Company NameJason Agar Limited
DirectorJason Agar
Company StatusActive
Company Number10671545
CategoryPrivate Limited Company
Incorporation Date15 March 2017(7 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Director

Director NameMr Jason Agar
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2017(same day as company formation)
RoleFreelance Marketing Contractor
Country of ResidenceEngland
Correspondence Address37 Lewis Road
Istead Rise
Gravesend
DA13 9JQ

Location

Registered Address37 Lewis Road
Istead Rise
Gravesend
DA13 9JQ
RegionSouth East
ConstituencyGravesham
CountyKent
WardIstead Rise
Built Up AreaIstead Rise

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return12 March 2023 (1 year, 1 month ago)
Next Return Due26 March 2024 (overdue)

Filing History

8 January 2024Micro company accounts made up to 31 March 2023 (3 pages)
7 June 2023Compulsory strike-off action has been discontinued (1 page)
31 May 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
17 December 2022Accounts for a dormant company made up to 31 March 2022 (8 pages)
15 April 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
15 April 2022Registered office address changed from Flat 95-97 Clapham High Street London SW4 7TB England to 37 Lewis Road Istead Rise Gravesend DA13 9JQ on 15 April 2022 (1 page)
3 May 2021Accounts for a dormant company made up to 31 March 2021 (12 pages)
15 March 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
27 April 2020Accounts for a dormant company made up to 31 March 2020 (12 pages)
16 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
30 November 2019Micro company accounts made up to 31 March 2019 (8 pages)
17 April 2019Registered office address changed from 64 Denver Road Dartford Kent DA1 3JT England to Flat 95-97 Clapham High Street London SW4 7TB on 17 April 2019 (1 page)
20 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
19 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
12 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
2 January 2018Registered office address changed from 64 Chastilian Road Dartford DA1 3JY England to 64 Denver Road Dartford Kent DA1 3JT on 2 January 2018 (1 page)
2 January 2018Registered office address changed from 64 Chastilian Road Dartford DA1 3JY England to 64 Denver Road Dartford Kent DA1 3JT on 2 January 2018 (1 page)
30 August 2017Registered office address changed from 1, Derwent Business Centre Clarke Street Derby DE1 2BU England to 64 Chastilian Road Dartford DA1 3JY on 30 August 2017 (1 page)
30 August 2017Registered office address changed from 1, Derwent Business Centre Clarke Street Derby DE1 2BU England to 64 Chastilian Road Dartford DA1 3JY on 30 August 2017 (1 page)
15 March 2017Incorporation
Statement of capital on 2017-03-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
15 March 2017Incorporation
Statement of capital on 2017-03-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)