Company NameJason Investments Limited
DirectorsDavid Akivah Kossoff and Alexander David Kossoff
Company StatusActive
Company Number00719324
CategoryPrivate Limited Company
Incorporation Date27 March 1962(62 years, 1 month ago)
Previous NameRidley Road Investments Limited

Business Activity

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

Directors

Director NameMr David Akivah Kossoff
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1991(29 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Director NameMr Alexander David Kossoff
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2019(57 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Director NameMr Leon Kossoff
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(29 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 November 2000)
RoleArtist
Correspondence Address30 Allum Lane
Elstree
Borehamwood
Hertfordshire
WD6 3NP
Director NameRosalind Kossoff
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(29 years, 4 months after company formation)
Appointment Duration26 years, 1 month (resigned 22 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Allum Lane
Elstree
Borehamwood
Hertfordshire
WD6 3NP
Secretary NameMrs Galda Block
NationalityBritish
StatusResigned
Appointed26 July 1991(29 years, 4 months after company formation)
Appointment Duration6 months (resigned 27 January 1992)
RoleCompany Director
Correspondence AddressKilve Church Crescent
Finchley
London
N3 1BE
Secretary NameRosalind Kossoff
NationalityBritish
StatusResigned
Appointed20 January 1992(29 years, 10 months after company formation)
Appointment Duration25 years, 7 months (resigned 22 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Allum Lane
Elstree
Borehamwood
Hertfordshire
WD6 3NP

Location

Registered Address5 Technology Park
Colindeep Lane
Colindale
London
NW9 6BX
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

84 at £1Mr David Kossoff
84.00%
Ordinary
16 at £1Alfred Garfield & Mr David Kossoff
16.00%
Ordinary

Financials

Year2014
Net Worth£1,207,272
Cash£55,495
Current Liabilities£13,801

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 1 week from now)

Charges

9 January 1991Delivered on: 11 January 1991
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 7 high road, wood green, l/b haringey t/no P68338. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
27 October 1982Delivered on: 10 November 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or david kossoff (bakeries) limited to the chargee on any account whatsoever.
Particulars: F/H 51/61 fortune green road, london borough of camden title no: ln 100495.
Outstanding
11 December 1967Delivered on: 21 December 1967
Persons entitled: Barclays Bank PLC

Classification: Inst. Of charge.
Secured details: All monies due etc.
Particulars: 51-61 (odd nos) fortune green rd., London. N.W. 6. title no. 362739 and ln 100495.
Outstanding
27 October 1982Delivered on: 10 November 1982
Satisfied on: 1 October 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or david kossoff (bakeries) limited to the chargee on any account whatsoever.
Particulars: 2 the broadway wood green N.22 london borough of haringey.
Fully Satisfied

