About

Registered Number: 06060694
Date of Incorporation: 22/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 22 Woodgate Drive, Chellaston, Derby, DE73 6UX,

 

Jasbra Ltd was registered on 22 January 2007, it's status in the Companies House registry is set to "Active". The current directors of the business are listed as Goitom, Efrem, Yowhanns, Tesfom in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YOWHANNS, Tesfom 13 April 2007 21 September 2007 1
Secretary Name Appointed Resigned Total Appointments
GOITOM, Efrem 02 October 2007 27 December 2010 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
PSC07 - N/A 24 February 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 21 December 2018
PSC01 - N/A 13 February 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 08 February 2017
CH01 - Change of particulars for director 25 January 2017
AD01 - Change of registered office address 25 January 2017
AA - Annual Accounts 20 December 2016
CH01 - Change of particulars for director 06 June 2016
AD01 - Change of registered office address 06 June 2016
CH01 - Change of particulars for director 14 March 2016
AD01 - Change of registered office address 14 March 2016
AR01 - Annual Return 03 March 2016
AD01 - Change of registered office address 03 March 2016
AA - Annual Accounts 18 December 2015
AD01 - Change of registered office address 08 June 2015
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 28 November 2012
AD01 - Change of registered office address 25 March 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 25 January 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 30 December 2010
CH01 - Change of particulars for director 29 December 2010
CH01 - Change of particulars for director 29 December 2010
CH01 - Change of particulars for director 29 December 2010
TM02 - Termination of appointment of secretary 27 December 2010
AD01 - Change of registered office address 27 December 2010
AD01 - Change of registered office address 14 February 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 19 February 2009
287 - Change in situation or address of Registered Office 10 February 2009
AA - Annual Accounts 23 December 2008
287 - Change in situation or address of Registered Office 17 October 2008
363a - Annual Return 24 January 2008
288a - Notice of appointment of directors or secretaries 19 October 2007
288a - Notice of appointment of directors or secretaries 26 September 2007
288b - Notice of resignation of directors or secretaries 26 September 2007
288b - Notice of resignation of directors or secretaries 26 September 2007
RESOLUTIONS - N/A 10 May 2007
288a - Notice of appointment of directors or secretaries 08 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2007
225 - Change of Accounting Reference Date 08 May 2007
288a - Notice of appointment of directors or secretaries 08 May 2007
287 - Change in situation or address of Registered Office 20 April 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
NEWINC - New incorporation documents 22 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.