JASON PATRICK HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-03-31

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

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

View Accounts

27/12/2227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/12/225 December 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

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

View Accounts

03/02/223 February 2022 Change of details for Mr Jason Patrick Collins as a person with significant control on 2022-02-03

View Document

03/02/223 February 2022 Registered office address changed from 95 High Street Wimbledon London SW19 5BY England to 95a High Street Wimbledon Village London SW19 5EG on 2022-02-03

View Document

14/12/2114 December 2021 Appointment of Mr Jay Ellis Collins as a director on 2021-12-13

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-10-10 with updates

View Document

14/12/2114 December 2021 Appointment of Miss Demi Jessica Collins as a director on 2021-12-13

View Document

13/12/2113 December 2021 Registered office address changed from 600 Kingston Road Raynes Park London SW20 8DN England to 95 High Street Wimbledon London SW19 5BY on 2021-12-13

View Document

13/12/2113 December 2021 Change of details for Mr Jason Patrick Collins as a person with significant control on 2021-10-10

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Change of share class name or designation

View Document

24/10/2124 October 2021 Memorandum and Articles of Association

View Document

24/10/2124 October 2021 Resolutions

View Document

20/10/2120 October 2021 Particulars of variation of rights attached to shares

View Document

13/10/2113 October 2021 Statement of capital following an allotment of shares on 2021-09-26

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/08/215 August 2021 Cessation of Demi Jessica Collins as a person with significant control on 2021-08-04

View Document

05/08/215 August 2021 Cessation of Sarah Samantha Collins as a person with significant control on 2021-08-04

View Document

05/08/215 August 2021 Change of details for Mr Jason Patrick Collins as a person with significant control on 2021-08-04

View Document

05/08/215 August 2021 Cessation of Jay Ellis Collins as a person with significant control on 2021-08-04

View Document

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

View Accounts

29/04/2029 April 2020 REGISTERED OFFICE CHANGED ON 29/04/2020 FROM 1 PARK ROAD HAMPTON WICK KINGSTON UPON THAMES SURREY KT1 4AS ENGLAND

View Document

29/04/2029 April 2020 PSC'S CHANGE OF PARTICULARS / MRS SARAH SAMANTHA COLLINS / 29/04/2020

View Document

29/04/2029 April 2020 PSC'S CHANGE OF PARTICULARS / MR JAY ELLIS COLLINS / 29/04/2020

View Document

29/04/2029 April 2020 PSC'S CHANGE OF PARTICULARS / MR JASON PATRICK COLLINS / 29/04/2020

View Document

29/04/2029 April 2020 PSC'S CHANGE OF PARTICULARS / MISS DEMI JESSICA COLLINS / 29/04/2020

View Document

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

View Accounts

24/03/2024 March 2020 CURREXT FROM 31/10/2019 TO 31/03/2020

View Document

10/12/1910 December 2019 SECRETARY APPOINTED MR JAY ELLIS COLLINS

View Document

10/12/1910 December 2019 APPOINTMENT TERMINATED, DIRECTOR JAY COLLINS

View Document

10/12/1910 December 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH COLLINS

View Document

10/12/1910 December 2019 APPOINTMENT TERMINATED, DIRECTOR DEMI COLLINS

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES

View Document

11/10/1811 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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