- Company Overview for JASON'S PROPERTIES LIMITED (00618522)
- Filing history for JASON'S PROPERTIES LIMITED (00618522)
- People for JASON'S PROPERTIES LIMITED (00618522)
- Charges for JASON'S PROPERTIES LIMITED (00618522)
- More for JASON'S PROPERTIES LIMITED (00618522)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Aug 2015 | AR01 |
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-08-21
|
|
05 Jan 2015 | AA | Total exemption small company accounts made up to 5 April 2014 | |
08 Jul 2014 | AR01 |
Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
24 Dec 2013 | AA | Total exemption small company accounts made up to 5 April 2013 | |
08 Jul 2013 | AR01 | Annual return made up to 6 July 2013 with full list of shareholders | |
03 Jan 2013 | AA | Total exemption small company accounts made up to 5 April 2012 | |
27 Jul 2012 | AR01 | Annual return made up to 6 July 2012 with full list of shareholders | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 5 April 2011 | |
15 Dec 2011 | AD01 | Registered office address changed from 58 Low Friar Street Suite 22 Newcastle upon Tyne Tyne and Wear NE1 5UD England on 15 December 2011 | |
15 Jul 2011 | AR01 | Annual return made up to 6 July 2011 with full list of shareholders | |
24 Dec 2010 | AA | Total exemption small company accounts made up to 5 April 2010 | |
20 Sep 2010 | AR01 | Annual return made up to 6 July 2010 with full list of shareholders | |
20 Sep 2010 | CH01 | Director's details changed for Mrs Dorothea Jacobs on 6 July 2010 | |
20 Sep 2010 | CH01 | Director's details changed for Mrs Susan Evelyn Woolf on 6 July 2010 | |
20 Sep 2010 | CH01 | Director's details changed for Ruth Heyman on 6 July 2010 | |
20 Sep 2010 | CH03 | Secretary's details changed for Mr David Norman Grant on 6 July 2010 | |
24 Dec 2009 | AA | Total exemption small company accounts made up to 5 April 2009 | |
28 Aug 2009 | 363a | Return made up to 06/07/09; full list of members | |
12 Jan 2009 | AA | Total exemption small company accounts made up to 5 April 2008 | |
20 Nov 2008 | 363a | Return made up to 06/07/08; full list of members | |
04 Nov 2008 | 287 | Registered office changed on 04/11/2008 from suite 48 571 finchley road hampstead london NW3 7BN | |
23 Jan 2008 | AA | Total exemption small company accounts made up to 5 April 2007 | |
01 Dec 2007 | 363s | Return made up to 06/07/07; no change of members | |
10 Jan 2007 | AA | Total exemption small company accounts made up to 5 April 2006 | |
20 Nov 2006 | 287 | Registered office changed on 20/11/06 from: 77 fairfield road bow london E3 2QA |