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