About

Registered Number: 04521358
Date of Incorporation: 29/08/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: 26-28 Southernhay East, Exeter, Devon, EX1 1NS

 

Having been setup in 2002, Jas Cars Ltd are based in Devon. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBBS, Anne-Marie 29 August 2002 - 1
GIBBS, Arthur Stuart 01 April 2008 - 1
Secretary Name Appointed Resigned Total Appointments
GRANT, Norman 29 August 2002 09 November 2009 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
CH01 - Change of particulars for director 08 September 2020
PSC04 - N/A 08 September 2020
CH01 - Change of particulars for director 08 September 2020
PSC04 - N/A 07 September 2020
PSC04 - N/A 07 September 2020
CH01 - Change of particulars for director 07 September 2020
CH01 - Change of particulars for director 03 September 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 19 September 2019
AA - Annual Accounts 16 October 2018
PSC01 - N/A 31 August 2018
PSC01 - N/A 31 August 2018
PSC09 - N/A 31 August 2018
CS01 - N/A 31 August 2018
AA - Annual Accounts 14 November 2017
PSC08 - N/A 05 September 2017
CS01 - N/A 05 September 2017
PSC07 - N/A 05 September 2017
PSC07 - N/A 05 September 2017
PSC07 - N/A 05 September 2017
AA - Annual Accounts 12 December 2016
CS01 - N/A 04 November 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 09 November 2012
AR01 - Annual Return 04 January 2012
DISS40 - Notice of striking-off action discontinued 03 January 2012
AA - Annual Accounts 02 January 2012
GAZ1 - First notification of strike-off action in London Gazette 27 December 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 02 December 2010
CH01 - Change of particulars for director 02 December 2010
CH01 - Change of particulars for director 02 December 2010
AA - Annual Accounts 13 January 2010
TM02 - Termination of appointment of secretary 10 December 2009
AR01 - Annual Return 17 November 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 07 October 2008
288a - Notice of appointment of directors or secretaries 07 May 2008
363s - Annual Return 11 February 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 26 November 2007
288c - Notice of change of directors or secretaries or in their particulars 26 November 2007
288c - Notice of change of directors or secretaries or in their particulars 26 November 2007
AA - Annual Accounts 05 February 2007
363a - Annual Return 21 November 2006
288c - Notice of change of directors or secretaries or in their particulars 21 November 2006
288c - Notice of change of directors or secretaries or in their particulars 21 November 2006
AA - Annual Accounts 02 February 2006
287 - Change in situation or address of Registered Office 17 October 2005
363a - Annual Return 13 October 2005
287 - Change in situation or address of Registered Office 13 October 2005
395 - Particulars of a mortgage or charge 20 May 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 27 October 2004
AA - Annual Accounts 05 July 2004
225 - Change of Accounting Reference Date 27 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 2004
363s - Annual Return 23 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2002
288b - Notice of resignation of directors or secretaries 11 September 2002
NEWINC - New incorporation documents 29 August 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 16 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.