Company NameJason Consultants Limited
Company StatusDissolved
Company Number04965717
CategoryPrivate Limited Company
Incorporation Date17 November 2003(20 years, 4 months ago)
Dissolution Date3 October 2017 (6 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameJohn Francis Elliott
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityIrish
StatusClosed
Appointed25 September 2009(5 years, 10 months after company formation)
Appointment Duration8 years (closed 03 October 2017)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address387 Varsity Close N.W
Calgary
Alberta
T3b2y9
Director NameMichael Robert Wrigglesworth
Date of BirthOctober 1974 (Born 49 years ago)
NationalityCanadian
StatusClosed
Appointed25 September 2009(5 years, 10 months after company formation)
Appointment Duration8 years (closed 03 October 2017)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address54 Portland Place
London
W1B 1DY
Secretary NameNicole Springer
StatusClosed
Appointed27 January 2015(11 years, 2 months after company formation)
Appointment Duration2 years, 8 months (closed 03 October 2017)
RoleCompany Director
Correspondence Address705 11 Avenue Sw, Suite 300
Calgary
Canada
Secretary NameBroughton Secretaries Limited (Corporation)
StatusClosed
Appointed28 July 2015(11 years, 8 months after company formation)
Appointment Duration2 years, 2 months (closed 03 October 2017)
Correspondence Address7 Welbeck Street
London
W1G 9YE
Director NameMr David William Browne
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2003(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Spencer Parade
Northampton
Northamptonshire
NN1 5AB
Secretary NameMr Neil Thomas Harpham
NationalityBritish
StatusResigned
Appointed17 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Spencer Parade
Northampton
Northamptonshire
NN1 5AB
Director NameMr Declan Boyd Downey
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2003(2 days after company formation)
Appointment Duration5 years, 10 months (resigned 25 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Homefield
Nassington
Northants.
PE8 6EP
Director NameJohn Heavens
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2003(2 days after company formation)
Appointment Duration10 months, 1 week (resigned 28 September 2004)
RoleCompany Director
Correspondence AddressMeadowgold Cottage
1 Upper Common
Uffington
Oxfordshire
SN7 7RU
Director NameThomas Peter Sangster
Date of BirthMay 1956 (Born 67 years ago)
NationalitySwiss
StatusResigned
Appointed19 November 2003(2 days after company formation)
Appointment Duration5 years, 10 months (resigned 25 September 2009)
RoleCompany Director
Correspondence Address9a Rue De Duillier
Ch 1270 Trelex
Switzerland
Secretary NameRobin Graham Ashford
NationalityBritish
StatusResigned
Appointed19 November 2003(2 days after company formation)
Appointment Duration5 years, 10 months (resigned 25 September 2009)
RoleCompany Director
Correspondence Address7 Culverston Close
Bromley
BR2 9DN
Director NameKaren Doris Keebler
Date of BirthDecember 1966 (Born 57 years ago)
NationalityCanadian
StatusResigned
Appointed25 September 2009(5 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 May 2014)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address214 Panorama Hills Terrrace Nw
Calgary
Alberta
T3k5m7
Secretary NameClive Francis Salveson
NationalityBritish
StatusResigned
Appointed25 September 2009(5 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 December 2011)
RoleCompany Director
Correspondence AddressCastle Court 15 Castle Road
Camberley
Surrey
GU15 2DS
Secretary NameKaren Keebler
StatusResigned
Appointed01 December 2011(8 years after company formation)
Appointment Duration2 years, 5 months (resigned 15 May 2014)
RoleCompany Director
Correspondence AddressWalnut Tree Cottage Swan Lane
Burford
Oxforshire
OX18 4SH
Secretary NamePresident John Elliott
StatusResigned
Appointed27 January 2015(11 years, 2 months after company formation)
Appointment Duration1 day (resigned 28 January 2015)
RoleCompany Director
Correspondence Address705 11 Avenue Sw, Suite 300
Calgary
Canada
Secretary NameTreasurer Geoff Krause
StatusResigned
Appointed27 January 2015(11 years, 2 months after company formation)
Appointment Duration1 day (resigned 28 January 2015)
RoleCompany Director
Correspondence Address705 11 Avenue Sw, Suite 300
Calgary
Canada
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 November 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address54 Portland Place
London
W1B 1DY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

153k at £1Price Brothers Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
11 July 2017Application to strike the company off the register (3 pages)
11 July 2017Application to strike the company off the register (3 pages)
15 June 2017Accounts for a dormant company made up to 31 December 2015 (4 pages)
15 June 2017Accounts for a dormant company made up to 31 December 2015 (4 pages)
4 January 2017Registered office address changed from 7 Welbeck Street London W1G 9YE England to 54 Portland Place London W1B 1DY on 4 January 2017 (1 page)
4 January 2017Registered office address changed from 7 Welbeck Street London W1G 9YE England to 54 Portland Place London W1B 1DY on 4 January 2017 (1 page)
28 December 2016Restoration by order of the court (3 pages)
28 December 2016Restoration by order of the court (3 pages)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
14 October 2015Application to strike the company off the register (3 pages)
14 October 2015Application to strike the company off the register (3 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
18 August 2015Director's details changed for Michael Robert Wrigglesworth on 27 July 2015 (2 pages)
18 August 2015Director's details changed for Michael Robert Wrigglesworth on 27 July 2015 (2 pages)
11 August 2015Director's details changed for Michael Robert Wrigglesworth on 27 July 2015 (2 pages)
11 August 2015Director's details changed for Michael Robert Wrigglesworth on 27 July 2015 (2 pages)
7 August 2015Appointment of Broughton Secretaries Limited as a secretary on 28 July 2015 (2 pages)
7 August 2015Appointment of Broughton Secretaries Limited as a secretary on 28 July 2015 (2 pages)
7 August 2015Registered office address changed from C/O C/O Gary Peach Walnut Tree Cottage Swan Lane Burford Oxforshire OX18 4SH to 7 Welbeck Street London W1G 9YE on 7 August 2015 (1 page)
7 August 2015Registered office address changed from C/O C/O Gary Peach Walnut Tree Cottage Swan Lane Burford Oxforshire OX18 4SH to 7 Welbeck Street London W1G 9YE on 7 August 2015 (1 page)
7 August 2015Registered office address changed from C/O C/O Gary Peach Walnut Tree Cottage Swan Lane Burford Oxforshire OX18 4SH to 7 Welbeck Street London W1G 9YE on 7 August 2015 (1 page)
29 January 2015Compulsory strike-off action has been discontinued (1 page)
29 January 2015Compulsory strike-off action has been discontinued (1 page)
28 January 2015Appointment of Treasurer Geoff Krause as a secretary on 27 January 2015 (2 pages)
28 January 2015Termination of appointment of John Elliott as a secretary on 28 January 2015 (1 page)
28 January 2015Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 153,033
(4 pages)
28 January 2015Appointment of Nicole Springer as a secretary on 27 January 2015 (2 pages)
28 January 2015Termination of appointment of Geoff Krause as a secretary on 28 January 2015 (1 page)
28 January 2015Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 153,033
(4 pages)
28 January 2015Appointment of Nicole Springer as a secretary on 27 January 2015 (2 pages)
28 January 2015Appointment of Treasurer Geoff Krause as a secretary on 27 January 2015 (2 pages)
28 January 2015Appointment of President John Elliott as a secretary on 27 January 2015 (2 pages)
28 January 2015Termination of appointment of John Elliott as a secretary on 28 January 2015 (1 page)
28 January 2015Appointment of President John Elliott as a secretary on 27 January 2015 (2 pages)
28 January 2015Termination of appointment of Geoff Krause as a secretary on 28 January 2015 (1 page)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
16 May 2014Termination of appointment of Karen Keebler as a director (1 page)
16 May 2014Termination of appointment of Karen Keebler as a secretary (1 page)
16 May 2014Termination of appointment of Karen Keebler as a director (1 page)
16 May 2014Termination of appointment of Karen Keebler as a secretary (1 page)
