Advanced company searchLink opens in new window

JASON COURT LIMITED

Company number 04161940

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Feb 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 9

Statement of capital on 2015-08-15
  • GBP 9
  • ANNOTATION Clarification a second filed AR01 was registered on 15/08/2015.
04 Nov 2014 AA Accounts for a dormant company made up to 28 February 2014
30 May 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 16 February 2014
03 Mar 2014 AP03 Appointment of Ms Norma Frances as a secretary
24 Feb 2014 AR01 Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 9
  • ANNOTATION A second filed AR01 was registered on 30/05/2014
21 Feb 2014 AD04 Register(s) moved to registered office address
21 Feb 2014 AD02 Register inspection address has been changed from 69 Wychwood Avenue Knowle Solihull West Midlands B93 9DL United Kingdom
20 Feb 2014 AP03 Appointment of Ms Norma Frances as a secretary
20 Feb 2014 AP01 Appointment of Mr Mark Stephen Bennewith as a director
20 Feb 2014 TM02 Termination of appointment of Stephen Shipley as a secretary
16 Feb 2014 TM01 Termination of appointment of John Pattison as a director
12 Nov 2013 AD01 Registered office address changed from , Suite 3 25 Duke Street, Chelmsford, CM1 1TB, England on 12 November 2013
16 May 2013 AP01 Appointment of Norma Frances as a director
16 May 2013 AA Total exemption small company accounts made up to 28 February 2013
07 Mar 2013 AR01 Annual return made up to 16 February 2013 with full list of shareholders
05 Feb 2013 TM01 Termination of appointment of Ross Yallup as a director
05 Feb 2013 TM01 Termination of appointment of Caroline Guest as a director
25 Oct 2012 AP01 Appointment of John Pattison as a director
26 Apr 2012 AA Total exemption small company accounts made up to 28 February 2012
17 Feb 2012 AR01 Annual return made up to 16 February 2012 with full list of shareholders
17 Feb 2012 AD03 Register(s) moved to registered inspection location
17 Feb 2012 AD02 Register inspection address has been changed
31 Oct 2011 AA Total exemption small company accounts made up to 28 February 2011
03 Mar 2011 AR01 Annual return made up to 16 February 2011 with full list of shareholders
12 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010