Company NameSans-Jassar Holdings Ltd
Company StatusActive
Company Number06987718
CategoryPrivate Limited Company
Incorporation Date11 August 2009(14 years, 8 months ago)
Previous NamePatrick Jassar Ent Services Ltd

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameElizabeth El Jassar
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2009(2 days after company formation)
Appointment Duration14 years, 8 months
RoleSurgeon
Country of ResidenceEngland
Correspondence Address33 Algarth Road
Pocklington
York
YO42 2HJ
Director NameRaad Patrick El Jassar
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2009(2 days after company formation)
Appointment Duration14 years, 8 months
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence Address33 Algarth Road
Pocklington
York
YO42 2HJ
Director NameMiss Olivia Genevieve El Jassar
Date of BirthOctober 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2015(6 years, 1 month after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Algarth Road
Pocklington
York
YO42 2HJ
Director NameMs Isobel Nadia El Jassar
Date of BirthAugust 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2018(8 years, 9 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Algarth Road
Pocklington
York
YO42 2HJ
Director NameMr Sebastian Patrick El Jassar
Date of BirthSeptember 1999 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2018(8 years, 9 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Algarth Road
Pocklington
York
YO42 2HJ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered Address33 Algarth Road
Pocklington
York
YO42 2HP
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishPocklington
WardPocklington Provincial
Built Up AreaPocklington

Financials

Year2013
Turnover£346,243
Gross Profit£325,151
Net Worth£261,847
Cash£139,622
Current Liabilities£87,626

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 6 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return26 April 2024 (1 week ago)
Next Return Due10 May 2025 (1 year from now)

Filing History

12 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
26 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
22 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
24 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
13 August 2018Confirmation statement made on 11 August 2018 with updates (4 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
22 May 2018Appointment of Mr Sebastian Patrick El Jassar as a director on 17 May 2018 (2 pages)
22 May 2018Appointment of Ms Isobel Nadia El Jassar as a director on 17 May 2018 (2 pages)
21 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
2 June 2017Total exemption full accounts made up to 31 August 2016 (10 pages)
2 June 2017Total exemption full accounts made up to 31 August 2016 (10 pages)
15 August 2016Confirmation statement made on 11 August 2016 with updates (7 pages)
15 August 2016Confirmation statement made on 11 August 2016 with updates (7 pages)
20 April 2016Total exemption full accounts made up to 31 August 2015 (10 pages)
20 April 2016Total exemption full accounts made up to 31 August 2015 (10 pages)
19 October 2015Appointment of Miss Olivia Genevieve El Jassar as a director on 8 October 2015 (2 pages)
19 October 2015Appointment of Miss Olivia Genevieve El Jassar as a director on 8 October 2015 (2 pages)
19 October 2015Appointment of Miss Olivia Genevieve El Jassar as a director on 8 October 2015 (2 pages)
18 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
18 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
7 May 2015Total exemption full accounts made up to 31 August 2014 (10 pages)
7 May 2015Total exemption full accounts made up to 31 August 2014 (10 pages)
11 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(4 pages)
11 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(4 pages)
15 May 2014Total exemption full accounts made up to 31 August 2013 (10 pages)
15 May 2014Total exemption full accounts made up to 31 August 2013 (10 pages)
12 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(4 pages)
12 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(4 pages)
4 June 2013Total exemption full accounts made up to 31 August 2012 (9 pages)
4 June 2013Total exemption full accounts made up to 31 August 2012 (9 pages)
15 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
17 May 2012Total exemption full accounts made up to 31 August 2011 (9 pages)
17 May 2012Total exemption full accounts made up to 31 August 2011 (9 pages)
16 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
8 March 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
8 March 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
12 August 2010Director's details changed for Elizabeth El Jassar on 11 August 2010 (2 pages)
12 August 2010Director's details changed for Elizabeth El Jassar on 11 August 2010 (2 pages)
12 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
12 August 2010Director's details changed for Patrick El Jassar on 11 August 2010 (2 pages)
12 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
12 August 2010Director's details changed for Patrick El Jassar on 11 August 2010 (2 pages)
11 September 2009Director appointed elizabeth el jassar (2 pages)
11 September 2009Director appointed elizabeth el jassar (2 pages)
4 September 2009Director appointed patrick el jassar (2 pages)
4 September 2009Registered office changed on 04/09/2009 from acomb grange grange lane york YO23 3QZ (1 page)
4 September 2009Ad 13/08/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
4 September 2009Ad 13/08/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
4 September 2009Registered office changed on 04/09/2009 from acomb grange grange lane york YO23 3QZ (1 page)
4 September 2009Director appointed patrick el jassar (2 pages)
12 August 2009Appointment terminated director yomtov jacobs (1 page)
12 August 2009Appointment terminated director yomtov jacobs (1 page)
11 August 2009Incorporation (9 pages)
11 August 2009Incorporation (9 pages)