Download leads from Nexok and grow your business. Find out more

Jasmina Garden Centre Limited

Documents

Total Documents98
Total Pages393

Filing History

18 January 2022Final Gazette dissolved via voluntary strike-off
2 November 2021First Gazette notice for voluntary strike-off
20 October 2021Application to strike the company off the register
21 September 2021Change of details for Mrs Caroline Beth Wasmuth as a person with significant control on 7 September 2021
21 September 2021Secretary's details changed for Mrs Caroline Beth Wasmuth on 7 September 2021
29 June 2021Previous accounting period shortened from 30 September 2020 to 29 September 2020
2 November 2020Confirmation statement made on 14 October 2020 with updates
30 June 2020Unaudited abridged accounts made up to 30 September 2019
8 November 2019Appointment of Mrs Caroline Beth Wasmuth as a secretary on 1 November 2019
16 October 2019Confirmation statement made on 14 October 2019 with updates
13 May 2019Unaudited abridged accounts made up to 30 September 2018
22 October 2018Confirmation statement made on 14 October 2018 with updates
29 June 2018Unaudited abridged accounts made up to 30 September 2017
26 October 2017Confirmation statement made on 14 October 2017 with updates
26 October 2017Confirmation statement made on 14 October 2017 with updates
9 October 2017Registered office address changed from Dorney Court Kitchen Garden Court Lane Dorney Windsor Berkshire SL4 6QP to Unit G Fronds Park Frouds Lane Aldermaston Berkshire RG7 4LH on 9 October 2017
9 October 2017Registered office address changed from Dorney Court Kitchen Garden Court Lane Dorney Windsor Berkshire SL4 6QP to Unit G Fronds Park Frouds Lane Aldermaston Berkshire RG7 4LH on 9 October 2017
29 September 2017Total exemption small company accounts made up to 30 September 2016
29 September 2017Total exemption small company accounts made up to 30 September 2016
22 August 2017Previous accounting period shortened from 30 November 2016 to 30 September 2016
22 August 2017Previous accounting period shortened from 30 November 2016 to 30 September 2016
18 November 2016Confirmation statement made on 14 October 2016 with updates
18 November 2016Confirmation statement made on 14 October 2016 with updates
26 May 2016Total exemption small company accounts made up to 30 November 2015
26 May 2016Total exemption small company accounts made up to 30 November 2015
16 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2
16 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2
25 August 2015Total exemption small company accounts made up to 30 November 2014
25 August 2015Total exemption small company accounts made up to 30 November 2014
17 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2
17 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2
5 September 2014Total exemption small company accounts made up to 30 November 2013
5 September 2014Total exemption small company accounts made up to 30 November 2013
1 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
1 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
12 August 2013Termination of appointment of Thomas Harvey as a director
12 August 2013Termination of appointment of Thomas Harvey as a director
31 July 2013Total exemption small company accounts made up to 30 November 2012
31 July 2013Total exemption small company accounts made up to 30 November 2012
11 January 2013Amended accounts made up to 30 November 2011
11 January 2013Amended accounts made up to 30 November 2011
15 November 2012Annual return made up to 14 October 2012 with a full list of shareholders
15 November 2012Annual return made up to 14 October 2012 with a full list of shareholders
31 August 2012Total exemption small company accounts made up to 30 November 2011
31 August 2012Total exemption small company accounts made up to 30 November 2011
27 January 2012Registered office address changed from the Walled Garden Centre Court Lane Dorney Windsor Berkshire SL4 6QP England on 27 January 2012
27 January 2012Registered office address changed from the Walled Garden Centre Court Lane Dorney Windsor Berkshire SL4 6QP England on 27 January 2012
27 January 2012Annual return made up to 14 October 2011 with a full list of shareholders
27 January 2012Annual return made up to 14 October 2011 with a full list of shareholders
22 December 2011Particulars of a mortgage or charge / charge no: 2
22 December 2011Particulars of a mortgage or charge / charge no: 2
15 June 2011Total exemption small company accounts made up to 30 November 2010
15 June 2011Total exemption small company accounts made up to 30 November 2010
5 February 2011Termination of appointment of Sarah Newman as a director
5 February 2011Termination of appointment of Sarah Newman as a director
1 February 2011Registered office address changed from 121 Albert Street Fleet Hants GU51 3SR on 1 February 2011
1 February 2011Registered office address changed from 121 Albert Street Fleet Hants GU51 3SR on 1 February 2011
1 February 2011Registered office address changed from 121 Albert Street Fleet Hants GU51 3SR on 1 February 2011
25 January 2011Appointment of Mr Thomas Andrew Harvey as a director
25 January 2011Appointment of Mr Ryan Alexander Wasmuth as a director
25 January 2011Termination of appointment of Andrew Newman as a director
25 January 2011Appointment of Mr Ryan Alexander Wasmuth as a director
25 January 2011Termination of appointment of Sarah Newman as a secretary
25 January 2011Appointment of Mr Thomas Andrew Harvey as a director
25 January 2011Termination of appointment of Sarah Newman as a secretary
25 January 2011Termination of appointment of Andrew Newman as a director
8 December 2010Particulars of a mortgage or charge / charge no: 1
8 December 2010Particulars of a mortgage or charge / charge no: 1
27 October 2010Annual return made up to 14 October 2010 with a full list of shareholders
27 October 2010Annual return made up to 14 October 2010 with a full list of shareholders
4 March 2010Total exemption small company accounts made up to 30 November 2009
4 March 2010Total exemption small company accounts made up to 30 November 2009
26 October 2009Annual return made up to 14 October 2009 with a full list of shareholders
26 October 2009Director's details changed for Sarah Louise Newman on 1 October 2009
26 October 2009Annual return made up to 14 October 2009 with a full list of shareholders
26 October 2009Director's details changed for Andrew Paul Newman on 1 October 2009
26 October 2009Director's details changed for Sarah Louise Newman on 1 October 2009
26 October 2009Director's details changed for Andrew Paul Newman on 1 October 2009
26 October 2009Director's details changed for Andrew Paul Newman on 1 October 2009
26 October 2009Director's details changed for Sarah Louise Newman on 1 October 2009
5 May 2009Total exemption small company accounts made up to 30 November 2008
5 May 2009Total exemption small company accounts made up to 30 November 2008
22 October 2008Return made up to 14/10/08; full list of members
22 October 2008Return made up to 14/10/08; full list of members
12 September 2008Total exemption small company accounts made up to 30 November 2007
12 September 2008Total exemption small company accounts made up to 30 November 2007
21 February 2008Registered office changed on 21/02/08 from: 47 brandon road, church crookham fleet hampshire GU52 0RQ
21 February 2008Registered office changed on 21/02/08 from: 47 brandon road, church crookham fleet hampshire GU52 0RQ
19 October 2007Return made up to 14/10/07; full list of members
19 October 2007Return made up to 14/10/07; full list of members
9 July 2007Accounting reference date extended from 31/10/07 to 30/11/07
9 July 2007Accounting reference date extended from 31/10/07 to 30/11/07
16 April 2007Total exemption small company accounts made up to 31 October 2006
16 April 2007Total exemption small company accounts made up to 31 October 2006
16 November 2006Return made up to 14/10/06; full list of members
16 November 2006Return made up to 14/10/06; full list of members
14 October 2005Incorporation
14 October 2005Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed