Company NameJason (Coffee Blends) Limited
DirectorsHebe Barbara Lloyd and Andes Jason Loukianos
Company StatusActive
Company Number00610567
CategoryPrivate Limited Company
Incorporation Date1 September 1958(65 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Hebe Barbara Lloyd
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1991(32 years, 9 months after company formation)
Appointment Duration32 years, 11 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address10a Cannon Hill Lane
Wimbledon
London
SW20 9EP
Director NameMr Andes Jason Loukianos
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1991(32 years, 9 months after company formation)
Appointment Duration32 years, 11 months
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address80 Edgebury
Chislehurst
Kent
BR7 6JW
Secretary NameMrs Adoulla Loukianou
NationalityBritish
StatusCurrent
Appointed08 June 1991(32 years, 9 months after company formation)
Appointment Duration32 years, 11 months
RoleMod Security Clerk
Country of ResidenceEngland
Correspondence Address33 Red House Lane
Bexleyheath
Kent
DA6 8JF
Director NameMr Jason Loukianou
Date of BirthNovember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(32 years, 9 months after company formation)
Appointment Duration12 years, 3 months (resigned 29 September 2003)
RoleCoffee Merchant
Correspondence Address33 Red House Lane
Bexleyheath
Kent
DA6 8JF
Director NameMrs Adoulla Loukianou
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(32 years, 9 months after company formation)
Appointment Duration28 years, 9 months (resigned 26 March 2020)
RoleRetired Bank Secretary
Country of ResidenceEngland
Correspondence Address33 Red House Lane
Bexleyheath
Kent
DA6 8JF

Contact

Telephone020 83012048
Telephone regionLondon

Location

Registered Address70 High Street
Chislehurst
BR7 5AQ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Mr Andes Jason Loukianos & Mrs Adoulla Loukianou
50.00%
Ordinary
50 at £1Mrs Barbara Hebe Lloyd
50.00%
Ordinary

Financials

Year2014
Net Worth£644,339
Cash£49,996
Current Liabilities£4,937

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Charges

29 November 1973Delivered on: 4 December 1973
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 42 south road, erith, kent and all fixtures.
Outstanding
14 June 1973Delivered on: 19 June 1973
Persons entitled: Midland Bank PLC

Classification: Equitable charge without instrument
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 66 milton road, belvedere.
Outstanding
22 June 1972Delivered on: 23 June 1972
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 45 mayfield road, haringey, london together with all fixtures present & future.
Outstanding
23 October 1970Delivered on: 10 November 1970
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 69, cecile park, crouch end, hornsey, london N.8. together with all fixtures present & future.
Outstanding

Filing History

12 March 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
9 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
9 April 2020Termination of appointment of Adoulla Loukianou as a director on 26 March 2020 (1 page)
9 April 2020Cessation of Adoulla Loukianou as a person with significant control on 26 March 2020 (1 page)
9 April 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
7 June 2019Confirmation statement made on 7 June 2019 with updates (4 pages)
8 January 2019Registered office address changed from 70 Walden Avenue Chislehurst Kent BR7 6EN England to 70 High Street Chislehurst BR7 5AQ on 8 January 2019 (1 page)
13 December 2018Registered office address changed from 33 Red House Lane Bexleyheath DA6 8JF England to 70 Walden Avenue Chislehurst Kent BR7 6EN on 13 December 2018 (1 page)
4 October 2018Micro company accounts made up to 30 September 2018 (2 pages)
7 September 2018Registered office address changed from 23a Sheldon Road Bexleyheath Kent DA7 4PB to 33 Red House Lane Bexleyheath DA6 8JF on 7 September 2018 (1 page)
22 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
11 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
20 April 2018Notification of Andes Jason Loukianos as a person with significant control on 6 April 2016 (2 pages)
20 April 2018Notification of Adoulla Loukianou as a person with significant control on 6 April 2016 (2 pages)
20 April 2018Notification of Hebe Barbara Lloyd as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
31 March 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
31 March 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
10 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(7 pages)
10 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(7 pages)
25 March 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
25 March 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
15 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(7 pages)
15 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(7 pages)
15 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(7 pages)
1 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
1 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
16 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(7 pages)
16 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(7 pages)
16 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(7 pages)
13 June 2014Total exemption small company accounts made up to 30 September 2013 (10 pages)
13 June 2014Total exemption small company accounts made up to 30 September 2013 (10 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
19 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (7 pages)
19 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (7 pages)
19 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (7 pages)
15 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (7 pages)
15 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (7 pages)
15 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (7 pages)
7 June 2012Total exemption small company accounts made up to 30 September 2011 (10 pages)
7 June 2012Total exemption small company accounts made up to 30 September 2011 (10 pages)
14 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (7 pages)
14 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (7 pages)
14 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (7 pages)
27 January 2011Total exemption full accounts made up to 30 September 2010 (5 pages)
27 January 2011Total exemption full accounts made up to 30 September 2010 (5 pages)
23 June 2010Director's details changed for Mr Andes Jason Loukianos on 8 June 2010 (2 pages)
23 June 2010Director's details changed for Mrs Adoulla Loukianou on 8 June 2010 (2 pages)
23 June 2010Register inspection address has been changed (1 page)
23 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
23 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
23 June 2010Register inspection address has been changed (1 page)
23 June 2010Director's details changed for Mr Andes Jason Loukianos on 8 June 2010 (2 pages)
23 June 2010Director's details changed for Mrs Adoulla Loukianou on 8 June 2010 (2 pages)
23 June 2010Director's details changed for Mrs Hebe Barbara Lloyd on 8 June 2010 (2 pages)
23 June 2010Register(s) moved to registered inspection location (1 page)
23 June 2010Register(s) moved to registered inspection location (1 page)
23 June 2010Director's details changed for Mrs Hebe Barbara Lloyd on 8 June 2010 (2 pages)
23 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
23 June 2010Director's details changed for Mr Andes Jason Loukianos on 8 June 2010 (2 pages)
23 June 2010Director's details changed for Mrs Hebe Barbara Lloyd on 8 June 2010 (2 pages)
23 June 2010Director's details changed for Mrs Adoulla Loukianou on 8 June 2010 (2 pages)
14 June 2010Total exemption full accounts made up to 30 September 2009 (5 pages)
14 June 2010Total exemption full accounts made up to 30 September 2009 (5 pages)
18 June 2009Return made up to 08/06/09; full list of members (4 pages)
18 June 2009Return made up to 08/06/09; full list of members (4 pages)
4 May 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
4 May 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
26 June 2008Return made up to 08/06/08; full list of members (4 pages)
26 June 2008Return made up to 08/06/08; full list of members (4 pages)
13 November 2007Total exemption full accounts made up to 30 September 2007 (12 pages)
13 November 2007Total exemption full accounts made up to 30 September 2007 (12 pages)
11 July 2007Return made up to 08/06/07; full list of members (7 pages)
11 July 2007Return made up to 08/06/07; full list of members (7 pages)
24 January 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
24 January 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
4 August 2006Return made up to 08/06/06; full list of members (8 pages)
4 August 2006Return made up to 08/06/06; full list of members (8 pages)
31 May 2006Total exemption full accounts made up to 30 September 2005 (5 pages)
31 May 2006Total exemption full accounts made up to 30 September 2005 (5 pages)
7 July 2005Return made up to 08/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 July 2005Return made up to 08/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 June 2005Total exemption full accounts made up to 30 September 2004 (5 pages)
8 June 2005Total exemption full accounts made up to 30 September 2004 (5 pages)
18 October 2004Amended accounts made up to 30 September 2003 (6 pages)
18 October 2004Amended accounts made up to 30 September 2003 (6 pages)
14 June 2004Return made up to 08/06/04; full list of members (8 pages)
14 June 2004Return made up to 08/06/04; full list of members (8 pages)
6 May 2004Total exemption full accounts made up to 30 September 2003 (6 pages)
6 May 2004Total exemption full accounts made up to 30 September 2003 (6 pages)
2 December 2003Director resigned (1 page)
2 December 2003Director resigned (1 page)
4 July 2003Return made up to 08/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
4 July 2003Return made up to 08/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
17 May 2003Total exemption full accounts made up to 30 September 2002 (5 pages)
17 May 2003Total exemption full accounts made up to 30 September 2002 (5 pages)
18 June 2002Return made up to 08/06/02; full list of members (10 pages)
18 June 2002Return made up to 08/06/02; full list of members (10 pages)
18 June 2002Total exemption full accounts made up to 30 September 2001 (5 pages)
18 June 2002Total exemption full accounts made up to 30 September 2001 (5 pages)
29 August 2001Total exemption full accounts made up to 30 September 2000 (5 pages)
29 August 2001Total exemption full accounts made up to 30 September 2000 (5 pages)
15 June 2001Return made up to 08/06/01; full list of members (8 pages)
15 June 2001Return made up to 08/06/01; full list of members (8 pages)
14 June 2000Return made up to 08/06/00; full list of members (8 pages)
14 June 2000Return made up to 08/06/00; full list of members (8 pages)
26 May 2000Full accounts made up to 30 September 1999 (5 pages)
26 May 2000Full accounts made up to 30 September 1999 (5 pages)
17 June 1999Return made up to 08/06/99; no change of members (4 pages)
17 June 1999Return made up to 08/06/99; no change of members (4 pages)
17 June 1999Full accounts made up to 30 September 1998 (5 pages)
17 June 1999Full accounts made up to 30 September 1998 (5 pages)
10 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
10 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
26 June 1998Return made up to 08/06/98; no change of members (4 pages)
26 June 1998Return made up to 08/06/98; no change of members (4 pages)
8 July 1997Return made up to 08/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 July 1997Return made up to 08/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 June 1997Full accounts made up to 30 September 1996 (7 pages)
28 June 1997Full accounts made up to 30 September 1996 (7 pages)
24 June 1996Return made up to 08/06/96; no change of members (4 pages)
24 June 1996Return made up to 08/06/96; no change of members (4 pages)
15 May 1996Accounts for a small company made up to 30 September 1995 (3 pages)
15 May 1996Accounts for a small company made up to 30 September 1995 (3 pages)
31 May 1995Return made up to 08/06/95; no change of members (4 pages)
31 May 1995Return made up to 08/06/95; no change of members (4 pages)