Company NameJAS Solutions Limited
Company StatusDissolved
Company Number05799316
CategoryPrivate Limited Company
Incorporation Date27 April 2006(18 years ago)
Dissolution Date6 January 2018 (6 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Gurpreet Singh Dhaliwal
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2006(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address71 Beaulieu Close
Datchet
Slough
Berkshire
SL3 9DD
Secretary NameJaswinder Dhaliwal
NationalityBritish
StatusClosed
Appointed27 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Beaulieu Close
Datchet
Slough
Berkshire
SL3 9DD
Director NameJaswinder Dhaliwal
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2006(6 months, 1 week after company formation)
Appointment Duration11 years, 2 months (closed 06 January 2018)
RoleComputer Systems Analyst
Country of ResidenceUnited Kingdom
Correspondence Address71 Beaulieu Close
Datchet
Slough
Berkshire
SL3 9DD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 April 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 April 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 Beauchamp Court
Victors Way
Barnet
Hertfordshire
EN5 5TZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

500 at £1Gurpreet Dhaliwal
50.00%
Ordinary
500 at £1Jaswinder Dhaliwal
50.00%
Ordinary

Financials

Year2014
Net Worth£449,753
Cash£469,939
Current Liabilities£36,007

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

6 January 2018Final Gazette dissolved following liquidation (1 page)
6 October 2017Return of final meeting in a members' voluntary winding up (13 pages)
6 October 2017Return of final meeting in a members' voluntary winding up (13 pages)
6 June 2017Liquidators' statement of receipts and payments to 23 March 2017 (10 pages)
6 June 2017Liquidators' statement of receipts and payments to 23 March 2017 (10 pages)
8 April 2016Appointment of a voluntary liquidator (1 page)
8 April 2016Declaration of solvency (3 pages)
8 April 2016Declaration of solvency (3 pages)
8 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-24
(1 page)
8 April 2016Appointment of a voluntary liquidator (1 page)
8 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-24
(1 page)
30 March 2016Registered office address changed from Laxmi House, 2-B Draycott Avenue Kenton Middlesex Ha3 Obu to 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ on 30 March 2016 (1 page)
30 March 2016Registered office address changed from Laxmi House, 2-B Draycott Avenue Kenton Middlesex Ha3 Obu to 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ on 30 March 2016 (1 page)
15 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
15 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
20 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,000
(5 pages)
20 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,000
(5 pages)
12 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
12 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
16 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,000
(5 pages)
16 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,000
(5 pages)
14 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
14 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
21 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
22 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
7 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
7 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
10 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
1 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
1 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
1 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Gurpreet Dhaliwal on 27 April 2010 (2 pages)
1 June 2010Director's details changed for Jaswinder Dhaliwal on 27 April 2010 (2 pages)
1 June 2010Director's details changed for Jaswinder Dhaliwal on 27 April 2010 (2 pages)
1 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Gurpreet Dhaliwal on 27 April 2010 (2 pages)
10 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
10 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
6 May 2009Return made up to 27/04/09; full list of members (4 pages)
6 May 2009Return made up to 27/04/09; full list of members (4 pages)
19 January 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
19 January 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
11 June 2008Director's change of particulars / gurpreet dhaliwal / 20/02/2008 (1 page)
11 June 2008Director and secretary's change of particulars / jaswinder dhaliwal / 20/02/2008 (1 page)
11 June 2008Director and secretary's change of particulars / jaswinder dhaliwal / 20/02/2008 (1 page)
11 June 2008Return made up to 27/04/08; full list of members (4 pages)
11 June 2008Director's change of particulars / gurpreet dhaliwal / 20/02/2008 (1 page)
11 June 2008Return made up to 27/04/08; full list of members (4 pages)
15 February 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
15 February 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
19 November 2007Accounting reference date extended from 30/04/07 to 31/05/07 (1 page)
19 November 2007Accounting reference date extended from 30/04/07 to 31/05/07 (1 page)
6 June 2007Return made up to 27/04/07; full list of members (2 pages)
6 June 2007Return made up to 27/04/07; full list of members (2 pages)
21 December 2006New director appointed (1 page)
21 December 2006New director appointed (1 page)
10 December 2006Ad 01/11/06--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
10 December 2006Ad 01/11/06--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
6 June 2006New secretary appointed (2 pages)
6 June 2006New director appointed (2 pages)
6 June 2006New director appointed (2 pages)
6 June 2006Ad 27/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 June 2006Ad 27/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 June 2006New secretary appointed (2 pages)
11 May 2006Director resigned (1 page)
11 May 2006Secretary resigned (1 page)
11 May 2006Secretary resigned (1 page)
11 May 2006Director resigned (1 page)
27 April 2006Incorporation (16 pages)
27 April 2006Incorporation (16 pages)