JASZI LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS3 1JY
Company number 05498886
Status Active
Incorporation Date 5 July 2005
Company Type Private Limited Company
Address CAVENDISH HOUSE ST ANDREW'S, COURT, BURLEY STREET, LEEDS, WEST YORKS, LS3 1JY
Home Country United Kingdom
Nature of Business 46480 - Wholesale of watches and jewellery
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 5 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 5 July 2015 with full list of shareholders Statement of capital on 2015-07-09 GBP 1 . The most likely internet sites of JASZI LIMITED are www.jaszi.co.uk, and www.jaszi.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Jaszi Limited is a Private Limited Company. The company registration number is 05498886. Jaszi Limited has been working since 05 July 2005. The present status of the company is Active. The registered address of Jaszi Limited is Cavendish House St Andrew S Court Burley Street Leeds West Yorks Ls3 1jy. The company`s financial liabilities are £28.63k. It is £-10.41k against last year. The cash in hand is £3.09k. It is £-0.96k against last year. And the total assets are £133.8k, which is £23.4k against last year. BENNETT, Ivan is a Secretary of the company. CATTERALL, Jeannie is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BENNETT, Ann has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of watches and jewellery".


jaszi Key Finiance

LIABILITIES £28.63k
-27%
CASH £3.09k
-24%
TOTAL ASSETS £133.8k
+21%
All Financial Figures

Current Directors

Secretary
BENNETT, Ivan
Appointed Date: 05 July 2005

Director
CATTERALL, Jeannie
Appointed Date: 11 March 2011
67 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 05 July 2005
Appointed Date: 05 July 2005

Director
BENNETT, Ann
Resigned: 11 March 2011
Appointed Date: 05 July 2005
56 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 05 July 2005
Appointed Date: 05 July 2005

Persons With Significant Control

Mr Ivan Bennett
Notified on: 5 July 2016
59 years old
Nature of control: Has significant influence or control

Mrs Jeanney Catterill
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

JASZI LIMITED Events

21 Jul 2016
Confirmation statement made on 5 July 2016 with updates
27 May 2016
Total exemption small company accounts made up to 31 July 2015
09 Jul 2015
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1

16 Jun 2015
Total exemption small company accounts made up to 31 July 2014
15 Apr 2015
Previous accounting period shortened from 30 July 2014 to 29 July 2014
...
... and 24 more events
05 Aug 2005
New director appointed
04 Aug 2005
Secretary resigned
04 Aug 2005
Director resigned
02 Aug 2005
Ad 05/07/05--------- £ si 1@1=1 £ ic 1/2
05 Jul 2005
Incorporation

JASZI LIMITED Charges

10 January 2013
Fixed & floating charge
Delivered: 23 January 2013
Status: Outstanding
Persons entitled: Skipton Business Finance Limited
Description: Fixed and floating charge over the undertaking and all…
29 October 2012
All assets debenture
Delivered: 30 October 2012
Status: Outstanding
Persons entitled: Skipton Business Finance Limited
Description: Fixed and floating charge over the undertaking and all…