UKBizDB.co.uk

JASON & IRHA VENTURES LIMITED

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

This company is commonly known as Jason & Irha Ventures Limited. The company was founded 5 years ago and was given the registration number 11738613. The firm's registered office is in LONDON. You can find them at 14 Hollen Street, , London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:JASON & IRHA VENTURES LIMITED
Company Number:11738613
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:21 December 2018
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:14 Hollen Street, London, United Kingdom, W1F 8AY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13 Pollen Street, London, England, W1S 1NH

Director26 March 2019Active
13 Pollen Street, London, England, W1S 1NH

Director21 December 2018Active
14 Hollen Street, London, United Kingdom, W1F 8AY

Director21 December 2018Active

People with Significant Control

Mrs Irha Sheryll Bacera Atherton
Notified on:26 March 2019
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:England
Address:13 Pollen Street, London, England, W1S 1NH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mike West
Notified on:21 December 2018
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:United Kingdom
Address:14 Hollen Street, London, United Kingdom, W1F 8AY
Nature of control:
  • Ownership of shares 25 to 50 percent
Jason Atherton
Notified on:21 December 2018
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:England
Address:13 Pollen Street, London, England, W1S 1NH
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-02-06Gazette

Gazette dissolved voluntary.

Download
2023-11-21Gazette

Gazette notice voluntary.

Download
2023-11-14Dissolution

Dissolution application strike off company.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-04-05Confirmation statement

Confirmation statement with updates.

Download
2022-04-04Officers

Change person director company with change date.

Download
2022-04-04Persons with significant control

Change to a person with significant control.

Download
2022-04-04Officers

Change person director company with change date.

Download
2022-04-04Persons with significant control

Change to a person with significant control.

Download
2022-04-04Address

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

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-08-26Accounts

Change account reference date company previous extended.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Accounts

Accounts with accounts type total exemption full.

Download
2021-02-25Gazette

Gazette filings brought up to date.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-12-19Dissolution

Dissolved compulsory strike off suspended.

Download
2020-11-03Gazette

Gazette notice compulsory.

Download
2019-03-27Confirmation statement

Confirmation statement with updates.

Download
2019-03-27Officers

Termination director company with name termination date.

Download
2019-03-27Officers

Appoint person director company with name date.

Download
2019-03-27Persons with significant control

Notification of a person with significant control.

Download
2019-03-27Persons with significant control

Cessation of a person with significant control.

Download
2019-03-26Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.