Company number 03119757
Status Active
Incorporation Date 30 October 1995
Company Type Private Limited Company
Address LUSHINGTON HOUSE, 119 HIGH STREET, NEWMARKET, SUFFOLK, CB8 9AE
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration fifty-three events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 20 October 2016 with updates; Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
GBP 100
. The most likely internet sites of JASON WEAVER LIMITED are www.jasonweaver.co.uk, and www.jason-weaver.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Jason Weaver Limited is a Private Limited Company.
The company registration number is 03119757. Jason Weaver Limited has been working since 30 October 1995.
The present status of the company is Active. The registered address of Jason Weaver Limited is Lushington House 119 High Street Newmarket Suffolk Cb8 9ae. . ANDREWS, Fiona is a Secretary of the company. LEVITT, Robert Michael is a Secretary of the company. WEAVER, Jason Charles is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 30 October 1995
Appointed Date: 30 October 1995
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 01 January 1999
Appointed Date: 30 October 1995
Persons With Significant Control
Mr Jason Charles Weaver
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more
JASON WEAVER LIMITED Events
18 Nov 2016
Total exemption full accounts made up to 31 March 2016
27 Oct 2016
Confirmation statement made on 20 October 2016 with updates
20 Oct 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
04 Oct 2015
Total exemption full accounts made up to 31 March 2015
20 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 43 more events
30 May 1997
Registered office changed on 30/05/97 from: the lodge, egerton stud cambridge road newmarket suffolk CB8 0TJ
25 May 1997
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
16 May 1997
Registered office changed on 16/05/97 from: 3 hawtrey road london NW3 3SS
16 May 1997
New secretary appointed