Company NameThe Jason Group Limited
DirectorEmma Louise Jordan-Stout
Company StatusActive
Company Number05535373
CategoryPrivate Limited Company
Incorporation Date12 August 2005(18 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameMrs Emma Louise Jordan-Stout
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2021(15 years, 9 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit G Sheriff House
Nantwich Road
Middlewich
Cheshire
CW10 0LH
Director NameTracey Annette Fisher
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDale Cottage Tatton Dale
Knutsford
Cheshire
WA16 6QJ
Director NameMr David Charles Fisher
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit G Sheriff House
Nantwich Road
Middlewich
Cheshire
CW10 0LH
Secretary NameTracey Annette Fisher
NationalityBritish
StatusResigned
Appointed12 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDale Cottage Tatton Dale
Knutsford
Cheshire
WA16 6QJ
Director NameMr Samuel Charles Wainwright Fisher
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2014(8 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 10 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit G Sheriff House
Nantwich Road
Middlewich
Cheshire
CW10 0LH
Director NameMr William Thomas Stout
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2019(14 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit G Sheriff House Nantwich Road
Middlewich
Cheshire
CW10 0LH
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed12 August 2005(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed12 August 2005(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Contact

Websitewww.thejasongroup.com
Email address[email protected]
Telephone0845 6732207
Telephone regionUnknown

Location

Registered AddressUnit G Sheriff House
Nantwich Road
Middlewich
Cheshire
CW10 0LH
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishStanthorne and Wimboldsley
WardWinsford Wharton

Shareholders

100 at £1David Fisher
100.00%
Ordinary

Financials

Year2014
Net Worth£186,999
Cash£25,895
Current Liabilities£94,306

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return17 August 2023 (8 months, 1 week ago)
Next Return Due31 August 2024 (4 months, 1 week from now)

Charges

10 August 2020Delivered on: 11 August 2020
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: A registered charge
Outstanding
27 July 2020Delivered on: 29 July 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

30 August 2023Total exemption full accounts made up to 31 August 2022 (11 pages)
23 August 2023Confirmation statement made on 17 August 2023 with no updates (3 pages)
10 October 2022Termination of appointment of William Thomas Stout as a director on 11 September 2022 (1 page)
31 August 2022Confirmation statement made on 17 August 2022 with no updates (3 pages)
31 August 2022Total exemption full accounts made up to 31 August 2021 (11 pages)
30 November 2021Termination of appointment of David Charles Fisher as a director on 30 November 2021 (1 page)
7 October 2021Change of details for Tj Group Holdings Limited as a person with significant control on 31 August 2020 (2 pages)
6 October 2021Confirmation statement made on 17 August 2021 with updates (4 pages)
28 May 2021Total exemption full accounts made up to 31 August 2020 (12 pages)
25 May 2021Termination of appointment of Samuel Charles Wainwright Fisher as a director on 10 March 2021 (1 page)
25 May 2021Appointment of Mrs Emma Louise Jordan-Stout as a director on 20 May 2021 (2 pages)
16 September 2020Notification of Tj Group Holdings Limited as a person with significant control on 31 March 2020 (2 pages)
16 September 2020Cessation of David Charles Fisher as a person with significant control on 31 March 2020 (1 page)
16 September 2020Confirmation statement made on 17 August 2020 with updates (4 pages)
11 August 2020Registration of charge 055353730002, created on 10 August 2020 (27 pages)
29 July 2020Registration of charge 055353730001, created on 27 July 2020 (24 pages)
19 March 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
4 December 2019Appointment of Mr William Thomas Stout as a director on 4 December 2019 (2 pages)
19 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
1 August 2019Change of details for Mr David Charles Fisher as a person with significant control on 30 July 2019 (2 pages)
1 August 2019Director's details changed for Mr David Charles Fisher on 30 July 2019 (2 pages)
23 May 2019Unaudited abridged accounts made up to 31 August 2018 (7 pages)
20 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
23 May 2018Unaudited abridged accounts made up to 31 August 2017 (7 pages)
17 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
18 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
18 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
17 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
28 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(3 pages)
28 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(3 pages)
12 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
12 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
20 October 2014Appointment of Mr Samuel Charles Wainwright Fisher as a director on 30 July 2014 (2 pages)
20 October 2014Appointment of Mr Samuel Charles Wainwright Fisher as a director on 30 July 2014 (2 pages)
18 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(3 pages)
18 August 2014Director's details changed for David Charles Fisher on 1 March 2014 (2 pages)
18 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(3 pages)
18 August 2014Director's details changed for David Charles Fisher on 1 March 2014 (2 pages)
18 August 2014Director's details changed for David Charles Fisher on 1 March 2014 (2 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
27 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(3 pages)
27 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
17 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
17 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
22 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (3 pages)
22 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (3 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
1 February 2011Termination of appointment of Tracey Fisher as a secretary (2 pages)
1 February 2011Termination of appointment of Tracey Fisher as a director (2 pages)
1 February 2011Termination of appointment of Tracey Fisher as a director (2 pages)
1 February 2011Termination of appointment of Tracey Fisher as a secretary (2 pages)
13 October 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
13 October 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
7 June 2010Amended accounts made up to 31 August 2009 (7 pages)
7 June 2010Amended accounts made up to 31 August 2009 (7 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
17 August 2009Director's change of particulars / david fisher / 01/11/2008 (1 page)
17 August 2009Return made up to 12/08/09; full list of members (4 pages)
17 August 2009Director and secretary's change of particulars / tracey fisher / 01/11/2008 (1 page)
17 August 2009Director's change of particulars / david fisher / 01/11/2008 (1 page)
17 August 2009Director and secretary's change of particulars / tracey fisher / 01/11/2008 (1 page)
17 August 2009Return made up to 12/08/09; full list of members (4 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
9 September 2008Return made up to 12/08/08; full list of members (4 pages)
9 September 2008Return made up to 12/08/08; full list of members (4 pages)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (11 pages)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (11 pages)
20 August 2007Return made up to 12/08/07; full list of members (3 pages)
20 August 2007Return made up to 12/08/07; full list of members (3 pages)
11 June 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
11 June 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
2 November 2006Return made up to 12/08/06; full list of members (7 pages)
2 November 2006Return made up to 12/08/06; full list of members (7 pages)
23 May 2006New secretary appointed;new director appointed (2 pages)
23 May 2006New director appointed (3 pages)
23 May 2006Registered office changed on 23/05/06 from: office 11 storage world reddish road reddish stockport cheshire SK5 7BW (1 page)
23 May 2006Registered office changed on 23/05/06 from: office 11 storage world reddish road reddish stockport cheshire SK5 7BW (1 page)
23 May 2006New secretary appointed;new director appointed (2 pages)
23 May 2006New director appointed (3 pages)
22 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 August 2005Ad 12/08/05--------- £ si 50@1=50 £ ic 50/100 (2 pages)
22 August 2005Ad 12/08/05--------- £ si 50@1=50 £ ic 50/100 (2 pages)
22 August 2005Ad 12/08/05--------- £ si 49@1=49 £ ic 1/50 (2 pages)
22 August 2005Director resigned (1 page)
22 August 2005Registered 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 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 August 2005Secretary resigned (1 page)
22 August 2005Director resigned (1 page)
22 August 2005Registered 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 2005Secretary resigned (1 page)
22 August 2005Ad 12/08/05--------- £ si 49@1=49 £ ic 1/50 (2 pages)
12 August 2005Incorporation (18 pages)
12 August 2005Incorporation (18 pages)