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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 14 December 2015 | Outstanding |
N/A |