General information

Name:

Jasmina Ltd

Office Address:

6th Floor 2 London Wall Place EC2Y 5AU London

Number: 04922382

Incorporation date: 2003-10-06

Dissolution date: 2021-07-20

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Jasmina started conducting its operations in 2003 as a Private Limited Company with reg. no. 04922382. The company's office was registered in London at 6th Floor 2. This Jasmina Limited company had been operating in this business field for at least 18 years.

The info we gathered about the following company's MDs shows us that the last two directors were: Vijaykumar P. and Mayank P. who became the part of the company on 2019-02-01.

The companies that controlled this firm were as follows: Pearl Chemist Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in London at 2 London Wall Place, EC2Y 5AU and was registered as a PSC under the registration number 07976515.

Financial data based on annual reports

Company staff

Vijaykumar P.

Role: Director

Appointed: 01 February 2019

Latest update: 2 October 2023

Mayank P.

Role: Director

Appointed: 01 February 2019

Latest update: 2 October 2023

People with significant control

Pearl Chemist Limited
Address: 6th Floor 2 London Wall Place, London, EC2Y 5AU, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 07976515
Notified on 1 February 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Rajkumar P.
Notified on 6 April 2016
Ceased on 1 February 2019
Nature of control:
1/2 or less of shares
Shilpa P.
Notified on 6 April 2016
Ceased on 1 February 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2020
Account last made up date 30 June 2018
Confirmation statement next due date 21 December 2020
Confirmation statement last made up date 09 November 2019
Annual Accounts 11 November 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 11 November 2014
Annual Accounts 21 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 21 March 2016
Annual Accounts 30 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 30 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
New registered office address 6th Floor 2 London Wall Place London EC2Y 5AU. Change occurred on Monday 23rd December 2019. Company's previous address: New Bridge Street House 30 - 34 New Bridge Street London EC4V 6BJ England. (AD01)
filed on: 23rd, December 2019
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

29 Cuthbert Road

Post code:

CR0 3RB

City / Town:

Croydon

HQ address,
2015

Address:

29 Cuthbert Road

Post code:

CR0 3RB

City / Town:

Croydon

HQ address,
2016

Address:

29 Cuthbert Road

Post code:

CR0 3RB

City / Town:

Croydon

Accountant/Auditor,
2016 - 2014

Name:

Mason Dharsi Limited

Address:

Chartered Accountants 29 Cuthbert Road

Post code:

CR0 3RB

City / Town:

Croydon

Search other companies

Services (by SIC Code)

  • 86900 : Other human health activities
  • 47730 : Dispensing chemist in specialised stores
17
Company Age

Closest Companies - by postcode