JASON POTTER LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-04-30

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

10/05/2410 May 2024 Registered office address changed from 17 George Street St Helens Merseyside WA10 1DB to Dalton Grange Barn Higher Lane Dalton Lancashire WN8 7TW on 2024-05-10

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/01/2415 January 2024 Micro company accounts made up to 2023-04-30

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-07-31 with updates

View Document

13/01/2313 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

03/06/213 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/11/2027 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

05/09/205 September 2020 ARTICLES OF ASSOCIATION

View Document

05/09/205 September 2020 ADOPT ARTICLES 01/12/2019

View Document

03/09/203 September 2020 PSC'S CHANGE OF PARTICULARS / MR JASON COLIN POTTER / 01/12/2019

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/01/2022 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/01/195 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

25/07/1825 July 2018 PREVEXT FROM 31/10/2017 TO 30/04/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE POTTER

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON COLIN POTTER

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

24/07/1724 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

08/09/158 September 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

24/07/1524 July 2015 REGISTERED OFFICE CHANGED ON 24/07/2015 FROM 2 INGLEHOLME GARDENS ECCLESTON PARK ST HELENS MERSEYSIDE L34 2GD ENGLAND

View Document

09/07/159 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

16/01/1516 January 2015 REGISTERED OFFICE CHANGED ON 16/01/2015 FROM 51 OLD LANE ECCLESTON PARK ST HELENS MERSEYSIDE L34 2RF

View Document

16/01/1516 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MR JASON COLIN POTTER / 12/01/2015

View Document

16/01/1516 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON COLIN POTTER / 12/01/2015

View Document

16/01/1516 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE POTTER / 12/01/2015

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

04/08/144 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

16/06/1416 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

04/09/134 September 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/07/1331 July 2013 DIRECTOR APPOINTED MRS JULIE POTTER

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

03/09/123 September 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

30/11/1130 November 2011 DISS40 (DISS40(SOAD))

View Document

29/11/1129 November 2011 FIRST GAZETTE

View Document

24/11/1124 November 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

05/08/105 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

07/01/097 January 2009 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

28/01/0828 January 2008 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/10/07

View Document

04/10/074 October 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

18/02/0718 February 2007 DIRECTOR RESIGNED

View Document

12/01/0712 January 2007 NEW DIRECTOR APPOINTED

View Document

24/08/0624 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/08/0624 August 2006 NEW DIRECTOR APPOINTED

View Document

24/08/0624 August 2006 REGISTERED OFFICE CHANGED ON 24/08/06 FROM: LIVESEY SPOTTISWOOD 17 GEORGE STREET ST HELENS MERSEYSIDE WA10 1DB

View Document

09/08/069 August 2006 DIRECTOR RESIGNED

View Document

09/08/069 August 2006 SECRETARY RESIGNED

View Document

09/08/069 August 2006 REGISTERED OFFICE CHANGED ON 09/08/06 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

31/07/0631 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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