JASON CONSULTANTS LIMITED
Overview
| Company Name | JASON CONSULTANTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04965717 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of JASON CONSULTANTS LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is JASON CONSULTANTS LIMITED located?
| Registered Office Address | 54 Portland Place W1B 1DY London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for JASON CONSULTANTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for JASON CONSULTANTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Registered office address changed from 7 Welbeck Street London W1G 9YE England to 54 Portland Place London W1B 1DY on Jan 04, 2017 | 1 pages | AD01 | ||||||||||
Restoration by order of the court | 3 pages | AC92 | ||||||||||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Director's details changed for Michael Robert Wrigglesworth on Jul 27, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Michael Robert Wrigglesworth on Jul 27, 2015 | 2 pages | CH01 | ||||||||||
Appointment of Broughton Secretaries Limited as a secretary on Jul 28, 2015 | 2 pages | AP04 | ||||||||||
Registered office address changed from C/O C/O Gary Peach Walnut Tree Cottage Swan Lane Burford Oxforshire OX18 4SH to 7 Welbeck Street London W1G 9YE on Aug 07, 2015 | 1 pages | AD01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Sep 30, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Geoff Krause as a secretary on Jan 28, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of John Elliott as a secretary on Jan 28, 2015 | 1 pages | TM02 | ||||||||||
Appointment of President John Elliott as a secretary on Jan 27, 2015 | 2 pages | AP03 | ||||||||||
Appointment of Treasurer Geoff Krause as a secretary on Jan 27, 2015 | 2 pages | AP03 | ||||||||||
Appointment of Nicole Springer as a secretary on Jan 27, 2015 | 2 pages | AP03 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Termination of appointment of Karen Keebler as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Karen Keebler as a secretary | 1 pages | TM02 | ||||||||||
Who are the officers of JASON CONSULTANTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SPRINGER, Nicole | Secretary | 11 Avenue Sw, Suite 300 Calgary 705 Canada | 194468930001 | |||||||||||
| BROUGHTON SECRETARIES LIMITED | Secretary | Welbeck Street W1G 9YE London 7 England |
| 86181860001 | ||||||||||
| ELLIOTT, John Francis | Director | Varsity Close N.W T3B2Y9 Calgary 387 Alberta Canada | Canada | Irish | 130459700002 | |||||||||
| WRIGGLESWORTH, Michael Robert | Director | Portland Place W1B 1DY London 54 England | Canada | Canadian | 146352990004 | |||||||||
| ASHFORD, Robin Graham | Secretary | 7 Culverston Close BR2 9DN Bromley | British | 55435120001 | ||||||||||
| ELLIOTT, John, President | Secretary | 11 Avenue Sw, Suite 300 Calgary 705 Canada | 194469180001 | |||||||||||
| HARPHAM, Neil Thomas | Secretary | 7 Spencer Parade NN1 5AB Northampton Northamptonshire | British | 154684230001 | ||||||||||
| KEEBLER, Karen | Secretary | c/o C/O Gary Peach Swan Lane OX18 4SH Burford Walnut Tree Cottage Oxforshire United Kingdom | 165242410001 | |||||||||||
| KRAUSE, Geoff, Treasurer | Secretary | 11 Avenue Sw, Suite 300 Calgary 705 Canada | 194469020001 | |||||||||||
| SALVESON, Clive Francis | Secretary | Castle Road GU15 2DS Camberley Castle Court 15 Surrey | British | 146352770001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BROWNE, David William | Director | 7 Spencer Parade NN1 5AB Northampton Northamptonshire | England | British | 54119580004 | |||||||||
| DOWNEY, Declan Boyd | Director | Homefield PE8 6EP Nassington 3 Northants. Uk | United Kingdom | British | 22806020003 | |||||||||
| HEAVENS, John | Director | Meadowgold Cottage 1 Upper Common SN7 7RU Uffington Oxfordshire | British | 94524670001 | ||||||||||
| KEEBLER, Karen Doris | Director | Panorama Hills Terrrace Nw T3K5M7 Calgary 214 Alberta Canada | Canada | Canadian | 146353750002 | |||||||||
| SANGSTER, Thomas Peter | Director | Rue De Duillier Ch 1270 Trelex 9a Switzerland | Swiss | 95761550003 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0