London
W9 2JG
Director Name | Mr Mitchell Hayden Tillman |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2013(9 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Ocean House 108 Commercial Street Edinburgh EH6 6NF Scotland |
Secretary Name | Peter Harrod |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 19 June 2006(1 year, 10 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 04 July 2006) |
Role | Company Director |
Correspondence Address | 22 Clonmel Road London SW6 5BJ |
Secretary Name | Mr Peter Harrod |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 14 February 2007(2 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 22 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Fernhurst Road London SW6 7JW |
Director Name | Stephen Bloch |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lodge Farm Bockmer Lane, Medmenham Marlow Buckinghamshire SL7 2HH |
Director Name | Stephen Bloch |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lodge Farm Bockmer Lane, Medmenham Marlow Buckinghamshire SL7 2HH |
Director Name | Benjamin Franassovici |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2007(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 July 2008) |
Role | Company Director |
Correspondence Address | 53 Redcliffe Gardens London SW10 9JJ |
Director Name | Mr Stephen Bloch |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2011(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ocean House 108 Commercial Street Edinburgh EH6 6NF Scotland |
Director Name | Hms Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2004(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow Lanarkshire G1 3PE Scotland |
Director Name | Hms Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2004(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Secretary Name | Hms Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2004(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Secretary Name | Wilton Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2006(1 year, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 12 March 2007) |
Correspondence Address | 26 Grosvenor Street Mayfair London W1K 4QW |
Director Name | Wilton Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2007(2 years, 7 months after company formation) |
Appointment Duration | 1 week (resigned 12 March 2007) |
Correspondence Address | 26 Grosvenor Street Mayfair London W1K 4QW |
Director Name | I4 Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2010(6 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 February 2011) |
Correspondence Address | PO Box 771 Ground Floor Colomberie Close St Helier Jersey |
Website | www.jasons.co.uk |
---|
Registered Address | Chamberlain McBain Ocean House 108 Commercial Street Edinburgh EH6 6NF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
1000 at £1 | Meredith Winston 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £72,796 |
Cash | £486 |
Current Liabilities | £906 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 2 weeks from now) |
29 June 2020 | Delivered on: 3 July 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|---|
23 April 2007 | Delivered 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 2007 | Delivered 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 |
1 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
---|---|
3 July 2020 | Registration of charge SC2715940003, created on 29 June 2020 (24 pages) |
16 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
10 December 2019 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
24 June 2019 | Total exemption full accounts made up to 30 September 2018 (5 pages) |
20 December 2018 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
10 September 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
29 December 2017 | Director's details changed for Mr Mitchell Hayden Tillman on 16 December 2017 (2 pages) |
28 December 2017 | Director's details changed for Mr Mitchell Hayden Tillman on 15 December 2017 (2 pages) |
12 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
25 October 2017 | Director's details changed for Mrs Meredith Amy Winston on 20 October 2017 (2 pages) |
25 October 2017 | Director's details changed for Mrs Meredith Amy Winston on 20 October 2017 (2 pages) |
31 May 2017 | Total exemption full accounts made up to 30 September 2016 (11 pages) |
31 May 2017 | Total exemption full accounts made up to 30 September 2016 (11 pages) |
6 March 2017 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
