Background WavePink WaveYellow Wave

JAS FORWARDING (UK) LIMITED (01824515)

JAS FORWARDING (UK) LIMITED (01824515) is an active UK company. incorporated on 14 June 1984. with registered office in Feltham. The company operates in the Transportation and Storage sector, engaged in other transportation support activities. JAS FORWARDING (UK) LIMITED has been registered for 41 years. Current directors include BROADBENT, Noel Rex, BRUNI, Biagio, FUMO, Tahira and 1 others.

Company Number
01824515
Status
active
Type
ltd
Incorporated
14 June 1984
Age
41 years
Address
Unit1 Heathrow Logistics Park, Feltham, TW14 8EE
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
BROADBENT, Noel Rex, BRUNI, Biagio, FUMO, Tahira, REBUFFI, Marco
SIC Codes
52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAS FORWARDING (UK) LIMITED

JAS FORWARDING (UK) LIMITED is an active company incorporated on 14 June 1984 with the registered office located in Feltham. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities. JAS FORWARDING (UK) LIMITED was registered 41 years ago.(SIC: 52290)

Status

active

Active since 41 years ago

Company No

01824515

LTD Company

Age

41 Years

Incorporated 14 June 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (5 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026

Previous Company Names

JAS (UK) LIMITED
From: 14 June 1984To: 4 February 2000
Contact
Address

Unit1 Heathrow Logistics Park Bedfont Road Feltham, TW14 8EE,

Previous Addresses

Cargo Point Bedfont Road Stanwell Middlesex TW19 7NZ
From: 14 June 1984To: 14 January 2021
Timeline

7 key events • 1984 - 2025

Funding Officers Ownership
Company Founded
Jun 84
Loan Secured
Sept 15
Loan Secured
Dec 15
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Secured
Jul 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

BROADBENT, Noel Rex

Active
Bedfont Road, FelthamTW14 8EE
Secretary
Appointed 28 Nov 2018

BROADBENT, Noel Rex

Active
Bedfont Road, FelthamTW14 8EE
Born December 1957
Director
Appointed 01 Jan 1993

BRUNI, Biagio

Active
Bedfont Road, FelthamTW14 8EE
Born December 1945
Director
Appointed 01 May 2009

FUMO, Tahira

Active
Bedfont Road, FelthamTW14 8EE
Born November 1966
Director
Appointed 29 Sept 2008

REBUFFI, Marco

Active
Bedfont Road, FelthamTW14 8EE
Born November 1961
Director
Appointed 16 Nov 2006

GRAY, David Alistair

Resigned
Layhams House, KestonBR2 6AR
Secretary
Appointed 14 Nov 2006
Resigned 30 Jun 2007

LIGHT, David Ian

Resigned
Cargo Point, StanwellTW19 7NZ
Secretary
Appointed 30 Jun 2007
Resigned 28 Nov 2018

PLATT, Mary Stella

Resigned
Coppers, ReadingRG7 6LS
Secretary
Appointed N/A
Resigned 14 Nov 2006

BARRETT, John Stuart

Resigned
Coppers, ReadingRG7 6LS
Born August 1944
Director
Appointed N/A
Resigned 16 Nov 2006

BRUNI, Biagio

Resigned
Via GesuiiFOREIGN
Born December 1945
Director
Appointed N/A
Resigned 16 Nov 2006

GRAY, David Alistair

Resigned
Layhams House, KestonBR2 6AR
Born February 1955
Director
Appointed 16 Nov 2006
Resigned 30 Jun 2007

MACKIE, George Bannantyne

Resigned
21 Wavendene Avenue, EghamTW20 8JX
Born November 1948
Director
Appointed 01 Jan 1993
Resigned 15 Nov 2006

MEHERJI, Paul Stephen

Resigned
17 Village Way, AshfordTW15 2LA
Born December 1969
Director
Appointed 01 Mar 2006
Resigned 29 Sept 2008
Fundings
Financials
Latest Activities

