About

Registered Number: 05889071
Date of Incorporation: 27/07/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: 4 Aldbury Close, Stafford, ST16 1TY

 

Founded in 2006, Jason Holland (Properties) Ltd have registered office in Stafford, it's status in the Companies House registry is set to "Active". The business has one director listed as Webb, Heather Clare at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WEBB, Heather Clare 27 July 2006 15 August 2013 1

Filing History

Document Type Date
CS01 - N/A 31 July 2020
AA - Annual Accounts 13 January 2020
CS01 - N/A 06 August 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 07 August 2018
AA - Annual Accounts 11 January 2018
CS01 - N/A 01 August 2017
AA - Annual Accounts 06 January 2017
CS01 - N/A 08 August 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 15 August 2013
TM02 - Termination of appointment of secretary 15 August 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 16 August 2012
AD01 - Change of registered office address 16 August 2012
AD01 - Change of registered office address 16 August 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 04 September 2010
CH01 - Change of particulars for director 04 September 2010
AA - Annual Accounts 15 March 2010
AD01 - Change of registered office address 28 October 2009
AR01 - Annual Return 28 October 2009
AA - Annual Accounts 27 May 2009
363a - Annual Return 26 August 2008
AA - Annual Accounts 16 May 2008
395 - Particulars of a mortgage or charge 07 December 2007
363a - Annual Return 23 August 2007
288c - Notice of change of directors or secretaries or in their particulars 23 August 2007
288c - Notice of change of directors or secretaries or in their particulars 23 August 2007
395 - Particulars of a mortgage or charge 01 March 2007
287 - Change in situation or address of Registered Office 31 October 2006
395 - Particulars of a mortgage or charge 23 September 2006
288c - Notice of change of directors or secretaries or in their particulars 18 August 2006
288c - Notice of change of directors or secretaries or in their particulars 18 August 2006
287 - Change in situation or address of Registered Office 18 August 2006
NEWINC - New incorporation documents 27 July 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 05 December 2007 Outstanding

N/A

Legal charge 23 February 2007 Outstanding

N/A

Legal charge 22 September 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.