THE JASON GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-08-17 with updates

View Document

30/05/2530 May 2025 Previous accounting period shortened from 2024-08-31 to 2024-08-30

View Document

19/05/2519 May 2025 Director's details changed for Mrs Emma Louise Jordan-Stout on 2025-05-10

View Document

30/08/2430 August 2024 Annual accounts for year ending 30 Aug 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-08-31

View Document

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

View Accounts

30/08/2330 August 2023 Total exemption full accounts made up to 2022-08-31

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

10/10/2210 October 2022 Termination of appointment of William Thomas Stout as a director on 2022-09-11

View Document

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

View Accounts

30/11/2130 November 2021 Termination of appointment of David Charles Fisher as a director on 2021-11-30

View Document

07/10/217 October 2021 Change of details for Tj Group Holdings Limited as a person with significant control on 2020-08-31

View Document

06/10/216 October 2021 Confirmation statement made on 2021-08-17 with updates

View Document

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

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

25/05/2125 May 2021 APPOINTMENT TERMINATED, DIRECTOR SAMUEL FISHER

View Document

25/05/2125 May 2021 DIRECTOR APPOINTED MRS EMMA LOUISE JORDAN-STOUT

View Document

16/09/2016 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TJ GROUP HOLDINGS LIMITED

View Document

16/09/2016 September 2020 CESSATION OF DAVID CHARLES FISHER AS A PSC

View Document

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES

View Document

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

View Accounts

11/08/2011 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 055353730002

View Document

29/07/2029 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 055353730001

View Document

19/03/2019 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

04/12/194 December 2019 DIRECTOR APPOINTED MR WILLIAM THOMAS STOUT

View Document

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

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

01/08/191 August 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID CHARLES FISHER / 30/07/2019

View Document

01/08/191 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES FISHER / 30/07/2019

View Document

23/05/1923 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

23/05/1823 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

18/05/1718 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/08/1528 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

20/10/1420 October 2014 DIRECTOR APPOINTED MR SAMUEL CHARLES WAINWRIGHT FISHER

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

18/08/1418 August 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

18/08/1418 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES FISHER / 01/03/2014

View Document

31/05/1431 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

27/08/1327 August 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

17/08/1217 August 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

22/08/1122 August 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, SECRETARY TRACEY FISHER

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, DIRECTOR TRACEY FISHER

View Document

13/10/1013 October 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

07/06/107 June 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/09

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

17/08/0917 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FISHER / 01/11/2008

View Document

17/08/0917 August 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

17/08/0917 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TRACEY FISHER / 01/11/2008

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

09/09/089 September 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

20/08/0720 August 2007 RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

02/11/062 November 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 REGISTERED OFFICE CHANGED ON 23/05/06 FROM: OFFICE 11 STORAGE WORLD REDDISH ROAD REDDISH STOCKPORT CHESHIRE SK5 7BW

View Document

23/05/0623 May 2006 NEW DIRECTOR APPOINTED

View Document

23/05/0623 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/08/0522 August 2005 S386 DISP APP AUDS 12/08/05

View Document

22/08/0522 August 2005 S366A DISP HOLDING AGM 12/08/05

View Document

22/08/0522 August 2005 REGISTERED OFFICE CHANGED ON 22/08/05 FROM: THE JASON GROUP LIMITED MINSHULL HOUSE 67 WELLINGTON ROAD NORTH, STOCKPORT, CHESHIRE SK4 2LP

View Document

22/08/0522 August 2005 SECRETARY RESIGNED

View Document

22/08/0522 August 2005 DIRECTOR RESIGNED

View Document

12/08/0512 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information