JASON UK LIMITED - CHEPSTOW


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2019-11-19 View Report
Dissolution. Dissolution application strike off company. 2019-11-10 View Report
Capital. Capital allotment shares. 2019-10-18 View Report
Capital. Capital statement capital company with date currency figure. 2019-10-09 View Report
Insolvency. Description: Solvency Statement dated 05/11/18. 2019-10-09 View Report
Resolution. Description: Resolutions. 2019-10-09 View Report
Confirmation statement. Statement with no updates. 2018-11-12 View Report
Accounts. Accounts type full. 2018-07-25 View Report
Officers. Officer name: Thomas Lee Doerr Jr. Termination date: 2017-11-10. 2017-11-14 View Report
Confirmation statement. Statement with no updates. 2017-11-03 View Report
Accounts. Accounts type full. 2017-10-04 View Report
Officers. Officer name: Mr Chad Paris. Appointment date: 2017-09-20. 2017-10-03 View Report
Officers. Officer name: Sarah Lauber. Termination date: 2017-08-25. 2017-09-11 View Report
Officers. Appointment date: 2017-01-01. Officer name: Mr Brian Kobylinski. 2017-01-18 View Report
Officers. Officer name: Jeffry Quinn. Termination date: 2016-12-01. 2017-01-17 View Report
Confirmation statement. Statement with updates. 2016-11-16 View Report
Officers. Officer name: Ms Sarah Sutton. Change date: 2016-06-18. 2016-11-14 View Report
Address. New address: Unit a2 Newhouse Farm Industrial Estate Chepstow Monmouthshire NP16 6UD. Old address: Unit 10 Avenue West Newhouse Farm Industrial Estate Chepstow Monmouthshire NP16 6UD. Change date: 2016-11-14. 2016-11-14 View Report
Accounts. Accounts type full. 2016-10-02 View Report
Annual return. With made up date full list shareholders. 2015-11-24 View Report
Officers. Officer name: Ms Sarah Sutton. Change date: 2015-11-24. 2015-11-24 View Report
Officers. Appointment date: 2015-11-09. Officer name: Mr Thomas Doerr Jr. 2015-11-19 View Report
Officers. Appointment date: 2015-11-06. Officer name: Mr Jeffry Quinn. 2015-11-19 View Report
Officers. Termination date: 2015-11-06. Officer name: David Charles Westgate. 2015-11-17 View Report
Accounts. Accounts type full. 2015-10-14 View Report
Officers. Termination date: 2015-07-31. Officer name: William Schultz. 2015-08-11 View Report
Officers. Appointment date: 2015-04-20. Officer name: Ms Sarah Sutton. 2015-06-04 View Report
Officers. Termination date: 2015-04-20. Officer name: Stephen Lawrence Cripe. 2015-05-20 View Report
Annual return. With made up date full list shareholders. 2014-11-17 View Report
Accounts. Accounts type full. 2014-10-07 View Report
Annual return. With made up date full list shareholders. 2013-11-27 View Report
Officers. Officer name: David Charles Westgate. Change date: 2013-11-15. 2013-11-27 View Report
Officers. Officer name: Mr William Schultz. Change date: 2013-11-15. 2013-11-27 View Report
Officers. Change date: 2013-11-15. Officer name: Stephen Lawrence Cripe. 2013-11-27 View Report
Officers. Change date: 2013-11-01. Officer name: Lindsey Patricia Painter. 2013-11-27 View Report
Mortgage. Charge number: 2. 2013-10-14 View Report
Mortgage. Charge number: 3. 2013-10-14 View Report
Accounts. Accounts type full. 2013-07-30 View Report
Annual return. With made up date full list shareholders. 2012-11-02 View Report
Accounts. Accounts type full. 2012-10-03 View Report
Annual return. With made up date full list shareholders. 2011-11-30 View Report
Accounts. Accounts type full. 2011-10-04 View Report
Address. Old address: Dendix House Lower Church Street Chepstow Monmouthshire NP16 5XT. Change date: 2011-09-30. 2011-09-30 View Report
Resolution. Description: Resolutions. 2011-03-09 View Report
Capital. Description: Statement by directors. 2010-12-29 View Report
Capital. Capital statement capital company with date currency figure. 2010-12-29 View Report
Insolvency. Description: Solvency statement dated 17/12/10. 2010-12-29 View Report
Resolution. Description: Resolutions. 2010-12-29 View Report
Annual return. With made up date full list shareholders. 2010-11-25 View Report
Accounts. Accounts type full. 2010-10-05 View Report