Company NameJastone Electrical Services Ltd
DirectorsJason Brian Duffy and Tony Alan Thorn
Company StatusActive
Company Number07432412
CategoryPrivate Limited Company
Incorporation Date8 November 2010(13 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Jason Brian Duffy
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2010(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address146 Banstead Road
Carshalton Beeches
SM5 4DW
Director NameMr Tony Alan Thorn
Date of BirthApril 1971 (Born 53 years ago)
NationalityEnglish
StatusCurrent
Appointed08 November 2010(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address35 Fennec Close
Cambridge
CB1 9GG
Director NameMrs Norma Duffy
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed08 November 2010(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address146 Banstead Road
Carshalton Beeches
SM5 4DW
Director NameMrs Nicola Joanne Thorn
Date of BirthApril 1972 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed08 November 2010(same day as company formation)
RoleAdmin Clerk
Country of ResidenceUnited Kingdom
Correspondence Address35 Fennec Close
Cambridge
CB1 9GG
Secretary NameTony Thorn
StatusResigned
Appointed08 November 2010(same day as company formation)
RoleCompany Director
Correspondence Address35 Fennec Close
Fennec Close
Cambridge
CB1 9GG

Location

Registered AddressThomas Harris 1929 Shop Merton Abbey Mills
18 Watermill Way
London
SW19 2RD
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardColliers Wood
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Mr Jason Duffy
50.00%
Ordinary
2 at £1Mr Tony Thorn
50.00%
Ordinary

Financials

Year2014
Net Worth£48,872
Cash£11,160
Current Liabilities£68,838

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 Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 4 weeks from now)

Filing History

17 October 2020Micro company accounts made up to 31 March 2020 (6 pages)
5 October 2020Confirmation statement made on 30 September 2020 with updates (4 pages)
13 October 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
10 October 2019Micro company accounts made up to 31 March 2019 (5 pages)
20 November 2018Micro company accounts made up to 31 March 2018 (6 pages)
3 October 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (8 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (8 pages)
3 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
3 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 October 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
5 October 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
11 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 4
(5 pages)
11 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 4
(5 pages)
26 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 October 2015Previous accounting period shortened from 30 November 2015 to 31 March 2015 (1 page)
22 October 2015Previous accounting period shortened from 30 November 2015 to 31 March 2015 (1 page)
7 May 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
7 May 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
6 May 2015Registered office address changed from The 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2rd to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd on 6 May 2015 (1 page)
6 May 2015Registered office address changed from The 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2rd to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd on 6 May 2015 (1 page)
6 May 2015Registered office address changed from The 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2rd to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd on 6 May 2015 (1 page)
7 April 2015Termination of appointment of Tony Thorn as a secretary on 31 March 2015 (1 page)
7 April 2015Termination of appointment of Tony Thorn as a secretary on 31 March 2015 (1 page)
30 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 4
(6 pages)
30 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 4
(6 pages)
3 September 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
3 September 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
10 January 2014Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 4
(6 pages)
10 January 2014Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 4
(6 pages)
3 September 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
3 September 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
11 July 2013Termination of appointment of Nicola Thorn as a director (1 page)
11 July 2013Termination of appointment of Norma Duffy as a director (1 page)
11 July 2013Termination of appointment of Nicola Thorn as a director (1 page)
11 July 2013Termination of appointment of Norma Duffy as a director (1 page)
5 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (7 pages)
5 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (7 pages)
10 September 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
10 September 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
4 September 2012Registered office address changed from 146 Banstead Road Carshalton Beeches SM5 4DW United Kingdom on 4 September 2012 (1 page)
4 September 2012Registered office address changed from 146 Banstead Road Carshalton Beeches SM5 4DW United Kingdom on 4 September 2012 (1 page)
4 September 2012Registered office address changed from 146 Banstead Road Carshalton Beeches SM5 4DW United Kingdom on 4 September 2012 (1 page)
23 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (7 pages)
23 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (7 pages)
8 November 2010Incorporation (24 pages)
8 November 2010Incorporation (24 pages)