Advanced company searchLink opens in new window

JASON WEST LIMITED

Company number 05609597

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)
24 Jan 2012 AR01 Annual return made up to 1 November 2011 with full list of shareholders
24 Jan 2012 CH01 Director's details changed for Jason Philip West on 1 November 2011
20 Jan 2012 TM02 Termination of appointment of Robert Moss as a secretary
01 Aug 2011 AA Accounts for a dormant company made up to 30 November 2010
07 Mar 2011 AD01 Registered office address changed from Dyer & Co, Onega House 112 Main Road Sidcup Kent DA14 6NE on 7 March 2011
05 Jan 2011 AR01 Annual return made up to 1 November 2010 with full list of shareholders
18 Aug 2010 AA Accounts for a dormant company made up to 30 November 2009
20 Mar 2010 DISS40 Compulsory strike-off action has been discontinued
17 Mar 2010 AR01 Annual return made up to 1 November 2009 with full list of shareholders
09 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
06 Oct 2009 AA Accounts for a dormant company made up to 30 November 2008
25 Feb 2009 363a Return made up to 01/11/08; full list of members
04 Feb 2009 363a Return made up to 01/11/07; full list of members
08 Oct 2008 AA Accounts for a dormant company made up to 30 November 2007
21 Sep 2007 AA Accounts for a dormant company made up to 30 November 2006
29 Jan 2007 363a Return made up to 01/11/06; full list of members
13 Jan 2006 88(2)R Ad 21/11/05--------- £ si 99@1=99 £ ic 100/199
28 Dec 2005 288a New secretary appointed
28 Dec 2005 288b Secretary resigned
01 Dec 2005 395 Particulars of mortgage/charge
02 Nov 2005 288a New secretary appointed
02 Nov 2005 288b Director resigned
02 Nov 2005 288b Secretary resigned
02 Nov 2005 288a New director appointed
01 Nov 2005 NEWINC Incorporation