Company NameJasco London Limited
Company StatusDissolved
Company Number08054096
CategoryPrivate Limited Company
Incorporation Date2 May 2012(11 years, 12 months ago)
Dissolution Date22 May 2018 (5 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Gurinder Singh Dhillon
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2016(3 years, 11 months after company formation)
Appointment Duration2 years, 1 month (closed 22 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Sussex Place
London
W6 9EA
Director NameMrs Jasmer Dhillon
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 St Georges Ave
Southall
Middx
UB1 1PZ

Location

Registered Address3 Sussex Place
London
W6 9EA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Jasmer Dhillon
100.00%
Ordinary

Financials

Year2014
Net Worth£36,730
Cash£6,536
Current Liabilities£90,956

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

22 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2018First Gazette notice for voluntary strike-off (1 page)
21 February 2018Application to strike the company off the register (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 July 2017Notification of Gurinder Dhillon as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Gurinder Dhillon as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 2 May 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 2 May 2017 with no updates (3 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 July 2016Registered office address changed from Unit 4 Unigate House Depot Road London W12 7RP to 3 Sussex Place London W6 9EA on 13 July 2016 (1 page)
13 July 2016Registered office address changed from Unit 4 Unigate House Depot Road London W12 7RP to 3 Sussex Place London W6 9EA on 13 July 2016 (1 page)
13 July 2016Termination of appointment of Jasmer Dhillon as a director on 21 April 2016 (1 page)
13 July 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(6 pages)
13 July 2016Termination of appointment of Jasmer Dhillon as a director on 21 April 2016 (1 page)
13 July 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(6 pages)
22 April 2016Appointment of Mr Gurinder Singh Dhillon as a director on 21 April 2016 (2 pages)
22 April 2016Appointment of Mr Gurinder Singh Dhillon as a director on 21 April 2016 (2 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 August 2015Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
3 August 2015Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
8 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(3 pages)
8 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(3 pages)
8 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(3 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
7 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(3 pages)
7 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(3 pages)
7 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(3 pages)
5 February 2014Total exemption full accounts made up to 31 May 2013 (11 pages)
5 February 2014Total exemption full accounts made up to 31 May 2013 (11 pages)
30 May 2013Registered office address changed from 19 St. Georges Avenue Southall Middlesex UB1 1PZ United Kingdom on 30 May 2013 (1 page)
30 May 2013Registered office address changed from 19 St. Georges Avenue Southall Middlesex UB1 1PZ United Kingdom on 30 May 2013 (1 page)
30 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
30 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
30 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
2 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)