About

Registered Number: 04161940
Date of Incorporation: 16/02/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: 55 Crown Street, Brentwood, Essex, CM14 4BD,

 

Established in 2001, Jason Court Ltd are based in Brentwood in Essex, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. The companies directors are Norton Accountants Ltd, Bennewith, Mark Stephen, Frances, Norma, Fuller, Carolyn Marie, Jones, John Howard, Shipley, Stephen Robert, Frances, Norma, Goodchild, Shawn, Guest, Caroline Antonia, Pattison, Jean Carol, Pattison, John, Pattison, John, Wright, Daniel Matthew, Yallup, Ross Edward.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNEWITH, Mark Stephen 14 February 2014 - 1
FRANCES, Norma 22 April 2013 30 November 2015 1
GOODCHILD, Shawn 06 April 2001 23 May 2002 1
GUEST, Caroline Antonia 01 August 2009 01 February 2013 1
PATTISON, Jean Carol 12 December 2006 14 August 2009 1
PATTISON, John 24 October 2012 31 January 2014 1
PATTISON, John 24 September 2003 10 July 2006 1
WRIGHT, Daniel Matthew 23 May 2002 24 September 2003 1
YALLUP, Ross Edward 15 June 2007 01 February 2013 1
Secretary Name Appointed Resigned Total Appointments
NORTON ACCOUNTANTS LTD 03 February 2016 - 1
FRANCES, Norma 14 February 2014 30 November 2015 1
FULLER, Carolyn Marie 24 September 2003 21 February 2004 1
JONES, John Howard 06 April 2001 31 July 2003 1
SHIPLEY, Stephen Robert 04 January 2010 14 February 2014 1

Filing History

Document Type Date
AA - Annual Accounts 07 April 2020
CS01 - N/A 03 March 2020
AA - Annual Accounts 12 March 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 07 March 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 02 March 2017
CS01 - N/A 27 February 2017
AP01 - Appointment of director 06 February 2017
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 02 March 2016
AP04 - Appointment of corporate secretary 02 March 2016
AD01 - Change of registered office address 01 December 2015
TM01 - Termination of appointment of director 01 December 2015
TM02 - Termination of appointment of secretary 01 December 2015
RP04 - N/A 15 August 2015
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 04 November 2014
RP04 - N/A 30 May 2014
AP03 - Appointment of secretary 03 March 2014
AR01 - Annual Return 24 February 2014
AD04 - Change of location of company records to the registered office 21 February 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 February 2014
AP03 - Appointment of secretary 20 February 2014
AP01 - Appointment of director 20 February 2014
TM02 - Termination of appointment of secretary 20 February 2014
TM01 - Termination of appointment of director 16 February 2014
AD01 - Change of registered office address 12 November 2013
AP01 - Appointment of director 16 May 2013
AA - Annual Accounts 16 May 2013
AR01 - Annual Return 07 March 2013
TM01 - Termination of appointment of director 05 February 2013
TM01 - Termination of appointment of director 05 February 2013
AP01 - Appointment of director 25 October 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 17 February 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 February 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 February 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 12 November 2010
CH01 - Change of particulars for director 25 May 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
AD01 - Change of registered office address 24 February 2010
AP03 - Appointment of secretary 23 February 2010
MISC - Miscellaneous document 12 February 2010
AA - Annual Accounts 04 January 2010
288b - Notice of resignation of directors or secretaries 14 August 2009
287 - Change in situation or address of Registered Office 10 August 2009
288b - Notice of resignation of directors or secretaries 10 August 2009
288a - Notice of appointment of directors or secretaries 05 August 2009
AA - Annual Accounts 18 May 2009
288a - Notice of appointment of directors or secretaries 28 March 2009
288b - Notice of resignation of directors or secretaries 28 March 2009
363a - Annual Return 25 March 2009
363a - Annual Return 19 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 June 2008
AA - Annual Accounts 01 December 2007
AA - Annual Accounts 27 June 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
363a - Annual Return 18 June 2007
287 - Change in situation or address of Registered Office 18 June 2007
288a - Notice of appointment of directors or secretaries 23 April 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
288b - Notice of resignation of directors or secretaries 24 January 2007
288b - Notice of resignation of directors or secretaries 19 July 2006
363s - Annual Return 31 March 2006
AA - Annual Accounts 08 April 2005
AA - Annual Accounts 08 April 2005
363s - Annual Return 06 April 2005
363s - Annual Return 24 January 2005
288b - Notice of resignation of directors or secretaries 17 March 2004
288a - Notice of appointment of directors or secretaries 01 March 2004
287 - Change in situation or address of Registered Office 19 February 2004
287 - Change in situation or address of Registered Office 29 December 2003
AAMD - Amended Accounts 29 October 2003
288a - Notice of appointment of directors or secretaries 27 October 2003
288b - Notice of resignation of directors or secretaries 10 October 2003
288b - Notice of resignation of directors or secretaries 01 October 2003
288a - Notice of appointment of directors or secretaries 01 October 2003
AA - Annual Accounts 08 September 2003
363s - Annual Return 07 March 2003
AA - Annual Accounts 09 January 2003
288a - Notice of appointment of directors or secretaries 23 July 2002
288b - Notice of resignation of directors or secretaries 01 June 2002
363s - Annual Return 09 May 2002
287 - Change in situation or address of Registered Office 14 April 2001
288b - Notice of resignation of directors or secretaries 14 April 2001
288b - Notice of resignation of directors or secretaries 14 April 2001
288a - Notice of appointment of directors or secretaries 14 April 2001
288a - Notice of appointment of directors or secretaries 14 April 2001
CERTNM - Change of name certificate 23 March 2001
NEWINC - New incorporation documents 16 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.