JASON HOLDINGS UK LIMITED

Register to unlock more data on OkredoRegister

JASON HOLDINGS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01807428

Incorporation date

09/04/1984

Size

Full

Contacts

Registered address

Registered address

Unit A2, Newhouse Farm Industrial Estate, Chepstow, Monmouthshire NP16 6UDCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/1984)
dot icon04/02/2020
Final Gazette dissolved via voluntary strike-off
dot icon19/11/2019
First Gazette notice for voluntary strike-off
dot icon10/11/2019
Application to strike the company off the register
dot icon05/11/2019
Statement by Directors
dot icon05/11/2019
Statement of capital on 2019-11-05
dot icon05/11/2019
Solvency Statement dated 14/09/19
dot icon05/11/2019
Resolutions
dot icon18/10/2019
Statement of capital following an allotment of shares on 2019-02-12
dot icon09/10/2019
Statement by Directors
dot icon09/10/2019
Statement of capital on 2019-10-09
dot icon09/10/2019
Solvency Statement dated 05/11/18
dot icon09/10/2019
Resolutions
dot icon12/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon14/11/2017
Termination of appointment of Thomas Lee Doerr Jr as a director on 2017-11-10
dot icon03/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon03/10/2017
Appointment of Mr Chad Paris as a director on 2017-09-20
dot icon11/09/2017
Termination of appointment of Sarah Lauber as a director on 2017-08-25
dot icon18/01/2017
Appointment of Mr Brian Kobylinski as a director on 2017-01-01
dot icon17/01/2017
Termination of appointment of Jeffry Quinn as a director on 2016-12-01
dot icon16/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon14/11/2016
Director's details changed for Ms Sarah Sutton on 2016-06-18
dot icon14/11/2016
Registered office address changed from Unit 10 Avenue West Newhouse Farm Industrial Estate Chepstow Monmouthshire NP16 6UD to Unit a2 Newhouse Farm Industrial Estate Chepstow Monmouthshire NP16 6UD on 2016-11-14
dot icon02/10/2016
Full accounts made up to 2015-12-31
dot icon24/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon24/11/2015
Director's details changed for Ms Sarah Sutton on 2015-11-24
dot icon19/11/2015
Appointment of Mr Thomas Doerr Jr as a director on 2015-11-09
dot icon19/11/2015
Appointment of Mr Jeffry Quinn as a director on 2015-11-06
dot icon17/11/2015
Termination of appointment of David Charles Westgate as a director on 2015-11-06
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon11/08/2015
Termination of appointment of William Schultz as a director on 2015-07-31
dot icon04/06/2015
Appointment of Ms Sarah Sutton as a director on 2015-04-20
dot icon20/05/2015
Termination of appointment of Stephen Lawrence Cripe as a director on 2015-04-20
dot icon17/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon22/10/2014
Full accounts made up to 2013-12-31
dot icon21/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon21/11/2013
Secretary's details changed for Lindsey Patricia Painter on 2013-11-21
dot icon21/11/2013
Director's details changed for David Charles Westgate on 2013-11-15
dot icon21/11/2013
Director's details changed for Mr William Schultz on 2013-11-15
dot icon21/11/2013
Director's details changed for Stephen Lawrence Cripe on 2013-11-15
dot icon14/10/2013
Satisfaction of charge 2 in full
dot icon14/10/2013
Satisfaction of charge 1 in full
dot icon14/10/2013
Satisfaction of charge 3 in full
dot icon30/07/2013
Full accounts made up to 2012-12-31
dot icon02/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon01/12/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon30/09/2011
Registered office address changed from Lower Church Street Chepstow Monmouthshire NP16 5XT on 2011-09-30
dot icon10/01/2011
Statement of capital following an allotment of shares on 2010-12-17
dot icon10/01/2011
Resolutions
dot icon10/01/2011
Resolutions
dot icon13/12/2010
Full accounts made up to 2009-12-31
dot icon25/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon30/11/2009
Termination of appointment of Andreas Ditsche as a director
dot icon28/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon27/11/2009
Director's details changed for David Charles Westgate on 2009-11-27
dot icon27/11/2009
Director's details changed for Andreas Ditsche on 2009-11-27
dot icon27/11/2009
Director's details changed for William Schultz on 2009-11-27
dot icon27/11/2009
Director's details changed for Stephen Lawrence Cripe on 2009-11-27
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon11/05/2009
Director appointed andreas ditsche
dot icon04/11/2008
Return made up to 31/10/08; full list of members
dot icon29/07/2008
Full accounts made up to 2007-12-31
dot icon12/12/2007
Full accounts made up to 2006-12-31
dot icon22/11/2007
Return made up to 31/10/07; full list of members
dot icon09/10/2007
Director resigned
dot icon09/10/2007
New director appointed
dot icon09/10/2007
New director appointed
dot icon23/07/2007
New director appointed
dot icon25/05/2007
Director resigned
dot icon25/05/2007
Director resigned
dot icon07/12/2006
Group of companies' accounts made up to 2005-12-31
dot icon28/11/2006
Return made up to 31/10/06; full list of members
dot icon28/11/2006
Director resigned
dot icon28/11/2006
Director's particulars changed
dot icon21/06/2006
Director resigned
dot icon21/06/2006
New director appointed
dot icon27/11/2005
Return made up to 31/10/05; full list of members
dot icon27/11/2005
Director's particulars changed
dot icon04/11/2005
