General information

Name:

Jasco It Ltd

Office Address:

Jsa Services Ltd 4th Floor Radius House 51 Clarendon Road WD17 1HP Watford

Number: 07563645

Incorporation date: 2011-03-15

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Jasco It started its business in the year 2011 as a Private Limited Company registered with number: 07563645. This business has been functioning for thirteen years and it's currently active. The company's headquarters is based in Watford at Jsa Services Ltd 4th Floor Radius House. You could also locate the company using the area code : WD17 1HP. The firm's declared SIC number is 62020 - Information technology consultancy activities. The company's latest financial reports were submitted for the period up to 31st March 2023 and the most recent annual confirmation statement was filed on 15th March 2023.

As suggested by the company's executives data, since 2023 there have been three directors: Heather H., Michael C. and Jennifer S..

Executives who control the firm include: Jennifer S. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Michael C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Heather H.

Role: Director

Appointed: 08 August 2023

Latest update: 10 January 2024

Michael C.

Role: Director

Appointed: 18 April 2017

Latest update: 10 January 2024

Jennifer S.

Role: Director

Appointed: 15 March 2011

Latest update: 10 January 2024

People with significant control

Jennifer S.
Notified on 15 March 2017
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Michael C.
Notified on 18 April 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 29 March 2024
Confirmation statement last made up date 15 March 2023
Annual Accounts 12 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 12 December 2014
Annual Accounts 21 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 21 December 2015
Annual Accounts 14 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 14 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 1 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 1 December 2012
Annual Accounts 20 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 20 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates 2024-03-15 (CS01)
filed on: 26th, March 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Freestyle House 8 Mercia Business Village

Post code:

CV4 8HX

City / Town:

Coventry

HQ address,
2013

Address:

Freestyle House 8 Mercia Business Village

Post code:

CV4 8HX

City / Town:

Coventry

HQ address,
2014

Address:

Freestyle House 8 Mercia Business Village

Post code:

CV4 8HX

City / Town:

Coventry

HQ address,
2015

Address:

32 Magellan Way

Post code:

DE24 1AD

City / Town:

Derby

HQ address,
2016

Address:

32 Magellan Way

Post code:

DE24 1AD

City / Town:

Derby

Accountant/Auditor,
2013 - 2015

Name:

Freestyle Accounting Limited

Address:

Freestyle House 8 Mercia Business Village

Post code:

CV4 8HX

City / Town:

Coventry

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
13
Company Age

Closest Companies - by postcode