Company NameJason's Restaurant Limited
Company StatusActive
Company Number01063730
CategoryPrivate Limited Company
Incorporation Date1 August 1972(51 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nigel Cf De M Blundell
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1992(20 years, 3 months after company formation)
Appointment Duration31 years, 5 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Meade
Pankridge Street
Crondall Farnham
Surrey
GU10 5QU
Secretary NameMr Nigel Cf De M Blundell
NationalityBritish
StatusCurrent
Appointed31 October 1992(20 years, 3 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Meade
Pankridge Street
Crondall Farnham
Surrey
GU10 5QU
Director NameMrs Christine Audrey Helen Blundell
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2023(51 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks
RoleRetired
Country of ResidenceEngland
Correspondence Address171 Ballards Lane
Finchley
London
N3 1LP
Director NameMr George Georgiou
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2023(51 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks
RoleHr Administrator
Country of ResidenceEngland
Correspondence Address171 Ballards Lane
Finchley
London
N3 1LP
Director NameMr Michael Charles Hone
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2023(51 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks
RoleMarine Engineer
Country of ResidenceEngland
Correspondence Address171 Ballards Lane
Finchley
London
N3 1LP
Director NameMr Costas Georgiou
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(20 years, 3 months after company formation)
Appointment Duration12 years, 9 months (resigned 11 August 2005)
RoleCo Director
Correspondence Address4 Lankers Drive
North Harrow
Middlesex
HA2 7DF
Director NameAthasa Georgiou
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2005(33 years, 2 months after company formation)
Appointment Duration15 years, 9 months (resigned 27 July 2021)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address4 Lankers Drive
North Harrow
Middlesex
HA2 7NY

Location

Registered Address171 Ballards Lane
Finchley
London
N3 1LP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Mr Nigel Blundell
50.00%
Ordinary
50 at £1Mrs Athasa Georgiou
50.00%
Ordinary

Financials

Year2014
Net Worth£35,345
Cash£18,594
Current Liabilities£15,886

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 October 2023 (5 months, 2 weeks ago)
Next Return Due14 November 2024 (7 months from now)

Charges

29 September 1977Delivered on: 13 October 1977
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: F/H land & premises at 50 battesea park rd london SW11 together with all fixtures, goodwill.
Outstanding

Filing History

4 January 2021Confirmation statement made on 31 October 2020 with no updates (3 pages)
20 May 2020Micro company accounts made up to 31 December 2019 (4 pages)
31 October 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
23 May 2019Micro company accounts made up to 31 December 2018 (6 pages)
9 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
15 May 2018Micro company accounts made up to 31 December 2017 (6 pages)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
29 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
8 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
9 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(5 pages)
9 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(5 pages)
9 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
5 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(5 pages)
5 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(5 pages)
7 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(5 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(5 pages)
17 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
1 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
19 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
3 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
10 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
12 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
12 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
12 November 2009Director's details changed for Mr Nigel Cf De M Blundell on 31 October 2009 (2 pages)
12 November 2009Director's details changed for Mr Nigel Cf De M Blundell on 31 October 2009 (2 pages)
11 November 2009Director's details changed for Athasa Georgiou on 31 October 2009 (2 pages)
11 November 2009Director's details changed for Athasa Georgiou on 31 October 2009 (2 pages)
11 May 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
11 May 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
24 February 2009Return made up to 31/10/08; full list of members (4 pages)
24 February 2009Return made up to 31/10/08; full list of members (4 pages)
13 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
13 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
18 December 2007Return made up to 31/10/07; full list of members (7 pages)
18 December 2007Return made up to 31/10/07; full list of members (7 pages)
27 April 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
27 April 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
14 December 2006Return made up to 31/10/06; full list of members (7 pages)
14 December 2006Return made up to 31/10/06; full list of members (7 pages)
31 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
31 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
21 November 2005New director appointed (2 pages)
21 November 2005Director resigned (1 page)
21 November 2005New director appointed (2 pages)
21 November 2005Director resigned (1 page)
21 November 2005Return made up to 31/10/05; full list of members (7 pages)
21 November 2005Return made up to 31/10/05; full list of members (7 pages)
15 August 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
15 August 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
26 October 2004Return made up to 31/10/04; full list of members (7 pages)
26 October 2004Return made up to 31/10/04; full list of members (7 pages)
20 April 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
20 April 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
19 November 2003Return made up to 31/10/03; full list of members (7 pages)
19 November 2003Return made up to 31/10/03; full list of members (7 pages)
25 April 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
25 April 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
7 November 2002Return made up to 31/10/02; full list of members (7 pages)
7 November 2002Return made up to 31/10/02; full list of members (7 pages)
24 June 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
24 June 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
26 November 2001Return made up to 31/10/01; full list of members (6 pages)
26 November 2001Return made up to 31/10/01; full list of members (6 pages)
15 March 2001Full accounts made up to 31 December 2000 (12 pages)
15 March 2001Full accounts made up to 31 December 2000 (12 pages)
6 March 2001Return made up to 31/10/00; full list of members (6 pages)
6 March 2001Return made up to 31/10/00; full list of members (6 pages)
12 May 2000Full accounts made up to 31 December 1999 (12 pages)
12 May 2000Full accounts made up to 31 December 1999 (12 pages)
11 April 2000Return made up to 31/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 April 2000Return made up to 31/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 April 1999Full accounts made up to 31 December 1998 (12 pages)
29 April 1999Full accounts made up to 31 December 1998 (12 pages)
6 January 1999Return made up to 31/10/98; no change of members (4 pages)
6 January 1999Return made up to 31/10/98; no change of members (4 pages)
27 August 1998Full accounts made up to 31 December 1997 (11 pages)
27 August 1998Full accounts made up to 31 December 1997 (11 pages)
7 May 1998Return made up to 31/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 May 1998Return made up to 31/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 1997Full accounts made up to 31 December 1996 (11 pages)
3 November 1997Full accounts made up to 31 December 1996 (11 pages)
5 November 1996Full accounts made up to 31 December 1995 (8 pages)
5 November 1996Full accounts made up to 31 December 1995 (8 pages)
24 October 1995Full accounts made up to 31 December 1994 (8 pages)
24 October 1995Full accounts made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)