London
NW1 5BY
Director Name | Mr John Andrew Jason |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 1991(7 years, 10 months after company formation) |
Appointment Duration | 21 years, 2 months (closed 10 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bell Street London NW1 5BY |
Director Name | Mr James Paul Jason |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 2000(16 years, 9 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 10 April 2012) |
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 | Closed |
Appointed | 16 May 2007(24 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (closed 10 April 2012) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | 1 Bell Street London NW1 5BY |
Secretary Name | Mark Guy Jason |
---|---|
Status | Closed |
Appointed | 01 July 2011(28 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 10 April 2012) |
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 1991(7 years, 10 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 28 January 2000) |
Role | Company Director |
Correspondence Address | 33 Grosvenor Square London W1X 9LL |
Secretary Name | Mr Anthony Walter Coutinho |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1991(7 years, 10 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 01 July 2011) |
Role | Company Director |
Correspondence Address | 1 Bell Street London NW1 5BY |
Director Name | Peter Edward Levis |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 21 Moreland Drive Gerrards Cross Buckinghamshire SL9 8BB |
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 |
1000 at £1 | Jaisons Investments LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders Statement of capital on 2012-02-15
|
15 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders Statement of capital on 2012-02-15
|
15 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders Statement of capital on 2012-02-15
|
27 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2011 | Application to strike the company off the register (3 pages) |
21 December 2011 | Application to strike the company off the register (3 pages) |
7 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
7 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
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 July 2011 | Termination of appointment of Anthony Coutinho as a secretary (1 page) |
4 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
25 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
25 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
9 March 2010 | Director's details changed for John Andrew 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 | 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 Gladys 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 Gladys 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 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 | Director's details changed for John Andrew Jason on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Gladys Jason on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for James Paul 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 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) |
1 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
1 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
24 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
24 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
24 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
24 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
24 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
24 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
24 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
24 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
24 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
24 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 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 | Accounts for a small company made up to 31 December 2007 (6 pages) |
8 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
6 March 2008 | Return made up to 02/02/08; no change of members
|
6 March 2008 | Return made up to 02/02/08; no change of members
|
30 September 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
30 September 2007 | Accounts for a small company made up to 31 December 2006 (7 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 | Accounts for a small company made up to 31 December 2005 (8 pages) |
20 October 2006 | Accounts for a small company made up to 31 December 2005 (8 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 | Accounts for a small company made up to 31 December 2004 (8 pages) |
20 October 2005 | Accounts for a small company made up to 31 December 2004 (8 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 | Accounts for a small company made up to 31 December 2003 (8 pages) |
20 October 2004 | Accounts for a small company made up to 31 December 2003 (8 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 | Accounts for a small company made up to 31 December 2002 (8 pages) |
11 September 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
13 February 2003 | Return made up to 02/02/03; full list of members (7 pages) |
13 February 2003 | Return made up to 02/02/03; full list of members
|
1 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
1 November 2002 | Accounts for a small company made up to 31 December 2001 (7 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 (15 pages) |
14 September 2001 | Full accounts made up to 31 December 2000 (15 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
|
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 (7 pages) |
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 (9 pages) |
21 June 1999 | Accounts for a small company made up to 31 December 1998 (9 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) |
6 July 1998 | Accounts for a small company made up to 31 December 1997 (9 pages) |
6 July 1998 | Accounts for a small company made up to 31 December 1997 (9 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 (8 pages) |
13 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
2 July 1997 | New director appointed (2 pages) |
2 July 1997 | New director appointed (2 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) |
25 October 1996 | Particulars of mortgage/charge (3 pages) |
25 October 1996 | Particulars of mortgage/charge (3 pages) |
16 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
16 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
30 July 1996 | Particulars of mortgage/charge (10 pages) |
30 July 1996 | Particulars of mortgage/charge (10 pages) |
26 May 1996 | Registered office changed on 26/05/96 from: 51-55 mortimer street london W1N 7TD (1 page) |
26 May 1996 | Registered office changed on 26/05/96 from: 51-55 mortimer street london W1N 7TD (1 page) |
18 March 1996 | Particulars of mortgage/charge (4 pages) |
18 March 1996 | Particulars of mortgage/charge (4 pages) |
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 (6 pages) |
8 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
25 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
2 December 1994 | Registered office changed on 02/12/94 from: 18 berkeley street london england W1X 6NZ (1 page) |
2 December 1994 | Registered office changed on 02/12/94 from: 18 berkeley street london england W1X 6NZ (1 page) |
25 February 1992 | Registered office changed on 25/02/92 from: 18 berkley street london W1X 6NZ (1 page) |
25 February 1992 | Registered office changed on 25/02/92 from: 18 berkley street london W1X 6NZ (1 page) |
2 November 1988 | New director appointed (2 pages) |
2 November 1988 | New director appointed (2 pages) |
1 August 1983 | Company name changed\certificate issued on 01/08/83 (2 pages) |
1 August 1983 | Company name changed\certificate issued on 01/08/83 (2 pages) |
6 April 1983 | Incorporation (13 pages) |
6 April 1983 | Certificate of incorporation (1 page) |
6 April 1983 | Incorporation (13 pages) |
6 April 1983 | Certificate of incorporation (1 page) |