Harrow
Middlesex
HA2 7BY
Secretary Name | Mrs Manjit Jassy |
---|---|
Status | Current |
Appointed | 21 March 2019(17 years after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | Unit 2 Monument Park Warpsgrove Lane Chalgrove Oxford OX44 7RW |
Director Name | Manjit Kaur Jassey |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Brandville Road West Drayton Middlesex UB7 9DA |
Director Name | Rampertap Singh Jassey |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | 2 Brandville Road West Drayton Middlesex UB7 9DA |
Secretary Name | Rampertap Singh Jassey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | 2 Brandville Road West Drayton Middlesex UB7 9DA |
Secretary Name | Gurniraj Jassy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(4 years after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 22 March 2006) |
Role | Company Director |
Correspondence Address | 2 Brandville Road West Drayton Middlesex UB7 9DA |
Secretary Name | Jagdip Jassy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2006(4 years after company formation) |
Appointment Duration | 12 years, 12 months (resigned 18 March 2019) |
Role | Company Director |
Correspondence Address | 76 Elm Drive Harrow Middlesex HA2 7BY |
Secretary Name | Jagdip Bains-Jassy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2008(6 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 05 November 2008) |
Role | Company Director |
Correspondence Address | 76 Elm Drive Harrow Middlesex HA2 7BY |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2002(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2002(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Telephone | 01932 841485 |
---|---|
Telephone region | Weybridge |
Registered Address | 343 City Road London EC1V 1LR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | G. Jassy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £21,589 |
Current Liabilities | £535,572 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
5 June 2009 | Delivered on: 10 June 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
12 April 2007 | Delivered on: 18 April 2007 Persons entitled: Benedict Thomas Anderson Classification: Rent deposit deed Secured details: £5,000 due or to become due from the company to. Particulars: £5,000 being a rent deposit. See the mortgage charge document for full details. Outstanding |
28 December 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
---|---|
30 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
29 March 2023 | Micro company accounts made up to 31 March 2022 (2 pages) |
7 May 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
30 March 2022 | Micro company accounts made up to 31 March 2021 (2 pages) |
17 February 2022 | Satisfaction of charge 2 in full (1 page) |
23 May 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
29 March 2021 | Micro company accounts made up to 31 March 2020 (2 pages) |
14 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
8 April 2019 | Termination of appointment of Jagdip Jassy as a secretary on 18 March 2019 (1 page) |
8 April 2019 | Appointment of Mrs Manjit Jassy as a secretary on 21 March 2019 (2 pages) |
4 April 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
22 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
23 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
24 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 April 2015 | Micro company accounts made up to 31 March 2014 (2 pages) |
1 April 2015 | Micro company accounts made up to 31 March 2014 (2 pages) |
27 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
28 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
23 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 March 2010 | Director's details changed for Gurniraj Jassy on 22 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Gurniraj Jassy on 22 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
9 February 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
15 July 2009 | Return made up to 01/03/09; full list of members (8 pages) |
15 July 2009 | Return made up to 01/03/09; full list of members (8 pages) |
1 July 2009 | Appointment terminated secretary jagdip bains-jassy (1 page) |
1 July 2009 | Appointment terminated secretary jagdip bains-jassy (1 page) |
10 June 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 June 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
10 November 2008 | Appointment terminate, director jagdip bains-jassy logged form (2 pages) |
10 November 2008 | Appointment terminate, director jagdip bains-jassy logged form (2 pages) |
7 November 2008 | Secretary appointed jagdip bains-jassy (2 pages) |
7 November 2008 | Secretary appointed jagdip bains-jassy (2 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 April 2008 | Return made up to 01/03/08; no change of members
|
2 April 2008 | Return made up to 01/03/08; no change of members
|
3 October 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
3 October 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
18 April 2007 | Particulars of mortgage/charge (3 pages) |
18 April 2007 | Return made up to 01/03/07; full list of members (6 pages) |
18 April 2007 | Particulars of mortgage/charge (3 pages) |
18 April 2007 | Return made up to 01/03/07; full list of members (6 pages) |
16 March 2007 | Return made up to 01/03/06; full list of members
|
16 March 2007 | Return made up to 01/03/06; full list of members
|
11 April 2006 | Secretary resigned (1 page) |
11 April 2006 | New secretary appointed (2 pages) |
11 April 2006 | New secretary appointed (2 pages) |
11 April 2006 | Secretary resigned (1 page) |
7 March 2006 | Secretary resigned;director resigned (1 page) |
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | New secretary appointed (2 pages) |
7 March 2006 | Director resigned (1 page) |
7 March 2006 | Registered office changed on 07/03/06 from: 2 brandville road, west drayton, middlesex UB7 9DA (1 page) |
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | Secretary resigned;director resigned (1 page) |
7 March 2006 | Company name changed R.s & M.K. jassey (west drayton) LIMITED\certificate issued on 07/03/06 (2 pages) |
7 March 2006 | Company name changed R.s & M.K. jassey (west drayton) LIMITED\certificate issued on 07/03/06 (2 pages) |
7 March 2006 | New secretary appointed (2 pages) |
7 March 2006 | Registered office changed on 07/03/06 from: 2 brandville road, west drayton, middlesex UB7 9DA (1 page) |
7 March 2006 | Director resigned (1 page) |
27 February 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
27 February 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
4 April 2005 | Return made up to 01/03/05; full list of members (7 pages) |
4 April 2005 | Return made up to 01/03/05; full list of members (7 pages) |
11 November 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
11 November 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
8 March 2004 | Return made up to 01/03/04; full list of members (7 pages) |
8 March 2004 | Return made up to 01/03/04; full list of members (7 pages) |
10 January 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
10 January 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
8 May 2003 | Return made up to 01/03/03; full list of members (7 pages) |
8 May 2003 | Return made up to 01/03/03; full list of members (7 pages) |
26 October 2002 | New director appointed (2 pages) |
26 October 2002 | New secretary appointed;new director appointed (2 pages) |
26 October 2002 | New director appointed (2 pages) |
26 October 2002 | New secretary appointed;new director appointed (2 pages) |
15 March 2002 | Secretary resigned (1 page) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | Secretary resigned (1 page) |
1 March 2002 | Incorporation (13 pages) |
1 March 2002 | Incorporation (13 pages) |