About

Registered Number: 05240395
Date of Incorporation: 24/09/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: Blue Pig Cottage, 1 Elmer Street North, Grantham, Lincolnshire, NG31 6RE,

 

Jason Wilson-law Ltd was registered on 24 September 2004 with its registered office in Lincolnshire, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. The business has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON LAW, Jason 28 September 2004 - 1
Secretary Name Appointed Resigned Total Appointments
MATHIESON, Sara Jane 25 September 2014 - 1
MATHIESON, Sara Jane 28 September 2004 07 January 2013 1
WILSON-LAW, Jason 07 January 2013 25 September 2014 1

Filing History

Document Type Date
AA - Annual Accounts 20 August 2020
CS01 - N/A 24 September 2019
AA - Annual Accounts 08 February 2019
CS01 - N/A 27 September 2018
AA - Annual Accounts 12 March 2018
CS01 - N/A 25 September 2017
CH01 - Change of particulars for director 25 September 2017
CH03 - Change of particulars for secretary 25 September 2017
PSC04 - N/A 25 September 2017
AD01 - Change of registered office address 25 September 2017
AA - Annual Accounts 15 June 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 16 June 2016
AR01 - Annual Return 02 October 2015
AP03 - Appointment of secretary 02 October 2015
TM02 - Termination of appointment of secretary 02 October 2015
CH03 - Change of particulars for secretary 02 October 2015
AA - Annual Accounts 12 June 2015
AR01 - Annual Return 01 October 2014
CH01 - Change of particulars for director 01 October 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 30 September 2013
AP03 - Appointment of secretary 07 January 2013
TM02 - Termination of appointment of secretary 07 January 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 25 April 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 21 October 2010
CH01 - Change of particulars for director 21 October 2010
AA - Annual Accounts 15 April 2010
363a - Annual Return 30 September 2009
AA - Annual Accounts 18 March 2009
363a - Annual Return 20 November 2008
AA - Annual Accounts 31 March 2008
363a - Annual Return 08 November 2007
AA - Annual Accounts 07 June 2007
363a - Annual Return 17 October 2006
AA - Annual Accounts 28 June 2006
363a - Annual Return 27 October 2005
288a - Notice of appointment of directors or secretaries 07 October 2004
288a - Notice of appointment of directors or secretaries 07 October 2004
287 - Change in situation or address of Registered Office 07 October 2004
288b - Notice of resignation of directors or secretaries 29 September 2004
288b - Notice of resignation of directors or secretaries 29 September 2004
287 - Change in situation or address of Registered Office 29 September 2004
NEWINC - New incorporation documents 24 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.