About

Registered Number: 03782851
Date of Incorporation: 04/06/1999 (25 years and 10 months ago)
Company Status: Active
Registered Address: Jason Hydraulics Limited, Burford Road, Witney, Oxfordshire, OX29 0RD

 

Based in Witney, Jason Hydraulics Ltd was setup in 1999, it's status at Companies House is "Active". We don't currently know the number of employees at the company. The company has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
CS01 - N/A 30 January 2020
AA - Annual Accounts 01 July 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 27 June 2018
CS01 - N/A 20 January 2018
CH01 - Change of particulars for director 19 September 2017
AA - Annual Accounts 12 June 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 30 May 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 18 January 2014
TM01 - Termination of appointment of director 18 January 2014
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 26 January 2012
AD01 - Change of registered office address 25 January 2012
CH03 - Change of particulars for secretary 25 January 2012
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 22 April 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AA - Annual Accounts 13 May 2009
363a - Annual Return 05 February 2009
363a - Annual Return 01 July 2008
AA - Annual Accounts 27 March 2008
363a - Annual Return 19 July 2007
AA - Annual Accounts 21 June 2007
363s - Annual Return 13 July 2006
AA - Annual Accounts 18 May 2006
363s - Annual Return 14 June 2005
AA - Annual Accounts 03 February 2005
288c - Notice of change of directors or secretaries or in their particulars 09 December 2004
363s - Annual Return 13 July 2004
AA - Annual Accounts 15 May 2004
363s - Annual Return 03 July 2003
AA - Annual Accounts 07 May 2003
363s - Annual Return 25 July 2002
AA - Annual Accounts 10 April 2002
363s - Annual Return 05 July 2001
AA - Annual Accounts 06 April 2001
395 - Particulars of a mortgage or charge 25 January 2001
363s - Annual Return 29 June 2000
225 - Change of Accounting Reference Date 01 September 1999
288b - Notice of resignation of directors or secretaries 04 June 1999
NEWINC - New incorporation documents 04 June 1999

Mortgages & Charges

Description Date Status Charge by
Guarantee and debenture by the company and edwards holdings limited 18 January 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.