Company NameJason's Wharf Limited
DirectorsMeredith Amy Winston and Mitchell Hayden Tillman
Company StatusActive
Company NumberSC271594
CategoryPrivate Limited Company
Incorporation Date4 August 2004(19 years, 8 months ago)
Previous NameHms (551) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Meredith Amy Winston
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2013(8 years, 8 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Bristol Gardens
London
W9 2JG
Director NameMr Mitchell Hayden Tillman
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2013(9 years, 3 months after company formation)
Appointment Duration10 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOcean House 108
Commercial Street
Edinburgh
EH6 6NF
Scotland
Secretary NamePeter Harrod
NationalityNew Zealander
StatusResigned
Appointed19 June 2006(1 year, 10 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 04 July 2006)
RoleCompany Director
Correspondence Address22 Clonmel Road
London
SW6 5BJ
Secretary NameMr Peter Harrod
NationalityNew Zealander
StatusResigned
Appointed14 February 2007(2 years, 6 months after company formation)
Appointment Duration3 years (resigned 22 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Fernhurst Road
London
SW6 7JW
Director NameStephen Bloch
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2007(2 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLodge Farm
Bockmer Lane, Medmenham
Marlow
Buckinghamshire
SL7 2HH
Director NameStephen Bloch
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2007(2 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLodge Farm
Bockmer Lane, Medmenham
Marlow
Buckinghamshire
SL7 2HH
Director NameBenjamin Franassovici
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2007(2 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 July 2008)
RoleCompany Director
Correspondence Address53 Redcliffe Gardens
London
SW10 9JJ
Director NameMr Stephen Bloch
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2011(6 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOcean House 108
Commercial Street
Edinburgh
EH6 6NF
Scotland
Director NameHms Directors Limited (Corporation)
StatusResigned
Appointed04 August 2004(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
Lanarkshire
G1 3PE
Scotland
Director NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed04 August 2004(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed04 August 2004(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland
Secretary NameWilton Corporate Services Limited (Corporation)
StatusResigned
Appointed04 July 2006(1 year, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 12 March 2007)
Correspondence Address26 Grosvenor Street
Mayfair
London
W1K 4QW
Director NameWilton Directors Limited (Corporation)
StatusResigned
Appointed05 March 2007(2 years, 7 months after company formation)
Appointment Duration1 week (resigned 12 March 2007)
Correspondence Address26 Grosvenor Street
Mayfair
London
W1K 4QW
Director NameI4 Investments Limited (Corporation)
StatusResigned
Appointed20 September 2010(6 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 February 2011)
Correspondence AddressPO Box 771
Ground Floor Colomberie Close
St Helier
Jersey

Contact

Websitewww.jasons.co.uk

Location

Registered AddressChamberlain McBain
Ocean House 108
Commercial Street
Edinburgh
EH6 6NF
Scotland
ConstituencyEdinburgh North and Leith
WardLeith

Shareholders

1000 at £1Meredith Winston
100.00%
Ordinary

Financials

Year2014
Net Worth£72,796
Cash£486
Current Liabilities£906

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 March 2024 (4 weeks ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Charges

29 June 2020Delivered on: 3 July 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
23 April 2007Delivered on: 10 May 2007
Satisfied on: 25 November 2014
Persons entitled: Salgado Finance Limited

Classification: Charge
Secured details: £150,000.
Particulars: Jasons restaurant, south side of bloomfield road, london NGL862221.
Fully Satisfied
23 April 2007Delivered on: 10 May 2007
Satisfied on: 4 December 2014
Persons entitled: Salgado Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

