UKBizDB.co.uk

JASON PROPERTIES (SUSSEX) LIMITED

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

This company is commonly known as Jason Properties (sussex) Limited. The company was founded 35 years ago and was given the registration number 02380888. The firm's registered office is in BRIGHTON. You can find them at Europa House, 46-50 Southwick Square, Southwick, Brighton, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:JASON PROPERTIES (SUSSEX) LIMITED
Company Number:02380888
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 1989
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Europa House, 46-50 Southwick Square, Southwick, Brighton, England, BN42 4FJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Europa House, 46-50, Southwick Square, Southwick, Brighton, England, BN42 4FJ

Secretary10 January 2011Active
Europa House, 46-50, Southwick Square, Southwick, Brighton, England, BN42 4FJ

Director10 January 2011Active
Europa House, 46-50, Southwick Square, Southwick, Brighton, England, BN42 4FJ

Director10 January 2011Active
The Dees Vicarage Lane, Scaynes Hill, Haywards Heath, RH17 7PB

Secretary-Active
110 The Drive, Hove, BN3 6GP

Secretary23 September 1994Active
The Dees Vicarage Lane, Scaynes Hill, Haywards Heath, RH17 7PB

Director-Active
1 Longlands, Worthing, BN14 9NS

Director-Active
Wellington House, Clappers Lane, Fulking, Henfield, BN5 9NJ

Director08 July 1993Active
110 The Drive, Hove, BN3 6GP

Director-Active
110 The Drive, Hove, BN3 6GP

Director23 September 1994Active

People with Significant Control

Mr Jason Mark Horney
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:England
Address:Europa House, 46-50, Southwick Square, Brighton, England, BN42 4FJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Damon Andrew Horney
Notified on:06 April 2016
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:England
Address:Europa House, 46-50, Southwick Square, Brighton, England, BN42 4FJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Carl Martin Horney
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:England
Address:Europa House, 46-50, Southwick Square, Brighton, England, BN42 4FJ
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Officers

Termination director company with name termination date.

Download
2024-03-28Persons with significant control

Cessation of a person with significant control.

Download
2023-06-29Accounts

Accounts with accounts type dormant.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Accounts

Accounts with accounts type dormant.

Download
2022-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Accounts

Accounts with accounts type dormant.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-06-17Accounts

Accounts with accounts type total exemption full.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Address

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

Download
2019-06-25Accounts

Accounts with accounts type total exemption full.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2018-06-19Accounts

Accounts with accounts type total exemption full.

Download
2018-05-09Confirmation statement

Confirmation statement with no updates.

Download
2017-06-19Accounts

Accounts with accounts type total exemption small.

Download
2017-05-11Confirmation statement

Confirmation statement with updates.

Download
2016-06-06Accounts

Accounts with accounts type total exemption small.

Download
2016-05-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-10Accounts

Accounts with accounts type total exemption small.

Download
2015-05-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-02Accounts

Accounts with accounts type total exemption small.

Download
2014-05-15Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-28Accounts

Accounts with accounts type total exemption small.

Download
2013-05-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.