JASON FORD ACTIVE HEALTH CLINIC LTD

78 Draycott Cam, Dursley, GL11 5DH, Gloucestershire, United Kingdom
StatusACTIVE
Company No.05829489
CategoryPrivate Limited Company
Incorporated25 May 2006
Age18 years, 23 days
JurisdictionEngland Wales

SUMMARY

JASON FORD ACTIVE HEALTH CLINIC LTD is an active private limited company with number 05829489. It was incorporated 18 years, 23 days ago, on 25 May 2006. The company address is 78 Draycott Cam, Dursley, GL11 5DH, Gloucestershire, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 11 Jun 2024

Action Date: 29 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Mar 2024

Action Date: 29 Jun 2023

Category: Accounts

Type: AA01

Made up date: 2023-06-30

New date: 2023-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2023

Action Date: 25 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2022

Action Date: 25 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2021

Action Date: 25 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2020

Action Date: 30 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-30

New address: 78 Draycott Cam Dursley Gloucestershire GL11 5DH

Old address: C/O Gerard & Co 10a John Street Stroud Gloucestershire GL5 2HA

Documents

View document PDF

Change to a person with significant control

Date: 23 Jul 2020

Action Date: 23 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-23

Psc name: Mr Jason Simon Ford

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2020

Action Date: 23 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jason Simon Ford

Change date: 2020-07-23

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2020

Action Date: 25 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Apr 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2019

Action Date: 25 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jul 2019

Action Date: 08 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-02-08

Officer name: Ian Gerard Barwick

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Jul 2019

Action Date: 08 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-02-08

Officer name: Mr Daniel Francis Tarr

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2018

Action Date: 25 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2017

Action Date: 25 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-25

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2017

Action Date: 19 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jason Simon Ford

Change date: 2017-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jason Simon Ford

Change date: 2016-06-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2016

Action Date: 25 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2015

Action Date: 25 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-25

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 27 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AAMD

Made up date: 2014-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2014

Action Date: 25 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2013

Action Date: 25 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2012

Action Date: 25 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2011

Action Date: 25 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Aug 2010

Action Date: 27 Aug 2010

Category: Address

Type: AD01

Old address: the Painswick Inn, Gloucester Street, Stroud Glos GL5 1QG

Change date: 2010-08-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2010

Action Date: 25 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-25

Documents

View document PDF

Memorandum articles

Date: 16 Apr 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 12 Apr 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed jason ford wellness clinic LTD\certificate issued on 12/04/10

Documents

View document PDF

Change of name notice

Date: 12 Apr 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 28 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 06 May 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/2008 to 30/06/2008

Documents

View document PDF

Legacy

Date: 06 May 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / jason ford / 14/04/2008

Documents

View document PDF

Legacy

Date: 01 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/05/07; full list of members

Documents

View document PDF

Legacy

Date: 03 Nov 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Certificate change of name company

Date: 08 Jun 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed jason ford fitness clinic LTD\certificate issued on 08/06/06

Documents

View document PDF

Incorporation company

Date: 25 May 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HEARING THINGS LIMITED

AZOR PLACE 55 ASH STREET,ALDERSHOT,GU12 6LF

Number:05727075
Status:ACTIVE
Category:Private Limited Company

JASON AUSTIN (NORTHANTS) LTD

4TH FLOOR CHURCHGATE HOUSE,BOLTON,BL1 1HL

Number:09336705
Status:LIQUIDATION
Category:Private Limited Company

MINERA MOT CENTRE LIMITED

THE YEW TREE INN HIGH STREET,WREXHAM,LL12 8RF

Number:11321402
Status:ACTIVE
Category:Private Limited Company

MULLEN CONSTRUCTION LIMITED

63 MARTHAM ROAD,GREAT YARMOUTH,NR29 4NQ

Number:09664255
Status:ACTIVE
Category:Private Limited Company

NOVATION BUSINESS SOLUTIONS LTD

7 CAPITAL EAST APARTMENTS,LONDON,E16 1AS

Number:08699572
Status:ACTIVE
Category:Private Limited Company

PEAK BEAUTY AESTHETICS LIMITED

FLAT 12 THE OLD FIRE STATION,DORKING,RH4 1BY

Number:10850093
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