London
NW1 5BY
Director Name | Mr James Paul Jason |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2000(46 years, 9 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bell Street London NW1 5BY |
Director Name | Mr Mark Guy Jason |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2007(54 years, 1 month after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | 1 Bell Street London NW1 5BY |
Secretary Name | Mark Guy Jason |
---|---|
Status | Current |
Appointed | 01 July 2011(58 years, 3 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Correspondence Address | 1 Bell Street London NW1 5BY |
Director Name | Sidney Jason |
---|---|
Date of Birth | October 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1992(38 years, 10 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 28 January 2000) |
Role | Company Director |
Correspondence Address | 33 Grosvenor Square London W1X 9LL |
Director Name | Peter Edward Levis |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1992(38 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 21 Moreland Drive Gerrards Cross Buckinghamshire SL9 8BB |
Director Name | Geoffrey Michael Seligmann |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1992(38 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 January 1994) |
Role | Company Director |
Correspondence Address | 84 Temple Sheen Road East Sheen London SW14 7RR |
Secretary Name | Mr Anthony Walter Coutinho |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1992(38 years, 10 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 01 July 2011) |
Role | Company Director |
Correspondence Address | 1 Bell Street London NW1 5BY |
Website | follett.co.uk |
---|
Registered Address | 1 Bell Street London NW1 5BY |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Church Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
40k at £1 | Jaisons Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £556,850 |
Gross Profit | £207,637 |
Net Worth | -£135,159 |
Cash | £45,147 |
Current Liabilities | £248,458 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
14 September 1993 | Delivered on: 24 September 1993 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
20 February 1992 | Delivered on: 26 February 1992 Persons entitled: Repuiblic National Bank of New York Classification: General account conditions Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any money at any time in any account with the bank. Outstanding |
1 December 1972 | Delivered on: 11 December 1972 Persons entitled: A. R. Mcmillen S. Krendol J. W. Wishart Classification: Legal charge Secured details: £300,000. Particulars: 832 finchley road, hampstead garden suburb, barnet. Outstanding |
17 February 1988 | Delivered on: 8 March 1988 Satisfied on: 29 November 1995 Persons entitled: Clydesdale Bank Public Limited Company Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book debts uncalled capital. Fully Satisfied |
11 July 1973 | Delivered on: 18 July 1973 Satisfied on: 29 November 1995 Persons entitled: Clydesdale Bank LTD. Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
9 June 1969 | Delivered on: 19 June 1969 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
8 August 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
6 February 2023 | Confirmation statement made on 2 February 2023 with no updates (3 pages) |
15 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
5 February 2022 | Confirmation statement made on 2 February 2022 with no updates (3 pages) |
16 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
8 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
4 November 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
3 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
14 October 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
3 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
9 May 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
2 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
2 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
12 August 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
12 August 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
10 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
25 September 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
25 September 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
18 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
15 May 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
15 May 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
5 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
30 September 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
30 September 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
19 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
4 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
4 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
15 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
7 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
7 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
4 July 2011 | Termination of appointment of Anthony Coutinho as a secretary (1 page) |
4 July 2011 | Appointment of Mark Guy Jason as a secretary (1 page) |
4 July 2011 | Termination of appointment of Anthony Coutinho as a secretary (1 page) |
4 July 2011 | Appointment of Mark Guy Jason as a secretary (1 page) |
4 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
9 March 2010 | Director's details changed for Mark Guy Jason on 1 October 2009 (2 pages) |
9 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for James Paul Jason on 1 October 2009 (2 pages) |
9 March 2010 | Secretary's details changed for Mr Anthony Walter Coutinho on 1 October 2009 (1 page) |
9 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for James Paul Jason on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for John Andrew Jason on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for John Andrew Jason on 1 October 2009 (2 pages) |