23 February 2016 | Director's details changed for Mr Mitchell Hayden Tillman on 1 February 2016 (2 pages) |
23 February 2016 | Director's details changed for Mr Mitchell Hayden Tillman on 1 February 2016 (2 pages) |
10 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
3 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
3 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
4 December 2014 | Satisfaction of charge 1 in full (4 pages) |
4 December 2014 | Satisfaction of charge 1 in full (4 pages) |
25 November 2014 | Satisfaction of charge 2 in full (4 pages) |
25 November 2014 | Satisfaction of charge 2 in full (4 pages) |
12 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
4 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
14 January 2014 | Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
14 January 2014 | Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
14 November 2013 | Appointment of Mr Mitchell Hayden Tillman as a director (2 pages) |
14 November 2013 | Appointment of Mr Mitchell Hayden Tillman as a director (2 pages) |
29 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
29 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
29 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
11 April 2013 | Termination of appointment of Stephen Bloch as a director (1 page) |
11 April 2013 | Termination of appointment of Stephen Bloch as a director (1 page) |
4 April 2013 | Appointment of Meredith Amy Winston as a director (2 pages) |
4 April 2013 | Appointment of Meredith Amy Winston as a director (2 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (3 pages) |
24 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (3 pages) |
24 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (3 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 October 2011 | Termination of appointment of I4 Investments Limited as a director (1 page) |
20 October 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (3 pages) |
20 October 2011 | Termination of appointment of I4 Investments Limited as a director (1 page) |
20 October 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (3 pages) |
20 October 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (3 pages) |
15 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2011 | Annual return made up to 4 August 2010 with a full list of shareholders (3 pages) |
13 October 2011 | Annual return made up to 4 August 2010 with a full list of shareholders (3 pages) |
13 October 2011 | Annual return made up to 4 August 2010 with a full list of shareholders (3 pages) |
22 March 2011 | Appointment of Mr Stephen Bloch as a director (2 pages) |
22 March 2011 | Appointment of Mr Stephen Bloch as a director (2 pages) |
2 March 2011 | Compulsory strike-off action has been suspended (1 page) |
2 March 2011 | Compulsory strike-off action has been suspended (1 page) |
31 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2010 | Termination of appointment of Stephen Bloch as a director (1 page) |
26 October 2010 | Termination of appointment of Stephen Bloch as a director (1 page) |
21 September 2010 | Appointment of I4 Investments Limited as a director (2 pages) |
21 September 2010 | Appointment of I4 Investments Limited as a director (2 pages) |
1 July 2010 | Registered office address changed from Jardines 53 George Iv Bridge Edinburgh EH1 1EJ on 1 July 2010 (1 page) |
1 July 2010 | Registered office address changed from Jardines 53 George Iv Bridge Edinburgh EH1 1EJ on 1 July 2010 (1 page) |
1 July 2010 | Registered office address changed from Jardines 53 George Iv Bridge Edinburgh EH1 1EJ on 1 July 2010 (1 page) |
25 February 2010 | Termination of appointment of Peter Harrod as a secretary (1 page) |
25 February 2010 | Termination of appointment of Peter Harrod as a secretary (1 page) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 October 2009 | Annual return made up to 4 August 2009 with a full list of shareholders (3 pages) |
21 October 2009 | Annual return made up to 4 August 2009 with a full list of shareholders (3 pages) |
21 October 2009 | Annual return made up to 4 August 2009 with a full list of shareholders (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 September 2008 | Return made up to 04/08/08; full list of members (3 pages) |
3 September 2008 | Return made up to 04/08/08; full list of members (3 pages) |
9 July 2008 | Appointment terminated director benjamin franassovici (1 page) |
9 July 2008 | Appointment terminated director benjamin franassovici (1 page) |