2 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
(5 pages)
2 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
(5 pages)
4 July 2013Accounts for a small company made up to 31 December 2012 (5 pages)
4 July 2013Accounts for a small company made up to 31 December 2012 (5 pages)
16 January 2013Director's details changed for John Elliot on 1 January 2013 (3 pages)
16 January 2013Annual return made up to 18 November 2012 with a full list of shareholders (5 pages)
16 January 2013Director's details changed for John Elliot on 1 January 2013 (3 pages)
16 January 2013Director's details changed for John Elliot on 1 January 2013 (3 pages)
16 January 2013Annual return made up to 18 November 2012 with a full list of shareholders (5 pages)
15 January 2013Director's details changed for Karen Doris Keebler on 1 January 2013 (2 pages)
15 January 2013Director's details changed for Karen Doris Keebler on 1 January 2013 (2 pages)
15 January 2013Director's details changed for Karen Doris Keebler on 1 January 2013 (2 pages)
7 December 2012Registered office address changed from 27 Woodford Mill Mill Street Witney Oxfordshire OX28 6DE United Kingdom on 7 December 2012 (1 page)
7 December 2012Registered office address changed from 27 Woodford Mill Mill Street Witney Oxfordshire OX28 6DE United Kingdom on 7 December 2012 (1 page)
7 December 2012Registered office address changed from 27 Woodford Mill Mill Street Witney Oxfordshire OX28 6DE United Kingdom on 7 December 2012 (1 page)
11 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
11 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
2 March 2012Registered office address changed from 39-43 Lancashire House Monument Hill Weybridge Surrey KT13 8RN on 2 March 2012 (1 page)
2 March 2012Registered office address changed from 39-43 Lancashire House Monument Hill Weybridge Surrey KT13 8RN on 2 March 2012 (1 page)
2 March 2012Registered office address changed from 39-43 Lancashire House Monument Hill Weybridge Surrey KT13 8RN on 2 March 2012 (1 page)
13 December 2011Termination of appointment of Clive Salveson as a secretary (1 page)
13 December 2011Appointment of Karen Keebler as a secretary (1 page)
13 December 2011Appointment of Karen Keebler as a secretary (1 page)
13 December 2011Termination of appointment of Clive Salveson as a secretary (1 page)
13 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (6 pages)
13 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (6 pages)
14 April 2011Accounts for a small company made up to 31 December 2010 (7 pages)
14 April 2011Accounts for a small company made up to 31 December 2010 (7 pages)
18 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (6 pages)
18 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (6 pages)
25 August 2010Accounts for a small company made up to 31 December 2009 (8 pages)
25 August 2010Accounts for a small company made up to 31 December 2009 (8 pages)
26 November 2009Director's details changed for Michael Robert Wrigglesworth on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Karen Doris Keebler on 26 November 2009 (2 pages)
26 November 2009Director's details changed for John Elliot on 26 November 2009 (2 pages)
26 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
26 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
26 November 2009Director's details changed for Karen Doris Keebler on 26 November 2009 (2 pages)
26 November 2009Director's details changed for John Elliot on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Michael Robert Wrigglesworth on 26 November 2009 (2 pages)
25 October 2009Termination of appointment of Thomas Sangster as a director (1 page)
25 October 2009Termination of appointment of Declan Downey as a director (1 page)
25 October 2009Termination of appointment of Robin Ashford as a secretary (1 page)
25 October 2009Termination of appointment of Thomas Sangster as a director (1 page)
25 October 2009Termination of appointment of Robin Ashford as a secretary (1 page)
25 October 2009Termination of appointment of Declan Downey as a director (1 page)
21 October 2009Appointment of Karen Doris Keebler as a director (2 pages)
21 October 2009Appointment of John Elliot as a director (2 pages)
