About

Registered Number: 06331797
Date of Incorporation: 02/08/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: 34 Saxon Close, Wilnecote, Tamworth, Staffordshire, B77 5LU,

 

Jasons Jackets Ltd was registered on 02 August 2007 with its registered office in Tamworth, Staffordshire, it's status in the Companies House registry is set to "Active". The companies directors are listed as Clements, Jason, Clements, Rachel at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLEMENTS, Jason 02 August 2007 - 1
CLEMENTS, Rachel 01 September 2012 01 June 2014 1

Filing History

Document Type Date
AA - Annual Accounts 03 November 2019
DISS40 - Notice of striking-off action discontinued 26 October 2019
CS01 - N/A 23 October 2019
GAZ1 - First notification of strike-off action in London Gazette 22 October 2019
AA - Annual Accounts 03 November 2018
CS01 - N/A 05 September 2018
AA - Annual Accounts 14 June 2018
CS01 - N/A 21 September 2017
AA - Annual Accounts 17 May 2017
DISS40 - Notice of striking-off action discontinued 16 November 2016
CH01 - Change of particulars for director 15 November 2016
CS01 - N/A 15 November 2016
GAZ1 - First notification of strike-off action in London Gazette 01 November 2016
AD01 - Change of registered office address 07 January 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 15 May 2015
TM01 - Termination of appointment of director 10 October 2014
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 30 August 2013
AP01 - Appointment of director 30 August 2013
AA - Annual Accounts 30 August 2013
AD01 - Change of registered office address 29 August 2013
DISS40 - Notice of striking-off action discontinued 19 December 2012
AR01 - Annual Return 18 December 2012
GAZ1 - First notification of strike-off action in London Gazette 27 November 2012
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 11 July 2012
AD01 - Change of registered office address 13 April 2012
DISS40 - Notice of striking-off action discontinued 05 October 2011
AA - Annual Accounts 04 October 2011
GAZ1 - First notification of strike-off action in London Gazette 30 August 2011
DISS40 - Notice of striking-off action discontinued 24 January 2011
AR01 - Annual Return 19 January 2011
AD01 - Change of registered office address 19 January 2011
CH01 - Change of particulars for director 18 January 2011
TM02 - Termination of appointment of secretary 18 January 2011
DISS16(SOAS) - N/A 17 December 2010
GAZ1 - First notification of strike-off action in London Gazette 30 November 2010
AA - Annual Accounts 26 June 2010
AR01 - Annual Return 23 October 2009
AA - Annual Accounts 27 April 2009
363a - Annual Return 17 October 2008
NEWINC - New incorporation documents 02 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.