About

Registered Number: 08262327
Date of Incorporation: 22/10/2012 (12 years and 6 months ago)
Company Status: Liquidation
Registered Address: Dephna House, 24-26 Arcadia House, London, N3 2JU

 

Based in London, Jasco M & E Ltd was registered on 22 October 2012, it has a status of "Liquidation". The companies directors are listed as Pullar, Andrew, Strong, Ian, Greenway, Steven William in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PULLAR, Andrew 01 September 2017 - 1
STRONG, Ian 01 September 2017 - 1
GREENWAY, Steven William 22 October 2012 14 December 2015 1

Filing History

Document Type Date
WU07 - N/A 24 June 2020
AD01 - Change of registered office address 18 June 2020
AD01 - Change of registered office address 20 June 2019
WU04 - N/A 18 June 2019
COCOMP - Order to wind up 20 March 2019
DISS16(SOAS) - N/A 25 January 2019
GAZ1 - First notification of strike-off action in London Gazette 15 January 2019
TM01 - Termination of appointment of director 27 November 2018
AA - Annual Accounts 13 July 2018
CS01 - N/A 20 October 2017
PSC07 - N/A 20 October 2017
AP01 - Appointment of director 03 October 2017
AP01 - Appointment of director 03 October 2017
AA - Annual Accounts 05 July 2017
CS01 - N/A 06 December 2016
AA - Annual Accounts 14 July 2016
AP01 - Appointment of director 02 June 2016
TM01 - Termination of appointment of director 27 May 2016
TM01 - Termination of appointment of director 05 February 2016
AR01 - Annual Return 20 January 2016
RESOLUTIONS - N/A 12 January 2016
RESOLUTIONS - N/A 12 January 2016
SH10 - Notice of particulars of variation of rights attached to shares 12 January 2016
SH08 - Notice of name or other designation of class of shares 12 January 2016
MR01 - N/A 23 December 2015
TM01 - Termination of appointment of director 03 September 2015
AD01 - Change of registered office address 03 September 2015
AD01 - Change of registered office address 10 August 2015
AA - Annual Accounts 06 July 2015
SH01 - Return of Allotment of shares 24 June 2015
AP01 - Appointment of director 15 June 2015
AP01 - Appointment of director 15 June 2015
DISS40 - Notice of striking-off action discontinued 28 April 2015
AR01 - Annual Return 27 April 2015
CERTNM - Change of name certificate 23 April 2015
DISS16(SOAS) - N/A 15 April 2015
GAZ1 - First notification of strike-off action in London Gazette 24 February 2015
AA - Annual Accounts 18 February 2014
AD01 - Change of registered office address 17 February 2014
AR01 - Annual Return 03 January 2014
AD01 - Change of registered office address 29 May 2013
NEWINC - New incorporation documents 22 October 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 December 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.