UKBizDB.co.uk

JASON & TIM SERVICES LTD

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

This company is commonly known as Jason & Tim Services Ltd. The company was founded 6 years ago and was given the registration number 11358918. The firm's registered office is in BIRMINGHAM. You can find them at 51 Station Road, Marston Green, Birmingham, . This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:JASON & TIM SERVICES LTD
Company Number:11358918
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities
  • 71200 - Technical testing and analysis
  • 74202 - Other specialist photography

Office Address & Contact

Registered Address:51 Station Road, Marston Green, Birmingham, England, B37 7AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
51, Station Road, Marston Green, Birmingham, England, B37 7AB

Director08 January 2019Active
51, Station Road, Marston Green, Birmingham, England, B37 7AB

Director10 June 2020Active
28, Oakfield Crescent, Marston Green, Birmingham, United Kingdom, B37 7FE

Director14 May 2018Active
9, Lorton, Tamworth, United Kingdom, B79 7UQ

Director14 May 2018Active

People with Significant Control

Mr Jason Victor John Bayliss
Notified on:10 June 2020
Status:Active
Date of birth:July 1984
Nationality:British
Country of residence:England
Address:51, Station Road, Birmingham, England, B37 7AB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Claire Bayliss
Notified on:08 January 2019
Status:Active
Date of birth:March 1984
Nationality:British
Country of residence:England
Address:51, Station Road, Birmingham, England, B37 7AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Jason Victor John Bayliss
Notified on:14 May 2018
Status:Active
Date of birth:July 1984
Nationality:British
Country of residence:United Kingdom
Address:28, Oakfield Crescent, Birmingham, United Kingdom, B37 7FE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Timothy John Webley
Notified on:14 May 2018
Status:Active
Date of birth:September 1981
Nationality:British
Country of residence:United Kingdom
Address:9, Lorton, Tamworth, United Kingdom, B79 7UQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Change of name

Certificate change of name company.

Download
2023-09-01Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-07-22Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2020-09-05Accounts

Accounts amended with accounts type total exemption full.

Download
2020-08-28Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-19Confirmation statement

Confirmation statement with updates.

Download
2020-06-15Persons with significant control

Notification of a person with significant control.

Download
2020-06-10Officers

Appoint person director company with name date.

Download
2020-06-10Address

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

Download
2019-06-21Accounts

Accounts with accounts type micro entity.

Download
2019-06-10Confirmation statement

Confirmation statement with updates.

Download
2019-06-10Persons with significant control

Notification of a person with significant control.

Download
2019-06-10Officers

Appoint person director company with name date.

Download
2019-06-10Officers

Termination director company with name termination date.

Download
2019-06-10Accounts

Change account reference date company previous shortened.

Download
2019-06-10Persons with significant control

Cessation of a person with significant control.

Download
2019-06-10Address

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

Download
2019-05-03Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Confirmation statement

Confirmation statement with updates.

Download
2018-10-08Address

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

Download
2018-10-08Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.