JASCO (U.K.) LIMITED
GREAT DUNMOW

Hellopages » Essex » Uttlesford » CM6 1XN

Company number 02943710
Status Active
Incorporation Date 28 June 1994
Company Type Private Limited Company
Address 18 OAK INDUSTRIAL PARK, CHELMSFORD ROAD, GREAT DUNMOW, ESSEX, CM6 1XN
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 32,000 ; Full accounts made up to 31 July 2015; Annual return made up to 15 June 2015 with full list of shareholders Statement of capital on 2015-06-23 GBP 32,000 . The most likely internet sites of JASCO (U.K.) LIMITED are www.jascouk.co.uk, and www.jasco-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. Jasco U K Limited is a Private Limited Company. The company registration number is 02943710. Jasco U K Limited has been working since 28 June 1994. The present status of the company is Active. The registered address of Jasco U K Limited is 18 Oak Industrial Park Chelmsford Road Great Dunmow Essex Cm6 1xn. . HOPKINSON, Nigel is a Director of the company. Secretary BURCHELL, John Robert has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director BURCHELL, John Robert has been resigned. Director CASTIGLIONI, Ettore has been resigned. Director HARNDEN, Glen has been resigned. Director IWAMIZU M, Hideto has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
HOPKINSON, Nigel
Appointed Date: 01 August 1994
65 years old

Resigned Directors

Secretary
BURCHELL, John Robert
Resigned: 09 March 2009
Appointed Date: 01 August 1994

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 01 August 1994
Appointed Date: 28 June 1994

Director
BURCHELL, John Robert
Resigned: 05 April 2011
Appointed Date: 01 August 1994
65 years old

Director
CASTIGLIONI, Ettore
Resigned: 17 January 2008
Appointed Date: 08 December 1994
79 years old

Director
HARNDEN, Glen
Resigned: 21 November 2013
Appointed Date: 12 December 1994
71 years old

Director
IWAMIZU M, Hideto
Resigned: 01 May 2005
Appointed Date: 08 December 1994
82 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 01 August 1994
Appointed Date: 28 June 1994

JASCO (U.K.) LIMITED Events

17 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 32,000

19 Apr 2016
Full accounts made up to 31 July 2015
23 Jun 2015
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 32,000

05 Mar 2015
Full accounts made up to 31 July 2014
16 Jun 2014
Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 32,000

...
... and 67 more events
15 Aug 1994
New director appointed

15 Aug 1994
New secretary appointed;director resigned

15 Aug 1994
Registered office changed on 15/08/94 from: 31 corsham street london N1 6DR

02 Aug 1994
Company name changed davron enterprises LIMITED\certificate issued on 03/08/94

28 Jun 1994
Incorporation

JASCO (U.K.) LIMITED Charges

22 November 2010
Legal charge
Delivered: 4 December 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 18 oak industrial park, chelmsford road, dunmow, t/no:…
16 June 2000
Legal charge
Delivered: 17 June 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 18 oak industrial park chelmsford road great dunmow essex…
14 June 1995
Debenture
Delivered: 20 June 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…