General information

Name:

Jas Cleaners Limited

Office Address:

1a Calder Avenue Calder Avenue Brookmans Park AL9 7AH Hatfield

Number: 06743149

Incorporation date: 2008-11-06

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Jas Cleaners Ltd can be found at 1a Calder Avenue Calder Avenue, Brookmans Park in Hatfield. Its postal code is AL9 7AH. Jas Cleaners has been active on the British market for the last 16 years. Its registered no. is 06743149. The company's registered with SIC code 81222 - Specialised cleaning services. Jas Cleaners Limited reported its account information for the financial year up to 2022-03-31. Its most recent annual confirmation statement was filed on 2022-11-06.

Jonathan S. is this enterprise's only managing director, that was appointed in 2021 in January. That limited company had been guided by Joanna C. up until 2021. Furthermore a different director, namely Shelley L. gave up the position in February 2021.

Jonathan S. is the individual who controls this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Jonathan S.

Role: Director

Appointed: 15 January 2021

Latest update: 28 January 2024

People with significant control

Jonathan S.
Notified on 4 March 2021
Nature of control:
over 3/4 of shares
Shelley L.
Notified on 6 November 2016
Ceased on 10 February 2021
Nature of control:
1/2 or less of shares
Joanna C.
Notified on 6 November 2016
Ceased on 10 February 2021
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 20 November 2023
Confirmation statement last made up date 06 November 2022
Annual Accounts 28 November 2013
Start Date For Period Covered By Report 01 November 2012
Date Approval Accounts 28 November 2013
Annual Accounts 28 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 28 July 2015
Annual Accounts 28 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 28 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts
End Date For Period Covered By Report 31 October 2013
Annual Accounts
End Date For Period Covered By Report 31 October 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 30th, January 2024
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

152/154 Coles Green Road London

Post code:

NW2 7HD

HQ address,
2014

Address:

152/154 Coles Green Road London

Post code:

NW2 7HD

HQ address,
2015

Address:

152/154 Coles Green Road London

Post code:

NW2 7HD

Search other companies

Services (by SIC Code)

  • 81222 : Specialised cleaning services
15
Company Age

Closest Companies - by postcode