-
JASON'S CONTRACTS LIMITED - St James's House 8 Overcliffe, Gravesend, Kent, DA11 0HJ, United Kingdom
Company Information
- Company registration number
- 04736662
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- St James's House 8 Overcliffe
- Gravesend
- Kent
- DA11 0HJ St James's House 8 Overcliffe, Gravesend, Kent, DA11 0HJ UK
Management
- Managing Directors
- CHARLOTTE ANNE TIBBS
- JASON WARD TIBBS
- JASON WARD TIBBS
- Company secretaries
- CHARLOTTE ANNE TIBBS
Company Details
- Type of Business
- ltd
- Incorporated
- 2003-04-16
- Age Of Company 2003-04-16 21 years
- SIC/NACE
- 43390 - Other building completion and finishing
Ownership
- Beneficial Owners
- Mrs Charlotte Anne Tibbs
- Mr Jason Ward Tibbs
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2019-01-31
- Last Date: 2017-04-30
- Last Return Made Up To:
- 2013-04-16
-
JASON'S CONTRACTS LIMITED Company Description
- JASON'S CONTRACTS LIMITED is a ltd registered in United Kingdom with the Company reg no 04736662. Its current trading status is "live". It was registered 2003-04-16. It has declared SIC or NACE codes as "43390 - Other building completion and finishing". It has 3 directors and 1 secretary. The latest accounts are filed up to 30/04/2011. The latest annual return was filed up to 2013-04-16.It can be contacted at St James's House 8 Overcliffe .
Get JASON'S CONTRACTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Jason's Contracts Limited - St James's House 8 Overcliffe, Gravesend, Kent, DA11 0HJ, United Kingdom
- 2003-04-16
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for JASON'S CONTRACTS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2018
-
30/04/17 TOTAL EXEMPTION FULL (2018-01-17) - AA
keyboard_arrow_right 2017
-
30/04/16 TOTAL EXEMPTION SMALL (2017-01-19) - AA
-
CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES (2017-04-26) - CS01
keyboard_arrow_right 2016
-
30/04/15 TOTAL EXEMPTION SMALL (2016-01-07) - AA
-
16/04/16 FULL LIST (2016-05-19) - AR01
keyboard_arrow_right 2015
-
16/04/15 FULL LIST (2015-05-13) - AR01
-
30/04/14 TOTAL EXEMPTION SMALL (2015-01-21) - AA
keyboard_arrow_right 2014
-
16/04/14 FULL LIST (2014-05-14) - AR01
-
30/04/13 TOTAL EXEMPTION SMALL (2014-01-23) - AA
keyboard_arrow_right 2013
-
DIRECTOR APPOINTED MRS CHARLOTTE ANNE TIBBS (2013-01-30) - AP01
-
30/04/12 TOTAL EXEMPTION SMALL (2013-01-16) - AA
-
16/04/13 FULL LIST (2013-05-09) - AR01
keyboard_arrow_right 2012
-
16/04/12 FULL LIST (2012-05-11) - AR01
keyboard_arrow_right 2011
-
30/04/11 TOTAL EXEMPTION SMALL (2011-12-22) - AA
-
16/04/11 FULL LIST (2011-04-28) - AR01
-
30/04/10 TOTAL EXEMPTION SMALL (2011-01-28) - AA
keyboard_arrow_right 2010
-
30/04/09 TOTAL EXEMPTION SMALL (2010-01-21) - AA
-
16/04/10 FULL LIST (2010-05-06) - AR01
keyboard_arrow_right 2009
-
RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS (2009-05-13) - 363a
-
30/04/08 TOTAL EXEMPTION SMALL (2009-01-27) - AA
keyboard_arrow_right 2008
-
RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS (2008-05-01) - 363a
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 (2008-01-14) - AA
keyboard_arrow_right 2007
-
RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS (2007-05-04) - 363a
keyboard_arrow_right 2006
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 (2006-11-28) - AA
-
RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS (2006-06-16) - 363a
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 (2006-02-28) - AA
keyboard_arrow_right 2005
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 (2005-02-10) - AA
-
SECRETARY'S PARTICULARS CHANGED (2005-05-13) - 288c
-
RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS (2005-05-17) - 363a
-
DIRECTOR'S PARTICULARS CHANGED (2005-05-13) - 288c
keyboard_arrow_right 2004
-
RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS (2004-05-05) - 363s
keyboard_arrow_right 2003
-
PARTICULARS OF MORTGAGE/CHARGE (2003-10-30) - 395
-
SECRETARY RESIGNED (2003-04-29) - 288b
-
AD 16/04/03--------- (2003-04-29) - 88(2)R
-
NEW SECRETARY APPOINTED (2003-04-29) - 288a
-
INCORPORATION DOCUMENTS (2003-04-16) - NEWINC