About

Registered Number: 02314106
Date of Incorporation: 07/11/1988 (35 years and 5 months ago)
Company Status: Active
Registered Address: East End House, Kenrick Way, West Bromwich, West Midlands, B71 4EA

 

Jason Paul Montgomery Ltd was registered on 07 November 1988 and are based in West Midlands, it's status at Companies House is "Active". The current directors of Jason Paul Montgomery Ltd are listed as Wouhra, Devender Singh, Wouhra, Jasbir Singh, Wouhra, Trilok Singh. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOUHRA, Devender Singh N/A - 1
WOUHRA, Jasbir Singh N/A - 1
WOUHRA, Trilok Singh N/A 05 January 2004 1

Filing History

Document Type Date
CH03 - Change of particulars for secretary 04 March 2020
CH01 - Change of particulars for director 04 March 2020
CH01 - Change of particulars for director 04 March 2020
CH01 - Change of particulars for director 04 March 2020
CH01 - Change of particulars for director 04 March 2020
AA - Annual Accounts 03 December 2019
CS01 - N/A 16 August 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 17 May 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 26 October 2017
AA - Annual Accounts 13 December 2016
DISS40 - Notice of striking-off action discontinued 19 November 2016
CS01 - N/A 18 November 2016
GAZ1 - First notification of strike-off action in London Gazette 15 November 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 19 November 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 20 November 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 14 November 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 25 October 2012
CH01 - Change of particulars for director 25 October 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 24 November 2011
AA - Annual Accounts 31 March 2011
AA01 - Change of accounting reference date 31 December 2010
AR01 - Annual Return 27 September 2010
AA - Annual Accounts 01 March 2010
363a - Annual Return 03 September 2009
363a - Annual Return 12 March 2009
DISS40 - Notice of striking-off action discontinued 28 January 2009
AA - Annual Accounts 27 January 2009
GAZ1 - First notification of strike-off action in London Gazette 27 January 2009
AA - Annual Accounts 17 January 2008
363s - Annual Return 15 September 2007
AA - Annual Accounts 19 January 2007
363s - Annual Return 18 September 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 02 November 2005
AA - Annual Accounts 21 January 2005
363s - Annual Return 26 October 2004
288b - Notice of resignation of directors or secretaries 26 October 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 04 September 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 14 November 2002
363s - Annual Return 16 November 2001
AA - Annual Accounts 15 November 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 10 October 2000
287 - Change in situation or address of Registered Office 13 April 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 27 October 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 18 September 1998
AA - Annual Accounts 30 October 1997
363a - Annual Return 17 October 1997
288c - Notice of change of directors or secretaries or in their particulars 17 October 1997
288c - Notice of change of directors or secretaries or in their particulars 17 October 1997
363s - Annual Return 25 September 1996
RESOLUTIONS - N/A 12 September 1996
AA - Annual Accounts 12 September 1996
363s - Annual Return 15 September 1995
AA - Annual Accounts 14 September 1995
AA - Annual Accounts 15 September 1994
363a - Annual Return 15 September 1994
363s - Annual Return 09 September 1993
AA - Annual Accounts 09 September 1993
363a - Annual Return 17 October 1992
AA - Annual Accounts 06 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 1992
AA - Annual Accounts 16 January 1992
363a - Annual Return 26 September 1991
395 - Particulars of a mortgage or charge 16 January 1991
AA - Annual Accounts 01 November 1990
363 - Annual Return 01 November 1990
288 - N/A 15 December 1988
288 - N/A 15 December 1988
288 - N/A 15 December 1988
288 - N/A 15 December 1988
NEWINC - New incorporation documents 07 November 1988

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 10 January 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.