About

Registered Number: 05494668
Date of Incorporation: 29/06/2005 (18 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 16/02/2016 (8 years and 2 months ago)
Registered Address: 26 Greenway Court Greenway Road, Rumney, Cardiff, S Glamorgan, CF3 3HL

 

Based in S Glamorgan, Jason Morgan Financial Solutions Ltd was setup in 2005, it has a status of "Dissolved". The companies directors are listed as Morgan, Mario Lorenzo, Morgan, Jason John. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORGAN, Jason John 29 June 2005 - 1
Secretary Name Appointed Resigned Total Appointments
MORGAN, Mario Lorenzo 29 June 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 01 December 2015
AD01 - Change of registered office address 20 November 2015
DS01 - Striking off application by a company 19 November 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 05 August 2014
CH01 - Change of particulars for director 05 August 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 01 July 2013
AD01 - Change of registered office address 06 March 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 27 July 2011
CH01 - Change of particulars for director 27 July 2011
AA - Annual Accounts 26 October 2010
AD01 - Change of registered office address 07 September 2010
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 29 June 2010
AD01 - Change of registered office address 29 June 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 09 September 2009
287 - Change in situation or address of Registered Office 15 April 2009
AA - Annual Accounts 22 December 2008
288c - Notice of change of directors or secretaries or in their particulars 15 July 2008
363a - Annual Return 09 July 2008
288c - Notice of change of directors or secretaries or in their particulars 09 July 2008
288c - Notice of change of directors or secretaries or in their particulars 09 July 2008
287 - Change in situation or address of Registered Office 26 February 2008
363a - Annual Return 25 July 2007
288c - Notice of change of directors or secretaries or in their particulars 25 July 2007
288c - Notice of change of directors or secretaries or in their particulars 25 July 2007
AA - Annual Accounts 18 April 2007
225 - Change of Accounting Reference Date 20 February 2007
363a - Annual Return 08 September 2006
287 - Change in situation or address of Registered Office 04 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 2005
288a - Notice of appointment of directors or secretaries 05 July 2005
288a - Notice of appointment of directors or secretaries 01 July 2005
287 - Change in situation or address of Registered Office 30 June 2005
288a - Notice of appointment of directors or secretaries 30 June 2005
288b - Notice of resignation of directors or secretaries 30 June 2005
288b - Notice of resignation of directors or secretaries 30 June 2005
NEWINC - New incorporation documents 29 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.