About

Registered Number: 04110202
Date of Incorporation: 17/11/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: The Old Mill Danycoed, St. Clears, Carmarthen, SA33 4JR,

 

Jason Banbury Ltd was founded on 17 November 2000 with its registered office in Carmarthen, it's status is listed as "Active". We don't know the number of employees at this company. The companies directors are listed as Griffiths, Lorna Julie, Banbury, Jason Richard at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANBURY, Jason Richard 17 November 2000 - 1
Secretary Name Appointed Resigned Total Appointments
GRIFFITHS, Lorna Julie 17 November 2000 - 1

Filing History

Document Type Date
CS01 - N/A 27 November 2019
AA - Annual Accounts 01 November 2019
AD01 - Change of registered office address 08 July 2019
DISS40 - Notice of striking-off action discontinued 16 February 2019
CS01 - N/A 13 February 2019
GAZ1 - First notification of strike-off action in London Gazette 05 February 2019
AA - Annual Accounts 18 June 2018
CS01 - N/A 16 January 2018
AD01 - Change of registered office address 27 November 2017
AA - Annual Accounts 18 September 2017
CS01 - N/A 08 December 2016
AA - Annual Accounts 22 November 2016
AA - Annual Accounts 28 November 2015
AR01 - Annual Return 20 November 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 09 December 2010
CH01 - Change of particulars for director 09 December 2010
CH03 - Change of particulars for secretary 09 December 2010
AA - Annual Accounts 02 September 2010
CERTNM - Change of name certificate 03 August 2010
CONNOT - N/A 03 August 2010
AD01 - Change of registered office address 20 May 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AA - Annual Accounts 05 November 2009
363a - Annual Return 11 December 2008
AA - Annual Accounts 15 September 2008
AA - Annual Accounts 03 January 2008
363a - Annual Return 13 December 2007
363a - Annual Return 04 December 2006
AA - Annual Accounts 01 August 2006
363s - Annual Return 15 November 2005
AA - Annual Accounts 01 July 2005
363s - Annual Return 25 November 2004
AA - Annual Accounts 13 July 2004
363s - Annual Return 01 December 2003
AA - Annual Accounts 02 May 2003
363s - Annual Return 03 December 2002
AA - Annual Accounts 07 August 2002
363s - Annual Return 14 December 2001
225 - Change of Accounting Reference Date 06 March 2001
287 - Change in situation or address of Registered Office 06 March 2001
288a - Notice of appointment of directors or secretaries 06 March 2001
288a - Notice of appointment of directors or secretaries 06 March 2001
288b - Notice of resignation of directors or secretaries 06 March 2001
288b - Notice of resignation of directors or secretaries 06 March 2001
NEWINC - New incorporation documents 17 November 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.