Advanced company searchLink opens in new window

JASON CONSULTANTS LIMITED

Company number 04965717

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jul 2017 DS01 Application to strike the company off the register
15 Jun 2017 AA Accounts for a dormant company made up to 31 December 2015
04 Jan 2017 AD01 Registered office address changed from 7 Welbeck Street London W1G 9YE England to 54 Portland Place London W1B 1DY on 4 January 2017
28 Dec 2016 AC92 Restoration by order of the court
12 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
14 Oct 2015 DS01 Application to strike the company off the register
08 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
18 Aug 2015 CH01 Director's details changed for Michael Robert Wrigglesworth on 27 July 2015
11 Aug 2015 CH01 Director's details changed for Michael Robert Wrigglesworth on 27 July 2015
07 Aug 2015 AP04 Appointment of Broughton Secretaries Limited as a secretary on 28 July 2015
07 Aug 2015 AD01 Registered office address changed from C/O C/O Gary Peach Walnut Tree Cottage Swan Lane Burford Oxforshire OX18 4SH to 7 Welbeck Street London W1G 9YE on 7 August 2015
29 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
28 Jan 2015 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 153,033
28 Jan 2015 TM02 Termination of appointment of Geoff Krause as a secretary on 28 January 2015
28 Jan 2015 TM02 Termination of appointment of John Elliott as a secretary on 28 January 2015
28 Jan 2015 AP03 Appointment of President John Elliott as a secretary on 27 January 2015
28 Jan 2015 AP03 Appointment of Treasurer Geoff Krause as a secretary on 27 January 2015
28 Jan 2015 AP03 Appointment of Nicole Springer as a secretary on 27 January 2015
27 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
16 May 2014 TM01 Termination of appointment of Karen Keebler as a director
16 May 2014 TM02 Termination of appointment of Karen Keebler as a secretary