JASON D'SOUZA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

14/08/2414 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

03/07/243 July 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with updates

View Document

21/07/2321 July 2023 Cessation of Melina Krause as a person with significant control on 2023-07-20

View Document

21/07/2321 July 2023 Termination of appointment of Jason Joseph D'souza as a director on 2023-07-20

View Document

21/07/2321 July 2023 Cessation of Jason Joseph D'souza as a person with significant control on 2023-07-20

View Document

21/07/2321 July 2023 Notification of Ewart Baxter Krause as a person with significant control on 2023-07-20

View Document

20/07/2320 July 2023 Micro company accounts made up to 2023-03-31

View Document

11/07/2311 July 2023 Appointment of Mr Ewart Baxter Krause as a director on 2023-07-11

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2331 March 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 CONFIRMATION STATEMENT MADE ON 19/02/21, NO UPDATES

View Document

26/03/2126 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

23/11/1923 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

17/12/1817 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

29/09/1729 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MR JAVED MIRZA / 17/09/2017

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/11/1525 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/09/1526 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/10/1410 October 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/09/139 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/10/125 October 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/09/115 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/10/1010 October 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/09/0923 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/09/0825 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/07/088 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/09/0725 September 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/01/0717 January 2007 DIRECTOR RESIGNED

View Document

17/01/0717 January 2007 NEW SECRETARY APPOINTED

View Document

17/01/0717 January 2007 SECRETARY RESIGNED

View Document

02/10/062 October 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/09/0521 September 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/09/0420 September 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

10/09/0310 September 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

06/10/026 October 2002 NEW SECRETARY APPOINTED

View Document

06/10/026 October 2002 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/02/021 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

11/09/0111 September 2001 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

27/09/0027 September 2000 RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

02/05/002 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

19/04/0019 April 2000 DIRECTOR RESIGNED

View Document

09/09/999 September 1999 RETURN MADE UP TO 01/09/99; FULL LIST OF MEMBERS

View Document

08/10/988 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

16/09/9816 September 1998 RETURN MADE UP TO 01/09/98; NO CHANGE OF MEMBERS

View Document

21/01/9821 January 1998 RETURN MADE UP TO 01/09/97; FULL LIST OF MEMBERS

View Document

30/01/9730 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

31/10/9631 October 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/09/9627 September 1996 RETURN MADE UP TO 01/09/96; NO CHANGE OF MEMBERS

View Document

07/09/957 September 1995 RETURN MADE UP TO 01/09/95; NO CHANGE OF MEMBERS

View Document

07/09/957 September 1995 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

24/08/9524 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

10/03/9510 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/9516 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

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

30/09/9430 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9430 September 1994 RETURN MADE UP TO 01/09/94; FULL LIST OF MEMBERS

View Document

14/12/9314 December 1993 RETURN MADE UP TO 01/09/93; NO CHANGE OF MEMBERS

View Document

12/09/9312 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

29/06/9329 June 1993 RETURN MADE UP TO 01/09/92; FULL LIST OF MEMBERS

View Document

14/06/9314 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/929 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

13/08/9213 August 1992 REGISTERED OFFICE CHANGED ON 13/08/92 FROM: 38 GRAHAM STREET ISLINGTON LONDON N1 8JX

View Document

19/06/9219 June 1992 NC INC ALREADY ADJUSTED 26/05/92

View Document

19/06/9219 June 1992 £ NC 50000/75000 26/05/

View Document

20/03/9220 March 1992 COMPANY NAME CHANGED JASON D'SOUZA DESIGNS LIMITED CERTIFICATE ISSUED ON 23/03/92

View Document

20/03/9220 March 1992 Certificate of change of name

View Document

20/03/9220 March 1992 Certificate of change of name

View Document

19/09/9119 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

17/09/9117 September 1991 RETURN MADE UP TO 01/09/91; FULL LIST OF MEMBERS

View Document

30/08/9130 August 1991 £ NC 1000/50000 29/03/

View Document

30/08/9130 August 1991 NC INC ALREADY ADJUSTED 29/03/91

View Document

21/02/9121 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

23/11/9023 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/10/9030 October 1990 RETURN MADE UP TO 22/10/90; FULL LIST OF MEMBERS

View Document

18/10/9018 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/8914 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

14/09/8914 September 1989 RETURN MADE UP TO 04/09/89; FULL LIST OF MEMBERS

View Document

05/06/895 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/06/895 June 1989 EXEMPTION FROM APPOINTING AUDITORS 150589

View Document

05/06/895 June 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

26/04/8926 April 1989 WD 18/04/89 AD 31/03/88--------- £ SI 98@1=98 £ IC 2/100

View Document

24/04/8924 April 1989 REGISTERED OFFICE CHANGED ON 24/04/89 FROM: 84 STAMFORD HILL LONDON N16 6XS

View Document

24/04/8924 April 1989 RETURN MADE UP TO 14/04/88; FULL LIST OF MEMBERS

View Document

20/01/8920 January 1989 FIRST GAZETTE

View Document

17/10/8617 October 1986 CERTIFICATE OF INCORPORATION

View Document

17/10/8617 October 1986 Certificate of Incorporation

View Document

17/10/8617 October 1986 Certificate of Incorporation

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