JASON UK LIMITED
CHEPSTOW BRUSHES INTERNATIONAL LIMITED

Hellopages » Monmouthshire » Monmouthshire » NP16 6UD

Company number 00401643
Status Active
Incorporation Date 7 December 1945
Company Type Private Limited Company
Address UNIT A2, NEWHOUSE FARM INDUSTRIAL ESTATE, CHEPSTOW, MONMOUTHSHIRE, WALES, NP16 6UD
Home Country United Kingdom
Nature of Business 64202 - Activities of production holding companies
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Appointment of Mr Brian Kobylinski as a director on 1 January 2017; Termination of appointment of Jeffry Quinn as a director on 1 December 2016; Confirmation statement made on 31 October 2016 with updates. The most likely internet sites of JASON UK LIMITED are www.jasonuk.co.uk, and www.jason-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and ten months. The distance to to Caldicot Rail Station is 4.2 miles; to Avonmouth Rail Station is 8.1 miles; to Filton Abbey Wood Rail Station is 9.1 miles; to Bristol Parkway Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jason Uk Limited is a Private Limited Company. The company registration number is 00401643. Jason Uk Limited has been working since 07 December 1945. The present status of the company is Active. The registered address of Jason Uk Limited is Unit A2 Newhouse Farm Industrial Estate Chepstow Monmouthshire Wales Np16 6ud. . PAINTER, Lindsey Patricia is a Secretary of the company. DOERR JR, Thomas Lee is a Director of the company. KOBYLINSKI, Brian is a Director of the company. LAUBER, Sarah is a Director of the company. Secretary DAVIES, Paul has been resigned. Director BORUFKA, Hans Norbert has been resigned. Director BOWN, Damian Rupert Guy has been resigned. Director BOWN, Philip Arnold has been resigned. Director BRIEL, Klaus Dieter, Herr has been resigned. Director BUCH, Maximo Hartwig has been resigned. Director CRIPE, Stephen Lawrence has been resigned. Director DAVIES, Paul has been resigned. Director HITESMAN, Timothy E has been resigned. Director MARTIN, Vince has been resigned. Director PARKER KLIMCZAK, Beth has been resigned. Director QUINN, Jeffry has been resigned. Director ROELANDS, Anton Paul has been resigned. Director SCHAD, Jeffrey Donald has been resigned. Director SCHULTZ, William has been resigned. Director TRAIN, Mark has been resigned. Director WESTGATE, David Charles has been resigned. The company operates in "Activities of production holding companies".


Current Directors

Secretary
PAINTER, Lindsey Patricia
Appointed Date: 25 July 2002

Director
DOERR JR, Thomas Lee
Appointed Date: 09 November 2015
50 years old

Director
KOBYLINSKI, Brian
Appointed Date: 01 January 2017
59 years old

Director
LAUBER, Sarah
Appointed Date: 20 April 2015
54 years old

Resigned Directors

Secretary
DAVIES, Paul
Resigned: 15 July 2002

Director
BORUFKA, Hans Norbert
Resigned: 13 March 1998
Appointed Date: 24 November 1994
73 years old

Director
BOWN, Damian Rupert Guy
Resigned: 13 March 1998
Appointed Date: 01 January 1998
60 years old

Director
BOWN, Philip Arnold
Resigned: 13 March 1998
91 years old

Director
BRIEL, Klaus Dieter, Herr
Resigned: 31 December 2001
87 years old

Director
BUCH, Maximo Hartwig
Resigned: 31 May 2006
Appointed Date: 01 January 2002
66 years old

Director
CRIPE, Stephen Lawrence
Resigned: 20 April 2015
Appointed Date: 10 September 2007
69 years old

Director
DAVIES, Paul
Resigned: 15 July 2002
65 years old

Director
HITESMAN, Timothy E
Resigned: 31 October 2006
Appointed Date: 13 March 1998
80 years old

Director
MARTIN, Vince
Resigned: 01 January 2005
Appointed Date: 13 March 1998
86 years old

Director
PARKER KLIMCZAK, Beth
Resigned: 20 April 2007
Appointed Date: 07 December 2000
68 years old

Director
QUINN, Jeffry
Resigned: 01 December 2016
Appointed Date: 06 November 2015
66 years old

Director
ROELANDS, Anton Paul
Resigned: 13 March 1998
Appointed Date: 24 November 1994
77 years old

Director
SCHAD, Jeffrey Donald
Resigned: 10 September 2007
Appointed Date: 01 June 2006
68 years old

Director
SCHULTZ, William
Resigned: 31 July 2015
Appointed Date: 10 September 2007
51 years old

Director
TRAIN, Mark
Resigned: 01 January 2005
Appointed Date: 13 March 1998
83 years old

Director
WESTGATE, David Charles
Resigned: 06 November 2015
Appointed Date: 01 January 2005
64 years old

Persons With Significant Control

Jason Holdings Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JASON UK LIMITED Events

18 Jan 2017
Appointment of Mr Brian Kobylinski as a director on 1 January 2017
17 Jan 2017
Termination of appointment of Jeffry Quinn as a director on 1 December 2016
16 Nov 2016
Confirmation statement made on 31 October 2016 with updates
14 Nov 2016
Director's details changed for Ms Sarah Sutton on 18 June 2016
14 Nov 2016
Registered office address changed from Unit 10 Avenue West Newhouse Farm Industrial Estate Chepstow Monmouthshire NP16 6UD to Unit a2 Newhouse Farm Industrial Estate Chepstow Monmouthshire NP16 6UD on 14 November 2016
...
... and 135 more events
21 Jul 1987
Full accounts made up to 31 December 1986

21 Jul 1987
Return made up to 07/05/87; full list of members

29 Sep 1986
Particulars of mortgage/charge

16 Sep 1986
Full accounts made up to 31 December 1985
16 Sep 1986
Return made up to 20/06/86; full list of members

JASON UK LIMITED Charges

8 June 2000
Guarantee & debenture
Delivered: 28 June 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
30 August 1988
Assignment and charge of sub-leasing agreements
Delivered: 31 August 1988
Status: Satisfied on 18 July 1996
Persons entitled: Mercantile Credit Company Limited
Description: All the rights, title & interest of the company in sub…
16 September 1986
Guarantee & debenture
Delivered: 29 September 1986
Status: Satisfied on 14 October 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 July 1985
Guarantee & debenture.
Delivered: 24 July 1985
Status: Satisfied on 14 October 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 April 1985
Guarantee & debenture
Delivered: 1 May 1985
Status: Satisfied on 18 July 1996
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…