JASON'S PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 NewConfirmation statement made on 2025-07-06 with no updates

View Document

08/05/258 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

18/07/2418 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

18/07/2418 July 2024 Director's details changed for Mrs Ruth Heyman on 2024-07-18

View Document

16/05/2416 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

09/08/239 August 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

09/08/239 August 2023 Change of details for Mrs Dorothea Jacobs as a person with significant control on 2022-07-24

View Document

25/05/2325 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

01/03/221 March 2022 Termination of appointment of David Norman Grant as a secretary on 2022-03-01

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

05/08/215 August 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

28/05/2028 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

15/05/1915 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

24/10/1724 October 2017 PREVEXT FROM 05/04/2017 TO 31/08/2017

View Document

19/10/1719 October 2017 REGISTERED OFFICE CHANGED ON 19/10/2017 FROM C/O DAVID GRANT CHARTERED ACCOUNTANTS SUITE 132 186 ST. ALBANS ROAD WATFORD WD24 4AS

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

28/08/1728 August 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

12/01/1612 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

21/08/1521 August 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

05/01/155 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

08/07/148 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

08/07/138 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

03/01/133 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

27/07/1227 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

15/12/1115 December 2011 REGISTERED OFFICE CHANGED ON 15/12/2011 FROM 58 LOW FRIAR STREET SUITE 22 NEWCASTLE UPON TYNE TYNE AND WEAR NE1 5UD ENGLAND

View Document

15/07/1115 July 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

24/12/1024 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

20/09/1020 September 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUTH HEYMAN / 06/07/2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DOROTHEA JACOBS / 06/07/2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN EVELYN WOOLF / 06/07/2010

View Document

20/09/1020 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID NORMAN GRANT / 06/07/2010

View Document

24/12/0924 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

28/08/0928 August 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

20/11/0820 November 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/2008 FROM SUITE 48 571 FINCHLEY ROAD HAMPSTEAD LONDON NW3 7BN

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

01/12/071 December 2007 RETURN MADE UP TO 06/07/07; NO CHANGE OF MEMBERS

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

20/11/0620 November 2006 REGISTERED OFFICE CHANGED ON 20/11/06 FROM: 77 FAIRFIELD ROAD BOW LONDON E3 2QA

View Document

17/07/0617 July 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

17/11/0517 November 2005 RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 REGISTERED OFFICE CHANGED ON 09/02/05 FROM: 3 GLADSTONE PLACE BOW LONDON E3 5EU

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

02/08/042 August 2004 RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 SECRETARY RESIGNED

View Document

21/01/0421 January 2004 NEW DIRECTOR APPOINTED

View Document

11/01/0411 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

29/07/0329 July 2003 RETURN MADE UP TO 06/07/03; NO CHANGE OF MEMBERS

View Document

13/12/0213 December 2002 NEW SECRETARY APPOINTED

View Document

18/08/0218 August 2002 RETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

06/07/026 July 2002 REGISTERED OFFICE CHANGED ON 06/07/02 FROM: 7 ROSEMARY DRIVE REDBRIDGE ILFORD ESSEX IG4 5JD

View Document

09/11/019 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

18/07/0118 July 2001 RETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

20/07/0020 July 2000 RETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 RETURN MADE UP TO 06/07/99; NO CHANGE OF MEMBERS

View Document

09/07/999 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99

View Document

11/09/9811 September 1998 RETURN MADE UP TO 06/07/98; FULL LIST OF MEMBERS

View Document

10/09/9810 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98

View Document

05/11/975 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97

View Document

25/07/9725 July 1997 RETURN MADE UP TO 06/07/97; NO CHANGE OF MEMBERS

View Document

29/01/9729 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96

View Document

11/09/9611 September 1996 RETURN MADE UP TO 06/07/96; NO CHANGE OF MEMBERS

View Document

03/01/963 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95

View Document

24/08/9524 August 1995 RETURN MADE UP TO 06/07/95; FULL LIST OF MEMBERS

View Document

07/04/957 April 1995 REGISTERED OFFICE CHANGED ON 07/04/95 FROM: 67-69 GEORGE STREET LONDON W1H 5PJ

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/12/9413 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94

View Document

19/07/9419 July 1994 RETURN MADE UP TO 06/07/94; NO CHANGE OF MEMBERS

View Document

27/08/9327 August 1993 FULL ACCOUNTS MADE UP TO 05/04/93

View Document

23/07/9323 July 1993 RETURN MADE UP TO 06/07/93; NO CHANGE OF MEMBERS

View Document

23/09/9223 September 1992 FULL ACCOUNTS MADE UP TO 05/04/92

View Document

06/08/926 August 1992 RETURN MADE UP TO 06/07/92; FULL LIST OF MEMBERS

View Document

05/08/915 August 1991 RETURN MADE UP TO 06/07/91; NO CHANGE OF MEMBERS

View Document

16/07/9116 July 1991 FULL ACCOUNTS MADE UP TO 05/04/91

View Document

06/03/916 March 1991 S386 DISP APP AUDS 09/01/91

View Document

01/02/911 February 1991 FULL ACCOUNTS MADE UP TO 05/04/90

View Document

01/02/911 February 1991 RETURN MADE UP TO 17/09/90; NO CHANGE OF MEMBERS

View Document

25/09/8925 September 1989 RETURN MADE UP TO 06/07/89; FULL LIST OF MEMBERS

View Document

25/09/8925 September 1989 FULL ACCOUNTS MADE UP TO 05/04/89

View Document

20/10/8820 October 1988 FULL ACCOUNTS MADE UP TO 05/04/88

View Document

20/10/8820 October 1988 RETURN MADE UP TO 14/09/88; FULL LIST OF MEMBERS

View Document

26/11/8726 November 1987 RETURN MADE UP TO 03/11/87; FULL LIST OF MEMBERS

View Document

26/11/8726 November 1987 FULL ACCOUNTS MADE UP TO 05/04/87

View Document

25/03/8725 March 1987 RETURN MADE UP TO 13/01/87; FULL LIST OF MEMBERS

View Document

25/03/8725 March 1987 FULL ACCOUNTS MADE UP TO 05/04/86

View Document

17/05/8617 May 1986 RETURN MADE UP TO 13/01/86; FULL LIST OF MEMBERS

View Document

17/05/8617 May 1986 FULL ACCOUNTS MADE UP TO 05/04/85

View Document

18/01/5918 January 1959 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