Company NameJasmine Collections Limited
Company StatusDissolved
Company Number08159914
CategoryPrivate Limited Company
Incorporation Date27 July 2012(11 years, 8 months ago)
Dissolution Date9 November 2021 (2 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameMr Stuart Williams
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address364 High Street
Harlington
Hayes
Middlesex
UB3 5LF

Location

Registered Address364 High Street
Harlington
Hayes
Middlesex
UB3 5LF
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Stuart Williams
100.00%
Ordinary

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

13 October 2020Total exemption full accounts made up to 31 July 2020 (5 pages)
13 August 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
3 September 2019Total exemption full accounts made up to 31 July 2019 (5 pages)
16 August 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 July 2018 (5 pages)
3 September 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
11 August 2017Total exemption full accounts made up to 31 July 2017 (4 pages)
11 August 2017Total exemption full accounts made up to 31 July 2017 (4 pages)
2 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
31 August 2016Accounts for a dormant company made up to 31 July 2016 (4 pages)
31 August 2016Accounts for a dormant company made up to 31 July 2016 (4 pages)
16 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
16 March 2016Accounts for a dormant company made up to 31 July 2015 (4 pages)
16 March 2016Accounts for a dormant company made up to 31 July 2015 (4 pages)
11 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(3 pages)
11 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(3 pages)
27 January 2015Accounts for a dormant company made up to 31 July 2014 (4 pages)
27 January 2015Accounts for a dormant company made up to 31 July 2014 (4 pages)
14 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(3 pages)
14 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(3 pages)
19 March 2014Accounts for a dormant company made up to 31 July 2013 (4 pages)
19 March 2014Accounts for a dormant company made up to 31 July 2013 (4 pages)
26 February 2014Registered office address changed from C/O Sw Frankson & Co Bridge House Station Road Hayes Middlesex UB3 4BX England on 26 February 2014 (1 page)
26 February 2014Registered office address changed from C/O Sw Frankson & Co Bridge House Station Road Hayes Middlesex UB3 4BX England on 26 February 2014 (1 page)
30 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1
(3 pages)
30 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1
(3 pages)
27 July 2012Incorporation (33 pages)
27 July 2012Incorporation (33 pages)