Company NameJasrup Limited
DirectorsJaswindar Singh Chana and Rupinder Kaur Chana
Company StatusActive
Company Number05181699
CategoryPrivate Limited Company
Incorporation Date16 July 2004(19 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameDr Jaswindar Singh Chana
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address377 Pinner Road
Harrow
Middlesex
HA1 4HN
Director NameMrs Rupinder Kaur Chana
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2006(2 years after company formation)
Appointment Duration17 years, 8 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address377 Pinner Road
Harrow
Middlesex
HA1 4HN
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed16 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameHarchand Singh Chanai
NationalityBritish
StatusResigned
Appointed17 July 2006(2 years after company formation)
Appointment Duration2 years, 2 months (resigned 26 September 2008)
RoleCompany Director
Correspondence Address377 Pinner Road
Harrow
Middlesex
HA1 4HN
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed16 July 2004(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameAbacus Tax Solutions Ltd (Corporation)
StatusResigned
Appointed23 May 2005(10 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 17 July 2006)
Correspondence AddressThe Old Garage
4 Fairacres
Ruislip
Middlesex
HA4 8AN

Location

Registered AddressC/O Asha Solutions Limited First Floor
10 Village Way
Pinner
HA5 5AF
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardRayners Lane
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Dr Jaswinder Singh Chana
50.00%
Ordinary
50 at £1Mrs Rupinker Kaur Chana
50.00%
Ordinary

Financials

Year2014
Net Worth-£75,008
Cash£43,257
Current Liabilities£179,451

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 May 2023 (10 months ago)
Next Return Due14 June 2024 (2 months, 2 weeks from now)

Charges

27 February 2007Delivered on: 1 March 2007
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.
Outstanding

Filing History

12 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
8 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
21 October 2019Registered office address changed from 377 Pinner Road Harrow Middlesex HA1 4HN to 4 Fairacres Ruislip HA4 8AN on 21 October 2019 (1 page)
16 October 2019Micro company accounts made up to 31 December 2018 (2 pages)
12 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
16 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
5 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
25 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
25 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
11 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-11
  • GBP 100
(4 pages)
11 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-11
  • GBP 100
(4 pages)
27 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
2 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(4 pages)
2 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(4 pages)
27 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
27 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 100
(4 pages)
1 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 100
(4 pages)
3 March 2014Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
3 March 2014Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
9 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
9 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
8 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
8 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
21 September 2012Registered office address changed from the Old Garage 4 Fairacres Ruislip Middlesex HA4 8AN on 21 September 2012 (1 page)
21 September 2012Registered office address changed from the Old Garage 4 Fairacres Ruislip Middlesex HA4 8AN on 21 September 2012 (1 page)
12 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
28 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
20 July 2010Director's details changed for Rupinder Kaur Chana on 16 July 2010 (2 pages)
20 July 2010Director's details changed for Dr Jaswinder Singh Chana on 16 July 2010 (2 pages)
20 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
20 July 2010Director's details changed for Dr Jaswinder Singh Chana on 16 July 2010 (2 pages)
20 July 2010Director's details changed for Rupinder Kaur Chana on 16 July 2010 (2 pages)
20 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
16 July 2009Return made up to 16/07/09; full list of members (3 pages)
16 July 2009Return made up to 16/07/09; full list of members (3 pages)
18 June 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
18 June 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
27 March 2009Compulsory strike-off action has been discontinued (1 page)
27 March 2009Compulsory strike-off action has been discontinued (1 page)
26 March 2009Total exemption small company accounts made up to 30 June 2007 (4 pages)
26 March 2009Total exemption small company accounts made up to 30 June 2007 (4 pages)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
26 September 2008Appointment terminated secretary harchand chanai (1 page)
26 September 2008Appointment terminated secretary harchand chanai (1 page)
28 July 2008Return made up to 16/07/08; full list of members (4 pages)
28 July 2008Return made up to 16/07/08; full list of members (4 pages)
24 July 2007Return made up to 16/07/07; full list of members (2 pages)
24 July 2007Return made up to 16/07/07; full list of members (2 pages)
1 March 2007Particulars of mortgage/charge (3 pages)
1 March 2007Particulars of mortgage/charge (3 pages)
2 October 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
2 October 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
22 August 2006Secretary resigned (1 page)
22 August 2006Secretary resigned (1 page)
22 August 2006Registered office changed on 22/08/06 from: 355E capthorne court alexandra avenue harrow middlesex HA2 9EB (1 page)
22 August 2006Registered office changed on 22/08/06 from: 355E capthorne court alexandra avenue harrow middlesex HA2 9EB (1 page)
22 August 2006New secretary appointed (2 pages)
22 August 2006New secretary appointed (2 pages)
22 August 2006New director appointed (2 pages)
22 August 2006New director appointed (2 pages)
15 August 2006Return made up to 16/07/06; full list of members (6 pages)
15 August 2006Return made up to 16/07/06; full list of members (6 pages)
27 July 2006Secretary's particulars changed (1 page)
27 July 2006Secretary's particulars changed (1 page)
10 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
10 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
9 January 2006Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page)
9 January 2006Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page)
17 August 2005Return made up to 16/07/05; full list of members (7 pages)
17 August 2005Return made up to 16/07/05; full list of members (7 pages)
16 June 2005New secretary appointed (2 pages)
16 June 2005New secretary appointed (2 pages)
15 March 2005New director appointed (2 pages)
15 March 2005New director appointed (2 pages)
29 December 2004Ad 16/07/04--------- £ si 49@1=49 £ ic 1/50 (2 pages)
29 December 2004Ad 16/07/04--------- £ si 49@1=49 £ ic 1/50 (2 pages)
17 November 2004Registered office changed on 17/11/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
17 November 2004Registered office changed on 17/11/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
27 July 2004Director resigned (1 page)
27 July 2004Secretary resigned (1 page)
27 July 2004Secretary resigned (1 page)
27 July 2004Director resigned (1 page)
16 July 2004Incorporation (15 pages)
16 July 2004Incorporation (15 pages)