9 March 2010 | Secretary's details changed for Mr Anthony Walter Coutinho on 1 October 2009 (1 page) |
9 March 2010 | Director's details changed for James Paul Jason on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Mark Guy Jason on 1 October 2009 (2 pages) |
9 March 2010 | Secretary's details changed for Mr Anthony Walter Coutinho on 1 October 2009 (1 page) |
9 March 2010 | Director's details changed for John Andrew Jason on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Mark Guy Jason on 1 October 2009 (2 pages) |
9 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
1 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
1 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
10 March 2009 | Return made up to 02/02/09; full list of members (4 pages) |
10 March 2009 | Return made up to 02/02/09; full list of members (4 pages) |
8 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
8 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
7 March 2008 | Return made up to 02/02/08; no change of members
|
7 March 2008 | Return made up to 02/02/08; no change of members
|
26 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
26 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
14 June 2007 | New director appointed (2 pages) |
14 June 2007 | New director appointed (2 pages) |
7 March 2007 | Return made up to 02/02/07; full list of members (7 pages) |
7 March 2007 | Return made up to 02/02/07; full list of members (7 pages) |
20 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
20 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
8 February 2006 | Return made up to 02/02/06; full list of members (7 pages) |
8 February 2006 | Return made up to 02/02/06; full list of members (7 pages) |
3 January 2006 | Registered office changed on 03/01/06 from: 71 new bond street london W1Y 9DG (1 page) |
3 January 2006 | Registered office changed on 03/01/06 from: 71 new bond street london W1Y 9DG (1 page) |
20 October 2005 | Full accounts made up to 31 December 2004 (16 pages) |
20 October 2005 | Full accounts made up to 31 December 2004 (16 pages) |
21 February 2005 | Return made up to 02/02/05; full list of members (7 pages) |
21 February 2005 | Return made up to 02/02/05; full list of members (7 pages) |
20 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
20 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
4 February 2004 | Return made up to 02/02/04; full list of members (7 pages) |
4 February 2004 | Return made up to 02/02/04; full list of members (7 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
11 September 2003 | Full accounts made up to 31 December 2002 (16 pages) |
11 September 2003 | Full accounts made up to 31 December 2002 (16 pages) |
13 February 2003 | Return made up to 02/02/03; full list of members
|
13 February 2003 | Return made up to 02/02/03; full list of members
|
1 November 2002 | Full accounts made up to 31 December 2001 (17 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (17 pages) |
13 February 2002 | Return made up to 02/02/02; full list of members (7 pages) |
13 February 2002 | Return made up to 02/02/02; full list of members (7 pages) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | Director resigned (1 page) |
14 September 2001 | Full accounts made up to 31 December 2000 (16 pages) |
14 September 2001 | Full accounts made up to 31 December 2000 (16 pages) |
14 February 2001 | Return made up to 02/02/01; full list of members (7 pages) |
14 February 2001 | Return made up to 02/02/01; full list of members (7 pages) |
27 September 2000 | Accounts for a small company made up to 31 December 1999 (9 pages) |
27 September 2000 | Accounts for a small company made up to 31 December 1999 (9 pages) |
2 March 2000 | Return made up to 02/02/00; full list of members
|
2 March 2000 | Return made up to 02/02/00; full list of members
|
19 January 2000 | New director appointed (2 pages) |
19 January 2000 | New director appointed (2 pages) |
21 June 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
21 June 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
22 February 1999 | Return made up to 02/02/99; full list of members (11 pages) |
22 February 1999 | Return made up to 02/02/99; full list of members (11 pages) |
1 December 1998 | Memorandum and Articles of Association (5 pages) |
1 December 1998 | Memorandum and Articles of Association (5 pages) |
1 December 1998 | Resolutions
|
1 December 1998 | Resolutions
|
9 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
9 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
11 March 1998 | Return made up to 02/02/98; no change of members (7 pages) |
11 March 1998 | Return made up to 02/02/98; no change of members (7 pages) |
13 October 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
13 October 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
19 February 1997 | Return made up to 02/02/97; no change of members (4 pages) |
19 February 1997 | Return made up to 02/02/97; no change of members (4 pages) |
16 October 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
16 October 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
26 May 1996 | Registered office changed on 26/05/96 from: 51-55 mortimer street london win 7TD (1 page) |
26 May 1996 | Registered office changed on 26/05/96 from: 51-55 mortimer street london win 7TD (1 page) |
4 March 1996 | Return made up to 02/02/96; full list of members
|
4 March 1996 | Return made up to 02/02/96; full list of members
|
25 October 1995 | Full accounts made up to 31 December 1994 (16 pages) |
25 October 1995 | Full accounts made up to 31 December 1994 (16 pages) |
2 April 1953 | Certificate of incorporation (1 page) |
2 April 1953 | Certificate of incorporation (1 page) |