Group of companies' accounts made up to 2004-12-31
dot icon30/06/2005
New director appointed
dot icon30/06/2005
Director resigned
dot icon30/06/2005
Director resigned
dot icon28/01/2005
Group of companies' accounts made up to 2003-12-31
dot icon02/12/2004
Delivery ext'd 3 mth 31/12/04
dot icon02/12/2004
Return made up to 31/10/04; full list of members
dot icon21/04/2004
Registered office changed on 21/04/04 from: suite 1 197 the heights northolt uxbridge UB5 4BU
dot icon13/04/2004
Registered office changed on 13/04/04 from: dendix house lower church street chepstow monmouthshire NP16 5XT
dot icon11/02/2004
Group of companies' accounts made up to 2002-12-31
dot icon04/02/2004
Statement of affairs
dot icon04/02/2004
Ad 31/12/03--------- £ si 1000000@1=1000000 £ ic 701409/1701409
dot icon04/02/2004
Nc inc already adjusted 31/12/03
dot icon24/01/2004
Resolutions
dot icon24/01/2004
Resolutions
dot icon24/01/2004
Resolutions
dot icon27/11/2003
Return made up to 31/10/03; full list of members
dot icon27/11/2003
Delivery ext'd 3 mth 31/12/03
dot icon07/03/2003
Auditor's resignation
dot icon19/11/2002
Delivery ext'd 3 mth 31/12/02
dot icon19/11/2002
Return made up to 31/10/02; full list of members
dot icon23/10/2002
Group of companies' accounts made up to 2001-12-31
dot icon03/09/2002
New secretary appointed
dot icon03/09/2002
Secretary resigned;director resigned
dot icon03/05/2002
Group of companies' accounts made up to 2000-12-31
dot icon21/12/2001
New director appointed
dot icon21/12/2001
Director resigned
dot icon14/11/2001
Return made up to 31/10/01; full list of members
dot icon14/11/2001
Delivery ext'd 3 mth 31/12/01
dot icon01/08/2001
Group of companies' accounts made up to 1999-12-31
dot icon15/12/2000
New director appointed
dot icon29/11/2000
Delivery ext'd 3 mth 31/12/00
dot icon16/11/2000
Return made up to 31/10/00; full list of members
dot icon28/06/2000
Particulars of mortgage/charge
dot icon16/11/1999
Full group accounts made up to 1998-12-31
dot icon16/11/1999
Return made up to 31/10/99; full list of members
dot icon30/12/1998
Certificate of change of name
dot icon15/12/1998
Return made up to 31/10/98; full list of members
dot icon01/12/1998
Delivery ext'd 3 mth 31/12/98
dot icon09/07/1998
Full group accounts made up to 1997-12-31
dot icon03/04/1998
Ad 12/03/98--------- £ si [email protected]=136703 £ ic 564706/701409
dot icon25/03/1998
New director appointed
dot icon19/03/1998
New director appointed
dot icon19/03/1998
New director appointed
dot icon19/03/1998
Director resigned
dot icon19/03/1998
Conve 13/03/98
dot icon19/03/1998
Resolutions
dot icon19/03/1998
Resolutions
dot icon19/03/1998
Resolutions
dot icon19/03/1998
Resolutions
dot icon19/03/1998
Resolutions
dot icon06/03/1998
S-div conve 02/03/98
dot icon06/03/1998
Ad 27/02/98--------- £ si 31372@1=31372 £ ic 533334/564706
dot icon02/03/1998
Resolutions
dot icon02/03/1998
Resolutions
dot icon02/03/1998
Resolutions
dot icon02/03/1998
Resolutions
dot icon02/03/1998
Resolutions
dot icon18/11/1997
Full group accounts made up to 1996-12-31
dot icon18/11/1997
Delivery ext'd 3 mth 31/12/97
dot icon18/11/1997
Return made up to 31/10/97; no change of members
dot icon18/12/1996
Full group accounts made up to 1995-12-31
dot icon07/11/1996
Delivery ext'd 3 mth 31/12/96
dot icon07/11/1996
Return made up to 31/10/96; no change of members
dot icon01/02/1996
Delivery ext'd 3 mth 31/12/95
dot icon27/11/1995
Full group accounts made up to 1994-12-31
dot icon17/11/1995
Return made up to 31/10/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon09/11/1994
Full group accounts made up to 1993-12-31
dot icon09/11/1994
Return made up to 31/10/94; no change of members
dot icon20/04/1994
Delivery ext'd 3 mth 31/12/93
dot icon01/12/1993
Return made up to 31/10/93; change of members
dot icon05/09/1993
Resolutions
dot icon24/08/1993
Full group accounts made up to 1992-12-31
dot icon06/11/1992
Return made up to 31/10/92; full list of members
dot icon21/10/1992
Full group accounts made up to 1991-12-31
dot icon22/09/1992
Memorandum and Articles of Association
dot icon14/09/1992
Resolutions
dot icon14/09/1992
Resolutions
dot icon08/09/1992
New director appointed
dot icon08/09/1992
Director resigned
dot icon01/11/1991
Full group accounts made up to 1990-12-31
dot icon01/11/1991
Return made up to 31/10/91; no change of members
dot icon07/10/1991
New director appointed
dot icon14/11/1990
Return made up to 31/10/90; full list of members
dot icon07/11/1990
Full group accounts made up to 1989-12-31
dot icon03/07/1990
Director resigned
dot icon10/01/1990
Secretary resigned;new secretary appointed
dot icon10/01/1990
Full group accounts made up to 1988-12-31
dot icon10/01/1990
Return made up to 11/12/89; full list of members
dot icon15/09/1988
Director resigned
dot icon19/07/1988
Full group accounts made up to 1987-12-31
dot icon19/07/1988
Return made up to 08/06/88; full list of members
dot icon06/08/1987
Full group accounts made up to 1986-12-31
dot icon06/08/1987
Return made up to 08/07/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/09/1986
Particulars of mortgage/charge
dot icon16/09/1986
Full accounts made up to 1985-12-31
dot icon16/09/1986
Return made up to 20/06/86; full list of members
dot icon19/07/1986
Return made up to 22/03/85; full list of members
dot icon25/03/1985
Certificate of change of name
dot icon10/04/1984
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2017
dot iconLast change occurred
30/12/2017

