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.
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 | : |
|
Registered Address | : | Ocean House 108, Commercial Street, Edinburgh, EH6 6NF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ocean House, 108, Commercial Street, Edinburgh, EH6 6NF | Director | 01 November 2013 | Active |
16, Bristol Gardens, London, England, W9 2JG | Director | 04 April 2013 | Active |
28 Fernhurst Road, London, SW6 7JW | Secretary | 14 February 2007 | Active |
22 Clonmel Road, London, SW6 5BJ | Secretary | 19 June 2006 | Active |
The Ca'D'Oro, 45 Gordon Street, Glasgow, G1 3PE | Corporate Nominee Secretary | 04 August 2004 | Active |
26 Grosvenor Street, Mayfair, London, W1K 4QW | Corporate Secretary | 04 July 2006 | Active |
Ocean House, 108, Commercial Street, Edinburgh, Scotland, EH6 6NF | Director | 25 February 2011 | Active |
Lodge Farm, Bockmer Lane, Medmenham, Marlow, SL7 2HH | Director | 12 March 2007 | Active |
Lodge Farm, Bockmer Lane, Medmenham, Marlow, SL7 2HH | Director | 05 August 2004 | Active |
53 Redcliffe Gardens, London, SW10 9JJ | Director | 19 April 2007 | Active |
The Ca'D'Oro, 45 Gordon Street, Glasgow, G1 3PE | Corporate Nominee Director | 04 August 2004 | Active |
The Ca'D'Oro, 45 Gordon Street, Glasgow, G1 3PE | Corporate Nominee Director | 04 August 2004 | Active |
Ground Floor, Colomberie Close, St Helier, | Corporate Director | 20 September 2010 | Active |
26 Grosvenor Street, Mayfair, London, W1K 4QW | Corporate Director | 05 March 2007 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-20 | Accounts | Change account reference date company previous extended. | Download |
2022-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-29 | Officers | Change person director company with change date. | Download |
2017-12-28 | Officers | Change person director company with change date. | Download |
2017-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-25 | Officers | Change person director company with change date. | Download |
2017-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-23 | Officers | Change person director company with change date. | Download |
2015-12-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-03 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.