UKBizDB.co.uk

JASON ABBOT (GUNMAKERS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Jason Abbot (gunmakers) Limited. The company was founded 47 years ago and was given the registration number 01294054. The firm's registered office is in HENLEY ON THAMES. You can find them at The Rectory, Nuffield, Henley On Thames, Oxon. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:JASON ABBOT (GUNMAKERS) LIMITED
Company Number:01294054
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 1977
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:The Rectory, Nuffield, Henley On Thames, Oxon, RG9 5SN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Rectory, Nuffield, Henley On Thames, RG9 5SN

Secretary-Active
The Rectory, Nuffield, Near Henley-On-Thames, England, RG9 5SN

Director-Active

People with Significant Control

Mr John Jason Abbot
Notified on:06 April 2016
Status:Active
Date of birth:August 1948
Nationality:British
Country of residence:England
Address:The Rectory, Nuffield, Near Henley-On-Thames, England, RG9 5SN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Mortgage

Mortgage satisfy charge full.

Download
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2023-07-17Confirmation statement

Confirmation statement with updates.

Download
2022-07-25Confirmation statement

Confirmation statement with updates.

Download
2022-06-21Accounts

Accounts with accounts type total exemption full.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-07-16Confirmation statement

Confirmation statement with updates.

Download
2020-09-08Confirmation statement

Confirmation statement with updates.

Download
2020-06-22Accounts

Accounts with accounts type total exemption full.

Download
2019-10-14Accounts

Accounts with accounts type total exemption full.

Download
2019-07-17Confirmation statement

Confirmation statement with updates.

Download
2019-07-17Persons with significant control

Change to a person with significant control.

Download
2019-07-17Officers

Change person director company with change date.

Download
2018-09-25Address

Change registered office address company with date old address new address.

Download
2018-08-21Miscellaneous

Legacy.

Download
2018-07-27Accounts

Accounts with accounts type total exemption full.

Download
2018-07-24Confirmation statement

Confirmation statement with updates.

Download
2017-09-30Accounts

Accounts with accounts type total exemption full.

Download
2017-07-18Confirmation statement

Confirmation statement with no updates.

Download
2016-08-02Accounts

Accounts with accounts type total exemption small.

Download
2016-07-25Confirmation statement

Confirmation statement with updates.

Download
2015-07-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-18Accounts

Accounts with accounts type total exemption small.

Download
2014-10-28Accounts

Accounts with accounts type total exemption small.

Download
2014-07-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.