About

Registered Number: 05892022
Date of Incorporation: 31/07/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: 17 George Street, St Helens, Merseyside, WA10 1DB

 

Jason Potter Ltd was founded on 31 July 2006 and has its registered office in St Helens in Merseyside, it's status at Companies House is "Active". We don't know the number of employees at this business. The current directors of this company are listed as Potter, Jason Colin, Potter, Julie, Potter, William Ronald, Potter, Carol at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POTTER, Jason Colin 31 July 2006 - 1
POTTER, Julie 01 August 2012 - 1
POTTER, William Ronald 01 September 2006 - 1
POTTER, Carol 31 July 2006 12 January 2007 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
RESOLUTIONS - N/A 05 September 2020
MA - Memorandum and Articles 05 September 2020
SH08 - Notice of name or other designation of class of shares 04 September 2020
PSC04 - N/A 03 September 2020
AA - Annual Accounts 22 January 2020
CS01 - N/A 02 September 2019
AA - Annual Accounts 05 January 2019
CS01 - N/A 01 August 2018
AA01 - Change of accounting reference date 25 July 2018
CS01 - N/A 04 August 2017
PSC01 - N/A 04 August 2017
PSC01 - N/A 04 August 2017
AA - Annual Accounts 24 July 2017
CS01 - N/A 01 August 2016
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 08 September 2015
AD01 - Change of registered office address 24 July 2015
AA - Annual Accounts 09 July 2015
CH03 - Change of particulars for secretary 16 January 2015
AD01 - Change of registered office address 16 January 2015
CH01 - Change of particulars for director 16 January 2015
CH01 - Change of particulars for director 16 January 2015
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 31 July 2013
AP01 - Appointment of director 31 July 2013
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 30 July 2012
DISS40 - Notice of striking-off action discontinued 30 November 2011
GAZ1 - First notification of strike-off action in London Gazette 29 November 2011
AR01 - Annual Return 24 November 2011
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 05 August 2010
AA - Annual Accounts 27 May 2010
363a - Annual Return 01 September 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 15 July 2008
225 - Change of Accounting Reference Date 28 January 2008
363s - Annual Return 04 October 2007
288b - Notice of resignation of directors or secretaries 18 February 2007
288a - Notice of appointment of directors or secretaries 12 January 2007
288a - Notice of appointment of directors or secretaries 24 August 2006
288a - Notice of appointment of directors or secretaries 24 August 2006
287 - Change in situation or address of Registered Office 24 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 2006
288b - Notice of resignation of directors or secretaries 09 August 2006
288b - Notice of resignation of directors or secretaries 09 August 2006
287 - Change in situation or address of Registered Office 09 August 2006
NEWINC - New incorporation documents 31 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.