JASON'S PROPERTIES LIMITED

48 Beatty Avenue 48 Beatty Avenue, Newcastle-Upon-Tyne, NE2 3QP, Tyne And Wear, England
StatusACTIVE
Company No.00618522
CategoryPrivate Limited Company
Incorporated08 Jan 1959
Age65 years, 5 months, 9 days
JurisdictionEngland Wales

SUMMARY

JASON'S PROPERTIES LIMITED is an active private limited company with number 00618522. It was incorporated 65 years, 5 months, 9 days ago, on 08 January 1959. The company address is 48 Beatty Avenue 48 Beatty Avenue, Newcastle-upon-tyne, NE2 3QP, Tyne And Wear, England.



Company Fillings

Accounts with accounts type micro entity

Date: 16 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2023

Action Date: 06 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-06

Documents

View document PDF

Change to a person with significant control

Date: 09 Aug 2023

Action Date: 24 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Dorothea Jacobs

Change date: 2022-07-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2022

Action Date: 26 Jul 2022

Category: Address

Type: AD01

Old address: C/O David Grant Chartered Accountants 22 Alba Gardens London NW11 9NR England

New address: 48 Beatty Avenue Jesmond Newcastle-upon-Tyne Tyne and Wear NE2 3QP

Change date: 2022-07-26

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2022

Action Date: 24 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-24

Officer name: Mrs Dorothea Jacobs

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2022

Action Date: 06 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Norman Grant

Termination date: 2022-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2021

Action Date: 06 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2020

Action Date: 06 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2019

Action Date: 06 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2018

Action Date: 06 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Oct 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA01

New date: 2017-08-31

Made up date: 2017-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2017

Action Date: 19 Oct 2017

Category: Address

Type: AD01

New address: C/O David Grant Chartered Accountants 22 Alba Gardens London NW11 9NR

Old address: C/O David Grant Chartered Accountants Suite 132 186 st. Albans Road Watford WD24 4AS

Change date: 2017-10-19

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2017

Action Date: 06 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2017

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2016

Action Date: 06 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2016

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2015

Action Date: 06 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2015

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2014

Action Date: 06 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2013

Action Date: 05 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2013

Action Date: 06 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2013

Action Date: 05 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2012

Action Date: 06 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2011

Action Date: 05 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-05

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Dec 2011

Action Date: 15 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-15

Old address: 58 Low Friar Street Suite 22 Newcastle upon Tyne Tyne and Wear NE1 5UD England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2011

Action Date: 06 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2010

Action Date: 05 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2010

Action Date: 06 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-06

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2010

Action Date: 06 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Dorothea Jacobs

Change date: 2010-07-06

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2010

Action Date: 06 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Susan Evelyn Woolf

Change date: 2010-07-06

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2010

Action Date: 06 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-06

Officer name: Ruth Heyman

Documents

View document PDF

Change person secretary company with change date

Date: 20 Sep 2010

Action Date: 06 Jul 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-07-06

Officer name: Mr David Norman Grant

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2009

Action Date: 05 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-05

Documents

View document PDF

Legacy

Date: 28 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2009

Action Date: 05 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-05

Documents

View document PDF

Legacy

Date: 20 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/07/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 04/11/2008 from suite 48 571 finchley road hampstead london NW3 7BN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2008

Action Date: 05 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-05

Documents

View document PDF

Legacy

Date: 01 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2007

Action Date: 05 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-05

Documents

View document PDF

Legacy

Date: 20 Nov 2006

Category: Address

Type: 287

Description: Registered office changed on 20/11/06 from: 77 fairfield road bow london E3 2QA

Documents

View document PDF

Legacy

Date: 17 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2006

Action Date: 05 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-05

Documents

View document PDF

Legacy

Date: 17 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/05; full list of members

Documents

View document PDF

Legacy

Date: 09 Feb 2005

Category: Address

Type: 287

Description: Registered office changed on 09/02/05 from: 3 gladstone place bow london E3 5EU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2005

Action Date: 05 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-05

Documents

View document PDF

Legacy

Date: 02 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/04; full list of members

Documents

View document PDF

Legacy

Date: 17 Feb 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2004

Action Date: 05 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-05

Documents

View document PDF

Legacy

Date: 29 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/03; no change of members

Documents

View document PDF

Legacy

Date: 13 Dec 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2002

Action Date: 05 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-05

Documents

View document PDF

Legacy

Date: 06 Jul 2002

Category: Address

Type: 287

Description: Registered office changed on 06/07/02 from: 7 rosemary drive redbridge ilford essex IG4 5JD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2001