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2017
dot iconNext account date
30/12/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ditsche, Andreas
Director
28/04/2009 - 30/11/2009
1
Cripe, Stephen Lawrence
Director
10/09/2007 - 20/04/2015
7
Schultz, William
Director
10/09/2007 - 31/07/2015
6
Westgate, David Charles
Director
01/01/2005 - 20/04/2007
5
Painter, Lindsey Patricia
Secretary
25/07/2002 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About JASON HOLDINGS UK LIMITED

JASON HOLDINGS UK LIMITED is an(a) Dissolved company incorporated on 09/04/1984 with the registered office located at Unit A2, Newhouse Farm Industrial Estate, Chepstow, Monmouthshire NP16 6UD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of JASON HOLDINGS UK LIMITED?

toggle

JASON HOLDINGS UK LIMITED is currently Dissolved. It was registered on 09/04/1984 and dissolved on 03/02/2020.

Where is JASON HOLDINGS UK LIMITED located?

toggle

JASON HOLDINGS UK LIMITED is registered at Unit A2, Newhouse Farm Industrial Estate, Chepstow, Monmouthshire NP16 6UD.

What does JASON HOLDINGS UK LIMITED do?

toggle

JASON HOLDINGS UK LIMITED operates in the Activities of production holding companies (64.20/2 - SIC 2007) sector.

What is the latest filing for JASON HOLDINGS UK LIMITED?

toggle

The latest filing was on 04/02/2020: Final Gazette dissolved via voluntary strike-off.