Date | Description |
2025-02-26 |
delete source_ip 77.68.64.44 |
2025-02-26 |
insert source_ip 209.42.196.91 |
2024-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/24, NO UPDATES |
2024-06-28 |
update statutory_documents 31/08/23 TOTAL EXEMPTION FULL |
2024-06-19 |
delete person Emma Stout |
2023-09-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-09-07 |
update accounts_next_due_date 2023-08-31 => 2024-05-31 |
2023-08-30 |
update statutory_documents 31/08/22 TOTAL EXEMPTION FULL |
2023-08-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/23, NO UPDATES |
2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2023-08-31 |
2022-10-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM STOUT |
2022-09-08 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-09-08 |
update accounts_next_due_date 2022-08-31 => 2023-05-31 |
2022-08-31 |
update statutory_documents 31/08/21 TOTAL EXEMPTION FULL |
2022-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/22, NO UPDATES |
2022-06-07 |
update accounts_next_due_date 2022-05-31 => 2022-08-31 |
2022-02-16 |
delete source_ip 88.208.252.194 |
2022-02-16 |
insert source_ip 77.68.64.44 |
2021-11-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID FISHER |
2021-10-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / TJ GROUP HOLDINGS LIMITED / 31/08/2020 |
2021-10-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/21, WITH UPDATES |
2021-06-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-05-28 |
update statutory_documents 31/08/20 TOTAL EXEMPTION FULL |
2021-05-25 |
update statutory_documents DIRECTOR APPOINTED MRS EMMA LOUISE JORDAN-STOUT |
2021-05-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SAMUEL FISHER |
2020-10-30 |
update num_mort_charges 1 => 2 |
2020-10-30 |
update num_mort_outstanding 1 => 2 |
2020-10-12 |
delete general_emails in..@thejasongroup.com |
2020-10-12 |
delete email da..@thejasongroup.com |
2020-10-12 |
delete email in..@thejasongroup.com |
2020-10-12 |
delete fax 0044 (0) 1606 212 810 |
2020-10-12 |
delete phone 0044 (0) 1606 212 810 |
2020-10-12 |
delete phone 0044 (0) 1606 836897 |
2020-10-12 |
delete source_ip 217.199.187.193 |
2020-10-12 |
insert address Unit H Sheriff House,
Nantwich Road, Middlewich, Cheshire
CW10 0LH |
2020-10-12 |
insert alias Jason Group Ltd. |
2020-10-12 |
insert alias The Jason Group Ltd. |
2020-10-12 |
insert phone +44 (0) 1606 836897 |
2020-10-12 |
insert source_ip 88.208.252.194 |
2020-10-12 |
update robots_txt_status www.thejasongroup.com: 404 => 200 |
2020-09-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES |
2020-09-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TJ GROUP HOLDINGS LIMITED |
2020-09-16 |
update statutory_documents CESSATION OF DAVID CHARLES FISHER AS A PSC |
2020-08-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 055353730002 |
2020-08-09 |
update num_mort_charges 0 => 1 |
2020-08-09 |
update num_mort_outstanding 0 => 1 |
2020-07-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 055353730001 |
2020-04-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2020-04-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-04-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-03-19 |
update statutory_documents 31/08/19 TOTAL EXEMPTION FULL |
2019-12-04 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM THOMAS STOUT |
2019-08-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES |
2019-08-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES FISHER / 30/07/2019 |
2019-08-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID CHARLES FISHER / 30/07/2019 |
2019-06-20 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-06-20 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-05-23 |
update statutory_documents 31/08/18 UNAUDITED ABRIDGED |
2018-08-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES |
2018-06-08 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-06-08 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-06-08 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-05-23 |
update statutory_documents 31/08/17 UNAUDITED ABRIDGED |
2017-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES |
2017-06-08 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-06-08 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-05-18 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2016-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES |
2016-06-08 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-06-08 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-05-25 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2015-09-08 |
update returns_last_madeup_date 2014-08-12 => 2015-08-12 |
2015-09-08 |
update returns_next_due_date 2015-09-09 => 2016-09-09 |
2015-08-28 |
update statutory_documents 12/08/15 FULL LIST |
