UKBizDB.co.uk

THE JASON ROBERTS FOUNDATION

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

This company is commonly known as The Jason Roberts Foundation. The company was founded 17 years ago and was given the registration number 06035141. The firm's registered office is in LONDON. You can find them at The Pavilion Stonebridge Recreation Ground, Hillside, London, . This company's SIC code is 93199 - Other sports activities.

Company Information

Name:THE JASON ROBERTS FOUNDATION
Company Number:06035141
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:The Pavilion Stonebridge Recreation Ground, Hillside, London, NW10 8LW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Pavilion, Stonebridge Recreation Ground, Hillside, London, NW10 8LW

Secretary24 November 2017Active
The Pavilion, Stonebridge Recreation Ground, Hillside, London, NW10 8LW

Director22 November 2010Active
The Pavillion, Stonebridge Recreation Ground, Hillside, London, NW10 8LW

Director08 September 2010Active
The Pavilion, Stonebridge Recreation Ground, Hillside, London, England, NW10 8LW

Director01 February 2014Active
The Pavilion, Stonebridge Recreation Ground, Hillside, London, NW10 8LW

Director21 December 2006Active
The Pavilion, Stonebridge Recreation Ground, Hillside, London, England, NW10 8LW

Director01 February 2014Active
1, St James Gate, Newcastle Upon Tyne, United Kingdom, NE99 1YQ

Corporate Secretary21 December 2006Active
38, The Avenue, Radlett, WD7 7DW

Director01 May 2008Active
22 Centenary Plaza, 18 Holliday Street, Birmingham, B1 1TB

Director01 May 2008Active
Beech House, Flash Lane, Rufford, Ormskirk, L40 1SW

Director01 May 2008Active
24 Stonecroft Gardens, Haydon Gardens, Newcastle Upon Tyne, NE7 7GD

Director21 December 2006Active
69, Waterside Close, Barking, England, IG11 9EL

Director07 April 2010Active
4 Heathcote Way, West Drayton, UB7 7RE

Director21 December 2006Active
4 Manor House Drive, Cranford Village, Upholland, WN8 9QZ

Director28 August 2007Active
72 Sotheby Road, Highbury, London, N5 2UT

Director01 May 2008Active
53 Jacoby Place, Priory Place Edgbaston, Birmingham, B5 7UN

Director01 March 2007Active
9 Rugby Lodge, Courtlands Close, London, WD24 5GQ

Director21 December 2006Active
9 Butterburn Close, Haydon Grange, Newcastle Upon Tyne, NE7 7GR

Director21 December 2006Active

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
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2024-01-08Officers

Change person director company with change date.

Download
2024-01-08Officers

Change person director company with change date.

Download
2023-10-09Accounts

Accounts with accounts type total exemption full.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Accounts

Accounts with accounts type total exemption full.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-01-12Officers

Change person director company with change date.

Download
2021-10-06Accounts

Accounts with accounts type total exemption full.

Download
2021-09-29Accounts

Change account reference date company previous shortened.

Download
2021-04-29Officers

Change person director company with change date.

Download
2021-04-29Gazette

Gazette filings brought up to date.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Officers

Change person director company with change date.

Download
2021-04-27Officers

Change person director company with change date.

Download
2021-04-27Officers

Change person director company with change date.

Download
2021-04-27Officers

Change person director company with change date.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-11-10Accounts

Accounts with accounts type total exemption full.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Officers

Change person director company with change date.

Download
2020-01-03Officers

Change person director company with change date.

Download
2020-01-03Officers

Change person director company with change date.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-09-27Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.