Bastien Jack Limited

General information

Name:

Bastien Jack Ltd

Office Address:

C/o Bridgewood Financial Solutions Limited Cumberland House, 35 Park Row NG1 6EE Nottingham

Number: 07075207

Incorporation date: 2009-11-13

Dissolution date: 2023-04-16

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Bastien Jack came into being in 2009 as a company enlisted under no 07075207, located at NG1 6EE Nottingham at C/o Bridgewood Financial Solutions Limited. The firm's last known status was dissolved. Bastien Jack had been operating in this business for at least fourteen years. Bastien Jack Limited was known 11 years ago as Ypc Asset Management.

This company was controlled by one director: Brett A., who was assigned this position fifteen years ago.

Executives who controlled the firm include: Michael R. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Brett A. owned over 1/2 to 3/4 of company shares , had over 1/2 to 3/4 of voting rights.

  • Previous company's names
  • Bastien Jack Limited 2013-07-10
  • Ypc Asset Management Limited 2009-11-13

Financial data based on annual reports

Company staff

Brett A.

Role: Director

Appointed: 13 November 2009

Latest update: 13 January 2023

People with significant control

Michael R.
Notified on 5 April 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Brett A.
Notified on 5 April 2018
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
David N.
Notified on 1 May 2016
Ceased on 5 April 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2019
Account last made up date 31 December 2017
Confirmation statement next due date 27 November 2019
Confirmation statement last made up date 13 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts 30 September 2015
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30 September 2015
Annual Accounts
End Date For Period Covered By Report 31 December 2016
Annual Accounts 28 September 2016
Date Approval Accounts 28 September 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 16th, April 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Suite 8, The Regatta Henley Way Doddington Road

Post code:

LN6 3QR

City / Town:

Lincoln

HQ address,
2015

Address:

Suite 6, The Regatta Henley Way Doddington Road

Post code:

LN6 3QR

City / Town:

Lincoln

Accountant/Auditor,
2015 - 2014

Name:

Duncan & Toplis Limited

Address:

4 Henley Way Doddington Road

Post code:

LN6 3QR

City / Town:

Lincoln

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
13
Company Age

Closest Companies - by postcode