21 October 2009Appointment of Clive Francis Salveson as a secretary (2 pages)
21 October 2009Appointment of John Elliot as a director (2 pages)
21 October 2009Appointment of Clive Francis Salveson as a secretary (2 pages)
21 October 2009Appointment of Michael Robert Wrigglesworth as a director (2 pages)
21 October 2009Appointment of Karen Doris Keebler as a director (2 pages)
21 October 2009Appointment of Michael Robert Wrigglesworth as a director (2 pages)
20 October 2009Current accounting period extended from 30 November 2009 to 31 December 2009 (3 pages)
20 October 2009Current accounting period extended from 30 November 2009 to 31 December 2009 (3 pages)
12 October 2009Registered office address changed from 7 Culverston Close Bromley Kent BR2 9DN on 12 October 2009 (2 pages)
12 October 2009Registered office address changed from 7 Culverston Close Bromley Kent BR2 9DN on 12 October 2009 (2 pages)
29 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 September 2009Ad 23/09/09\gbp si 153032@1=153032\gbp ic 1/153033\ (2 pages)
29 September 2009Nc inc already adjusted 23/09/09 (1 page)
29 September 2009Ad 23/09/09\gbp si 153032@1=153032\gbp ic 1/153033\ (2 pages)
29 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 September 2009Nc inc already adjusted 23/09/09 (1 page)
17 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
17 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
14 July 2009Director's change of particulars / declan downey / 01/07/2009 (1 page)
14 July 2009Director's change of particulars / declan downey / 01/07/2009 (1 page)
14 July 2009Director's change of particulars / thomas sangster / 26/06/2009 (1 page)
14 July 2009Director's change of particulars / thomas sangster / 26/06/2009 (1 page)
17 November 2008Return made up to 17/11/08; full list of members (3 pages)
17 November 2008Director's change of particulars / declan downey / 17/11/2008 (1 page)
17 November 2008Director's change of particulars / declan downey / 17/11/2008 (1 page)
17 November 2008Return made up to 17/11/08; full list of members (3 pages)
16 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
16 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
20 November 2007Return made up to 17/11/07; full list of members (2 pages)
20 November 2007Return made up to 17/11/07; full list of members (2 pages)
26 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
26 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
8 January 2007Return made up to 17/11/06; full list of members (2 pages)
8 January 2007Return made up to 17/11/06; full list of members (2 pages)
4 September 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
4 September 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
17 November 2005Return made up to 17/11/05; full list of members (2 pages)
17 November 2005Return made up to 17/11/05; full list of members (2 pages)
13 September 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
13 September 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
26 November 2004Return made up to 17/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 November 2004Return made up to 17/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 October 2004Director resigned (1 page)
13 October 2004Director resigned (1 page)
23 September 2004Registered office changed on 23/09/04 from: 7 spencer parade northampton northamptonshire NN1 5AB (1 page)
23 September 2004Registered office changed on 23/09/04 from: 7 spencer parade northampton northamptonshire NN1 5AB (1 page)
16 February 2004New director appointed (2 pages)
16 February 2004New director appointed (2 pages)
15 December 2003New director appointed (2 pages)
15 December 2003Director resigned (1 page)
15 December 2003New director appointed (2 pages)
15 December 2003New secretary appointed (2 pages)
15 December 2003Secretary resigned (1 page)
15 December 2003Director resigned (1 page)
15 December 2003Secretary resigned (1 page)
15 December 2003New director appointed (2 pages)
15 December 2003New secretary appointed (2 pages)
15 December 2003New director appointed (2 pages)
17 November 2003Incorporation (17 pages)
17 November 2003Secretary resigned (1 page)
17 November 2003Incorporation (17 pages)
17 November 2003Secretary resigned (1 page)