JASON HIGGINS TREE SERVICES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 20/12/2420 December 2024 | Liquidators' statement of receipts and payments to 2024-10-30 |
| 08/11/238 November 2023 | Resolutions |
| 08/11/238 November 2023 | Registered office address changed from Unit 13 Runway Farm, Honiley Road Kenilworth CV8 1NQ England to 2 Spring Close Lutterworth Leicestershire LE17 4DD on 2023-11-08 |
| 08/11/238 November 2023 | Resolutions |
| 08/11/238 November 2023 | Statement of affairs |
| 08/11/238 November 2023 | Appointment of a voluntary liquidator |
| 14/04/2314 April 2023 | Confirmation statement made on 2023-03-06 with no updates |
| 30/12/2230 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 14/12/2014 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES |
| 24/12/1924 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES |
| 12/12/1812 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES |
| 30/12/1730 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 28/09/1628 September 2016 | REGISTERED OFFICE CHANGED ON 28/09/2016 FROM 5 LISTER HOUSE IVY GRANGE BILTON RUGBY WARWICKSHIRE CV22 7XG |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 14/03/1614 March 2016 | Annual return made up to 6 March 2016 with full list of shareholders |
| 12/08/1512 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 25/03/1525 March 2015 | Annual return made up to 6 March 2015 with full list of shareholders |
| 30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 01/04/141 April 2014 | Annual return made up to 6 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 14/01/1414 January 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12 |
| 30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 26/11/1326 November 2013 | REGISTERED OFFICE CHANGED ON 26/11/2013 FROM C/O AINSWORTH ACCOUNTING SERVICES 24 WARWICK STREET RUGBY WARWICKSHIRE CV21 4DW ENGLAND |
| 01/05/131 May 2013 | Annual return made up to 6 March 2013 with full list of shareholders |
| 01/05/131 May 2013 | REGISTERED OFFICE CHANGED ON 01/05/2013 FROM VICTORIA HOUSE 44-45 QUEENS ROAD COVENTRY WEST MIDLANDS CV1 3EH |
| 01/05/131 May 2013 | REGISTERED OFFICE CHANGED ON 01/05/2013 FROM C/O AINSWORTH ACCOUNTING SERVICES 24 WARWICK STREET RUGBY, WARWICKSHIRE, CV21 4DW ENGLAND |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 30/01/1330 January 2013 | 31/03/12 TOTAL EXEMPTION FULL |
| 07/03/127 March 2012 | Annual return made up to 6 March 2012 with full list of shareholders |
| 22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 07/03/117 March 2011 | Annual return made up to 6 March 2011 with full list of shareholders |
| 22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 09/03/109 March 2010 | Annual return made up to 6 March 2010 with full list of shareholders |
| 09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JASON NEIL HIGGINS / 09/03/2010 |
| 21/01/1021 January 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
| 09/03/099 March 2009 | RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS |
| 07/08/087 August 2008 | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED |
| 07/08/087 August 2008 | DIRECTOR APPOINTED JASON NEIL HIGGINS |
| 07/08/087 August 2008 | SECRETARY APPOINTED JAMES MAURICE HIGGINS |
| 07/08/087 August 2008 | APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED |
| 06/03/086 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of JASON HIGGINS TREE SERVICES LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company