Background WavePink WaveYellow Wave

PASAB LIMITED (04791222)

PASAB LIMITED (04791222) is an active UK company. incorporated on 8 June 2003. with registered office in Walsall. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. PASAB LIMITED has been registered for 22 years. Current directors include JHOOTY, Manjit Singh, JHOOTY, Sandip Kaur, PARIKH, Akshay.

Company Number
04791222
Status
active
Type
ltd
Incorporated
8 June 2003
Age
22 years
Address
20 Hatherton Street, Walsall, WS4 2LA
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
JHOOTY, Manjit Singh, JHOOTY, Sandip Kaur, PARIKH, Akshay
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PASAB LIMITED

PASAB LIMITED is an active company incorporated on 8 June 2003 with the registered office located in Walsall. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. PASAB LIMITED was registered 22 years ago.(SIC: 47730)

Status

active

Active since 22 years ago

Company No

04791222

LTD Company

Age

22 Years

Incorporated 8 June 2003

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

20 Hatherton Street Walsall, WS4 2LA,

Previous Addresses

43-45 Church Street Darlaston Wednesbury West Midlands WS10 8DU
From: 8 June 2003To: 20 November 2015
Timeline

53 key events • 2003 - 2020

Funding Officers Ownership
Company Founded
Jun 03
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Loan Secured
Sept 14
Director Joined
Jul 15
Director Left
May 17
Loan Secured
Sept 17
Director Left
Sept 17
Director Left
May 18
Loan Cleared
Nov 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Director Left
Jan 19
Director Left
Jan 19
Director Left
Aug 19
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Director Left
Jun 20
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

JHOOTY, Sandip Kaur

Active
Hatherton Street, WalsallWS4 2LA
Secretary
Appointed 05 Oct 2004

JHOOTY, Manjit Singh

Active
Hatherton Street, WalsallWS4 2LA
Born June 1974
Director
Appointed 25 Jan 2005

JHOOTY, Sandip Kaur

Active
Hatherton Street, WalsallWS4 2LA
Born March 1975
Director
Appointed 01 Jan 2014

PARIKH, Akshay

Active
Hatherton Street, WalsallWS4 2LA
Born October 1958
Director
Appointed 01 Jan 2014

CARTWRIGHT, Sandra

Resigned
10 Woodfield Close, CannockWS11 9TF
Secretary
Appointed 08 Mar 2004
Resigned 05 Oct 2004

JHOOTY, Parvinder

Resigned
2 Penryn Close, WalsallWS5 3ET
Secretary
Appointed 08 Jun 2003
Resigned 08 Mar 2004

CHETTLEBURGHS SECRETARIAL LTD

Resigned
20 Holywell Row, LondonEC2A 4XH
Corporate nominee secretary
Appointed 08 Jun 2003
Resigned 08 Jun 2003

GUEST, Barry Stuart

Resigned
Hatherton Street, WalsallWS4 2LA
Born August 1952
Director
Appointed 01 Jan 2014
Resigned 31 Dec 2018

HAYWOOD, Stephen Andrew

Resigned
Hatherton Street, WalsallWS4 2LA
Born February 1967
Director
Appointed 01 Jan 2014
Resigned 29 May 2018

HERBERT, Roger Paul

Resigned
Hatherton Street, WalsallWS4 2LA
Born March 1966
Director
Appointed 01 Jan 2014
Resigned 08 Jan 2019

JHOOTY, Sarbjit Singh

Resigned
Hatherton Street, WalsallWS4 2LA
Born December 1975
Director
Appointed 01 Jan 2014
Resigned 01 Jan 2017

JHOOTY, Sarbjit Singh

Resigned
30 Penryn Road, WalsallWS5 3EJ
Born December 1975
Director
Appointed 08 Jun 2003
Resigned 24 Jan 2006

KINGSLAND, James Patrick, Professor

Resigned
Hatherton Street, WalsallWS4 2LA
Born April 1960
Director
Appointed 01 Jan 2014
Resigned 31 Aug 2017

MCLEAN, Gerald Mortimer

Resigned
Hatherton Street, WalsallWS4 2LA
Born July 1955
Director
Appointed 01 Jan 2014
Resigned 31 Jul 2019

SUGDEN, Richard Thomas

Resigned
Hatherton Street, WalsallWS4 2LA
Born July 1970
Director
Appointed 01 Jan 2014
Resigned 17 Jun 2020

Persons with significant control

1

Mr Manjit Singh Jhooty

Active
Hatherton Street, WalsallWS4 2LA
Born June 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

