About

Registered Number: 01451249
Date of Incorporation: 28/09/1979 (44 years and 6 months ago)
Company Status: Active
Registered Address: Levels House Bristol Way, Stoke Gardens, Slough, Berkshire, SL1 3QE

 

Based in Slough, Jarshire Ltd was founded on 28 September 1979, it's status at Companies House is "Active". The organisation has 4 directors listed as Jobson, Lorraine, Jobson, David John, Jobson, Nicholas John, Jobson, Myra Scotland in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOBSON, David John 08 April 2011 - 1
JOBSON, Nicholas John 08 April 2011 - 1
JOBSON, Myra Scotland N/A 03 November 2015 1
Secretary Name Appointed Resigned Total Appointments
JOBSON, Lorraine 18 April 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 February 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 December 2019
CS01 - N/A 20 December 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 16 May 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 01 March 2017
CS01 - N/A 19 December 2016
MR01 - N/A 15 August 2016
AP03 - Appointment of secretary 04 May 2016
AA - Annual Accounts 15 April 2016
AR01 - Annual Return 22 December 2015
TM01 - Termination of appointment of director 18 December 2015
TM02 - Termination of appointment of secretary 18 December 2015
AA - Annual Accounts 26 April 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 14 February 2013
AD01 - Change of registered office address 02 January 2013
AR01 - Annual Return 02 January 2013
AD04 - Change of location of company records to the registered office 02 January 2013
RESOLUTIONS - N/A 08 June 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 05 July 2011
AP01 - Appointment of director 12 May 2011
AP01 - Appointment of director 10 May 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 16 June 2010
AR01 - Annual Return 18 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
AA - Annual Accounts 21 July 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 26 June 2008
363a - Annual Return 06 December 2007
AA - Annual Accounts 20 July 2007
363a - Annual Return 11 December 2006
RESOLUTIONS - N/A 27 July 2006
RESOLUTIONS - N/A 27 July 2006
AA - Annual Accounts 14 July 2006
363s - Annual Return 10 January 2006
AA - Annual Accounts 20 June 2005
363s - Annual Return 15 December 2004
AA - Annual Accounts 17 June 2004
363s - Annual Return 18 December 2003
AUD - Auditor's letter of resignation 22 October 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 20 December 2002
AA - Annual Accounts 29 July 2002
363s - Annual Return 31 December 2001
AA - Annual Accounts 06 June 2001
363s - Annual Return 23 January 2001
RESOLUTIONS - N/A 03 April 2000
AA - Annual Accounts 03 April 2000
363s - Annual Return 26 January 2000
AA - Annual Accounts 14 May 1999
RESOLUTIONS - N/A 13 May 1999
RESOLUTIONS - N/A 13 May 1999
363a - Annual Return 16 March 1999
363s - Annual Return 26 January 1999
395 - Particulars of a mortgage or charge 25 September 1998
AA - Annual Accounts 07 April 1998
363s - Annual Return 09 February 1998
AA - Annual Accounts 23 April 1997
363s - Annual Return 16 December 1996
AA - Annual Accounts 18 April 1996
363s - Annual Return 14 December 1995
AA - Annual Accounts 24 February 1995
363s - Annual Return 24 January 1995
AA - Annual Accounts 18 February 1994
363s - Annual Return 23 December 1993
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 1993
RESOLUTIONS - N/A 31 August 1993
123 - Notice of increase in nominal capital 31 August 1993
AA - Annual Accounts 16 March 1993
363s - Annual Return 10 February 1993
AA - Annual Accounts 09 January 1992
363s - Annual Return 09 January 1992
363a - Annual Return 21 February 1991
RESOLUTIONS - N/A 01 February 1991
AA - Annual Accounts 01 February 1991
395 - Particulars of a mortgage or charge 07 September 1990
AA - Annual Accounts 02 March 1990
363 - Annual Return 01 February 1990
AA - Annual Accounts 01 March 1989
363 - Annual Return 01 March 1989
AA - Annual Accounts 17 November 1987
363 - Annual Return 17 November 1987
AA - Annual Accounts 23 January 1987
363 - Annual Return 23 January 1987
MISC - Miscellaneous document 28 September 1979
NEWINC - New incorporation documents 28 September 1979

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 August 2016 Outstanding

N/A

Legal charge 16 September 1998 Outstanding

N/A

Debenture 30 August 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.