JAS CARS LIMITED
DEVON

Hellopages » Devon » Exeter » EX1 1NS

Company number 04521358
Status Active
Incorporation Date 29 August 2002
Company Type Private Limited Company
Address 26-28 SOUTHERNHAY EAST, EXETER, DEVON, EX1 1NS
Home Country United Kingdom
Nature of Business 52219 - Other service activities incidental to land transportation, n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 29 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of JAS CARS LIMITED are www.jascars.co.uk, and www.jas-cars.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Jas Cars Limited is a Private Limited Company. The company registration number is 04521358. Jas Cars Limited has been working since 29 August 2002. The present status of the company is Active. The registered address of Jas Cars Limited is 26 28 Southernhay East Exeter Devon Ex1 1ns. The company`s financial liabilities are £18.84k. It is £-3.52k against last year. The cash in hand is £23.46k. It is £14.81k against last year. And the total assets are £50.44k, which is £11.18k against last year. ANNE-MARIE, Grant is a Director of the company. GIBBS, Arthur Stuart is a Director of the company. Secretary GRANT, Norman has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. The company operates in "Other service activities incidental to land transportation, n.e.c.".


jas cars Key Finiance

LIABILITIES £18.84k
-16%
CASH £23.46k
+171%
TOTAL ASSETS £50.44k
+28%
All Financial Figures

Current Directors

Director
ANNE-MARIE, Grant
Appointed Date: 29 August 2002
59 years old

Director
GIBBS, Arthur Stuart
Appointed Date: 01 April 2008
78 years old

Resigned Directors

Secretary
GRANT, Norman
Resigned: 09 November 2009
Appointed Date: 29 August 2002

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 29 August 2002
Appointed Date: 29 August 2002

Persons With Significant Control

Anne-Marie Gibbs
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Arthur Stuart Gibbs
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Jamie Gibbs
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JAS CARS LIMITED Events

12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Nov 2016
Confirmation statement made on 29 August 2016 with updates
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
01 Oct 2015
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 500

29 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 37 more events
08 Jan 2004
Ad 01/07/03--------- £ si 250@1
23 Sep 2003
Return made up to 29/08/03; full list of members
17 Oct 2002
Ad 01/09/02--------- £ si 249@1=249 £ ic 1/250
11 Sep 2002
Secretary resigned
29 Aug 2002
Incorporation

JAS CARS LIMITED Charges

16 May 2005
Debenture
Delivered: 20 May 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…