161

Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 October 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
31 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
24 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 November 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
4 July 2018
CH01Change of Director Details
Accounts With Accounts Type Full
7 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2017
MR01Registration of a Charge
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Change Person Director Company With Change Date
10 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 June 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Accounts With Accounts Type Full
14 May 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Full
28 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Accounts With Accounts Type Full
3 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Accounts With Accounts Type Full
13 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2011
AR01AR01
Accounts With Accounts Type Full
27 January 2011
AAAnnual Accounts
Legacy
2 September 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Accounts With Accounts Type Full
20 January 2010
AAAnnual Accounts
Legacy
13 January 2010
MG02MG02
Legacy
7 July 2009
287Change of Registered Office
Accounts With Accounts Type Medium
1 July 2009
AAAnnual Accounts
Legacy
18 June 2009
363aAnnual Return
Legacy
29 April 2009
395Particulars of Mortgage or Charge
Legacy
12 August 2008
395Particulars of Mortgage or Charge
Legacy
19 June 2008
395Particulars of Mortgage or Charge
Legacy
12 June 2008
363aAnnual Return
Legacy
11 June 2008
288cChange of Particulars
Legacy
11 June 2008
288cChange of Particulars
Legacy
31 May 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
10 December 2007
AAAnnual Accounts
Legacy
14 September 2007
395Particulars of Mortgage or Charge
Legacy
30 June 2007
395Particulars of Mortgage or Charge
Legacy
18 June 2007
363aAnnual Return
Legacy
9 June 2007
395Particulars of Mortgage or Charge
Legacy
18 May 2007
395Particulars of Mortgage or Charge
Legacy
15 May 2007
395Particulars of Mortgage or Charge
Legacy
3 May 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
19 March 2007
AAAnnual Accounts
Legacy
9 March 2007
395Particulars of Mortgage or Charge
Legacy
7 March 2007
395Particulars of Mortgage or Charge
Legacy
2 March 2007
395Particulars of Mortgage or Charge
Legacy
2 March 2007
395Particulars of Mortgage or Charge
Legacy
2 March 2007
395Particulars of Mortgage or Charge
Legacy
1 November 2006
395Particulars of Mortgage or Charge
Legacy
1 November 2006
395Particulars of Mortgage or Charge
Legacy
19 October 2006
395Particulars of Mortgage or Charge
Legacy
9 September 2006
395Particulars of Mortgage or Charge
Legacy
1 August 2006
363aAnnual Return
Legacy
25 July 2006
395Particulars of Mortgage or Charge
Legacy
14 July 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
10 May 2006
AAAnnual Accounts
Legacy
10 March 2006
395Particulars of Mortgage or Charge
Legacy
7 March 2006
395Particulars of Mortgage or Charge
Legacy
7 March 2006
395Particulars of Mortgage or Charge
Legacy
6 February 2006
288bResignation of Director or Secretary
Legacy
28 October 2005
395Particulars of Mortgage or Charge
Legacy
27 July 2005
363aAnnual Return
Legacy
26 July 2005
288cChange of Particulars
Legacy
24 February 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
23 February 2005
AAAnnual Accounts
Legacy
10 February 2005
88(2)R88(2)R
Legacy
9 February 2005
288aAppointment of Director or Secretary
Legacy
25 January 2005
287Change of Registered Office
Legacy
21 December 2004
225Change of Accounting Reference Date
Legacy
14 December 2004
395Particulars of Mortgage or Charge
Legacy
7 December 2004
395Particulars of Mortgage or Charge
Legacy
7 December 2004
395Particulars of Mortgage or Charge
Legacy
7 December 2004
395Particulars of Mortgage or Charge
Legacy
7 December 2004
395Particulars of Mortgage or Charge
Legacy
18 October 2004
288aAppointment of Director or Secretary
Legacy
18 October 2004
288bResignation of Director or Secretary
Legacy
23 September 2004
363sAnnual Return (shuttle)
Legacy
17 June 2004
395Particulars of Mortgage or Charge
Legacy
26 May 2004
395Particulars of Mortgage or Charge
Legacy
29 March 2004
288bResignation of Director or Secretary
Legacy
29 March 2004
288aAppointment of Director or Secretary
Resolution
4 November 2003
RESOLUTIONSResolutions
Legacy
30 August 2003
395Particulars of Mortgage or Charge
Legacy
7 August 2003
287Change of Registered Office
Legacy
16 June 2003
288bResignation of Director or Secretary
Incorporation Company
8 June 2003
NEWINCIncorporation