JASON PATRICK INVESTMENT HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Compulsory strike-off action has been discontinued |
22/07/2522 July 2025 New | Compulsory strike-off action has been discontinued |
19/07/2519 July 2025 New | Confirmation statement made on 2025-04-28 with no updates |
19/07/2519 July 2025 New | Registered office address changed from 95a High Street Wimbledon Village London SW19 5EG England to 38 Gloucester Road London SW7 4QT on 2025-07-19 |
15/07/2515 July 2025 New | First Gazette notice for compulsory strike-off |
31/12/2431 December 2024 | Total exemption full accounts made up to 2024-03-31 |
23/05/2423 May 2024 | Confirmation statement made on 2024-04-28 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/03/2428 March 2024 | Micro company accounts made up to 2023-03-31 |
18/05/2318 May 2023 | Confirmation statement made on 2023-04-28 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/12/2228 December 2022 | Total exemption full accounts made up to 2022-03-31 |
03/05/223 May 2022 | Confirmation statement made on 2022-04-28 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/02/223 February 2022 | Registered office address changed from 95 High Street Wimbledon London SW19 5BY England to 95a High Street Wimbledon Village London SW19 5EG on 2022-02-03 |
03/02/223 February 2022 | Director's details changed for Mr Jason Patrick Collins on 2022-02-03 |
03/02/223 February 2022 | Change of details for Mr Jason Patrick Collins as a person with significant control on 2022-02-03 |
15/12/2115 December 2021 | Registered office address changed from 600 Kingston Road Raynes Park London SW20 8DN England to 95 High Street Wimbledon London SW19 5BY on 2021-12-15 |
15/12/2115 December 2021 | Director's details changed for Mr Jason Patrick Collins on 2021-12-15 |
15/12/2115 December 2021 | Change of details for Mr Jason Patrick Collins as a person with significant control on 2021-12-15 |
24/09/2124 September 2021 | Total exemption full accounts made up to 2021-03-31 |
05/08/215 August 2021 | Cessation of Sarah Samantha Collins as a person with significant control on 2021-08-04 |
05/08/215 August 2021 | Change of details for Mr Jason Patrick Collins as a person with significant control on 2021-08-04 |
05/08/215 August 2021 | Cessation of Demi Jessica Collins as a person with significant control on 2021-08-04 |
05/08/215 August 2021 | Cessation of Jay Ellis Collins as a person with significant control on 2021-08-04 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/04/2030 April 2020 | CURRSHO FROM 30/04/2021 TO 31/03/2021 |
30/04/2030 April 2020 | PSC'S CHANGE OF PARTICULARS / MRS SARAH SAMANTHA COLLINS / 30/04/2020 |
30/04/2030 April 2020 | PSC'S CHANGE OF PARTICULARS / MR JAY ELLIS COLLINS / 30/04/2020 |
30/04/2030 April 2020 | PSC'S CHANGE OF PARTICULARS / MISS DEMI JESSICA COLLINS / 30/04/2020 |
30/04/2030 April 2020 | PSC'S CHANGE OF PARTICULARS / MR JASON PATRICK COLLINS / 30/04/2020 |
29/04/2029 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON PATRICK COLLINS / 29/04/2020 |
29/04/2029 April 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
29/04/2029 April 2020 | REGISTERED OFFICE CHANGED ON 29/04/2020 FROM 1 PARK ROAD HAMPTON WICK KINGSTON UPON THAMES SURREY KT1 4AS ENGLAND |
More Company Information
Recently Viewed
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