1 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
3 July 2020Registration of charge SC2715940003, created on 29 June 2020 (24 pages)
16 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
10 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
24 June 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
20 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
10 September 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
29 December 2017Director's details changed for Mr Mitchell Hayden Tillman on 16 December 2017 (2 pages)
28 December 2017Director's details changed for Mr Mitchell Hayden Tillman on 15 December 2017 (2 pages)
12 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
25 October 2017Director's details changed for Mrs Meredith Amy Winston on 20 October 2017 (2 pages)
25 October 2017Director's details changed for Mrs Meredith Amy Winston on 20 October 2017 (2 pages)
31 May 2017Total exemption full accounts made up to 30 September 2016 (11 pages)
31 May 2017Total exemption full accounts made up to 30 September 2016 (11 pages)
6 March 2017Confirmation statement made on 10 December 2016 with updates (5 pages)
6 March 2017Confirmation statement made on 10 December 2016 with updates (5 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
23 February 2016Director's details changed for Mr Mitchell Hayden Tillman on 1 February 2016 (2 pages)
23 February 2016Director's details changed for Mr Mitchell Hayden Tillman on 1 February 2016 (2 pages)
10 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1,000
(4 pages)
10 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1,000
(4 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
4 December 2014Satisfaction of charge 1 in full (4 pages)
4 December 2014Satisfaction of charge 1 in full (4 pages)
25 November 2014Satisfaction of charge 2 in full (4 pages)
25 November 2014Satisfaction of charge 2 in full (4 pages)
12 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1,000
(4 pages)
12 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1,000
(4 pages)
4 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,000
(4 pages)
4 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,000
(4 pages)
4 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,000
(4 pages)
14 January 2014Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
14 January 2014Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 November 2013Appointment of Mr Mitchell Hayden Tillman as a director (2 pages)
14 November 2013Appointment of Mr Mitchell Hayden Tillman as a director (2 pages)
29 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(3 pages)
29 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(3 pages)
29 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(3 pages)
11 April 2013Termination of appointment of Stephen Bloch as a director (1 page)
11 April 2013Termination of appointment of Stephen Bloch as a director (1 page)
4 April 2013Appointment of Meredith Amy Winston as a director (2 pages)
4 April 2013Appointment of Meredith Amy Winston as a director (2 pages)
28 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
24 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
24 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
25 April 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 April 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 April 2012Compulsory strike-off action has been discontinued (1 page)
17 April 2012Compulsory strike-off action has been discontinued (1 page)
6 April 2012First Gazette notice for compulsory strike-off (1 page)
6 April 2012First Gazette notice for compulsory strike-off (1 page)
24 October 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 October 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 October 2011Termination of appointment of I4 Investments Limited as a director (1 page)
20 October 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
20 October 2011Termination of appointment of I4 Investments Limited as a director (1 page)
20 October 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
20 October 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
15 October 2011Compulsory strike-off action has been discontinued (1 page)
15 October 2011Compulsory strike-off action has been discontinued (1 page)
13 October 2011Annual return made up to 4 August 2010 with a full list of shareholders (3 pages)
13 October 2011Annual return made up to 4 August 2010 with a full list of shareholders (3 pages)
13 October 2011Annual return made up to 4 August 2010 with a full list of shareholders (3 pages)
22 March 2011Appointment of Mr Stephen Bloch as a director (2 pages)
22 March 2011Appointment of Mr Stephen Bloch as a director (2 pages)
2 March 2011Compulsory strike-off action has been suspended (1 page)
2 March 2011Compulsory strike-off action has been suspended (1 page)
31 December 2010First Gazette notice for compulsory strike-off (1 page)
31 December 2010First Gazette notice for compulsory strike-off (1 page)
26 October 2010Termination of appointment of Stephen Bloch as a director (1 page)
26 October 2010Termination of appointment of Stephen Bloch as a director (1 page)
21 September 2010Appointment of I4 Investments Limited as a director (2 pages)
21 September 2010Appointment of I4 Investments Limited as a director (2 pages)
1 July 2010Registered office address changed from Jardines 53 George Iv Bridge Edinburgh EH1 1EJ on 1 July 2010 (1 page)
1 July 2010Registered office address changed from Jardines 53 George Iv Bridge Edinburgh EH1 1EJ on 1 July 2010 (1 page)
1 July 2010Registered office address changed from Jardines 53 George Iv Bridge Edinburgh EH1 1EJ on 1 July 2010 (1 page)
25 February 2010Termination of appointment of Peter Harrod as a secretary (1 page)
25 February 2010Termination of appointment of Peter Harrod as a secretary (1 page)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 October 2009Annual return made up to 4 August 2009 with a full list of shareholders (3 pages)
21 October 2009Annual return made up to 4 August 2009 with a full list of shareholders (3 pages)
21 October 2009Annual return made up to 4 August 2009 with a full list of shareholders (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 September 2008Return made up to 04/08/08; full list of members (3 pages)
3 September 2008Return made up to 04/08/08; full list of members (3 pages)
9 July 2008Appointment terminated director benjamin franassovici (1 page)
9 July 2008Appointment terminated director benjamin franassovici (1 page)
26 June 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
26 June 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
17 June 2008Amended accounts made up to 31 March 2006 (8 pages)
17 June 2008Amended accounts made up to 31 March 2006 (8 pages)
14 May 2008Ad 13/05/08\gbp si 498@1=498\gbp ic 502/1000\ (2 pages)
14 May 2008Ad 13/05/08\gbp si 498@1=498\gbp ic 502/1000\ (2 pages)
30 October 2007Secretary's particulars changed (1 page)
30 October 2007Secretary's particulars changed (1 page)
2 October 2007Return made up to 04/08/07; full list of members (2 pages)
2 October 2007Return made up to 04/08/07; full list of members (2 pages)
10 May 2007Partic of mort/charge * (3 pages)
10 May 2007Partic of mort/charge * (3 pages)
10 May 2007Partic of mort/charge * (3 pages)
10 May 2007Partic of mort/charge * (3 pages)
27 April 2007Ad 23/04/07--------- £ si 500@1=500 £ ic 2/502 (2 pages)
27 April 2007Ad 23/04/07--------- £ si 500@1=500 £ ic 2/502 (2 pages)
26 April 2007New director appointed (1 page)
26 April 2007New director appointed (1 page)
16 April 2007Secretary resigned (1 page)
16 April 2007Secretary resigned (1 page)
11 April 2007New secretary appointed (1 page)
11 April 2007New secretary appointed (1 page)
10 April 2007Resolutions
  • RES13 ‐ Reverse change director 28/03/07
(2 pages)
10 April 2007New director appointed (2 pages)
10 April 2007Resolutions
  • RES13 ‐ Reverse change director 28/03/07
(2 pages)
10 April 2007New director appointed (2 pages)
5 April 2007Director resigned (1 page)
5 April 2007Secretary resigned (1 page)
5 April 2007Secretary resigned (1 page)
5 April 2007Director resigned (1 page)
21 March 2007Registered office changed on 21/03/07 from: suite 110 12 south bridge edinburgh EH1 1DD (1 page)
21 March 2007Registered office changed on 21/03/07 from: suite 110 12 south bridge edinburgh EH1 1DD (1 page)
19 March 2007New director appointed (8 pages)
19 March 2007New director appointed (8 pages)
19 March 2007Director resigned (1 page)
19 March 2007Director resigned (1 page)
9 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
9 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
4 December 2006Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
4 December 2006Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
15 November 2006Registered office changed on 15/11/06 from: the ca'd'oro, 45 gordon street glasgow lanarkshire G1 3PE (1 page)
15 November 2006Registered office changed on 15/11/06 from: the ca'd'oro, 45 gordon street glasgow lanarkshire G1 3PE (1 page)
14 September 2006Return made up to 04/08/06; full list of members (7 pages)
14 September 2006Return made up to 04/08/06; full list of members (7 pages)
16 August 2006Secretary resigned (1 page)
16 August 2006Secretary resigned (1 page)
28 July 2006Secretary resigned (1 page)
28 July 2006New secretary appointed (1 page)
28 July 2006Secretary resigned (1 page)
28 July 2006New secretary appointed (1 page)
6 July 2006Nc inc already adjusted 28/06/06 (2 pages)
6 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
6 July 2006Ad 28/06/06--------- £ si 148347@1=148347 £ ic 2/148349 (2 pages)
6 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
6 July 2006Nc inc already adjusted 28/06/06 (2 pages)
6 July 2006Ad 28/06/06--------- £ si 148347@1=148347 £ ic 2/148349 (2 pages)
27 June 2006New secretary appointed (1 page)
27 June 2006New secretary appointed (1 page)
2 March 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
2 March 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
2 September 2005Return made up to 04/08/05; full list of members (6 pages)
2 September 2005Return made up to 04/08/05; full list of members (6 pages)
4 April 2005Director's particulars changed (1 page)
4 April 2005Director's particulars changed (1 page)
18 November 2004Director resigned (1 page)
18 November 2004Director resigned (1 page)
18 November 2004Director resigned (1 page)
18 November 2004Director resigned (1 page)
12 November 2004Company name changed hms (551) LIMITED\certificate issued on 12/11/04 (2 pages)
12 November 2004Company name changed hms (551) LIMITED\certificate issued on 12/11/04 (2 pages)
12 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 August 2004New director appointed (2 pages)
10 August 2004New director appointed (2 pages)
4 August 2004Incorporation (23 pages)
4 August 2004Incorporation (23 pages)