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..
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 | : |
|
Registered Address | : | Unit G Sheriff House, Nantwich Road, Middlewich, Cheshire, CW10 0LH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit G Sheriff House, Nantwich Road, Middlewich, CW10 0LH | Director | 20 May 2021 | Active |
Dale Cottage, Tatton Dale, Knutsford, United Kingdom, WA16 6QJ | Secretary | 12 August 2005 | Active |
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP | Corporate Nominee Secretary | 12 August 2005 | Active |
Unit G Sheriff House, Nantwich Road, Middlewich, CW10 0LH | Director | 12 August 2005 | Active |
Unit G Sheriff House, Nantwich Road, Middlewich, CW10 0LH | Director | 30 July 2014 | Active |
Dale Cottage, Tatton Dale, Knutsford, United Kingdom, WA16 6QJ | Director | 12 August 2005 | Active |
Unit G Sheriff House, Nantwich Road, Middlewich, United Kingdom, CW10 0LH | Director | 04 December 2019 | Active |
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP | Corporate Nominee Director | 12 August 2005 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-10 | Officers | Termination director company with name termination date. | Download |
2022-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-30 | Officers | Termination director company with name termination date. | Download |
2021-10-07 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-25 | Officers | Termination director company with name termination date. | Download |
2021-05-25 | Officers | Appoint person director company with name date. | Download |
2020-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-04 | Officers | Appoint person director company with name date. | Download |
2019-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-01 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-01 | Officers | Change person director company with change date. | Download |
2019-05-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.