Company NameJasgold Limited
DirectorPraveen Kumar
Company StatusActive
Company Number07112805
CategoryPrivate Limited Company
Incorporation Date24 December 2009(14 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Praveen Kumar
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAnglo Dal House 5 Spring Villa Park
Edgware
Middlesex
HA8 7EB
Secretary NameMs Poonam Kashyap
StatusCurrent
Appointed20 March 2015(5 years, 2 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence AddressAnglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Director NameMr Michael Holder
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address1st Floor
8-10 Stamford Hill
London
N16 6XZ
Director NameMr Praveen Kumar
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityIndian
StatusResigned
Appointed24 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB

Location

Registered AddressAnglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Mr Praveen Kumar
50.00%
Ordinary A
1 at £1Mrs P. Kumari Kashyap
50.00%
Ordinary B

Financials

Year2014
Net Worth£61,048
Cash£60,758
Current Liabilities£30,933

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return24 December 2023 (3 months, 3 weeks ago)
Next Return Due7 January 2025 (8 months, 3 weeks from now)

Filing History

28 February 2021Micro company accounts made up to 31 March 2020 (2 pages)
5 February 2021Confirmation statement made on 24 December 2020 with no updates (3 pages)
3 January 2020Confirmation statement made on 24 December 2019 with updates (5 pages)
17 November 2019Micro company accounts made up to 31 March 2019 (1 page)
9 September 2019Notification of Mrs Poonam Kumari Kashyap as a person with significant control on 6 April 2016 (2 pages)
24 December 2018Confirmation statement made on 24 December 2018 with updates (5 pages)
13 November 2018Micro company accounts made up to 31 March 2018 (1 page)
21 February 2018Director's details changed for Mr Praveen Kumar on 21 February 2018 (2 pages)
31 December 2017Confirmation statement made on 24 December 2017 with updates (5 pages)
31 December 2017Notification of Praveen Kumar as a person with significant control on 6 April 2016 (2 pages)
31 December 2017Notification of Mrs Poonan Kumari Kashyap as a person with significant control on 6 April 2016 (2 pages)
27 November 2017Micro company accounts made up to 31 March 2017 (1 page)
27 November 2017Micro company accounts made up to 31 March 2017 (1 page)
8 January 2017Confirmation statement made on 24 December 2016 with updates (7 pages)
8 January 2017Confirmation statement made on 24 December 2016 with updates (7 pages)
4 January 2017Director's details changed for Mr Praveen Kumar on 4 January 2017 (2 pages)
4 January 2017Director's details changed for Mr Praveen Kumar on 4 January 2017 (2 pages)
13 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 July 2016Director's details changed for Mr Praveen Kumar on 5 July 2016 (2 pages)
5 July 2016Director's details changed for Mr Praveen Kumar on 5 July 2016 (2 pages)
1 June 2016Director's details changed for Mr Praveen Kumar on 1 June 2016 (2 pages)
1 June 2016Director's details changed for Mr Praveen Kumar on 1 June 2016 (2 pages)
5 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(4 pages)
5 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(4 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 March 2015Appointment of Ms Poonam Kashyap as a secretary on 20 March 2015 (2 pages)
20 March 2015Appointment of Ms Poonam Kashyap as a secretary on 20 March 2015 (2 pages)
7 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(4 pages)
7 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(4 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2013Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 2
(4 pages)
30 December 2013Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 2
(4 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 June 2012Director's details changed for Mr Praveen Kumar on 8 June 2012 (2 pages)
8 June 2012Director's details changed for Mr Praveen Kumar on 8 June 2012 (2 pages)
8 June 2012Director's details changed for Mr Praveen Kumar on 8 June 2012 (2 pages)
11 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (4 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 April 2011Termination of appointment of Praveen Kumar as a director (1 page)
13 April 2011Termination of appointment of Praveen Kumar as a director (1 page)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
30 December 2010Annual return made up to 24 December 2010 with a full list of shareholders (4 pages)
30 December 2010Annual return made up to 24 December 2010 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
20 January 2010Appointment of Mr Praveen Kumar as a director (2 pages)
20 January 2010Appointment of Mr Praveen Kumar as a director (2 pages)
20 January 2010Appointment of Mr Praveen Kumar as a director (2 pages)
20 January 2010Current accounting period shortened from 31 December 2010 to 31 March 2010 (1 page)
20 January 2010Termination of appointment of Michael Holder as a director (1 page)
20 January 2010Current accounting period shortened from 31 December 2010 to 31 March 2010 (1 page)
20 January 2010Registered office address changed from Aacs 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 20 January 2010 (1 page)
20 January 2010Registered office address changed from Aacs 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 20 January 2010 (1 page)
20 January 2010Appointment of Mr Praveen Kumar as a director (2 pages)
20 January 2010Termination of appointment of Michael Holder as a director (1 page)
24 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
24 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)