Company NameJasmina Limited
Company StatusDissolved
Company Number04922382
CategoryPrivate Limited Company
Incorporation Date6 October 2003(20 years, 6 months ago)
Dissolution Date20 July 2021 (2 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Mayank Harendra Patel
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2019(15 years, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 20 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Director NameMr Vijay Kumar Harendra Patel
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2019(15 years, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 20 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Director NameMr Rajkumar Ramanbhai Patel
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2003(4 days after company formation)
Appointment Duration15 years, 3 months (resigned 01 February 2019)
RolePharmacist
Country of ResidenceEngland
Correspondence Address18 Samuel Gray Gardens
Kingston Upon Thames
Surrey
KT2 5UY
Secretary NameMrs Shilpa Patel
NationalityBritish
StatusResigned
Appointed10 October 2003(4 days after company formation)
Appointment Duration15 years, 3 months (resigned 01 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Samuel Gray Gardens
Kingston Upon Thames
Surrey
KT2 5UY
Director NameMrs Shilpa Patel
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2004(3 months, 3 weeks after company formation)
Appointment Duration15 years (resigned 01 February 2019)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address18 Samuel Gray Gardens
Kingston Upon Thames
Surrey
KT2 5UY
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed06 October 2003(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed06 October 2003(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address6th Floor 2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1Rajkumar Ramanbhai Patel
50.00%
Ordinary
50 at £1Shilpa Patel
50.00%
Ordinary

Financials

Year2014
Net Worth-£124,342
Cash£79,500
Current Liabilities£336,904

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

2 July 2020Delivered on: 7 July 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
1 February 2019Delivered on: 14 February 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
1 February 2019Delivered on: 13 February 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
22 August 2016Delivered on: 22 August 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
19 April 2012Delivered on: 3 May 2012
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge all right title estate and other interests in all f/h or l/h property all book debts goodwill and uncalled capital by way of assignment all rents the benefit of all guarantees warranties and representations and all agreements contracts floating charge the undertaking and all other property and assets.
Outstanding
19 April 2012Delivered on: 3 May 2012
Satisfied on: 19 December 2015
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 304 kingston road, london, t/no: SGL669290 by way of assignment all rents and other income and claims arising from or accruing from the property the benefit of all guarantees warranties and representations and the benefit of all agreements for lease.
Fully Satisfied
19 April 2012Delivered on: 3 May 2012
Satisfied on: 19 December 2015
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor shop, 40 green wrythe lane, carshalton, t/no: SGL688116 by way of assignment all rents and other income and claims arising from or accruing from the property the benefit of all guarantees warranties and representations and the benefit of all agreements for lease.
Fully Satisfied
5 July 2005Delivered on: 8 July 2005
Satisfied on: 5 August 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor 304 kingston road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
7 June 2005Delivered on: 11 June 2005
Satisfied on: 5 August 2014
Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

