JASON'S CONTRACTS LIMITED
KENT

Hellopages » Kent » Gravesham » DA11 0HJ

Company number 04736662
Status Active
Incorporation Date 16 April 2003
Company Type Private Limited Company
Address ST JAMES'S HOUSE 8 OVERCLIFFE, GRAVESEND, KENT, DA11 0HJ
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 16 April 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 2 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of JASON'S CONTRACTS LIMITED are www.jasonscontracts.co.uk, and www.jason-s-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The distance to to Farningham Road Rail Station is 6.2 miles; to Rochester Rail Station is 7.5 miles; to Laindon Rail Station is 9.1 miles; to Basildon Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jason S Contracts Limited is a Private Limited Company. The company registration number is 04736662. Jason S Contracts Limited has been working since 16 April 2003. The present status of the company is Active. The registered address of Jason S Contracts Limited is St James S House 8 Overcliffe Gravesend Kent Da11 0hj. . TIBBS, Charlotte Anne is a Secretary of the company. TIBBS, Charlotte Anne is a Director of the company. TIBBS, Jason Ward is a Director of the company. Secretary OWEN, Barry has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
TIBBS, Charlotte Anne
Appointed Date: 16 April 2003

Director
TIBBS, Charlotte Anne
Appointed Date: 09 January 2013
52 years old

Director
TIBBS, Jason Ward
Appointed Date: 16 April 2003
54 years old

Resigned Directors

Secretary
OWEN, Barry
Resigned: 16 April 2003
Appointed Date: 16 April 2003

JASON'S CONTRACTS LIMITED Events

19 Jan 2017
Total exemption small company accounts made up to 30 April 2016
19 May 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2

07 Jan 2016
Total exemption small company accounts made up to 30 April 2015
13 May 2015
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2

21 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 24 more events
30 Oct 2003
Particulars of mortgage/charge
29 Apr 2003
Secretary resigned
29 Apr 2003
New secretary appointed
29 Apr 2003
Ad 16/04/03--------- £ si 1@1=1 £ ic 1/2
16 Apr 2003
Incorporation

JASON'S CONTRACTS LIMITED Charges

28 October 2003
Debenture
Delivered: 30 October 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…