Company NameJaisons Holdings Limited
Company StatusDissolved
Company Number00291764
CategoryPrivate Limited Company
Incorporation Date3 September 1934(89 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameGladys Jason
Date of BirthDecember 1915 (Born 108 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1991(56 years, 5 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Grosvenor Square
London
W1X 9LL
Director NameJohn Andrew Jason
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1991(56 years, 5 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 New Bond Street
London
W1Y 9DG
Director NameSidney Jason
Date of BirthOctober 1909 (Born 114 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1991(56 years, 5 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence Address33 Grosvenor Square
London
W1X 9LL
Director NamePeter Edward Levis
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1991(56 years, 5 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence Address21 Moreland Drive
Gerrards Cross
Buckinghamshire
SL9 8BB
Secretary NameMr Anthony Walter Coutinho
NationalityBritish
StatusCurrent
Appointed02 February 1991(56 years, 5 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence Address43 Farm Drive
Shirley
Croydon
Surrey
CR0 8HX

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£6,745,000
Gross Profit£3,261,000
Net Worth£7,156,000
Cash£783,000
Current Liabilities£8,099,000

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

22 June 2002Dissolved (1 page)
22 March 2002Return of final meeting in a members' voluntary winding up (3 pages)
22 March 2002Liquidators statement of receipts and payments (5 pages)
6 February 2002Liquidators statement of receipts and payments (5 pages)
15 August 2001Liquidators statement of receipts and payments (5 pages)
12 April 2001Liquidators statement of receipts and payments (5 pages)
1 February 2000Res re:appt of liq (1 page)
17 September 1997Dissolved (1 page)
17 June 1997Liquidators statement of receipts and payments (5 pages)
17 June 1997Return of final meeting in a members' voluntary winding up (3 pages)
6 January 1997Res re:powers (1 page)
6 January 1997Declaration of solvency (3 pages)
6 January 1997Registered office changed on 06/01/97 from: 71 new bond street london W1Y 9DG (1 page)
16 October 1996Full group accounts made up to 31 December 1995 (26 pages)
26 May 1996Registered office changed on 26/05/96 from: 51-55 mortimer street london W1N 7TD (1 page)
4 March 1996Return made up to 02/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 June 1983Accounts made up to 31 July 1982 (17 pages)