UKBizDB.co.uk

THE JASON GROUP LIMITED

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

This company is commonly known as The Jason Group Limited. The company was founded 18 years ago and was given the registration number 05535373. The firm's registered office is in MIDDLEWICH. You can find them at Unit G Sheriff House, Nantwich Road, Middlewich, Cheshire. This company's SIC code is 20590 - Manufacture of other chemical products n.e.c..

Company Information

Name:THE JASON GROUP LIMITED
Company Number:05535373
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 2005
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 20590 - Manufacture of other chemical products n.e.c.

Office Address & Contact

Registered Address:Unit G Sheriff House, Nantwich Road, Middlewich, Cheshire, CW10 0LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit G Sheriff House, Nantwich Road, Middlewich, CW10 0LH

Director20 May 2021Active
Dale Cottage, Tatton Dale, Knutsford, United Kingdom, WA16 6QJ

Secretary12 August 2005Active
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP

Corporate Nominee Secretary12 August 2005Active
Unit G Sheriff House, Nantwich Road, Middlewich, CW10 0LH

Director12 August 2005Active
Unit G Sheriff House, Nantwich Road, Middlewich, CW10 0LH

Director30 July 2014Active
Dale Cottage, Tatton Dale, Knutsford, United Kingdom, WA16 6QJ

Director12 August 2005Active
Unit G Sheriff House, Nantwich Road, Middlewich, United Kingdom, CW10 0LH

Director04 December 2019Active
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP

Corporate Nominee Director12 August 2005Active

People with Significant Control

Jason Group (Holdings) Limited
Notified on:31 March 2020
Status:Active
Country of residence:England
Address:Hlb House, 68 High Street, Tarporley, England, CW6 0AT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Charles Fisher
Notified on:12 August 2016
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:England
Address:Unit G, Sheriff House, Nantwich Road, Middlewich, England, CW10 0LH
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2023-08-23Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Officers

Termination director company with name termination date.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-11-30Officers

Termination director company with name termination date.

Download
2021-10-07Persons with significant control

Change to a person with significant control.

Download
2021-10-06Confirmation statement

Confirmation statement with updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Officers

Termination director company with name termination date.

Download
2021-05-25Officers

Appoint person director company with name date.

Download
2020-09-16Confirmation statement

Confirmation statement with updates.

Download
2020-09-16Persons with significant control

Notification of a person with significant control.

Download
2020-09-16Persons with significant control

Cessation of a person with significant control.

Download
2020-08-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-19Accounts

Accounts with accounts type total exemption full.

Download
2019-12-04Officers

Appoint person director company with name date.

Download
2019-08-19Confirmation statement

Confirmation statement with no updates.

Download
2019-08-01Persons with significant control

Change to a person with significant control.

Download
2019-08-01Officers

Change person director company with change date.

Download
2019-05-23Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-20Confirmation statement

Confirmation statement with no updates.

Download
2018-05-23Accounts

Accounts with accounts type unaudited abridged.

Download
2017-08-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.