JASON MORGAN FINANCIAL SOLUTIONS LTD

Company Documents

DateDescription
28/08/1428 August 2014 Annual accounts small company total exemption made up to 28 December 2013

View Document

05/08/145 August 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

05/08/145 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON JOHN MORGAN / 05/08/2014

View Document

28/12/1328 December 2013 Annual accounts for year ending 28 Dec 2013

View Accounts

30/08/1330 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/12

View Document

01/07/131 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

06/03/136 March 2013 REGISTERED OFFICE CHANGED ON 06/03/2013 FROM
5 DOWNTON GRANGE NEW ROAD
RUMNEY
CARDIFF
S GLAMORGAN
CF3 3BW

View Document

28/12/1228 December 2012 Annual accounts for year ending 28 Dec 2012

View Accounts

28/09/1228 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/11

View Document

25/07/1225 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 28 December 2010

View Document

27/07/1127 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

27/07/1127 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON JOHN MORGAN / 27/07/2011

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 28 December 2009

View Document

07/09/107 September 2010 REGISTERED OFFICE CHANGED ON 07/09/2010 FROM PO BOX WALES 5 ROSSET CLOSE ST. MELLONS CARDIFF CF3 0AL WALES

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON JOHN MORGAN / 01/01/2010

View Document

29/06/1029 June 2010 REGISTERED OFFICE CHANGED ON 29/06/2010 FROM 13 CAER CASTELL PLACE RUMNEY CARDIFF CARDIFF CF3 3PW WALES

View Document

29/06/1029 June 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 28 December 2008

View Document

09/09/099 September 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 REGISTERED OFFICE CHANGED ON 15/04/09 FROM: GISTERED OFFICE CHANGED ON 15/04/2009 FROM FAIRVIEW ANNEXE PORT ROAD WEST RHOOSE VALE OF GLAMORGAN CF62 3AZ WALES

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 28 December 2007

View Document

15/07/0815 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / JASON MORGAN / 15/07/2008

View Document

09/07/089 July 2008 SECRETARY'S CHANGE OF PARTICULARS / MARIO MORGAN / 11/01/2008

View Document

09/07/089 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / JASON MORGAN / 11/01/2008

View Document

09/07/089 July 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 REGISTERED OFFICE CHANGED ON 26/02/08 FROM: GISTERED OFFICE CHANGED ON 26/02/2008 FROM 258 COWBRIDGE ROAD EAST, CANTON CARDIFF CARDIFF CF5 1HA

View Document

25/07/0725 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

25/07/0725 July 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

18/04/0718 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/12/06

View Document

20/02/0720 February 2007 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 28/12/06

View Document

08/09/068 September 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 REGISTERED OFFICE CHANGED ON 04/09/06 FROM: G OFFICE CHANGED 04/09/06 733 B NEWPORT ROAD RUMNEY CARDIFF CF3 4FD

View Document

05/07/055 July 2005 NEW SECRETARY APPOINTED

View Document

01/07/051 July 2005 NEW SECRETARY APPOINTED

View Document

30/06/0530 June 2005 DIRECTOR RESIGNED

View Document

30/06/0530 June 2005 SECRETARY RESIGNED

View Document

30/06/0530 June 2005 NEW DIRECTOR APPOINTED

View Document

30/06/0530 June 2005 REGISTERED OFFICE CHANGED ON 30/06/05 FROM: G OFFICE CHANGED 30/06/05 258 COWBRIDGE ROAD EAST, CANTON CARDIFF SOUTH GLAMORGAN CF5 1HA

View Document

29/06/0529 June 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


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