General information

Name:

Jasrup Ltd

Office Address:

4 Fairacres HA4 8AN Ruislip

Number: 05181699

Incorporation date: 2004-07-16

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

2004 marks the beginning of Jasrup Limited, a firm registered at 4 Fairacres, in Ruislip. This means it's been 20 years Jasrup has been on the local market, as the company was established on 16th July 2004. The company's Companies House Registration Number is 05181699 and the company postal code is HA4 8AN. The company's principal business activity number is 47730 meaning Dispensing chemist in specialised stores. The company's latest filed accounts documents were submitted for the period up to 2021/12/31 and the latest annual confirmation statement was released on 2023/05/31.

The information we have that details this enterprise's members suggests there are two directors: Rupinder C. and Jaswindar C. who were appointed on 17th July 2006 and 16th July 2004.

Executives who control the firm include: Rupinder C. owns 1/2 or less of company shares. Jaswindar C. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Rupinder C.

Role: Director

Appointed: 17 July 2006

Latest update: 11 May 2024

Jaswindar C.

Role: Director

Appointed: 16 July 2004

Latest update: 11 May 2024

People with significant control

Rupinder C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Jaswindar C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 14 June 2024
Confirmation statement last made up date 31 May 2023
Annual Accounts 25 October 2012
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 25 October 2012
Annual Accounts 20 August 2014
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 20 August 2014
Annual Accounts 10 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 10 September 2015
Annual Accounts 25 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 25 September 2016
Annual Accounts 28 September 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 28 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Registered office address changed from 10 C/O Asha Solutions Limited First Floor, 10 Village Way Pinner HA5 5AF England to C/O Asha Solutions Limited First Floor 10 Village Way Pinner HA5 5AF on 2024-02-16 (AD01)
filed on: 16th, February 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47730 : Dispensing chemist in specialised stores
19
Company Age

Closest Companies - by postcode