About

Registered Number: 03635808
Date of Incorporation: 22/09/1998 (26 years and 7 months ago)
Company Status: Active
Registered Address: Charter House, Pittman Way Fulwood, Preston, Lancashire, PR2 9ZD

 

Jasa Properties Ltd was setup in 1998, it has a status of "Active". This organisation does not have any directors listed. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 30 December 2019
CS01 - N/A 03 October 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 26 September 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 27 September 2017
AA - Annual Accounts 15 December 2016
CS01 - N/A 22 September 2016
AA - Annual Accounts 06 December 2015
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 15 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 March 2012
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 20 October 2010
CH01 - Change of particulars for director 20 October 2010
TM01 - Termination of appointment of director 08 June 2010
AP01 - Appointment of director 02 June 2010
AA01 - Change of accounting reference date 23 April 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 01 October 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 01 October 2008
AA - Annual Accounts 05 November 2007
363a - Annual Return 25 September 2007
AA - Annual Accounts 28 November 2006
363a - Annual Return 03 October 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 03 October 2005
287 - Change in situation or address of Registered Office 20 December 2004
AA - Annual Accounts 19 October 2004
363s - Annual Return 15 October 2004
AA - Annual Accounts 21 October 2003
363s - Annual Return 06 October 2003
363s - Annual Return 01 October 2002
AA - Annual Accounts 31 May 2002
363s - Annual Return 26 September 2001
AA - Annual Accounts 18 July 2001
363s - Annual Return 27 September 2000
AA - Annual Accounts 16 June 2000
395 - Particulars of a mortgage or charge 16 February 2000
363s - Annual Return 28 September 1999
225 - Change of Accounting Reference Date 08 July 1999
395 - Particulars of a mortgage or charge 11 February 1999
288b - Notice of resignation of directors or secretaries 14 October 1998
288b - Notice of resignation of directors or secretaries 14 October 1998
288a - Notice of appointment of directors or secretaries 14 October 1998
288a - Notice of appointment of directors or secretaries 14 October 1998
288a - Notice of appointment of directors or secretaries 14 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 1998
NEWINC - New incorporation documents 22 September 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 January 2000 Fully Satisfied

N/A

Debenture 04 February 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.