Company NameJasidra Limited
Company StatusDissolved
Company Number08398046
CategoryPrivate Limited Company
Incorporation Date11 February 2013(11 years, 3 months ago)
Dissolution Date18 December 2018 (5 years, 5 months ago)
Previous NameJasrida Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Richard Charles Draper
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Longaford Way
Hutton Mount
Brentwood
Essex
CM13 2LT
Director NameMrs Yasmina Del Socorro Draper
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Longaford Way
Hutton Mount
Brentwood
Essex
CM13 2LT

Location

Registered Address32 Longaford Way
Hutton Mount
Brentwood
Essex
CM13 2LT
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardHutton South
Built Up AreaBrentwood

Shareholders

95 at £1Richard Charles Draper
93.14%
Ordinary A
5 at £1Yasmina Del Socorro Draper
4.90%
Ordinary B
1 at £1Emma Louise Draper
0.98%
Ordinary D
1 at £1James Anthony Draper
0.98%
Ordinary C

Financials

Year2014
Net Worth£328
Cash£13,278
Current Liabilities£13,205

Accounts

Latest Accounts28 February 2018 (6 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

18 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2018First Gazette notice for voluntary strike-off (1 page)
20 September 2018Application to strike the company off the register (1 page)
16 July 2018Micro company accounts made up to 28 February 2018 (2 pages)
20 February 2018Confirmation statement made on 11 February 2018 with updates (5 pages)
10 March 2017Micro company accounts made up to 28 February 2017 (1 page)
10 March 2017Micro company accounts made up to 28 February 2017 (1 page)
21 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
5 May 2016Micro company accounts made up to 29 February 2016 (1 page)
5 May 2016Micro company accounts made up to 29 February 2016 (1 page)
16 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 102
(5 pages)
16 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 102
(5 pages)
16 June 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
16 June 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
2 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 102
(5 pages)
2 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 102
(5 pages)
15 September 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
15 September 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
20 May 2014Statement of capital following an allotment of shares on 6 April 2014
  • GBP 102
(4 pages)
20 May 2014Statement of capital following an allotment of shares on 6 April 2014
  • GBP 102
(4 pages)
20 May 2014Statement of capital following an allotment of shares on 6 April 2014
  • GBP 102
(4 pages)
11 February 2014Annual return made up to 11 February 2014 with a full list of shareholders (5 pages)
11 February 2014Annual return made up to 11 February 2014 with a full list of shareholders (5 pages)
13 May 2013Statement of capital following an allotment of shares on 11 February 2013
  • GBP 101
(3 pages)
13 May 2013Statement of capital following an allotment of shares on 11 February 2013
  • GBP 101
(3 pages)
12 February 2013Company name changed jasrida LIMITED\certificate issued on 12/02/13
  • RES15 ‐ Change company name resolution on 2013-02-11
  • NM01 ‐ Change of name by resolution
(3 pages)
12 February 2013Company name changed jasrida LIMITED\certificate issued on 12/02/13
  • RES15 ‐ Change company name resolution on 2013-02-11
  • NM01 ‐ Change of name by resolution
(3 pages)
11 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
11 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
11 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)