Advanced company searchLink opens in new window

JASON PATRICK INVESTMENT HOLDINGS LIMITED

Company number 12578022

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)
23 May 2024 CS01 Confirmation statement made on 28 April 2024 with no updates
28 Mar 2024 AA Micro company accounts made up to 31 March 2023
18 May 2023 CS01 Confirmation statement made on 28 April 2023 with no updates
28 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
03 May 2022 CS01 Confirmation statement made on 28 April 2022 with updates
03 Feb 2022 PSC04 Change of details for Mr Jason Patrick Collins as a person with significant control on 3 February 2022
03 Feb 2022 CH01 Director's details changed for Mr Jason Patrick Collins on 3 February 2022
03 Feb 2022 AD01 Registered office address changed from 95 High Street Wimbledon London SW19 5BY England to 95a High Street Wimbledon Village London SW19 5EG on 3 February 2022
15 Dec 2021 PSC04 Change of details for Mr Jason Patrick Collins as a person with significant control on 15 December 2021
15 Dec 2021 CH01 Director's details changed for Mr Jason Patrick Collins on 15 December 2021
15 Dec 2021 AD01 Registered office address changed from 600 Kingston Road Raynes Park London SW20 8DN England to 95 High Street Wimbledon London SW19 5BY on 15 December 2021
24 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
05 Aug 2021 PSC07 Cessation of Sarah Samantha Collins as a person with significant control on 4 August 2021
05 Aug 2021 PSC07 Cessation of Jay Ellis Collins as a person with significant control on 4 August 2021
05 Aug 2021 PSC07 Cessation of Demi Jessica Collins as a person with significant control on 4 August 2021
05 Aug 2021 PSC04 Change of details for Mr Jason Patrick Collins as a person with significant control on 4 August 2021
03 Jun 2021 CS01 Confirmation statement made on 28 April 2021 with updates
30 Apr 2020 PSC04 Change of details for Mrs Sarah Samantha Collins as a person with significant control on 30 April 2020
30 Apr 2020 PSC04 Change of details for Mr Jay Ellis Collins as a person with significant control on 30 April 2020
30 Apr 2020 PSC04 Change of details for Mr Jason Patrick Collins as a person with significant control on 30 April 2020
30 Apr 2020 PSC04 Change of details for Miss Demi Jessica Collins as a person with significant control on 30 April 2020
30 Apr 2020 AA01 Current accounting period shortened from 30 April 2021 to 31 March 2021
29 Apr 2020 CH01 Director's details changed for Mr Jason Patrick Collins on 29 April 2020
29 Apr 2020 AD01 Registered office address changed from 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS England to 600 Kingston Road Raynes Park London SW20 8DN on 29 April 2020
29 Apr 2020 NEWINC Incorporation
Statement of capital on 2020-04-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted