Company NameJasman Developments Limited
DirectorJaspal Singh Mandair
Company StatusActive
Company Number01813176
CategoryPrivate Limited Company
Incorporation Date2 May 1984(40 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Jaspal Singh Mandair
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(7 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address1349-1353 London Road
Leigh On Sea
Essex
SS9 2AB
Secretary NameJaswinder Kaur Grewal
NationalityBritish
StatusCurrent
Appointed27 March 1995(10 years, 11 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Correspondence Address1349-1353 London Road
Leigh On Sea
Essex
SS9 2AB
Director NameRagbinder Mandair
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 March 1995)
RoleCo Director
Correspondence Address39 The Avenue
Hatch End
Pinner
Middlesex
HA5 4EL
Director NameMr Tirath Mandair
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 8 months after company formation)
Appointment Duration8 months (resigned 30 August 1992)
RoleCo Director
Correspondence Address39 The Avenue
Hatch End
Pinner
Middlesex
HA5 4EL
Director NameMr Hardev Singh Mandair
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 8 months after company formation)
Appointment Duration26 years, 2 months (resigned 27 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1349-1353 London Road
Leigh On Sea
Essex
SS9 2AB
Director NameMrs Harjit Kaur Mandair
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 8 months after company formation)
Appointment Duration28 years, 5 months (resigned 27 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1349-1353 London Road
Leigh On Sea
Essex
SS9 2AB
Secretary NameRagbinder Mandair
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 March 1995)
RoleCompany Director
Correspondence Address39 The Avenue
Hatch End
Pinner
Middlesex
HA5 4EL

Contact

Websitealanrush.co.uk
Telephone01702 472345
Telephone regionSouthend-on-Sea

Location

Registered Address1349-1353 London Road
Leigh On Sea
Essex
SS9 2AB
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardBelfairs
Built Up AreaSouthend-on-Sea
Address MatchesOver 50 other UK companies use this postal address

Shareholders

51 at £1Hardev Mandair
51.00%
Ordinary
49 at £1Harjit Mandair
49.00%
Ordinary

Financials

Year2014
Net Worth£52,324
Cash£138,413
Current Liabilities£237,565

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

11 September 1990Delivered on: 28 September 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining 62 barnet gate lane arkley hertfordshire.
Outstanding
19 June 1987Delivered on: 30 June 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south east side of ducks hill road northwood london borough of hillingdon title no ngl 397354.
Outstanding