20 July 2021Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
20 July 2020Director's details changed for Mr Mayank Harendra Patel on 1 April 2020 (2 pages)
20 July 2020Director's details changed for Mr Vijay Kumar Harendra Patel on 1 April 2020 (2 pages)
20 July 2020Change of details for Pearl Chemist Limited as a person with significant control on 1 April 2020 (2 pages)
7 July 2020Registration of charge 049223820009, created on 2 July 2020 (9 pages)
23 December 2019Registered office address changed from New Bridge Street House 30 - 34 New Bridge Street London EC4V 6BJ England to 6th Floor 2 London Wall Place London EC2Y 5AU on 23 December 2019 (1 page)
17 December 2019Confirmation statement made on 9 November 2019 with updates (4 pages)
4 April 2019Satisfaction of charge 049223820006 in full (1 page)
14 February 2019Registration of charge 049223820008, created on 1 February 2019 (10 pages)
13 February 2019Registered office address changed from 29 Cuthbert Road Croydon Surrey CR0 3RB to New Bridge Street House 30 - 34 New Bridge Street London EC4V 6BJ on 13 February 2019 (1 page)
13 February 2019Registration of charge 049223820007, created on 1 February 2019 (45 pages)
12 February 2019Appointment of Mr Mayank Harendra Patel as a director on 1 February 2019 (2 pages)
12 February 2019Cessation of Rajkumar Ramanbhai Patel as a person with significant control on 1 February 2019 (1 page)
12 February 2019Cessation of Shilpa Patel as a person with significant control on 1 February 2019 (1 page)
12 February 2019Termination of appointment of Shilpa Patel as a director on 1 February 2019 (1 page)
12 February 2019Termination of appointment of Shilpa Patel as a secretary on 1 February 2019 (1 page)
12 February 2019Appointment of Mr Vijaykumar Harendra Patel as a director on 1 February 2019 (2 pages)
12 February 2019Notification of Pearl Chemist Limited as a person with significant control on 1 February 2019 (2 pages)
12 February 2019Termination of appointment of Rajkumar Ramanbhai Patel as a director on 1 February 2019 (1 page)
12 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
15 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
20 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
10 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
10 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
22 August 2016Registration of charge 049223820006, created on 22 August 2016 (23 pages)
22 August 2016Registration of charge 049223820006, created on 22 August 2016 (23 pages)
15 June 2016Satisfaction of charge 5 in full (2 pages)
15 June 2016Satisfaction of charge 5 in full (2 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
19 December 2015Satisfaction of charge 4 in full (1 page)
19 December 2015Satisfaction of charge 3 in full (1 page)
19 December 2015Satisfaction of charge 3 in full (1 page)
19 December 2015Satisfaction of charge 4 in full (1 page)
13 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(5 pages)
13 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(5 pages)
13 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(5 pages)
5 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
5 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
10 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(5 pages)
10 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(5 pages)
10 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(5 pages)
5 August 2014Satisfaction of charge 2 in full (4 pages)
5 August 2014Satisfaction of charge 2 in full (4 pages)
5 August 2014Satisfaction of charge 1 in full (4 pages)
5 August 2014Satisfaction of charge 1 in full (4 pages)
14 May 2014Registered office address changed from 18 Samuel Gray Gardens Kingston upon Thames Surrey KT2 5UY on 14 May 2014 (1 page)
14 May 2014Registered office address changed from 18 Samuel Gray Gardens Kingston upon Thames Surrey KT2 5UY on 14 May 2014 (1 page)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
11 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(5 pages)
11 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(5 pages)
11 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(5 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
19 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
19 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
19 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
3 May 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
3 May 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 May 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
3 May 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
3 May 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 May 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
7 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
7 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
7 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
26 January 2011Annual return made up to 9 November 2010 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 9 November 2010 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 9 November 2010 with a full list of shareholders (5 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
10 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (6 pages)
10 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (6 pages)
10 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (6 pages)
9 November 2009Director's details changed for Rajkumar Ramanbhai Patel on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Shilpa Patel on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Rajkumar Ramanbhai Patel on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Shilpa Patel on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Rajkumar Ramanbhai Patel on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Shilpa Patel on 9 November 2009 (2 pages)
26 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
26 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
28 October 2008Return made up to 06/10/08; full list of members (4 pages)
28 October 2008Return made up to 06/10/08; full list of members (4 pages)
29 December 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
29 December 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
30 October 2007Return made up to 06/10/07; no change of members (7 pages)
30 October 2007Return made up to 06/10/07; no change of members (7 pages)
16 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
16 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
12 December 2006Return made up to 06/10/06; full list of members
  • 363(287) ‐ Registered office changed on 12/12/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 December 2006Return made up to 06/10/06; full list of members
  • 363(287) ‐ Registered office changed on 12/12/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
28 April 2006Accounting reference date shortened from 31/10/05 to 30/06/05 (1 page)
28 April 2006Accounting reference date shortened from 31/10/05 to 30/06/05 (1 page)
18 October 2005Return made up to 06/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 2005Return made up to 06/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
15 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
8 July 2005Particulars of mortgage/charge (3 pages)
8 July 2005Particulars of mortgage/charge (3 pages)
11 June 2005Particulars of mortgage/charge (3 pages)
11 June 2005Particulars of mortgage/charge (3 pages)
19 May 2005Return made up to 06/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 May 2005Registered office changed on 19/05/05 from: 39 garricks house wadbrook street charter quay kingston upon thames surrey KT1 1HS (1 page)
19 May 2005Registered office changed on 19/05/05 from: 39 garricks house wadbrook street charter quay kingston upon thames surrey KT1 1HS (1 page)
19 May 2005Return made up to 06/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 2004New director appointed (2 pages)
9 March 2004New director appointed (2 pages)
20 February 2004Registered office changed on 20/02/04 from: 1ST floor, kimberley house vaughan way leicester LE1 4SG (1 page)
20 February 2004Ad 06/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 February 2004Registered office changed on 20/02/04 from: 1ST floor, kimberley house vaughan way leicester LE1 4SG (1 page)
20 February 2004Ad 06/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 November 2003New director appointed (2 pages)
20 November 2003New secretary appointed (2 pages)
20 November 2003New secretary appointed (2 pages)
20 November 2003New director appointed (2 pages)
17 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 October 2003Secretary resigned (1 page)
7 October 2003Director resigned (1 page)
7 October 2003Secretary resigned (1 page)
7 October 2003Director resigned (1 page)
6 October 2003Incorporation (11 pages)
6 October 2003Incorporation (11 pages)