I J A S LIMITED
HANTS

Hellopages » Hampshire » Eastleigh » SO50 7LQ

Company number 03172000
Status Active
Incorporation Date 13 March 1996
Company Type Private Limited Company
Address 3 STUBBINGTON WAY, FAIR OAK, HANTS, SO50 7LQ
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Total exemption small company accounts made up to 31 August 2016; Annual return made up to 11 March 2016 with full list of shareholders Statement of capital on 2016-03-11 GBP 100 . The most likely internet sites of I J A S LIMITED are www.ijas.co.uk, and www.i-j-a-s.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-nine years and seven months. The distance to to Shawford Rail Station is 4.4 miles; to St Denys Rail Station is 4.9 miles; to Swanwick Rail Station is 6.1 miles; to Fareham Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.I J A S Limited is a Private Limited Company. The company registration number is 03172000. I J A S Limited has been working since 13 March 1996. The present status of the company is Active. The registered address of I J A S Limited is 3 Stubbington Way Fair Oak Hants So50 7lq. The company`s financial liabilities are £554.16k. It is £16.26k against last year. The cash in hand is £526.14k. It is £48.03k against last year. And the total assets are £626.61k, which is £11.5k against last year. GASSON, Andrew Miles is a Secretary of the company. GASSON, Andrew Miles is a Director of the company. GASSON, Doreen Patricia is a Director of the company. Nominee Secretary GRANT SECRETARIES LIMITED has been resigned. Nominee Director GRANT DIRECTORS LIMITED has been resigned. The company operates in "Agents specialized in the sale of other particular products".


i j a s Key Finiance

LIABILITIES £554.16k
+3%
CASH £526.14k
+10%
TOTAL ASSETS £626.61k
+1%
All Financial Figures

Current Directors

Secretary
GASSON, Andrew Miles
Appointed Date: 14 March 1996

Director
GASSON, Andrew Miles
Appointed Date: 14 March 1996
75 years old

Director
GASSON, Doreen Patricia
Appointed Date: 14 March 1996
76 years old

Resigned Directors

Nominee Secretary
GRANT SECRETARIES LIMITED
Resigned: 14 March 1996
Appointed Date: 13 March 1996

Nominee Director
GRANT DIRECTORS LIMITED
Resigned: 14 March 1996
Appointed Date: 13 March 1996

Persons With Significant Control

Mr Andrew Miles Gasson
Notified on: 1 September 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Doreen Patricia Gasson
Notified on: 1 September 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

I J A S LIMITED Events

13 Mar 2017
Confirmation statement made on 11 March 2017 with updates
09 Dec 2016
Total exemption small company accounts made up to 31 August 2016
11 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100

05 Oct 2015
Total exemption small company accounts made up to 31 August 2015
11 Mar 2015
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100

...
... and 46 more events
20 Mar 1996
Secretary resigned
20 Mar 1996
New director appointed
20 Mar 1996
New secretary appointed;new director appointed
20 Mar 1996
Registered office changed on 20/03/96 from: 31-33 bondway london SW8 1SJ
13 Mar 1996
Incorporation

I J A S LIMITED Charges

10 October 2006
Charge of deposit
Delivered: 18 October 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
15 June 2001
Charge over credit balances
Delivered: 28 June 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £15,710.00 together with interest accrued now or…
16 December 1999
Charge over credit balances
Delivered: 22 December 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £8,406 together with interest accrued now or to…
21 September 1999
Charge over credit balances
Delivered: 29 September 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: £724 with interest to be held by the bank on account…