Filing History

152

Accounts With Accounts Type Group
4 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Made Up Date
14 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
12 October 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
3 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 December 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
7 September 2015
AAAnnual Accounts
Resolution
12 August 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Accounts With Accounts Type Full
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Full
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Legacy
8 October 2012
MG01MG01
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Miscellaneous
7 February 2012
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Accounts With Accounts Type Group
19 October 2011
AAAnnual Accounts
Legacy
10 August 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Accounts With Accounts Type Group
23 November 2010
AAAnnual Accounts
Auditors Resignation Company
7 December 2009
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Change Sail Address Company With Old Address
20 November 2009
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
20 November 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 November 2009
CH03Change of Secretary Details
Change Sail Address Company
18 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Legacy
29 September 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
2 September 2009
AAAnnual Accounts
Legacy
18 May 2009
288aAppointment of Director or Secretary
Resolution
5 March 2009
RESOLUTIONSResolutions
Legacy
16 January 2009
88(2)Return of Allotment of Shares
Legacy
16 January 2009
123Notice of Increase in Nominal Capital
Resolution
16 January 2009
RESOLUTIONSResolutions
Legacy
22 December 2008
363aAnnual Return
Legacy
8 October 2008
288bResignation of Director or Secretary
Legacy
8 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 June 2008
AAAnnual Accounts
Legacy
9 November 2007
403aParticulars of Charge Subject to s859A
Legacy
31 October 2007
363aAnnual Return
Legacy
31 October 2007
288cChange of Particulars
Legacy
31 October 2007
288cChange of Particulars
Legacy
11 August 2007
395Particulars of Mortgage or Charge
Legacy
11 July 2007
288aAppointment of Director or Secretary
Legacy
11 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 June 2007
AAAnnual Accounts
Legacy
5 January 2007
287Change of Registered Office
Legacy
29 November 2006
155(6)a155(6)a
Resolution
29 November 2006
RESOLUTIONSResolutions
Resolution
29 November 2006
RESOLUTIONSResolutions
Legacy
28 November 2006
288bResignation of Director or Secretary
Legacy
28 November 2006
288bResignation of Director or Secretary
Legacy
28 November 2006
288bResignation of Director or Secretary
Legacy
28 November 2006
288bResignation of Director or Secretary
Legacy
28 November 2006
288aAppointment of Director or Secretary
Legacy
28 November 2006
288aAppointment of Director or Secretary
Legacy
28 November 2006
288aAppointment of Director or Secretary
Legacy
1 November 2006
403aParticulars of Charge Subject to s859A
Legacy
1 November 2006
363aAnnual Return
Accounts With Accounts Type Full
26 May 2006
AAAnnual Accounts
Legacy
4 April 2006
288aAppointment of Director or Secretary
Legacy
21 October 2005
363aAnnual Return
Accounts With Accounts Type Full
5 July 2005
AAAnnual Accounts
Legacy
21 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 2004
AAAnnual Accounts
Legacy
19 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 2003
AAAnnual Accounts
Legacy
20 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 2002
AAAnnual Accounts
Legacy
29 April 2002
395Particulars of Mortgage or Charge
Legacy
3 November 2001
353353
Legacy
31 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 2001
AAAnnual Accounts
Legacy
8 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2000
AAAnnual Accounts
Certificate Change Of Name Company
3 February 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 1999
AAAnnual Accounts
Legacy
2 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 1998
AAAnnual Accounts
Legacy
11 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 1997
AAAnnual Accounts
Legacy
2 May 1997
403aParticulars of Charge Subject to s859A
Legacy
21 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 1996
AAAnnual Accounts
Legacy
25 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 1994
AAAnnual Accounts
Legacy
11 April 1994
395Particulars of Mortgage or Charge
Legacy
21 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 1993
AAAnnual Accounts
Legacy
1 April 1993
288288
Legacy
1 April 1993
288288
Legacy
22 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 1992
AAAnnual Accounts
Auditors Resignation Company
5 February 1992
AUDAUD
Legacy
16 October 1991
363b363b
Legacy
16 October 1991
363(287)363(287)
Accounts With Accounts Type Full
10 July 1991
AAAnnual Accounts
Accounts With Accounts Type Full
19 October 1990
AAAnnual Accounts
Legacy
19 October 1990
363363
Accounts With Accounts Type Full
15 September 1989
AAAnnual Accounts
Legacy
15 September 1989
363363
Legacy
4 August 1989
395Particulars of Mortgage or Charge
Legacy
26 June 1989
363363
Legacy
30 November 1988
363363
Accounts With Accounts Type Full
25 August 1988
AAAnnual Accounts
Legacy
20 July 1988
88(3)88(3)
Legacy
20 July 1988
88(2)Return of Allotment of Shares
Legacy
2 June 1988
123Notice of Increase in Nominal Capital
Resolution
2 June 1988
RESOLUTIONSResolutions
Resolution
2 June 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 October 1987
AAAnnual Accounts
Legacy
28 October 1987
363363
Legacy
16 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
2 July 1986
AAAnnual Accounts
Legacy
2 July 1986
363363
Legacy
6 June 1986
288288
Miscellaneous
10 December 1984
MISCMISC
Incorporation Company
14 June 1984
NEWINCIncorporation