Company NameJasco Asset Management Limited
Company StatusDissolved
Company Number08865435
CategoryPrivate Limited Company
Incorporation Date28 January 2014(10 years, 2 months ago)
Dissolution Date4 July 2017 (6 years, 9 months ago)
Previous NameJasco Hospitality Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Mohit Ashok Mirpuri
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address616d Green Lane
Ilford
Essex
IG3 9SE
Director NameMr Jasspal Singh Talwar
Date of BirthJuly 1971 (Born 52 years ago)
NationalityIndian
StatusClosed
Appointed28 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address616d Green Lane
Ilford
Essex
IG3 9SE

Location

Registered Address22 Halton Close
London
N11 3HQ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardCoppetts
Built Up AreaGreater London

Shareholders

85 at £1Jaspal Singh Talwar
85.00%
Ordinary
15 at £1Mohit Ashok Mirpuri
15.00%
Ordinary

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

4 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
4 February 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
4 February 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
2 December 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
2 December 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
25 July 2016Registered office address changed from 616D Green Lane Ilford Essex IG3 9SE to 22 Halton Close London N11 3HQ on 25 July 2016 (1 page)
25 July 2016Registered office address changed from 616D Green Lane Ilford Essex IG3 9SE to 22 Halton Close London N11 3HQ on 25 July 2016 (1 page)
2 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(4 pages)
2 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(4 pages)
28 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
28 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
10 April 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
10 April 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
2 January 2015Change of name notice (2 pages)
2 January 2015Change of name notice (2 pages)
2 January 2015Company name changed jasco hospitality LIMITED\certificate issued on 02/01/15
  • RES15 ‐ Change company name resolution on 2014-12-12
(2 pages)
2 January 2015Company name changed jasco hospitality LIMITED\certificate issued on 02/01/15
  • RES15 ‐ Change company name resolution on 2014-12-12
(2 pages)
12 February 2014Director's details changed for Mr Jasspal Singh Talwar on 28 January 2014 (2 pages)
12 February 2014Director's details changed for Mr Jasspal Singh Talwar on 28 January 2014 (2 pages)
28 January 2014Incorporation
Statement of capital on 2014-01-28
  • GBP 100
(35 pages)
28 January 2014Incorporation
Statement of capital on 2014-01-28
  • GBP 100
(35 pages)