Company NameJasar Shipping Limited
Company StatusDissolved
Company Number04081118
CategoryPrivate Limited Company
Incorporation Date29 September 2000(23 years, 6 months ago)
Dissolution Date1 July 2014 (9 years, 9 months ago)
Previous NamesJasar Shipping Limited and Jasar Hotels Limited

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameThomas John Cox Screech
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2001(7 months, 2 weeks after company formation)
Appointment Duration10 years, 8 months (resigned 10 January 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSea Haze 79 Bay View Road
Northam
Bidiford
EX39 1BJ
Secretary NameDorcas Ann Gatfield
NationalityBritish
StatusResigned
Appointed16 May 2001(7 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 24 July 2002)
RoleSecretary
Correspondence Address1 The Rocks
Stanwell Hill
Westward Ho
Devon
EX39 1UQ
Secretary NameKeith John Reeve
NationalityBritish
StatusResigned
Appointed24 July 2002(1 year, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 November 2009)
RoleAccountant
Correspondence AddressCrossfield 41 Broadway
Walsall
West Midlands
WS1 3EZ
Secretary NameMr Michael Alexander
StatusResigned
Appointed18 February 2010(9 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 February 2012)
RoleCompany Director
Correspondence AddressBervale House First Floor
35-37 Moulsham Street
Chelmsford
Essex
CM2 0HY
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed29 September 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed29 September 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressBervale House First Floor
35-37 Moulsham Street
Chelmsford
Essex
CM2 0HY
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Shareholders

2 at £1Thomas John Cox Screech
100.00%
Preference

Financials

Year2014
Net Worth-£294
Cash£413
Current Liabilities£830

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

1 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
30 August 2013Compulsory strike-off action has been suspended (1 page)
30 August 2013Compulsory strike-off action has been suspended (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
20 November 2012Compulsory strike-off action has been suspended (1 page)
20 November 2012Compulsory strike-off action has been suspended (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
21 May 2012Termination of appointment of Thomas Screech as a director (1 page)
21 May 2012Termination of appointment of Thomas Screech as a director (1 page)
5 March 2012Termination of appointment of Michael Alexander as a secretary (1 page)
5 March 2012Termination of appointment of Michael Alexander as a secretary (1 page)
31 August 2011Annual return made up to 18 August 2011 with a full list of shareholders
Statement of capital on 2011-08-31
  • GBP 2
(3 pages)
31 August 2011Annual return made up to 18 August 2011 with a full list of shareholders
Statement of capital on 2011-08-31
  • GBP 2
(3 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
1 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (3 pages)
1 September 2010Director's details changed for Thomas John Cox Screech on 1 January 2010 (2 pages)
1 September 2010Director's details changed for Thomas John Cox Screech on 1 January 2010 (2 pages)
1 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (3 pages)
1 September 2010Director's details changed for Thomas John Cox Screech on 1 January 2010 (2 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 March 2010Termination of appointment of Keith Reeve as a secretary (1 page)
30 March 2010Appointment of Mr Michael Alexander as a secretary (1 page)
30 March 2010Registered office address changed from 2 the Rocks Stanwell Hill Westard Ho Devon EX39 1UQ on 30 March 2010 (1 page)
30 March 2010Registered office address changed from 2 the Rocks Stanwell Hill Westard Ho Devon EX39 1UQ on 30 March 2010 (1 page)
30 March 2010Appointment of Mr Michael Alexander as a secretary (1 page)
30 March 2010Termination of appointment of Keith Reeve as a secretary (1 page)
13 October 2009Annual return made up to 18 August 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 18 August 2009 with a full list of shareholders (3 pages)
17 April 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
17 April 2009Registered office changed on 17/04/2009 from sea haze 79 bay view road, northam bideford devon EX39 1BJ (1 page)
17 April 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
17 April 2009Registered office changed on 17/04/2009 from sea haze 79 bay view road, northam bideford devon EX39 1BJ (1 page)
9 April 2009Return made up to 18/08/08; full list of members (3 pages)
9 April 2009Return made up to 18/08/08; full list of members (3 pages)
28 July 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
28 July 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
23 October 2007Return made up to 18/08/07; no change of members (6 pages)
23 October 2007Return made up to 18/08/07; no change of members (6 pages)
1 August 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
1 August 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
20 November 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
20 November 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
4 September 2006Return made up to 18/08/06; full list of members (6 pages)
4 September 2006Return made up to 18/08/06; full list of members (6 pages)
2 May 2006Return made up to 18/08/05; full list of members (6 pages)
2 May 2006Return made up to 18/08/05; full list of members (6 pages)
11 April 2006Compulsory strike-off action has been discontinued (1 page)
11 April 2006Compulsory strike-off action has been discontinued (1 page)
6 April 2006Withdrawal of application for striking off (1 page)
6 April 2006Withdrawal of application for striking off (1 page)
31 January 2006First Gazette notice for voluntary strike-off (1 page)
31 January 2006First Gazette notice for voluntary strike-off (1 page)
13 December 2005Voluntary strike-off action has been suspended (1 page)
13 December 2005Voluntary strike-off action has been suspended (1 page)
21 November 2005Application for striking-off (1 page)
21 November 2005Application for striking-off (1 page)
25 June 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
25 June 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
1 October 2004Return made up to 18/08/04; full list of members (6 pages)
1 October 2004Return made up to 18/08/04; full list of members (6 pages)
22 March 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
22 March 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
28 August 2003Return made up to 18/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 August 2003Return made up to 18/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
26 June 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
17 June 2003Company name changed jasar hotels LIMITED\certificate issued on 17/06/03 (2 pages)
17 June 2003Company name changed jasar hotels LIMITED\certificate issued on 17/06/03 (2 pages)
22 May 2003Registered office changed on 22/05/03 from: 1 the rocks stanwell hill, westward ho! North devon EX39 1UQ (2 pages)
22 May 2003Registered office changed on 22/05/03 from: 1 the rocks stanwell hill, westward ho! North devon EX39 1UQ (2 pages)
12 September 2002Company name changed jasar shipping LIMITED\certificate issued on 12/09/02 (2 pages)
12 September 2002Company name changed jasar shipping LIMITED\certificate issued on 12/09/02 (2 pages)
8 August 2002Secretary resigned (1 page)
8 August 2002Secretary resigned (1 page)
8 August 2002New secretary appointed (2 pages)
8 August 2002New secretary appointed (2 pages)
5 July 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
5 July 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
19 November 2001Return made up to 29/09/01; full list of members (6 pages)
19 November 2001Return made up to 29/09/01; full list of members (6 pages)
31 May 2001New secretary appointed (2 pages)
31 May 2001New director appointed (2 pages)
31 May 2001New secretary appointed (2 pages)
31 May 2001New director appointed (2 pages)
3 October 2000Director resigned (1 page)
3 October 2000Director resigned (1 page)
3 October 2000Secretary resigned (1 page)
3 October 2000Secretary resigned (1 page)
29 September 2000Incorporation (10 pages)
29 September 2000Incorporation (10 pages)