Advanced company searchLink opens in new window

JASH (CW) LIMITED

Company number 07022798

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Aug 2016 SH01 Statement of capital following an allotment of shares on 16 June 2016
  • GBP 150,000
16 Aug 2016 AA01 Previous accounting period extended from 31 January 2016 to 7 July 2016
01 Jul 2016 AP01 Appointment of Mr Jethaji Maldeji Odedra as a director on 30 June 2016
12 Nov 2015 AR01 Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
22 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
19 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
25 Sep 2014 AR01 Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 2
24 Sep 2013 AR01 Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2
08 Aug 2013 AA Total exemption small company accounts made up to 31 January 2013
25 Jan 2013 CH01 Director's details changed for Mr Bharatkumar Amin on 25 January 2013
25 Jan 2013 CH03 Secretary's details changed for Bharatkumar Amin on 25 January 2013
12 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
01 Oct 2012 AR01 Annual return made up to 17 September 2012 with full list of shareholders
18 Nov 2011 AR01 Annual return made up to 17 September 2011 with full list of shareholders
06 Jul 2011 AA Total exemption small company accounts made up to 31 January 2011
04 Oct 2010 AR01 Annual return made up to 17 September 2010 with full list of shareholders
30 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 1
26 Oct 2009 CERTNM Company name changed grandbay LIMITED\certificate issued on 26/10/09
  • RES15 ‐ Change company name resolution on 2009-10-19
26 Oct 2009 CONNOT Change of name notice
22 Oct 2009 AP03 Appointment of Bharatkumar Amin as a secretary
22 Oct 2009 AP01 Appointment of Bharatkumar Amin as a director
22 Oct 2009 AP01 Appointment of Arunkumar Amin as a director
22 Oct 2009 AA01 Current accounting period extended from 30 September 2010 to 31 January 2011
22 Oct 2009 AD01 Registered office address changed from 1 Brook Court, Blakeney Road Beckenham Kent BR3 1HG United Kingdom on 22 October 2009
20 Oct 2009 MEM/ARTS Memorandum and Articles of Association