Company NameJason Martin Inc Limited
Company StatusDissolved
Company NumberSC215002
CategoryPrivate Limited Company
Incorporation Date23 January 2001(23 years, 3 months ago)
Dissolution Date17 November 2015 (8 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Jason David Martin
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2001(2 days after company formation)
Appointment Duration14 years, 9 months (closed 17 November 2015)
RoleArtist
Country of ResidenceEngland
Correspondence Address17-21 Watts Lane
Teddington
Middlesex
TW11 8HQ
Secretary NameElizabeth Martin
NationalityBritish
StatusResigned
Appointed25 January 2001(2 days after company formation)
Appointment Duration7 years, 9 months (resigned 06 November 2008)
RoleSecretary
Correspondence Address17-21 Watts Lane
Teddington
TW11 8HQ
Director NameElizabeth Martin
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2006(5 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 06 November 2008)
RoleSecretary
Correspondence Address17,Watts Lane
Teddington
TW11 8HQ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed23 January 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed23 January 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address13 Queens Road
Aberdeen
AB15 4YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 90 other UK companies use this postal address

Shareholders

10k at £1Tableau Holdings LTD
96.15%
Ordinary
200 at £1Jason David Martin
1.92%
Ordinary B
200 at £1Jason Martin
1.92%
Ordinary C

Financials

Year2014
Net Worth£2,416,611
Cash£473,507
Current Liabilities£412,782

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2015Satisfaction of charge 3 in full (1 page)
6 August 2015Satisfaction of charge 2 in full (1 page)
6 August 2015Satisfaction of charge 3 in full (1 page)
6 August 2015Satisfaction of charge 2 in full (1 page)
31 July 2015First Gazette notice for compulsory strike-off (1 page)
31 July 2015First Gazette notice for compulsory strike-off (1 page)
4 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 10,400
(4 pages)
4 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 10,400
(4 pages)
23 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 10,400
(4 pages)
23 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 10,400
(4 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 August 2013Registered office address changed from 10 Frankscroft Peebles Peeblesshire EH45 9DX on 12 August 2013 (1 page)
12 August 2013Registered office address changed from 10 Frankscroft Peebles Peeblesshire EH45 9DX on 12 August 2013 (1 page)
20 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
20 February 2013Director's details changed for Mr Jason David Martin on 20 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Jason David Martin on 20 February 2013 (2 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
27 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 June 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
20 June 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
16 June 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
16 June 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
2 June 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
2 June 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
26 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
24 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
5 March 2010Director's details changed for Jason David Martin on 1 February 2010 (2 pages)
5 March 2010Director's details changed for Jason David Martin on 1 February 2010 (2 pages)
5 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
5 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Jason David Martin on 1 February 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 January 2009Return made up to 23/01/09; full list of members (3 pages)
26 January 2009Return made up to 23/01/09; full list of members (3 pages)
6 November 2008Appointment terminated director elizabeth martin (1 page)
6 November 2008Appointment terminated director elizabeth martin (1 page)
6 November 2008Appointment terminated secretary elizabeth martin (1 page)
6 November 2008Appointment terminated secretary elizabeth martin (1 page)
2 October 2008Amended accounts made up to 31 March 2008 (6 pages)
2 October 2008Amended accounts made up to 31 March 2008 (6 pages)
1 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 February 2008Return made up to 23/01/08; full list of members (4 pages)
27 February 2008Return made up to 23/01/08; full list of members (4 pages)
3 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
6 February 2007Return made up to 23/01/07; full list of members (3 pages)
6 February 2007Ad 04/03/06--------- £ si 200@1=200 £ ic 10400/10600 (1 page)
6 February 2007New director appointed (1 page)
6 February 2007Ad 04/03/06--------- £ si 200@1=200 £ ic 10400/10600 (1 page)
6 February 2007Return made up to 23/01/07; full list of members (3 pages)
6 February 2007New director appointed (1 page)
9 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
14 September 2006S-div 01/03/06 (1 page)
14 September 2006Ad 04/03/06--------- £ si 200@1=200 £ ic 10200/10400 (2 pages)
14 September 2006S-div 01/03/06 (1 page)
14 September 2006Ad 04/03/06--------- £ si 200@1=200 £ ic 10200/10400 (2 pages)
1 March 2006Return made up to 23/01/06; full list of members (2 pages)
1 March 2006Return made up to 23/01/06; full list of members (2 pages)
28 February 2006Secretary's particulars changed (1 page)
28 February 2006Secretary's particulars changed (1 page)
6 September 2005Div 28/08/05 (1 page)
6 September 2005Div 28/08/05 (1 page)
6 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 February 2005Return made up to 23/01/05; full list of members (6 pages)
7 February 2005Return made up to 23/01/05; full list of members (6 pages)
16 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
16 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
19 March 2004Return made up to 23/01/04; full list of members (6 pages)
19 March 2004Return made up to 23/01/04; full list of members (6 pages)
2 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
10 February 2003Return made up to 23/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 February 2003Return made up to 23/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 February 2002Return made up to 23/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 February 2002Return made up to 23/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 2002Ad 21/01/02--------- £ si 9999@1 (2 pages)
31 January 2002Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
31 January 2002Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
31 January 2002Ad 21/01/02--------- £ si 9999@1 (2 pages)
10 November 2001Partic of mort/charge * (9 pages)
10 November 2001Partic of mort/charge * (9 pages)
5 March 2001New secretary appointed (2 pages)
5 March 2001New director appointed (2 pages)
5 March 2001New secretary appointed (2 pages)
5 March 2001New director appointed (2 pages)
26 January 2001Director resigned (1 page)
26 January 2001Secretary resigned (1 page)
26 January 2001Secretary resigned (1 page)
26 January 2001Director resigned (1 page)
23 January 2001Incorporation (11 pages)
23 January 2001Incorporation (11 pages)