Filing History

26 February 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
2 February 2021Confirmation statement made on 31 December 2020 with updates (5 pages)
29 January 2021Termination of appointment of Harjit Kaur Mandair as a director on 27 May 2020 (1 page)
29 January 2021Cessation of Harjit Kaur Mandair as a person with significant control on 27 May 2020 (1 page)
29 January 2021Notification of Jaspal Singh Mandair as a person with significant control on 27 May 2020 (2 pages)
13 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
11 December 2019Total exemption full accounts made up to 31 May 2019 (7 pages)
27 September 2019Satisfaction of charge 2 in full (1 page)
13 September 2019Satisfaction of charge 1 in full (1 page)
13 September 2019All of the property or undertaking has been released from charge 2 (1 page)
11 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
11 December 2018Cessation of Hardev Singh Mandair as a person with significant control on 27 February 2018 (1 page)
11 December 2018Change of details for Mrs Harjit Kaur Mandair as a person with significant control on 27 February 2018 (2 pages)
15 October 2018Termination of appointment of Hardev Singh Mandair as a director on 27 February 2018 (1 page)
15 October 2018Total exemption full accounts made up to 31 May 2018 (7 pages)
30 January 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
2 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
23 November 2017Director's details changed for Mr Jaspal Singh Mandair on 23 November 2017 (2 pages)
23 November 2017Secretary's details changed for Jaswinder Kaur Grewal on 23 November 2017 (1 page)
23 November 2017Secretary's details changed for Jaswinder Kaur Grewal on 23 November 2017 (1 page)
23 November 2017Director's details changed for Mr Hardev Singh Mandair on 23 November 2017 (2 pages)
23 November 2017Director's details changed for Mr Jaspal Singh Mandair on 23 November 2017 (2 pages)
23 November 2017Director's details changed for Mr Hardev Singh Mandair on 23 November 2017 (2 pages)
23 November 2017Director's details changed for Mrs Harjit Kaur Mandair on 23 November 2017 (2 pages)
23 November 2017Director's details changed for Mrs Harjit Kaur Mandair on 23 November 2017 (2 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
1 November 2016Total exemption full accounts made up to 31 May 2016 (7 pages)
1 November 2016Total exemption full accounts made up to 31 May 2016 (7 pages)
14 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
14 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(6 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(6 pages)
3 December 2015Statement of capital following an allotment of shares on 6 February 2015
  • GBP 100
(3 pages)
3 December 2015Statement of capital following an allotment of shares on 6 February 2015
  • GBP 100
(3 pages)
3 December 2015Statement of capital following an allotment of shares on 6 February 2015
  • GBP 100
(3 pages)
3 December 2015Statement of capital following an allotment of shares on 6 February 2015
  • GBP 100
(3 pages)
3 December 2015Statement of capital following an allotment of shares on 6 February 2015
  • GBP 100
(3 pages)
3 December 2015Statement of capital following an allotment of shares on 6 February 2015
  • GBP 100
(3 pages)
9 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(6 pages)
9 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(6 pages)
18 November 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
18 November 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
28 January 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
28 January 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(6 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(6 pages)
15 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
15 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
19 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
19 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
2 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
2 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
9 December 2011Total exemption full accounts made up to 31 May 2011 (8 pages)
9 December 2011Total exemption full accounts made up to 31 May 2011 (8 pages)
17 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
17 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
29 December 2010Total exemption full accounts made up to 31 May 2010 (8 pages)
29 December 2010Total exemption full accounts made up to 31 May 2010 (8 pages)
12 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Mr Hardev Singh Mandair on 31 December 2009 (2 pages)
12 February 2010Director's details changed for Mr Jaspal Singh Mandair on 31 December 2009 (2 pages)
12 February 2010Director's details changed for Mr Hardev Singh Mandair on 31 December 2009 (2 pages)
12 February 2010Director's details changed for Mrs Harjit Kaur Mandair on 31 December 2009 (2 pages)
12 February 2010Director's details changed for Mr Jaspal Singh Mandair on 31 December 2009 (2 pages)
12 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Mrs Harjit Kaur Mandair on 31 December 2009 (2 pages)
7 December 2009Total exemption full accounts made up to 31 May 2009 (9 pages)
7 December 2009Total exemption full accounts made up to 31 May 2009 (9 pages)
19 February 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
19 February 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
19 January 2009Return made up to 31/12/08; full list of members (4 pages)
19 January 2009Return made up to 31/12/08; full list of members (4 pages)
14 January 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
14 January 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
10 January 2008Return made up to 31/12/07; full list of members (3 pages)
10 January 2008Return made up to 31/12/07; full list of members (3 pages)
20 January 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
20 January 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
8 January 2007Return made up to 31/12/06; full list of members (3 pages)
8 January 2007Return made up to 31/12/06; full list of members (3 pages)
31 January 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
31 January 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
24 January 2006Return made up to 31/12/05; full list of members (3 pages)
24 January 2006Return made up to 31/12/05; full list of members (3 pages)
31 January 2005Return made up to 31/12/04; full list of members (7 pages)
31 January 2005Return made up to 31/12/04; full list of members (7 pages)
31 January 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
31 January 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
13 February 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
13 February 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
13 February 2004Return made up to 31/12/03; full list of members (7 pages)
13 February 2004Return made up to 31/12/03; full list of members (7 pages)
15 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 October 2002Total exemption full accounts made up to 31 May 2002 (8 pages)
14 October 2002Total exemption full accounts made up to 31 May 2002 (8 pages)
21 January 2002Return made up to 31/12/01; full list of members (7 pages)
21 January 2002Return made up to 31/12/01; full list of members (7 pages)
18 October 2001Total exemption full accounts made up to 31 May 2001 (8 pages)
18 October 2001Total exemption full accounts made up to 31 May 2001 (8 pages)
7 February 2001Full accounts made up to 31 May 2000 (9 pages)
7 February 2001Full accounts made up to 31 May 2000 (9 pages)
22 January 2001Return made up to 31/12/00; full list of members (7 pages)
22 January 2001Return made up to 31/12/00; full list of members (7 pages)
18 February 2000Full accounts made up to 31 May 1999 (10 pages)
18 February 2000Full accounts made up to 31 May 1999 (10 pages)
8 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 May 1999Full accounts made up to 31 May 1998 (9 pages)
25 May 1999Full accounts made up to 31 May 1998 (9 pages)
21 January 1999Return made up to 31/12/98; no change of members (4 pages)
21 January 1999Return made up to 31/12/98; no change of members (4 pages)
1 December 1998Registered office changed on 01/12/98 from: aton house 149 leigh road leigh on sea essex SS9 1JF (1 page)
1 December 1998Registered office changed on 01/12/98 from: aton house 149 leigh road leigh on sea essex SS9 1JF (1 page)
12 February 1998Full accounts made up to 31 May 1997 (12 pages)
12 February 1998Full accounts made up to 31 May 1997 (12 pages)
6 January 1998Return made up to 31/12/97; full list of members (6 pages)
6 January 1998Return made up to 31/12/97; full list of members (6 pages)
18 March 1997Full accounts made up to 31 May 1996 (12 pages)
18 March 1997Full accounts made up to 31 May 1996 (12 pages)
6 January 1997Return made up to 31/12/96; no change of members (4 pages)
6 January 1997Return made up to 31/12/96; no change of members (4 pages)
28 March 1996Accounts for a small company made up to 31 May 1995 (12 pages)
28 March 1996Accounts for a small company made up to 31 May 1995 (12 pages)
16 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 April 1995Secretary resigned;new secretary appointed (2 pages)
19 April 1995Secretary resigned;new secretary appointed (2 pages)
28 March 1995Accounts for a small company made up to 31 May 1994 (11 pages)
28 March 1995Accounts for a small company made up to 31 May 1994 (11 pages)
9 January 1995Return made up to 31/12/94; full list of members (6 pages)
31 March 1994Full accounts made up to 31 May 1993 (10 pages)
16 March 1994Return made up to 31/12/93; no change of members (4 pages)
24 January 1993Return made up to 31/12/92; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 December 1992Full accounts made up to 31 May 1992 (10 pages)
13 August 1992Full accounts made up to 31 May 1991 (11 pages)
28 April 1992Registered office changed on 28/04/92 from: 38A station road north harrow middlesex HA2 7SE (1 page)
11 March 1992Return made up to 31/12/91; full list of members (7 pages)
11 March 1992Registered office changed on 11/03/92 (7 pages)
17 July 1991Accounts for a small company made up to 31 May 1990 (5 pages)
23 May 1991Return made up to 31/12/90; no change of members (6 pages)
28 September 1990Particulars of mortgage/charge (3 pages)
13 February 1990Return made up to 31/12/89; no change of members (4 pages)
1 February 1990Accounts for a small company made up to 31 May 1989 (5 pages)
27 June 1989Return made up to 31/12/88; full list of members (6 pages)
3 March 1988Return made up to 24/11/87; no change of members (5 pages)
19 November 1987Accounts for a small company made up to 31 May 1987 (5 pages)
30 June 1987Particulars of mortgage/charge (3 pages)
25 May 1984Dir / sec appoint / resign (5 pages)
18 May 1984Registered office changed (1 page)
2 May 1984Incorporation (14 pages)