26 June 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
26 June 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
17 June 2008 | Amended accounts made up to 31 March 2006 (8 pages) |
17 June 2008 | Amended accounts made up to 31 March 2006 (8 pages) |
14 May 2008 | Ad 13/05/08\gbp si 498@1=498\gbp ic 502/1000\ (2 pages) |
14 May 2008 | Ad 13/05/08\gbp si 498@1=498\gbp ic 502/1000\ (2 pages) |
30 October 2007 | Secretary's particulars changed (1 page) |
30 October 2007 | Secretary's particulars changed (1 page) |
2 October 2007 | Return made up to 04/08/07; full list of members (2 pages) |
2 October 2007 | Return made up to 04/08/07; full list of members (2 pages) |
10 May 2007 | Partic of mort/charge * (3 pages) |
10 May 2007 | Partic of mort/charge * (3 pages) |
10 May 2007 | Partic of mort/charge * (3 pages) |
10 May 2007 | Partic of mort/charge * (3 pages) |
27 April 2007 | Ad 23/04/07--------- £ si 500@1=500 £ ic 2/502 (2 pages) |
27 April 2007 | Ad 23/04/07--------- £ si 500@1=500 £ ic 2/502 (2 pages) |
26 April 2007 | New director appointed (1 page) |
26 April 2007 | New director appointed (1 page) |
16 April 2007 | Secretary resigned (1 page) |
16 April 2007 | Secretary resigned (1 page) |
11 April 2007 | New secretary appointed (1 page) |
11 April 2007 | New secretary appointed (1 page) |
10 April 2007 | Resolutions
|
10 April 2007 | New director appointed (2 pages) |
10 April 2007 | Resolutions
|
10 April 2007 | New director appointed (2 pages) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | Secretary resigned (1 page) |
5 April 2007 | Secretary resigned (1 page) |
5 April 2007 | Director resigned (1 page) |
21 March 2007 | Registered office changed on 21/03/07 from: suite 110 12 south bridge edinburgh EH1 1DD (1 page) |
21 March 2007 | Registered office changed on 21/03/07 from: suite 110 12 south bridge edinburgh EH1 1DD (1 page) |
19 March 2007 | New director appointed (8 pages) |
19 March 2007 | New director appointed (8 pages) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | Director resigned (1 page) |
9 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
9 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
4 December 2006 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
4 December 2006 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
15 November 2006 | Registered office changed on 15/11/06 from: the ca'd'oro, 45 gordon street glasgow lanarkshire G1 3PE (1 page) |
15 November 2006 | Registered office changed on 15/11/06 from: the ca'd'oro, 45 gordon street glasgow lanarkshire G1 3PE (1 page) |
14 September 2006 | Return made up to 04/08/06; full list of members (7 pages) |
14 September 2006 | Return made up to 04/08/06; full list of members (7 pages) |
16 August 2006 | Secretary resigned (1 page) |
16 August 2006 | Secretary resigned (1 page) |
28 July 2006 | Secretary resigned (1 page) |
28 July 2006 | New secretary appointed (1 page) |
28 July 2006 | Secretary resigned (1 page) |
28 July 2006 | New secretary appointed (1 page) |
6 July 2006 | Nc inc already adjusted 28/06/06 (2 pages) |
6 July 2006 | Resolutions
|
6 July 2006 | Ad 28/06/06--------- £ si 148347@1=148347 £ ic 2/148349 (2 pages) |
6 July 2006 | Resolutions
|
6 July 2006 | Nc inc already adjusted 28/06/06 (2 pages) |
6 July 2006 | Ad 28/06/06--------- £ si 148347@1=148347 £ ic 2/148349 (2 pages) |
27 June 2006 | New secretary appointed (1 page) |
27 June 2006 | New secretary appointed (1 page) |
2 March 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
2 March 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
2 September 2005 | Return made up to 04/08/05; full list of members (6 pages) |
2 September 2005 | Return made up to 04/08/05; full list of members (6 pages) |
4 April 2005 | Director's particulars changed (1 page) |
4 April 2005 | Director's particulars changed (1 page) |
18 November 2004 | Director resigned (1 page) |
18 November 2004 | Director resigned (1 page) |
18 November 2004 | Director resigned (1 page) |
18 November 2004 | Director resigned (1 page) |
12 November 2004 | Company name changed hms (551) LIMITED\certificate issued on 12/11/04 (2 pages) |
12 November 2004 | Company name changed hms (551) LIMITED\certificate issued on 12/11/04 (2 pages) |
12 November 2004 | Resolutions
|
12 November 2004 | Resolutions
|
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | New director appointed (2 pages) |
4 August 2004 | Incorporation (23 pages) |
4 August 2004 | Incorporation (23 pages) |