THE JASON ROBERTS FOUNDATION

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Total exemption full accounts made up to 2023-12-31

View Document

14/01/2514 January 2025 Director's details changed for Ms Colette Hamilton on 2024-12-02

View Document

14/01/2514 January 2025 Appointment of Mr Ridwaan Jama as a director on 2024-12-20

View Document

13/01/2513 January 2025 Secretary's details changed for Miss Valerie Roberts on 2024-12-02

View Document

13/01/2513 January 2025 Director's details changed for Mr David Regis on 2024-12-02

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-12-21 with no updates

View Document

13/01/2513 January 2025 Director's details changed for Miss Jo Tongue on 2024-12-02

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-21 with no updates

View Document

08/01/248 January 2024 Director's details changed for Mr David Regis on 2023-12-01

View Document

08/01/248 January 2024 Director's details changed for Ms Colette Hamilton on 2023-12-01

View Document

09/10/239 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-21 with no updates

View Document

11/01/2311 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

12/01/2212 January 2022 Director's details changed for Mr Jason Andre Davis Roberts on 2021-12-20

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-12-21 with no updates

View Document

06/10/216 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

29/09/2129 September 2021 Previous accounting period shortened from 2020-12-29 to 2020-12-28

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/11/1616 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS COLETTE HAMILTON / 16/11/2016

View Document

16/11/1616 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ANDRE DAVIS ROBERTS / 16/11/2016

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/01/1618 January 2016 21/12/15 NO MEMBER LIST

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/02/152 February 2015 21/12/14 NO MEMBER LIST

View Document

02/02/152 February 2015 REGISTERED OFFICE CHANGED ON 02/02/2015 FROM
114-116 CURTAIN ROAD
LONDON
EC2A 3AH

View Document

30/01/1530 January 2015 DIRECTOR APPOINTED MISS JO TONGUE

View Document

30/01/1530 January 2015 DIRECTOR APPOINTED MR KENELM ROBERT

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/11/1424 November 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

14/05/1414 May 2014 21/12/13 NO MEMBER LIST

View Document

13/01/1413 January 2014 APPOINTMENT TERMINATED, DIRECTOR RODNEY HINDS

View Document

13/01/1413 January 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN DEVINE

View Document

13/01/1413 January 2014 REGISTERED OFFICE CHANGED ON 13/01/2014 FROM
114-116 CURTAIN ROAD
LONDON
EC2A 3AH
UNITED KINGDOM

View Document

05/01/145 January 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN DEVINE

View Document

05/01/145 January 2014 APPOINTMENT TERMINATED, DIRECTOR RODNEY HINDS

View Document

14/05/1314 May 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

07/02/137 February 2013 21/12/12 NO MEMBER LIST

View Document

16/08/1216 August 2012 APPOINTMENT TERMINATED, DIRECTOR SIZA AGHA

View Document

07/08/127 August 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

07/03/127 March 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WB COMPANY SECRETARIES LIMITED / 18/01/2012

View Document

07/03/127 March 2012 REGISTERED OFFICE CHANGED ON 07/03/2012 FROM THE PAVILLION STONEBRIDGE RECREATION GROUND HILLSIDE LONDON NW10 8LW

View Document

07/03/127 March 2012 21/12/11 NO MEMBER LIST

View Document

07/03/127 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIZA AGHA / 18/01/2012

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, SECRETARY WB COMPANY SECRETARIES LIMITED

View Document

03/10/113 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

26/01/1126 January 2011 21/12/10 NO MEMBER LIST

View Document

22/11/1022 November 2010 DIRECTOR APPOINTED COLETTE HAMILTON

View Document

24/09/1024 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

21/09/1021 September 2010 APPOINTMENT TERMINATED, DIRECTOR DEREK MCDONALD

View Document

09/09/109 September 2010 DIRECTOR APPOINTED DAVID REGIS

View Document

13/08/1013 August 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW BELL

View Document

07/04/107 April 2010 DIRECTOR APPOINTED RODNEY GLENROY HINDS

View Document

22/03/1022 March 2010 APPOINTMENT TERMINATED, DIRECTOR BRENDON BATSON

View Document

05/03/105 March 2010 21/12/09 NO MEMBER LIST

View Document

21/12/0921 December 2009 REGISTERED OFFICE CHANGED ON 21/12/2009 FROM 79 MALVERN ROAD LONDON NW6 5PU

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/10/0930 October 2009 APPOINTMENT TERMINATED, DIRECTOR HEATHER RABBATTS

View Document

24/09/0924 September 2009 APPOINTMENT TERMINATED DIRECTOR BRADLEY THOMAS

View Document

18/06/0918 June 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

26/01/0926 January 2009 DIRECTOR APPOINTED BRENDON BATSON

View Document

06/01/096 January 2009 ANNUAL RETURN MADE UP TO 21/12/08

View Document

24/11/0824 November 2008 DIRECTOR APPOINTED SIZA AGHA

View Document

24/11/0824 November 2008 DIRECTOR APPOINTED HEATHER RABBATTS

View Document

18/07/0818 July 2008 DIRECTOR APPOINTED ANDREW JAMES BELL

View Document

19/02/0819 February 2008 ANNUAL RETURN MADE UP TO 21/12/07

View Document

11/02/0811 February 2008 REGISTERED OFFICE CHANGED ON 11/02/08 FROM: G OFFICE CHANGED 11/02/08 1 ST JAME'S GATE NEWCASTLE UPON TYNE TYNE & WEAR NE99 1YQ

View Document

11/02/0811 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/02/0811 February 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/09/077 September 2007 NEW DIRECTOR APPOINTED

View Document

17/04/0717 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0720 March 2007 NEW DIRECTOR APPOINTED

View Document

12/03/0712 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/0710 February 2007 DIRECTOR RESIGNED

View Document

22/01/0722 January 2007 DIRECTOR RESIGNED

View Document

21/12/0621 December 2006 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