UKBizDB.co.uk

JASON'S WHARF LIMITED

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

This company is commonly known as Jason's Wharf Limited. The company was founded 19 years ago and was given the registration number SC271594. The firm's registered office is in EDINBURGH. You can find them at Ocean House 108, Commercial Street, Edinburgh, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:JASON'S WHARF LIMITED
Company Number:SC271594
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 2004
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Ocean House 108, Commercial Street, Edinburgh, EH6 6NF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ocean House, 108, Commercial Street, Edinburgh, EH6 6NF

Director01 November 2013Active
16, Bristol Gardens, London, England, W9 2JG

Director04 April 2013Active
28 Fernhurst Road, London, SW6 7JW

Secretary14 February 2007Active
22 Clonmel Road, London, SW6 5BJ

Secretary19 June 2006Active
The Ca'D'Oro, 45 Gordon Street, Glasgow, G1 3PE

Corporate Nominee Secretary04 August 2004Active
26 Grosvenor Street, Mayfair, London, W1K 4QW

Corporate Secretary04 July 2006Active
Ocean House, 108, Commercial Street, Edinburgh, Scotland, EH6 6NF

Director25 February 2011Active
Lodge Farm, Bockmer Lane, Medmenham, Marlow, SL7 2HH

Director12 March 2007Active
Lodge Farm, Bockmer Lane, Medmenham, Marlow, SL7 2HH

Director05 August 2004Active
53 Redcliffe Gardens, London, SW10 9JJ

Director19 April 2007Active
The Ca'D'Oro, 45 Gordon Street, Glasgow, G1 3PE

Corporate Nominee Director04 August 2004Active
The Ca'D'Oro, 45 Gordon Street, Glasgow, G1 3PE

Corporate Nominee Director04 August 2004Active
Ground Floor, Colomberie Close, St Helier,

Corporate Director20 September 2010Active
26 Grosvenor Street, Mayfair, London, W1K 4QW

Corporate Director05 March 2007Active

People with Significant Control

Mr Mitchell Hayden Tillman
Notified on:06 April 2016
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:England
Address:16, Bristol Gardens, London, England, W9 2JG
Nature of control:
  • Significant influence or control

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 (6 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
2024-03-26Confirmation statement

Confirmation statement with updates.

Download
2024-02-16Accounts

Accounts with accounts type total exemption full.

Download
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Accounts

Change account reference date company previous extended.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Accounts

Accounts with accounts type total exemption full.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-07-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-16Accounts

Accounts with accounts type total exemption full.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Accounts

Accounts with accounts type total exemption full.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download
2018-09-10Accounts

Accounts with accounts type total exemption full.

Download
2017-12-29Officers

Change person director company with change date.

Download
2017-12-28Officers

Change person director company with change date.

Download
2017-12-12Confirmation statement

Confirmation statement with no updates.

Download
2017-10-25Officers

Change person director company with change date.

Download
2017-05-31Accounts

Accounts with accounts type total exemption full.

Download
2017-03-06Confirmation statement

Confirmation statement with updates.

Download
2016-07-05Accounts

Accounts with accounts type total exemption small.

Download
2016-02-23Officers

Change person director company with change date.

Download
2015-12-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-03Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.