• UK
  • JASCO M & E LIMITED - Dephna House, 24-26 Arcadia House, London, N3 2JU, United Kingdom

Company Information

Company registration number
08262327
Company Status
LIVE
Country
United Kingdom
Registered Address
Dephna House
24-26 Arcadia House
London
N3 2JU
Dephna House, 24-26 Arcadia House, London, N3 2JU UK

Management

Managing Directors
PULLAR, Andrew
STRONG, Ian

Company Details

Type of Business
ltd
Incorporated
2012-10-22
Age Of Company
2012-10-22 11 years
SIC/NACE
43210

Ownership

Beneficial Owners
-
Mr Asghar Nazeri
Mr Asghar Nazeri
Estate Of Asghar Nazeri

Jurisdiction Particularities

Additional Status Details
liquidation
Previous Names
JASCO RENTAL PROPERTIES LIMITED
Filing of Accounts
Due Date: 2019-07-31
Last Date: 2017-10-31
Last Return Made Up To:
2013-10-22
Annual Return
Due Date: 2018-11-03
Last Date: 2017-10-20

JASCO M & E LIMITED Company Description

JASCO M & E LIMITED is a ltd registered in United Kingdom with the Company reg no 08262327. Its current trading status is "live". It was registered 2012-10-22. It was previously called JASCO RENTAL PROPERTIES LIMITED. It has declared SIC or NACE codes as "43210". It has 2 directors The latest accounts are filed up to 2017-10-31. The latest annual return was filed up to 2013-10-22.It can be contacted at Dephna House .
More information

Get JASCO M & E LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Jasco M & E Limited - Dephna House, 24-26 Arcadia House, London, N3 2JU, United Kingdom

2012-10-22 11 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for JASCO M & E LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • liquidation-compulsory-winding-up-progress-report (2021-07-20) - WU07

    Add to Cart
     
  • liquidation-compulsory-winding-up-progress-report (2020-06-24) - WU07

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2020-06-18) - AD01

    Add to Cart
     
  • liquidation-compulsory-appointment-liquidator (2019-06-18) - WU04

    Add to Cart
     
  • liquidation-compulsory-winding-up-order (2019-03-20) - COCOMP

    Add to Cart
     
  • dissolved-compulsory-strike-off-suspended (2019-01-25) - DISS16(SOAS)

    Add to Cart
     
  • gazette-notice-compulsory (2019-01-15) - GAZ1

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2019-06-20) - AD01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2018-11-27) - TM01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2018-07-13) - AA

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2017-10-03) - AP01

    Add to Cart
     
  • confirmation-statement-with-updates (2017-10-20) - CS01

    Add to Cart
     
  • cessation-of-a-person-with-significant-control (2017-10-20) - PSC07

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2017-07-05) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2016-01-20) - AR01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2016-02-05) - TM01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2016-05-27) - TM01

    Add to Cart
     
  • capital-variation-of-rights-attached-to-shares (2016-01-12) - SH10

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-07-14) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2016-12-06) - CS01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2016-06-02) - AP01

    Add to Cart
     
  • resolution (2016-01-12) - RESOLUTIONS

    Add to Cart
     
  • capital-name-of-class-of-shares (2016-01-12) - SH08

    Add to Cart
     
  • gazette-notice-compulsory (2015-02-24) - GAZ1

    Add to Cart
     
  • dissolved-compulsory-strike-off-suspended (2015-04-15) - DISS16(SOAS)

    Add to Cart
     
  • certificate-change-of-name-company (2015-04-23) - CERTNM

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-04-27) - AR01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2015-06-15) - AP01

    Add to Cart
     
  • gazette-filings-brought-up-to-date (2015-04-28) - DISS40

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-07-06) - AA

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2015-08-10) - AD01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2015-09-03) - AD01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2015-09-03) - TM01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-12-23) - MR01

    Add to Cart
     
  • capital-allotment-shares (2015-06-24) - SH01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2014-02-18) - AA

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2014-02-17) - AD01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-01-03) - AR01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2013-05-29) - AD01

    Add to Cart
     
  • incorporation-company (2012-10-22) - NEWINC

    Add to Cart
     

expand_less