Action Date: 05 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-05

Documents

View document PDF

Legacy

Date: 18 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Mar 2001

Action Date: 05 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-05

Documents

View document PDF

Legacy

Date: 20 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/00; full list of members

Documents

View document PDF

Legacy

Date: 31 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jul 1999

Action Date: 05 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-05

Documents

View document PDF

Legacy

Date: 11 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Sep 1998

Action Date: 05 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-05

Documents

View document PDF

Accounts with accounts type small

Date: 05 Nov 1997

Action Date: 05 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-05

Documents

View document PDF

Legacy

Date: 25 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jan 1997

Action Date: 05 Apr 1996

Category: Accounts

Type: AA

Made up date: 1996-04-05

Documents

View document PDF

Legacy

Date: 11 Sep 1996

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jan 1996

Action Date: 05 Apr 1995

Category: Accounts

Type: AA

Made up date: 1995-04-05

Documents

View document PDF

Legacy

Date: 24 Aug 1995

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/95; full list of members

Documents

View document PDF

Legacy

Date: 07 Apr 1995

Category: Address

Type: 287

Description: Registered office changed on 07/04/95 from: 67-69 george street london W1H 5PJ

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type small

Date: 13 Dec 1994

Action Date: 05 Apr 1994

Category: Accounts

Type: AA

Made up date: 1994-04-05

Documents

View document PDF

Legacy

Date: 19 Jul 1994

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/94; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Aug 1993

Action Date: 05 Apr 1993

Category: Accounts

Type: AA

Made up date: 1993-04-05

Documents

View document PDF

Legacy

Date: 23 Jul 1993

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/93; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 1992

Action Date: 05 Apr 1992

Category: Accounts

Type: AA

Made up date: 1992-04-05

Documents

View document PDF

Legacy

Date: 06 Aug 1992

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/92; full list of members

Documents

View document PDF

Legacy

Date: 05 Aug 1991

Category: Annual-return

Type: 363b

Description: Return made up to 06/07/91; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 1991

Action Date: 05 Apr 1991

Category: Accounts

Type: AA

Made up date: 1991-04-05

Documents

View document PDF

Resolution

Date: 06 Mar 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Mar 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Mar 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 1991

Action Date: 05 Apr 1990

Category: Accounts

Type: AA

Made up date: 1990-04-05

Documents

View document PDF

Legacy

Date: 01 Feb 1991

Category: Annual-return

Type: 363a

Description: Return made up to 17/09/90; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 1989

Action Date: 05 Apr 1989

Category: Accounts

Type: AA

Made up date: 1989-04-05

Documents

View document PDF

Legacy

Date: 25 Sep 1989

Category: Annual-return

Type: 363

Description: Return made up to 06/07/89; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 1988

Action Date: 05 Apr 1988

Category: Accounts

Type: AA

Made up date: 1988-04-05

Documents

View document PDF

Legacy

Date: 20 Oct 1988

Category: Annual-return

Type: 363

Description: Return made up to 14/09/88; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Nov 1987

Action Date: 05 Apr 1987

Category: Accounts

Type: AA

Made up date: 1987-04-05

Documents

View document PDF

Legacy

Date: 26 Nov 1987

Category: Annual-return

Type: 363

Description: Return made up to 03/11/87; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Mar 1987

Action Date: 05 Apr 1986

Category: Accounts

Type: AA

Made up date: 1986-04-05

Documents

View document PDF

Legacy

Date: 25 Mar 1987

Category: Annual-return

Type: 363

Description: Return made up to 13/01/87; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF


Some Companies

ADM REAL ESTATE LIMITED

THE STABLES, WATERMILL HOUSE CHEVENING ROAD,SEVENOAKS,TN13 2RY

Number:11470878
Status:ACTIVE
Category:Private Limited Company

DANIEL JAMES (LONDON) LIMITED

330 BALHAM HIGH ROAD,LONDON,SW17 7AA

Number:09018287
Status:ACTIVE
Category:Private Limited Company

EARTHRISE MUSIC LTD

4 COVAL ROAD,LONDON,SW14 7RL

Number:06773389
Status:ACTIVE
Category:Private Limited Company

MGC PEEBLES LIMITED

30 DUKEHAUGH,PEEBLES,EH45 9DN

Number:SC333361
Status:ACTIVE
Category:Private Limited Company

TAG CORPORATE SERVICES LIMITED

BRIARDENE,EAST RIDING OF YORKSHIRE,YO42 4JF

Number:04365662
Status:ACTIVE
Category:Private Limited Company

THERMSAVER MANAGEMENT SOLUTIONS LTD

14 MELFORD ROAD,BELLSHILL,ML4 3LR

Number:SC569924
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source