General information

Name:

Jasisoft Ltd

Office Address:

Dephna House 24-26 Arcadia Avenue N3 2JU London

Number: 07815805

Incorporation date: 2011-10-19

Dissolution date: 2021-06-20

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The enterprise named Jasisoft was established on 19th October 2011 as a private limited company. The enterprise registered office was situated in London on Dephna House, 24-26 Arcadia Avenue. This place post code is N3 2JU. The office reg. no. for Jasisoft Limited was 07815805. Jasisoft Limited had been active for ten years until 20th June 2021.

This limited company was directed by 1 director: Benjamin L., who was chosen to lead the company thirteen years ago.

Benjamin L. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Benjamin L.

Role: Director

Appointed: 19 October 2011

Latest update: 27 July 2022

People with significant control

Benjamin L.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 30 November 2020
Confirmation statement last made up date 19 October 2019
Annual Accounts 10 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 10 December 2014
Annual Accounts 29 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 29 December 2015
Annual Accounts 15 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 15 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 11 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 11 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 20th, June 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

510 Centennial Park Centennial Avenue

Post code:

WD6 3FG

City / Town:

Elstree

HQ address,
2014

Address:

510 Centennial Park Centennial Avenue

Post code:

WD6 3FG

City / Town:

Elstree

HQ address,
2015

Address:

First Floor Healthaid House Marlborough Hill

Post code:

HA1 1UD

City / Town:

Harrow

HQ address,
2016

Address:

First Floor Healthaid House Marlborough Hill

Post code:

HA1 1UD

City / Town:

Harrow

Accountant/Auditor,
2014

Name:

Grant Harrod Lerman Davis Llp

Address:

510 Centennial Park Centennial Avenue

Post code:

WD6 3FG

City / Town:

Elstree

Accountant/Auditor,
2015 - 2016

Name:

Grant Harrod Lerman Davis Llp

Address:

1st Floor Healthaid House Marlborough Hill

Post code:

HA1 1UD

City / Town:

Harrow

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
9
Company Age

Closest Companies - by postcode