JASON M NEW LIMITED
21 CHIPPER LANE

Hellopages » Wiltshire » Wiltshire » SP1 1BG
Company number 03106444
Status Liquidation
Incorporation Date 26 September 1995
Company Type Private Limited Company
Address SMITH & WILLIAMSON, OLD LIBRARY CHAMBERS, 21 CHIPPER LANE, SALISBURY, SP1 1BG
Home Country United Kingdom
Nature of Business 5111 - Agents agricultural & textile raw materials
Phone, email, etc

Since the company registration sixteen events have happened. The last three records are Registered office changed on 09/03/99 from: 39A east street wimborne dorset BH21 1DX; Appointment of a liquidator; Order of court to wind up. The most likely internet sites of JASON M NEW LIMITED are www.jasonmnew.co.uk, and www.jason-m-new.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. Jason M New Limited is a Private Limited Company. The company registration number is 03106444. Jason M New Limited has been working since 26 September 1995. The present status of the company is Liquidation. The registered address of Jason M New Limited is Smith Williamson Old Library Chambers 21 Chipper Lane Salisbury Sp1 1bg. . RICKETTS, Jeremy Frank is a Secretary of the company. NEW, Jason Michael is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Agents agricultural & textile raw materials".


Current Directors

Secretary
RICKETTS, Jeremy Frank
Appointed Date: 27 September 1995

Director
NEW, Jason Michael
Appointed Date: 27 September 1995
56 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 27 September 1995
Appointed Date: 26 September 1995

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 31 August 1996
Appointed Date: 26 September 1995

JASON M NEW LIMITED Events

09 Mar 1999
Registered office changed on 09/03/99 from: 39A east street wimborne dorset BH21 1DX
04 Mar 1999
Appointment of a liquidator
23 Sep 1998
Order of court to wind up
22 Oct 1997
Return made up to 26/09/97; no change of members
24 Sep 1997
Accounts for a small company made up to 31 August 1996
...
... and 6 more events
15 Jul 1996
Accounting reference date shortened from 30/09/96 to 31/08/96
29 Sep 1995
New director appointed
29 Sep 1995
Secretary resigned;new secretary appointed
29 Sep 1995
Registered office changed on 29/09/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
26 Sep 1995
Incorporation

JASON M NEW LIMITED Charges

5 August 1997
Mortgage debenture
Delivered: 12 August 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…