About

Registered Number: 04466977
Date of Incorporation: 21/06/2002 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 05/02/2019 (5 years and 3 months ago)
Registered Address: Harpal House 14 Holyhead Road, Birmingham, West Midlands, B21 0LT

 

Having been setup in 2002, Jassi Sidhu Ltd has its registered office in West Midlands. This business has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CHATHA, Sarvejeet 21 June 2002 01 May 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 20 November 2018
DS01 - Striking off application by a company 12 November 2018
AA - Annual Accounts 23 October 2018
CS01 - N/A 19 July 2018
AA - Annual Accounts 29 March 2018
PSC01 - N/A 19 July 2017
CS01 - N/A 06 July 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 26 July 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 22 March 2012
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 13 August 2010
AA - Annual Accounts 19 March 2010
363a - Annual Return 14 July 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 06 March 2009
288b - Notice of resignation of directors or secretaries 06 March 2009
AA - Annual Accounts 24 April 2008
288c - Notice of change of directors or secretaries or in their particulars 08 April 2008
363a - Annual Return 06 November 2007
AA - Annual Accounts 09 May 2007
363a - Annual Return 06 December 2006
AA - Annual Accounts 04 May 2006
363s - Annual Return 31 August 2005
287 - Change in situation or address of Registered Office 05 May 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 23 September 2004
AA - Annual Accounts 21 April 2004
363s - Annual Return 17 July 2003
288b - Notice of resignation of directors or secretaries 01 July 2002
288b - Notice of resignation of directors or secretaries 01 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 2002
288a - Notice of appointment of directors or secretaries 29 June 2002
287 - Change in situation or address of Registered Office 29 June 2002
288b - Notice of resignation of directors or secretaries 29 June 2002
288b - Notice of resignation of directors or secretaries 29 June 2002
288a - Notice of appointment of directors or secretaries 29 June 2002
NEWINC - New incorporation documents 21 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.