Company NameJasco Management Limited
Company StatusActive
Company Number05779938
CategoryPrivate Limited Company
Incorporation Date12 April 2006(17 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Daniel Stephen Shinder
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2010(4 years, 4 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Manager
Country of ResidenceEngland
Correspondence Address29 Arkwright Road
London
NW3 6BJ
Director NameMr Alexander Gabriel Shinder
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2013(6 years, 11 months after company formation)
Appointment Duration11 years
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address7 Bancroft Avenue
London
N2 0AR
Director NameMs Nicola Pam Shinder
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2013(7 years, 1 month after company formation)
Appointment Duration10 years, 10 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address7 Bancroft Avenue
London
N2 0AR
Director NameMrs Elisabeth Frances Shinder
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2018(12 years after company formation)
Appointment Duration5 years, 11 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address7 Bancroft Avenue
London
N2 0AR
Director NameJack Shindler
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2006(2 days after company formation)
Appointment Duration3 years, 9 months (resigned 18 January 2010)
RoleCompany Manager
Correspondence AddressFlat 2 65 Redington Road
Hampstead
London
NW3 7RP
Director NameStella Shinder
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2006(2 days after company formation)
Appointment Duration11 years, 9 months (resigned 01 February 2018)
RoleCompany Manager
Country of ResidenceEngland
Correspondence AddressFlat 2 65 Redington Road
Hampstead
London
NW3 7RP
Secretary NameStella Shinder
NationalityBritish
StatusResigned
Appointed14 April 2006(2 days after company formation)
Appointment Duration11 years, 9 months (resigned 01 February 2018)
RoleCompany Manager
Country of ResidenceEngland
Correspondence AddressFlat 2 65 Redington Road
Hampstead
London
NW3 7RP
Director NameMr Alexander Gabriel Shinder
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2013(6 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 25 March 2013)
RoleFunds Manager
Country of ResidenceEngland
Correspondence Address9 Hampstead Hill Gardens
Hampstead
London
NW3 2PH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 April 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 April 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address7 Bancroft Avenue
London
N2 0AR
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardFortis Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

5 at £1Alexander Shinder
50.00%
Ordinary
5 at £1Daniel Shinder
50.00%
Ordinary

Financials

Year2014
Net Worth£42
Cash£127,482
Current Liabilities£248,745

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 Return12 April 2023 (11 months, 3 weeks ago)
Next Return Due26 April 2024 (4 weeks from now)

Charges

6 June 2020Delivered on: 9 June 2020
Persons entitled: Alexander Shinder

Classification: A registered charge
Particulars: The freehold land known as land on the west of frognal, hampstead, london NW3 6BJ registered at hm land registry under title number LN121820.
Outstanding

Filing History

15 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
9 June 2020Registration of charge 057799380001, created on 6 June 2020 (5 pages)
20 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
15 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
28 March 2019Director's details changed for Mrs Nicola Pam Shinder on 28 March 2019 (2 pages)
28 March 2019Director's details changed for Mr Alexander Gabriel Shinder on 28 March 2019 (2 pages)
7 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
24 April 2018Appointment of Mrs Elisabeth Frances Shinder as a director on 20 April 2018 (2 pages)
19 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
27 February 2018Termination of appointment of Stella Shinder as a secretary on 1 February 2018 (1 page)
27 February 2018Termination of appointment of Stella Shinder as a director on 1 February 2018 (1 page)
4 January 2018Amended micro company accounts made up to 31 March 2017 (2 pages)
9 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
12 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
12 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
22 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 10
(6 pages)
22 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 10
(6 pages)
21 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
21 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
22 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 10
(6 pages)
22 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 10
(6 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 10
(7 pages)
5 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 10
(7 pages)
5 May 2014Termination of appointment of Alexander Shinder as a director (1 page)
5 May 2014Termination of appointment of Alexander Shinder as a director (1 page)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 May 2013Appointment of Mrs Nicola Pam Shinder as a director (2 pages)
21 May 2013Appointment of Mrs Nicola Pam Shinder as a director (2 pages)
26 April 2013Appointment of Alexander Gabriel Shinder as a director (3 pages)
26 April 2013Appointment of Alexander Gabriel Shinder as a director (3 pages)
25 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
25 March 2013Appointment of Mr Alexander Gabriel Shinder as a director (2 pages)
25 March 2013Appointment of Mr Alexander Gabriel Shinder as a director (2 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
18 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 September 2010Appointment of Mr Daniel Stephen Shinder as a director (2 pages)
3 September 2010Appointment of Mr Daniel Stephen Shinder as a director (2 pages)
22 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
22 April 2010Termination of appointment of Jack Shindler as a director (1 page)
22 April 2010Termination of appointment of Jack Shindler as a director (1 page)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
24 April 2009Return made up to 12/04/09; full list of members (4 pages)
24 April 2009Return made up to 12/04/09; full list of members (4 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
23 April 2008Return made up to 12/04/08; full list of members (4 pages)
23 April 2008Return made up to 12/04/08; full list of members (4 pages)
8 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
8 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
26 April 2007Return made up to 12/04/07; full list of members (2 pages)
26 April 2007Return made up to 12/04/07; full list of members (2 pages)
3 May 2006New director appointed (2 pages)
3 May 2006New director appointed (2 pages)
3 May 2006New secretary appointed;new director appointed (2 pages)
3 May 2006Registered office changed on 03/05/06 from: 7 bancroft avenue london N2 0AR (1 page)
3 May 2006Ad 24/04/06--------- £ si 9@1=9 £ ic 1/10 (2 pages)
3 May 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
3 May 2006Registered office changed on 03/05/06 from: 7 bancroft avenue london N2 0AR (1 page)
3 May 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
3 May 2006Ad 24/04/06--------- £ si 9@1=9 £ ic 1/10 (2 pages)
3 May 2006New secretary appointed;new director appointed (2 pages)
18 April 2006Director resigned (1 page)
18 April 2006Secretary resigned (1 page)
18 April 2006Director resigned (1 page)
18 April 2006Secretary resigned (1 page)
12 April 2006Incorporation (9 pages)
12 April 2006Incorporation (9 pages)