Nantwich Road
Middlewich
Cheshire
CW10 0LH
Director Name | Tracey Annette Fisher |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dale Cottage Tatton Dale Knutsford Cheshire WA16 6QJ |
Director Name | Mr David Charles Fisher |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit G Sheriff House Nantwich Road Middlewich Cheshire CW10 0LH |
Secretary Name | Tracey Annette Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dale Cottage Tatton Dale Knutsford Cheshire WA16 6QJ |
Director Name | Mr Samuel Charles Wainwright Fisher |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2014(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 10 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit G Sheriff House Nantwich Road Middlewich Cheshire CW10 0LH |
Director Name | Mr William Thomas Stout |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2019(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit G Sheriff House Nantwich Road Middlewich Cheshire CW10 0LH |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2005(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2005(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Website | www.thejasongroup.com |
---|---|
Email address | [email protected] |
Telephone | 0845 6732207 |
Telephone region | Unknown |
Registered Address | Unit G Sheriff House Nantwich Road Middlewich Cheshire CW10 0LH |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Stanthorne and Wimboldsley |
Ward | Winsford Wharton |
100 at £1 | David Fisher 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £186,999 |
Cash | £25,895 |
Current Liabilities | £94,306 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 17 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 31 August 2024 (4 months, 1 week from now) |
10 August 2020 | Delivered on: 11 August 2020 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: A registered charge Outstanding |
---|---|
27 July 2020 | Delivered on: 29 July 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
30 August 2023 | Total exemption full accounts made up to 31 August 2022 (11 pages) |
---|---|
23 August 2023 | Confirmation statement made on 17 August 2023 with no updates (3 pages) |
10 October 2022 | Termination of appointment of William Thomas Stout as a director on 11 September 2022 (1 page) |
31 August 2022 | Confirmation statement made on 17 August 2022 with no updates (3 pages) |
31 August 2022 | Total exemption full accounts made up to 31 August 2021 (11 pages) |
30 November 2021 | Termination of appointment of David Charles Fisher as a director on 30 November 2021 (1 page) |
7 October 2021 | Change of details for Tj Group Holdings Limited as a person with significant control on 31 August 2020 (2 pages) |
6 October 2021 | Confirmation statement made on 17 August 2021 with updates (4 pages) |
28 May 2021 | Total exemption full accounts made up to 31 August 2020 (12 pages) |
25 May 2021 | Termination of appointment of Samuel Charles Wainwright Fisher as a director on 10 March 2021 (1 page) |
25 May 2021 | Appointment of Mrs Emma Louise Jordan-Stout as a director on 20 May 2021 (2 pages) |
16 September 2020 | Notification of Tj Group Holdings Limited as a person with significant control on 31 March 2020 (2 pages) |
16 September 2020 | Cessation of David Charles Fisher as a person with significant control on 31 March 2020 (1 page) |
16 September 2020 | Confirmation statement made on 17 August 2020 with updates (4 pages) |
11 August 2020 | Registration of charge 055353730002, created on 10 August 2020 (27 pages) |
29 July 2020 | Registration of charge 055353730001, created on 27 July 2020 (24 pages) |
19 March 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
4 December 2019 | Appointment of Mr William Thomas Stout as a director on 4 December 2019 (2 pages) |
19 August 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
1 August 2019 | Change of details for Mr David Charles Fisher as a person with significant control on 30 July 2019 (2 pages) |
1 August 2019 | Director's details changed for Mr David Charles Fisher on 30 July 2019 (2 pages) |
23 May 2019 | Unaudited abridged accounts made up to 31 August 2018 (7 pages) |
20 August 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
23 May 2018 | Unaudited abridged accounts made up to 31 August 2017 (7 pages) |
17 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
18 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
18 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
17 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
28 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
12 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
20 October 2014 | Appointment of Mr Samuel Charles Wainwright Fisher as a director on 30 July 2014 (2 pages) |
20 October 2014 | Appointment of Mr Samuel Charles Wainwright Fisher as a director on 30 July 2014 (2 pages) |
18 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Director's details changed for David Charles Fisher on 1 March 2014 (2 pages) |
18 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Director's details changed for David Charles Fisher on 1 March 2014 (2 pages) |
18 August 2014 | Director's details changed for David Charles Fisher on 1 March 2014 (2 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
27 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
17 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (3 pages) |
17 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (3 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
22 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (3 pages) |
22 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (3 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
1 February 2011 | Termination of appointment of Tracey Fisher as a secretary (2 pages) |
1 February 2011 | Termination of appointment of Tracey Fisher as a director (2 pages) |
1 February 2011 | Termination of appointment of Tracey Fisher as a director (2 pages) |
1 February 2011 | Termination of appointment of Tracey Fisher as a secretary (2 pages) |
13 October 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Amended accounts made up to 31 August 2009 (7 pages) |
7 June 2010 | Amended accounts made up to 31 August 2009 (7 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
17 August 2009 | Director's change of particulars / david fisher / 01/11/2008 (1 page) |
17 August 2009 | Return made up to 12/08/09; full list of members (4 pages) |
17 August 2009 | Director and secretary's change of particulars / tracey fisher / 01/11/2008 (1 page) |
17 August 2009 | Director's change of particulars / david fisher / 01/11/2008 (1 page) |
17 August 2009 | Director and secretary's change of particulars / tracey fisher / 01/11/2008 (1 page) |
17 August 2009 | Return made up to 12/08/09; full list of members (4 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
9 September 2008 | Return made up to 12/08/08; full list of members (4 pages) |
9 September 2008 | Return made up to 12/08/08; full list of members (4 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 August 2007 (11 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 August 2007 (11 pages) |
20 August 2007 | Return made up to 12/08/07; full list of members (3 pages) |
20 August 2007 | Return made up to 12/08/07; full list of members (3 pages) |
11 June 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
11 June 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
2 November 2006 | Return made up to 12/08/06; full list of members (7 pages) |
2 November 2006 | Return made up to 12/08/06; full list of members (7 pages) |
23 May 2006 | New secretary appointed;new director appointed (2 pages) |
23 May 2006 | New director appointed (3 pages) |
23 May 2006 | Registered office changed on 23/05/06 from: office 11 storage world reddish road reddish stockport cheshire SK5 7BW (1 page) |
23 May 2006 | Registered office changed on 23/05/06 from: office 11 storage world reddish road reddish stockport cheshire SK5 7BW (1 page) |
23 May 2006 | New secretary appointed;new director appointed (2 pages) |
23 May 2006 | New director appointed (3 pages) |
22 August 2005 | Resolutions
|
22 August 2005 | Ad 12/08/05--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
22 August 2005 | Ad 12/08/05--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
22 August 2005 | Ad 12/08/05--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Registered office changed on 22/08/05 from: the jason group LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
22 August 2005 | Resolutions
|
22 August 2005 | Secretary resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Registered office changed on 22/08/05 from: the jason group LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
22 August 2005 | Secretary resigned (1 page) |
22 August 2005 | Ad 12/08/05--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
12 August 2005 | Incorporation (18 pages) |
12 August 2005 | Incorporation (18 pages) |