Company NameJastr Limited
Company StatusActive
Company Number11429417
CategoryPrivate Limited Company
Incorporation Date22 June 2018(5 years, 10 months ago)
Previous NameGarbutt & Elliott Trustees Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alan Mark Sidebottom
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Park Place
Leeds
West Yorkshire
LS1 2RY
Director NameMr John Russell Turner
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Park Place
Leeds
West Yorkshire
LS1 2RY
Director NameMr Richard Major
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2021(2 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Park Place
Leeds
West Yorkshire
LS1 2RY
Director NameMr Nigel Paul Shaw
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Park Place
Leeds
West Yorkshire
LS1 2RY

Location

Registered Address33 Park Place
Leeds
West Yorkshire
LS1 2RY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Filing History

19 September 2023Compulsory strike-off action has been discontinued (1 page)
18 September 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
12 September 2023First Gazette notice for compulsory strike-off (1 page)
4 July 2023Micro company accounts made up to 30 September 2022 (3 pages)
23 December 2022Compulsory strike-off action has been discontinued (1 page)
22 December 2022Confirmation statement made on 21 June 2022 with updates (4 pages)
20 December 2022First Gazette notice for compulsory strike-off (1 page)
17 June 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
3 March 2022Notification of Jeremy Oliver as a person with significant control on 30 November 2021 (2 pages)
3 March 2022Cessation of Garbutt & Elliott Llp as a person with significant control on 30 November 2021 (1 page)
9 December 2021Company name changed garbutt & elliott trustees LIMITED\certificate issued on 09/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-30
(3 pages)
25 June 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
22 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
12 March 2021Appointment of Mr Richard Major as a director on 24 February 2021 (2 pages)
18 February 2021Termination of appointment of Nigel Paul Shaw as a director on 31 December 2020 (1 page)
27 July 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
2 March 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
1 August 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
26 June 2018Current accounting period extended from 30 June 2019 to 30 September 2019 (1 page)
26 June 2018Appointment of Mr John Russell Turner as a director on 22 June 2018 (2 pages)
22 June 2018Incorporation
Statement of capital on 2018-06-22
  • GBP 100
(23 pages)