2015-06-09 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-06-09 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-05-29 |
delete source_ip 146.101.249.107 |
2015-05-29 |
insert fax 0044 (0) 1606 212 810 |
2015-05-29 |
insert phone 0044 (0) 1606 212 810 |
2015-05-29 |
insert source_ip 217.199.187.193 |
2015-05-29 |
update robots_txt_status www.thejasongroup.com: 200 => 404 |
2015-05-12 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2014-10-20 |
update statutory_documents DIRECTOR APPOINTED MR SAMUEL CHARLES WAINWRIGHT FISHER |
2014-09-07 |
update returns_last_madeup_date 2013-08-12 => 2014-08-12 |
2014-09-07 |
update returns_next_due_date 2014-09-09 => 2015-09-09 |
2014-08-18 |
update statutory_documents 12/08/14 FULL LIST |
2014-08-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES FISHER / 01/03/2014 |
2014-07-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-07-07 |
update accounts_next_due_date 2014-06-30 => 2015-05-31 |
2014-06-07 |
update accounts_next_due_date 2014-05-31 => 2014-06-30 |
2014-05-31 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2013-10-01 |
update website_status FlippedRobots => OK |
2013-10-01 |
delete source_ip 91.109.4.103 |
2013-10-01 |
insert source_ip 146.101.249.107 |
2013-10-01 |
update robots_txt_status www.thejasongroup.com: 404 => 200 |
2013-09-06 |
update returns_last_madeup_date 2012-08-12 => 2013-08-12 |
2013-09-06 |
update returns_next_due_date 2013-09-09 => 2014-09-09 |
2013-09-05 |
update website_status MaintenancePage => FlippedRobots |
2013-08-27 |
update statutory_documents 12/08/13 FULL LIST |
2013-08-11 |
update website_status OK => MaintenancePage |
2013-06-26 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-26 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-22 |
delete sic_code 2466 - Manufacture of other chemical products |
2013-06-22 |
insert sic_code 20590 - Manufacture of other chemical products n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-08-12 => 2012-08-12 |
2013-06-22 |
update returns_next_due_date 2012-09-09 => 2013-09-09 |
2013-06-21 |
update accounts_last_madeup_date 2010-08-31 => 2011-08-31 |
2013-06-21 |
update accounts_next_due_date 2012-05-31 => 2013-05-31 |
2013-06-14 |
update website_status ServerDown => OK |
2013-06-14 |
delete source_ip 87.106.181.99 |
2013-06-14 |
insert source_ip 91.109.4.103 |
2013-05-31 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2013-05-19 |
update website_status FlippedRobotsTxt => ServerDown |
2013-04-28 |
update website_status Unavailable => FlippedRobotsTxt |
2013-04-13 |
update website_status OK => Unavailable |
2012-08-17 |
update statutory_documents 12/08/12 FULL LIST |
2012-06-01 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2011-08-22 |
update statutory_documents 12/08/11 FULL LIST |
2011-06-02 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2011-02-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TRACEY FISHER |
2011-02-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TRACEY FISHER |
2010-10-13 |
update statutory_documents 12/08/10 FULL LIST |
2010-06-07 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/09 |
2010-05-28 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2009-08-17 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TRACEY FISHER / 01/11/2008 |
2009-08-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID FISHER / 01/11/2008 |
2009-08-17 |
update statutory_documents RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS |
2009-06-29 |
update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL |
2008-09-09 |
update statutory_documents RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS |
2008-06-25 |
update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL |
2007-08-20 |
update statutory_documents RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS |
2007-06-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06 |
2006-11-02 |
update statutory_documents RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS |
2006-05-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/06 FROM:
OFFICE 11 STORAGE WORLD
REDDISH ROAD REDDISH
STOCKPORT
CHESHIRE SK5 7BW |
2006-05-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-05-23 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2005-08-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/08/05 FROM:
THE JASON GROUP LIMITED
MINSHULL HOUSE
67 WELLINGTON ROAD NORTH,
STOCKPORT, CHESHIRE SK4 2LP |
2005-08-22 |
update statutory_documents DIRECTOR RESIGNED |
2005-08-22 |
update statutory_documents SECRETARY RESIGNED |
2005-08-22 |
update statutory_documents S366A DISP HOLDING AGM 12/08/05 |
2005-08-22 |
update statutory_documents S386 DISP APP AUDS 12/08/05 |
2005-08-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |