Background WavePink WaveYellow Wave

JASELL LIMITED (06964396)

JASELL LIMITED (06964396) is an active UK company. incorporated on 16 July 2009. with registered office in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. JASELL LIMITED has been registered for 16 years. Current directors include JOHNSON, David.

Company Number
06964396
Status
active
Type
ltd
Incorporated
16 July 2009
Age
16 years
Address
Pacific Chambers, Liverpool, L2 5QQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
JOHNSON, David
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JASELL LIMITED

JASELL LIMITED is an active company incorporated on 16 July 2009 with the registered office located in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. JASELL LIMITED was registered 16 years ago.(SIC: 70229)

Status

active

Active since 16 years ago

Company No

06964396

LTD Company

Age

16 Years

Incorporated 16 July 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Overdue

8 months overdue

Last Filed

Made up to 16 July 2024 (1 year ago)
Submitted on 31 July 2024 (1 year ago)

Next Due

Due by 30 July 2025
For period ending 16 July 2025

Previous Company Names

JASELL CLAIMS MANAGEMENT LIMITED
From: 13 July 2011To: 14 April 2012
JASELL LIMITED
From: 16 July 2009To: 13 July 2011
Contact
Address

Pacific Chambers 11-13 Victoria Street Liverpool, L2 5QQ,

Previous Addresses

Bank Lane Farm, 4 Higher Fold Lane Ramsbottom Bury Lancashire BL0 0DW
From: 16 July 2009To: 26 April 2018
Timeline

10 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jul 09
New Owner
Nov 19
Director Joined
Nov 19
Funding Round
Dec 19
Owner Exit
Sept 20
Director Left
Sept 20
Director Joined
May 22
Director Left
Mar 25
New Owner
Mar 25
Owner Exit
Mar 25
1
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

JOHNSON, David

Active
11-13 Victoria Street, LiverpoolL2 5QQ
Born March 1965
Director
Appointed 01 May 2022

RWL REGISTRARS LIMITED

Resigned
134 Percival Road, EnfieldEN1 1QU
Corporate secretary
Appointed 16 Jul 2009
Resigned 16 Jul 2009

JOHNSON, David

Resigned
11-13 Victoria Street, LiverpoolL2 5QQ
Born March 1965
Director
Appointed 28 Oct 2019
Resigned 01 Sept 2020

JOHNSON, Sandy Anne

Resigned
Higher Fold Lane, BuryBL0 0DW
Born March 1972
Director
Appointed 27 Aug 2009
Resigned 27 Mar 2025

WING, Clifford Donald

Resigned
134 Percival Road, EnfieldEN1 1QU
Born April 1960
Director
Appointed 16 Jul 2009
Resigned 16 Jul 2009

Persons with significant control

3

1 Active
2 Ceased

Mr David Johnson

Active
11-13 Victoria Street, LiverpoolL2 5QQ
Born March 1965

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 22 Mar 2025

Mr David Johnson

Ceased
11-13 Victoria Street, LiverpoolL2 5QQ
Born March 1965

Nature of Control

Significant influence or control
Notified 28 Oct 2019
Ceased 01 Sept 2020

Mrs Sandy Ann Johnson

Ceased
4 Higher Fold Lane, RamsbottomBL0 0DW
Born March 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 22 Mar 2025
Fundings
Financials
Latest Activities

Filing History

52

Dissolved Compulsory Strike Off Suspended
13 March 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
24 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Notification Of A Person With Significant Control
27 March 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Confirmation Statement With Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Capital Allotment Shares
3 December 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
6 November 2019
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 April 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2012
AAAnnual Accounts
Certificate Change Of Name Company
14 April 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Certificate Change Of Name Company
13 July 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 July 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
15 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Account Reference Date Company Current Extended
30 July 2010
AA01Change of Accounting Reference Date
Legacy
29 September 2009
287Change of Registered Office
Legacy
28 August 2009
288aAppointment of Director or Secretary
Legacy
24 July 2009
288bResignation of Director or Secretary
Legacy
24 July 2009
288bResignation of Director or Secretary
Incorporation Company
16 July 2009
NEWINCIncorporation