Filing History

15 December 2020Micro company accounts made up to 5 April 2020 (5 pages)
29 July 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
16 December 2019Satisfaction of charge 4 in full (1 page)
16 December 2019Satisfaction of charge 3 in full (1 page)
16 December 2019Satisfaction of charge 1 in full (1 page)
13 December 2019Micro company accounts made up to 5 April 2019 (6 pages)
11 September 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
29 July 2019Appointment of Mr Alexander David Kossoff as a director on 25 July 2019 (2 pages)
3 January 2019Micro company accounts made up to 5 April 2018 (5 pages)
25 September 2018Change of details for Mr David Akivah Kossoff as a person with significant control on 26 October 2016 (2 pages)
25 September 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
25 September 2018Director's details changed for Mr David Akivah Kossoff on 25 September 2018 (2 pages)
25 September 2018Change of details for Mr David Akivah Kossoff as a person with significant control on 25 September 2018 (2 pages)
25 September 2018Registered office address changed from 34 Arlington Road London NW1 7HU to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 25 September 2018 (1 page)
18 September 2017Termination of appointment of Rosalind Kossoff as a director on 22 August 2017 (1 page)
18 September 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
18 September 2017Termination of appointment of Rosalind Kossoff as a secretary on 22 August 2017 (1 page)
18 September 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
18 September 2017Termination of appointment of Rosalind Kossoff as a secretary on 22 August 2017 (1 page)
18 September 2017Termination of appointment of Rosalind Kossoff as a director on 22 August 2017 (1 page)
16 August 2017Micro company accounts made up to 5 April 2017 (3 pages)
16 August 2017Micro company accounts made up to 5 April 2017 (3 pages)
18 November 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
18 November 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
28 September 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
28 September 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
23 December 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
26 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(5 pages)
26 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(5 pages)
16 November 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
16 November 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
16 November 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
18 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(5 pages)
18 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(5 pages)
17 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
17 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
17 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
28 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(5 pages)
28 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(5 pages)
9 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
9 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
9 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
13 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
29 November 2011Compulsory strike-off action has been discontinued (1 page)
29 November 2011Compulsory strike-off action has been discontinued (1 page)
28 November 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
28 November 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
4 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
4 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
4 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
20 August 2010Director's details changed for Rosalind Kossoff on 25 July 2010 (2 pages)
20 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
20 August 2010Director's details changed for Mr David Kossoff on 25 July 2010 (2 pages)
20 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
20 August 2010Director's details changed for Mr David Kossoff on 25 July 2010 (2 pages)
20 August 2010Director's details changed for Rosalind Kossoff on 25 July 2010 (2 pages)
19 November 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
19 November 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
19 November 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
13 October 2009Annual return made up to 26 July 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 26 July 2009 with a full list of shareholders (4 pages)
21 January 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
21 January 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
21 January 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
7 October 2008Return made up to 26/07/08; full list of members (4 pages)
7 October 2008Return made up to 26/07/08; full list of members (4 pages)
8 January 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
8 January 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
8 January 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
11 December 2007Return made up to 26/07/07; full list of members (3 pages)
11 December 2007Return made up to 26/07/07; full list of members (3 pages)
1 February 2007Total exemption full accounts made up to 5 April 2006 (9 pages)
1 February 2007Total exemption full accounts made up to 5 April 2006 (9 pages)
1 February 2007Total exemption full accounts made up to 5 April 2006 (9 pages)
12 September 2006Return made up to 26/07/06; full list of members (3 pages)
12 September 2006Return made up to 26/07/06; full list of members (3 pages)
11 September 2006Director's particulars changed (1 page)
11 September 2006Director's particulars changed (1 page)
4 February 2006Total exemption full accounts made up to 5 April 2005 (9 pages)
4 February 2006Total exemption full accounts made up to 5 April 2005 (9 pages)
4 February 2006Total exemption full accounts made up to 5 April 2005 (9 pages)
1 September 2005Return made up to 26/07/05; full list of members (3 pages)
1 September 2005Return made up to 26/07/05; full list of members (3 pages)
9 February 2005Total exemption full accounts made up to 5 April 2004 (9 pages)
9 February 2005Total exemption full accounts made up to 5 April 2004 (9 pages)
9 February 2005Total exemption full accounts made up to 5 April 2004 (9 pages)
18 November 2004Registered office changed on 18/11/04 from: finance house 19 craven road london W2 3BP (1 page)
18 November 2004Registered office changed on 18/11/04 from: finance house 19 craven road london W2 3BP (1 page)
12 August 2004Return made up to 26/07/04; full list of members (8 pages)
12 August 2004Return made up to 26/07/04; full list of members (8 pages)
6 April 2004Total exemption full accounts made up to 5 April 2003 (9 pages)
6 April 2004Total exemption full accounts made up to 5 April 2003 (9 pages)
6 April 2004Total exemption full accounts made up to 5 April 2003 (9 pages)
28 July 2003Return made up to 26/07/03; full list of members (8 pages)
28 July 2003Return made up to 26/07/03; full list of members (8 pages)
9 February 2003Total exemption full accounts made up to 5 April 2002 (9 pages)
9 February 2003Total exemption full accounts made up to 5 April 2002 (9 pages)
9 February 2003Total exemption full accounts made up to 5 April 2002 (9 pages)
1 October 2002Declaration of satisfaction of mortgage/charge (1 page)
1 October 2002Declaration of satisfaction of mortgage/charge (1 page)
1 August 2002Return made up to 26/07/02; full list of members (8 pages)
1 August 2002Return made up to 26/07/02; full list of members (8 pages)
21 January 2002Total exemption full accounts made up to 5 April 2001 (9 pages)
21 January 2002Total exemption full accounts made up to 5 April 2001 (9 pages)
21 January 2002Total exemption full accounts made up to 5 April 2001 (9 pages)
4 January 2002Company name changed ridley road investments LIMITED\certificate issued on 04/01/02 (2 pages)
4 January 2002Company name changed ridley road investments LIMITED\certificate issued on 04/01/02 (2 pages)
25 July 2001Return made up to 26/07/01; full list of members (7 pages)
25 July 2001Return made up to 26/07/01; full list of members (7 pages)
21 May 2001Director resigned (1 page)
21 May 2001Director resigned (1 page)
18 May 2001Return made up to 26/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 May 2001Return made up to 26/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 January 2001Accounts made up to 5 April 2000 (9 pages)
18 January 2001Accounts made up to 5 April 2000 (9 pages)
18 January 2001Accounts made up to 5 April 2000 (9 pages)
13 November 2000Registered office changed on 13/11/00 from: 120,salmon street, kingsbury, london. NW9 8NL (1 page)
13 November 2000Registered office changed on 13/11/00 from: 120,salmon street, kingsbury, london. NW9 8NL (1 page)
10 February 2000Accounts made up to 5 April 1999 (9 pages)
10 February 2000Return made up to 26/07/99; no change of members (4 pages)
10 February 2000Accounts made up to 5 April 1999 (9 pages)
10 February 2000Return made up to 26/07/99; no change of members (4 pages)
10 February 2000Accounts made up to 5 April 1999 (9 pages)
13 January 1999Accounts made up to 5 April 1998 (9 pages)
13 January 1999Accounts made up to 5 April 1998 (9 pages)
13 January 1999Accounts made up to 5 April 1998 (9 pages)
5 January 1999Return made up to 26/07/98; full list of members (6 pages)
5 January 1999Return made up to 26/07/98; full list of members (6 pages)
5 December 1997Accounts made up to 5 April 1997 (8 pages)
5 December 1997Accounts made up to 5 April 1997 (8 pages)
5 December 1997Accounts made up to 5 April 1997 (8 pages)
27 November 1997Return made up to 26/07/97; full list of members (6 pages)
27 November 1997Return made up to 26/07/97; full list of members (6 pages)
9 January 1997Accounts made up to 5 April 1996 (7 pages)
9 January 1997Accounts made up to 5 April 1996 (7 pages)
9 January 1997Return made up to 26/07/96; full list of members (6 pages)
9 January 1997Accounts made up to 5 April 1996 (7 pages)
9 January 1997Return made up to 26/07/96; full list of members (6 pages)
20 December 1995Return made up to 26/07/95; no change of members (4 pages)
20 December 1995Return made up to 26/07/95; no change of members (4 pages)