROOFING LIMITED

13 PORTLAND ROAD,BIRMINGHAM,B16 9HN

Number:07874480
Status:ACTIVE
Category:Private Limited Company

CORDUROY IDEAS LIMITED

39 SEYMOUR ROAD,BRISTOL,BS7 9HS

Number:11368830
Status:ACTIVE
Category:Private Limited Company

MCCANN GROUNDWORKS LIMITED

CHART HOUSE 2,REIGATE,RH2 7JN

Number:04331416
Status:ACTIVE
Category:Private Limited Company

RXNUTRITION.CO.UK LTD

5 THORNBURY RD,LIVERPOOL,L4 7TS

Number:10812892
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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