Jas Investments Uk Ltd. GUILDFORD


Jas Investments Uk Ltd. was dissolved on 2019-11-05. Jas Investments Uk was a private limited company that was situated at Chancery House, Leas Road, Guildford, GU1 4QW, Surrey. Its full net worth was estimated to be around 9959 pounds, and the fixed assets the company owned totalled up to 800427 pounds. The company (formally formed on 1998-06-02) was run by 1 director and 1 secretary.
Director Samantha C. who was appointed on 02 June 1998.
Among the secretaries, we can name: Justin C. appointed on 02 June 1998.

The company was classified as "other letting and operating of own or leased real estate" (68209), "management of real estate on a fee or contract basis" (68320). As stated in the official records, there was a name change on 2004-06-28 and their previous name was The Search Party. The latest confirmation statement was sent on 2018-06-02 and last time the statutory accounts were sent was on 30 June 2018. 2016-06-02 was the date of the last annual return.

Jas Investments Uk Ltd. Address / Contact

Office Address Chancery House
Office Address2 Leas Road
Town Guildford
Post code GU1 4QW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03574055
Date of Incorporation Tue, 2nd Jun 1998
Date of Dissolution Tue, 5th Nov 2019
Industry Other letting and operating of own or leased real estate
Industry Management of real estate on a fee or contract basis
End of financial Year 30th June
Company age 21 years old
Account next due date Tue, 31st Mar 2020
Account last made up date Sat, 30th Jun 2018
Next confirmation statement due date Sun, 16th Jun 2019
Last confirmation statement dated Sat, 2nd Jun 2018

Company staff

Justin C.

Position: Secretary

Appointed: 02 June 1998

Samantha C.

Position: Director

Appointed: 02 June 1998

People with significant control

Samantha C.

Notified on 2 June 2017
Nature of control: 75,01-100% shares

Company previous names

The Search Party June 28, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-30
Net Worth9 9598 6355 66056 93662 398-25 745  
Balance Sheet
Net Assets Liabilities      -25 745-25 745
Cash Bank In Hand4 2454 57817 980 64 118   
Current Assets4 2454 57817 980 64 118   
Net Assets Liabilities Including Pension Asset Liability9 9598 6355 66056 93662 398-25 745  
Tangible Fixed Assets800 427800 001800 001850 001450 002   
Reserves/Capital
Called Up Share Capital100100100100100100  
Profit Loss Account Reserve-105 223-106 547-109 522-108 246-49 335-25 845  
Shareholder Funds9 9598 6355 66056 93662 398-25 745  
Other
Creditors      25 74525 745
Net Current Assets Liabilities-107 743-108 641-111 616-110 340-45 054-25 745-25 745-25 745
Total Assets Less Current Liabilities692 684691 360688 385739 661404 948-25 745-25 745-25 745
Creditors Due After One Year Total Noncurrent Liabilities682 725682 725      
Creditors Due Within One Year Total Current Liabilities111 988113 219      
Fixed Assets800 427800 001800 001850 001450 002   
Revaluation Reserve115 082115 082115 082165 082111 633   
Tangible Fixed Assets Cost Or Valuation803 505803 505803 505853 505453 5063 504  
Tangible Fixed Assets Depreciation3 0783 5043 5043 5043 5043 504  
Tangible Fixed Assets Depreciation Charge For Period 426      
Creditors Due After One Year 682 725682 725682 725342 550   
Creditors Due Within One Year 113 219129 596110 340109 17225 745  
Tangible Fixed Assets Disposals    429 050450 002  
Tangible Fixed Assets Increase Decrease From Revaluations   50 00029 051   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Restoration
Final Gazette dissolved via compulsory strike-off
filed on: 5th, November 2019
Free Download (1 page)

Company search

Advertisements