About

Registered Number: 05699594
Date of Incorporation: 06/02/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: 70 Oxclose Parkview, Halfway, Sheffiled, South Yorkshire, S20 8GQ

 

Founded in 2006, J.A.S Oil Ltd have registered office in South Yorkshire. We don't currently know the number of employees at the business. Kumaresan, Sri Apirami is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KUMARESAN, Sri Apirami 06 February 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 August 2020
MR04 - N/A 30 June 2020
MR04 - N/A 30 June 2020
MR04 - N/A 30 June 2020
CS01 - N/A 06 February 2020
AA - Annual Accounts 25 October 2019
MR01 - N/A 09 September 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 10 October 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 26 October 2017
MR01 - N/A 28 April 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 26 October 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 19 October 2012
DISS40 - Notice of striking-off action discontinued 16 June 2012
AR01 - Annual Return 14 June 2012
GAZ1 - First notification of strike-off action in London Gazette 05 June 2012
AA - Annual Accounts 28 October 2011
CH03 - Change of particulars for secretary 20 October 2011
AA01 - Change of accounting reference date 07 March 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 17 December 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 28 January 2009
RESOLUTIONS - N/A 02 April 2008
AA - Annual Accounts 02 April 2008
363a - Annual Return 29 March 2008
363s - Annual Return 11 May 2007
395 - Particulars of a mortgage or charge 27 January 2007
CERTNM - Change of name certificate 13 October 2006
NEWINC - New incorporation documents 06 February 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 September 2019 Fully Satisfied

N/A

A registered charge 21 April 2017 Fully Satisfied

N/A

Deed of charge over credit balances 23 January 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.