JASON HYDRAULICS LIMITED
WITNEY

Hellopages » Oxfordshire » West Oxfordshire » OX29 0RD

Company number 03782851
Status Active
Incorporation Date 4 June 1999
Company Type Private Limited Company
Address JASON HYDRAULICS LIMITED, BURFORD ROAD, WITNEY, OXFORDSHIRE, OX29 0RD
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Accounts for a small company made up to 30 September 2015; Annual return made up to 12 January 2016 with full list of shareholders Statement of capital on 2016-01-22 GBP 2 . The most likely internet sites of JASON HYDRAULICS LIMITED are www.jasonhydraulics.co.uk, and www.jason-hydraulics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. The distance to to Charlbury Rail Station is 5.6 miles; to Combe (Oxon) Rail Station is 6 miles; to Hanborough Rail Station is 6.6 miles; to Kingham Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jason Hydraulics Limited is a Private Limited Company. The company registration number is 03782851. Jason Hydraulics Limited has been working since 04 June 1999. The present status of the company is Active. The registered address of Jason Hydraulics Limited is Jason Hydraulics Limited Burford Road Witney Oxfordshire Ox29 0rd. . EDWARDS, Sarah Louise is a Secretary of the company. EDWARDS, Conrad Paul is a Director of the company. EDWARDS, Frederick is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director EDWARDS, Judith Marion has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
EDWARDS, Sarah Louise
Appointed Date: 04 June 1999

Director
EDWARDS, Conrad Paul
Appointed Date: 04 June 1999
54 years old

Director
EDWARDS, Frederick
Appointed Date: 04 June 1999
84 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 June 1999
Appointed Date: 04 June 1999

Director
EDWARDS, Judith Marion
Resigned: 15 February 2013
Appointed Date: 04 June 1999
81 years old

Persons With Significant Control

Edwards Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JASON HYDRAULICS LIMITED Events

19 Jan 2017
Confirmation statement made on 19 January 2017 with updates
09 Jun 2016
Accounts for a small company made up to 30 September 2015
22 Jan 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2

30 May 2015
Accounts for a small company made up to 30 September 2014
30 Jan 2015
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1,000

...
... and 35 more events
25 Jan 2001
Particulars of mortgage/charge
29 Jun 2000
Return made up to 04/06/00; full list of members
  • 363(288) ‐ Director's particulars changed

01 Sep 1999
Accounting reference date extended from 30/06/00 to 30/09/00
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

04 Jun 1999
Secretary resigned
04 Jun 1999
Incorporation

JASON HYDRAULICS LIMITED Charges

18 January 2001
Guarantee and debenture by the company and edwards holdings limited
Delivered: 25 January 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…