Company NameJaszi Limited
DirectorJeannie Catterall
Company StatusActive - Proposal to Strike off
Company Number05498886
CategoryPrivate Limited Company
Incorporation Date5 July 2005(18 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46480Wholesale of watches and jewellery

Directors

Secretary NameMr Ivan Bennett
NationalityBritish
StatusCurrent
Appointed05 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCavendish House St Andrew'S
Court, Burley Street
Leeds
West Yorks
LS3 1JY
Director NameMrs Jeannie Catterall
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2011(5 years, 8 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCavendish House St Andrew'S
Court, Burley Street
Leeds
West Yorks
LS3 1JY
Director NameMrs Ann Bennett
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCavendish House St Andrew'S
Court, Burley Street
Leeds
West Yorks
LS3 1JY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 July 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 July 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressCavendish House St Andrew'S
Court, Burley Street
Leeds
West Yorks
LS3 1JY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1 at £1Jeanney Catterall
100.00%
Ordinary

Financials

Year2014
Net Worth£13,301
Cash£1,089
Current Liabilities£63,729

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due28 April 2024 (3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 July

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Charges

10 January 2013Delivered on: 23 January 2013
Persons entitled: Skipton Business Finance Limited

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, plant & machinery see image for full details.
Outstanding
29 October 2012Delivered on: 30 October 2012
Persons entitled: Skipton Business Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

12 November 2020Total exemption full accounts made up to 31 July 2020 (7 pages)
8 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
13 May 2020Satisfaction of charge 3 in full (1 page)
13 May 2020Satisfaction of charge 2 in full (1 page)
16 October 2019Total exemption full accounts made up to 31 July 2019 (6 pages)
26 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 July 2018 (6 pages)
12 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
17 November 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
17 November 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
18 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
6 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
6 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
21 July 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
21 July 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
27 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
27 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
9 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(3 pages)
9 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(3 pages)
9 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(3 pages)
16 June 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
16 June 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
15 April 2015Previous accounting period shortened from 30 July 2014 to 29 July 2014 (1 page)
15 April 2015Previous accounting period shortened from 30 July 2014 to 29 July 2014 (1 page)
25 July 2014Annual return made up to 5 July 2014 with a full list of shareholders (3 pages)
25 July 2014Annual return made up to 5 July 2014 with a full list of shareholders (3 pages)
25 July 2014Annual return made up to 5 July 2014 with a full list of shareholders (3 pages)
2 July 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
2 July 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
19 March 2014Previous accounting period shortened from 31 July 2013 to 30 July 2013 (1 page)
19 March 2014Previous accounting period shortened from 31 July 2013 to 30 July 2013 (1 page)
31 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(3 pages)
31 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(3 pages)
31 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(3 pages)
12 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
12 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
23 January 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
23 January 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
30 October 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
30 October 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
16 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
16 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
16 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
14 February 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
14 February 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
22 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
22 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
22 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
24 March 2011Termination of appointment of Ann Bennett as a director (1 page)
24 March 2011Appointment of Mrs Jeannie Catterall as a director (2 pages)
24 March 2011Termination of appointment of Ann Bennett as a director (1 page)
24 March 2011Appointment of Mrs Jeannie Catterall as a director (2 pages)
8 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
8 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
17 September 2010Annual return made up to 5 July 2010 with a full list of shareholders (3 pages)
17 September 2010Annual return made up to 5 July 2010 with a full list of shareholders (3 pages)
17 September 2010Annual return made up to 5 July 2010 with a full list of shareholders (3 pages)
17 August 2010Director's details changed for Ann Bennett on 5 July 2010 (2 pages)
17 August 2010Director's details changed for Ann Bennett on 5 July 2010 (2 pages)
17 August 2010Director's details changed for Ann Bennett on 5 July 2010 (2 pages)
18 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
18 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
25 July 2009Return made up to 05/07/09; full list of members (3 pages)
25 July 2009Return made up to 05/07/09; full list of members (3 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
31 July 2008Return made up to 05/07/08; full list of members (3 pages)
31 July 2008Return made up to 05/07/08; full list of members (3 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
19 September 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
19 September 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
12 July 2007Return made up to 05/07/07; full list of members (2 pages)
12 July 2007Return made up to 05/07/07; full list of members (2 pages)
27 July 2006Return made up to 05/07/06; full list of members (2 pages)
27 July 2006Return made up to 05/07/06; full list of members (2 pages)
5 August 2005New secretary appointed (2 pages)
5 August 2005New secretary appointed (2 pages)
5 August 2005New director appointed (2 pages)
5 August 2005New director appointed (2 pages)
4 August 2005Secretary resigned (1 page)
4 August 2005Secretary resigned (1 page)
4 August 2005Director resigned (1 page)
4 August 2005Director resigned (1 page)
2 August 2005Ad 05/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 August 2005Ad 05/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 July 2005Incorporation (16 pages)
5 July 2005Incorporation (16 pages)