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 eighty years and two 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
Resigned Directors
Director
MARTIN, Vince
Resigned: 01 January 2005
Appointed Date: 13 March 1998
86 years old
Director
QUINN, Jeffry
Resigned: 01 December 2016
Appointed Date: 06 November 2015
67 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
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
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…