Jasman Limited GLASGOW


Jasman started in year 1996 as Private Limited Company with registration number SC165447. The Jasman company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Glasgow at 54 Cowgate. Postal code: G66 1HN. Since May 30, 1996 Jasman Limited is no longer carrying the name Delvetrack.

There is a single director in the company at the moment - Manjit S., appointed on 21 May 1996. In addition, a secretary was appointed - Amarjit K., appointed on 30 April 2001. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Jasman Limited Address / Contact

Office Address 54 Cowgate
Office Address2 Kirkintilloch
Town Glasgow
Post code G66 1HN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC165447
Date of Incorporation Wed, 8th May 1996
Industry Other letting and operating of own or leased real estate
End of financial Year 31st May
Company age 28 years old
Account next due date Fri, 28th Feb 2025 (304 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Wed, 22nd May 2024 (2024-05-22)
Last confirmation statement dated Mon, 8th May 2023

Company staff

Amarjit K.

Position: Secretary

Appointed: 30 April 2001

Manjit S.

Position: Director

Appointed: 21 May 1996

Gurdip S.

Position: Director

Appointed: 03 February 1998

Resigned: 30 September 1999

Gurdip S.

Position: Secretary

Appointed: 03 February 1998

Resigned: 30 April 2001

Jaskooner S.

Position: Secretary

Appointed: 21 May 1996

Resigned: 03 February 1998

Jaskooner S.

Position: Director

Appointed: 21 May 1996

Resigned: 03 February 1998

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we identified, there is Manjit S. This PSC and has 25-50% shares.

Manjit S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Delvetrack May 30, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth160 763164 148161 941160 524158 263      
Balance Sheet
Current Assets54 95055 90167 77568 48076 57390 758102 713117 840130 361139 768154 744
Net Assets Liabilities    158 263156 205160 045168 126176 352184 634192 765
Cash Bank In Hand54 95055 90167 77568 480       
Intangible Fixed Assets37 00037 00033 30029 600       
Net Assets Liabilities Including Pension Asset Liability160 763164 148161 941160 524158 263      
Tangible Fixed Assets144 732143 463142 384141 467       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve160 663164 048161 841160 424       
Shareholder Funds160 763164 148161 941160 524158 263      
Other
Average Number Employees During Period      44   
Creditors    84 96796 854100 695103 553103 733100 805103 650
Fixed Assets181 732180 463175 684171 067166 657162 301158 027153 839149 724145 671141 671
Net Current Assets Liabilities-20 969-16 315-13 743-10 543-8 3946 0962 01814 28726 62838 96351 094
Total Assets Less Current Liabilities160 763164 148161 941160 524158 263156 205160 045168 126176 352184 634192 765
Creditors Due Within One Year75 91972 21681 51879 02384 967      
Intangible Fixed Assets Aggregate Amortisation Impairment  3 7007 400       
Intangible Fixed Assets Amortisation Charged In Period  3 7003 700       
Intangible Fixed Assets Cost Or Valuation37 00037 00037 00037 000       
Tangible Fixed Assets Cost Or Valuation223 920223 920223 920223 920       
Tangible Fixed Assets Depreciation79 18880 45781 53682 453       
Tangible Fixed Assets Depreciation Charged In Period 1 2691 079917       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on May 31, 2023
filed on: 17th, October 2023
Free Download (3 pages)

Company search

Advertisements