JASON CONSULTANTS LIMITED

JASON CONSULTANTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameJASON CONSULTANTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04965717
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for JASON CONSULTANTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for JASON CONSULTANTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    Registered office address changed from 7 Welbeck Street London W1G 9YE England to 54 Portland Place London W1B 1DY on Jan 04, 2017

    1 pagesAD01

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2014

    4 pagesAA

    Director's details changed for Michael Robert Wrigglesworth on Jul 27, 2015

    2 pagesCH01

    Director's details changed for Michael Robert Wrigglesworth on Jul 27, 2015

    2 pagesCH01

    Appointment of Broughton Secretaries Limited as a secretary on Jul 28, 2015

    2 pagesAP04

    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 pagesAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Sep 30, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 28, 2015

    Statement of capital on Jan 28, 2015

    • Capital: GBP 153,033
    SH01

    Termination of appointment of Geoff Krause as a secretary on Jan 28, 2015

    1 pagesTM02

    Termination of appointment of John Elliott as a secretary on Jan 28, 2015

    1 pagesTM02

    Appointment of President John Elliott as a secretary on Jan 27, 2015

    2 pagesAP03

    Appointment of Treasurer Geoff Krause as a secretary on Jan 27, 2015

    2 pagesAP03

    Appointment of Nicole Springer as a secretary on Jan 27, 2015

    2 pagesAP03

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Dec 31, 2013

    7 pagesAA

    Termination of appointment of Karen Keebler as a director

    1 pagesTM01

    Termination of appointment of Karen Keebler as a secretary

    1 pagesTM02

    Who are the officers of JASON CONSULTANTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SPRINGER, Nicole
    11 Avenue Sw, Suite 300
    Calgary
    705
    Canada
    Secretary
    11 Avenue Sw, Suite 300
    Calgary
    705
    Canada
    194468930001
    BROUGHTON SECRETARIES LIMITED
    Welbeck Street
    W1G 9YE London
    7
    England
    Secretary
    Welbeck Street
    W1G 9YE London
    7
    England
    Identification TypeEuropean Economic Area
    Registration Number04569914
    86181860001
    ELLIOTT, John Francis
    Varsity Close N.W
    T3B2Y9 Calgary
    387
    Alberta
    Canada
    Director
    Varsity Close N.W
    T3B2Y9 Calgary
    387
    Alberta
    Canada
    CanadaIrish130459700002
    WRIGGLESWORTH, Michael Robert
    Portland Place
    W1B 1DY London
    54
    England
    Director
    Portland Place
    W1B 1DY London
    54
    England
    CanadaCanadian146352990004
    ASHFORD, Robin Graham
    7 Culverston Close
    BR2 9DN Bromley
    Secretary
    7 Culverston Close
    BR2 9DN Bromley
    British55435120001
    ELLIOTT, John, President
    11 Avenue Sw, Suite 300
    Calgary
    705
    Canada
    Secretary
    11 Avenue Sw, Suite 300
    Calgary
    705
    Canada
    194469180001
    HARPHAM, Neil Thomas
    7 Spencer Parade
    NN1 5AB Northampton
    Northamptonshire
    Secretary
    7 Spencer Parade
    NN1 5AB Northampton
    Northamptonshire
    British154684230001
    KEEBLER, Karen
    c/o C/O Gary Peach
    Swan Lane
    OX18 4SH Burford
    Walnut Tree Cottage
    Oxforshire
    United Kingdom
    Secretary
    c/o C/O Gary Peach
    Swan Lane
    OX18 4SH Burford
    Walnut Tree Cottage
    Oxforshire
    United Kingdom
    165242410001
    KRAUSE, Geoff, Treasurer
    11 Avenue Sw, Suite 300
    Calgary
    705
    Canada
    Secretary
    11 Avenue Sw, Suite 300
    Calgary
    705
    Canada
    194469020001
    SALVESON, Clive Francis
    Castle Road
    GU15 2DS Camberley
    Castle Court 15
    Surrey
    Secretary
    Castle Road
    GU15 2DS Camberley
    Castle Court 15
    Surrey
    British146352770001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BROWNE, David William
    7 Spencer Parade
    NN1 5AB Northampton
    Northamptonshire
    Director
    7 Spencer Parade
    NN1 5AB Northampton
    Northamptonshire
    EnglandBritish54119580004
    DOWNEY, Declan Boyd
    Homefield
    PE8 6EP Nassington
    3
    Northants.
    Uk
    Director
    Homefield
    PE8 6EP Nassington
    3
    Northants.
    Uk
    United KingdomBritish22806020003
    HEAVENS, John
    Meadowgold Cottage
    1 Upper Common
    SN7 7RU Uffington
    Oxfordshire
    Director
    Meadowgold Cottage
    1 Upper Common
    SN7 7RU Uffington
    Oxfordshire
    British94524670001
    KEEBLER, Karen Doris
    Panorama Hills Terrrace Nw
    T3K5M7 Calgary
    214
    Alberta
    Canada
    Director
    Panorama Hills Terrrace Nw
    T3K5M7 Calgary
    214
    Alberta
    Canada
    CanadaCanadian146353750002
    SANGSTER, Thomas Peter
    Rue De Duillier
    Ch 1270 Trelex
    9a
    Switzerland
    Director
    Rue De Duillier
    Ch 1270 Trelex
    9a
    Switzerland
    Swiss95761550003

    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