Jasco M & E Limited

DataGardener
dissolved

Jasco M & E Limited

08262327Private Limited With Share Capital

Moda Business Centre, Stirling Way, Borehamwood, WD62BW
Incorporated

22/10/2012

Company Age

13 years

Directors

2

Employees

SIC Code

43210

Risk

Company Overview

Registration, classification & business activity

Jasco M & E Limited (08262327) is a private limited with share capital incorporated on 22/10/2012 (13 years old) and registered in borehamwood, WD62BW. The company operates under SIC code 43210 - electrical installation.

Private Limited With Share Capital
SIC: 43210
Incorporated 22/10/2012
WD62BW

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

4

Shareholders

9

CCJs

Board of Directors

2
director

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

47
Gazette Dissolved Liquidation
Category:Gazette
Date:13-10-2023
Liquidation Compulsory Return Final Meeting
Category:Insolvency
Date:13-07-2023
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:13-07-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-09-2021
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:20-07-2021
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:24-06-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-06-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-06-2019
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:18-06-2019
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:20-03-2019
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:25-01-2019
Gazette Notice Compulsory
Category:Gazette
Date:15-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:27-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-10-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:03-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:03-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:02-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:27-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:05-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-01-2016
Resolution
Category:Resolution
Date:12-01-2016
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:12-01-2016
Capital Name Of Class Of Shares
Category:Capital
Date:12-01-2016
Resolution
Category:Resolution
Date:12-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:03-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-07-2015
Capital Allotment Shares
Category:Capital
Date:24-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:15-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:15-06-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:28-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-04-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:23-04-2015
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:15-04-2015
Gazette Notice Compulsory
Category:Gazette
Date:24-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-02-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-01-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:29-05-2013
Incorporation Company
Category:Incorporation
Date:22-10-2012

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/07/2019
Filing Date13/07/2018
Latest Accounts31/10/2017

Trading Addresses

Moda Business Centre, Stirling Way, Borehamwood, Hertfordshire Wd6 2B, WD62BWRegistered

Contact

Moda Business Centre, Stirling Way, Borehamwood, WD62BW