JASON R HALL LTD.

Company Documents

DateDescription
02/09/202 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

01/09/201 September 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/08/2022 August 2020 APPLICATION FOR STRIKING-OFF

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

10/11/1910 November 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES

View Document

07/08/197 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

22/08/1822 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

16/08/1716 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

15/08/1615 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

29/04/1529 April 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

11/12/1411 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

11/12/1411 December 2014 APPOINTMENT TERMINATED, SECRETARY MARIA HALL

View Document

06/09/146 September 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

28/11/1328 November 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

20/08/1320 August 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

28/11/1228 November 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

30/08/1230 August 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

05/12/115 December 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

23/08/1123 August 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

28/11/1028 November 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

27/08/1027 August 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

20/04/1020 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MARIA HALL / 19/04/2010

View Document

20/04/1020 April 2010 REGISTERED OFFICE CHANGED ON 20/04/2010 FROM 126 HUNTINGFIELD ROAD PUTNEY LONDON SW15 5ET

View Document

20/04/1020 April 2010 SAIL ADDRESS CHANGED FROM: 126 HUNTINGFIELD ROAD PUTNEY LONDON SW15 5ET UNITED KINGDOM

View Document

20/04/1020 April 2010 SAIL ADDRESS CHANGED FROM:
10 BRIDGE ROAD
TORQUAY
TQ2 5BA
UNITED KINGDOM

View Document

20/04/1020 April 2010 SAIL ADDRESS CHANGED FROM:
10 BRIDGE ROAD
TORQUAY
TQ2 5BA
UNITED KINGDOM

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON RICHARD HALL / 19/04/2010

View Document

20/04/1020 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MARIA HALL / 19/04/2010

View Document

25/02/1025 February 2010 Annual return made up to 26 November 2009 with full list of shareholders

View Document

14/01/1014 January 2010 SAIL ADDRESS CREATED

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON RICHARD HALL / 13/01/2010

View Document

30/10/0930 October 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

22/12/0822 December 2008 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

06/12/076 December 2007 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

06/01/076 January 2007 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 REGISTERED OFFICE CHANGED ON 31/07/06 FROM: 8 GROVE ROAD HAVANT HAMPSHIRE PO9 1AR

View Document

09/03/069 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

28/02/0628 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/0529 December 2005 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 DIRECTOR RESIGNED

View Document

14/12/0414 December 2004 NEW SECRETARY APPOINTED

View Document

14/12/0414 December 2004 NEW DIRECTOR APPOINTED

View Document

14/12/0414 December 2004 REGISTERED OFFICE CHANGED ON 14/12/04 FROM: 312B HIGH STREET ORPINGTON KENT BR6 0NG

View Document

14/12/0414 December 2004 SECRETARY RESIGNED

View Document

26/11/0426 November 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information