Jason'S Wharf Limited

DataGardener
dissolved
Unknown

Jason's Wharf Limited

sc271594Private Limited With Share Capital

Ocean House 108, Commercial Street, Edinburgh, EH66NF
Incorporated

04/08/2004

Company Age

21 years

Directors

2

Employees

SIC Code

68100

Risk

not scored

Company Overview

Registration, classification & business activity

Jason's Wharf Limited (sc271594) is a private limited with share capital incorporated on 04/08/2004 (21 years old) and registered in edinburgh, EH66NF. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Unknown
Incorporated 04/08/2004
EH66NF

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

1

CCJs

Board of Directors

2

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

100
Gazette Dissolved Voluntary
Category:Gazette
Date:10-06-2025
Gazette Notice Voluntary
Category:Gazette
Date:25-03-2025
Dissolution Application Strike Off Company
Category:Dissolution
Date:13-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-03-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-12-2023
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:20-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-12-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-09-2018
Change Person Director Company With Change Date
Category:Officers
Date:29-12-2017
Change Person Director Company With Change Date
Category:Officers
Date:28-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-12-2017
Change Person Director Company With Change Date
Category:Officers
Date:25-10-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-07-2016
Change Person Director Company With Change Date
Category:Officers
Date:23-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-07-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-12-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-08-2014
Change Account Reference Date Company Current Extended
Category:Accounts
Date:14-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2013
Appoint Person Director Company With Name
Category:Officers
Date:14-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-08-2013
Termination Director Company With Name
Category:Officers
Date:11-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:04-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-09-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-04-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:17-04-2012
Gazette Notice Compulsary
Category:Gazette
Date:06-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-10-2011
Termination Director Company With Name
Category:Officers
Date:20-10-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:15-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-10-2011
Appoint Person Director Company With Name
Category:Officers
Date:22-03-2011
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:02-03-2011
Gazette Notice Compulsary
Category:Gazette
Date:31-12-2010
Termination Director Company With Name
Category:Officers
Date:26-10-2010
Appoint Corporate Director Company With Name
Category:Officers
Date:21-09-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-07-2010
Termination Secretary Company With Name
Category:Officers
Date:25-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-10-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-01-2009
Legacy
Category:Annual Return
Date:03-09-2008
Legacy
Category:Officers
Date:09-07-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-06-2008
Accounts Amended With Made Up Date
Category:Accounts
Date:17-06-2008
Legacy
Category:Capital
Date:14-05-2008
Legacy
Category:Officers
Date:30-10-2007
Legacy
Category:Annual Return
Date:02-10-2007
Legacy
Category:Mortgage
Date:10-05-2007
Legacy
Category:Mortgage
Date:10-05-2007
Legacy
Category:Capital
Date:27-04-2007
Legacy
Category:Officers
Date:26-04-2007
Legacy
Category:Officers
Date:16-04-2007
Legacy
Category:Officers
Date:11-04-2007
Resolution
Category:Resolution
Date:10-04-2007
Legacy
Category:Officers
Date:10-04-2007
Legacy
Category:Officers
Date:05-04-2007
Legacy
Category:Officers
Date:05-04-2007
Legacy
Category:Address
Date:21-03-2007
Legacy
Category:Officers
Date:19-03-2007
Legacy
Category:Officers
Date:19-03-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-02-2007
Legacy
Category:Accounts
Date:04-12-2006
Legacy
Category:Address
Date:15-11-2006
Legacy
Category:Annual Return
Date:14-09-2006
Legacy
Category:Officers
Date:16-08-2006
Legacy
Category:Officers
Date:28-07-2006
Legacy
Category:Officers
Date:28-07-2006
Legacy
Category:Capital
Date:06-07-2006
Legacy
Category:Capital
Date:06-07-2006
Resolution
Category:Resolution
Date:06-07-2006
Resolution
Category:Resolution
Date:06-07-2006
Resolution
Category:Resolution
Date:06-07-2006
Resolution
Category:Resolution
Date:06-07-2006
Legacy
Category:Officers
Date:27-06-2006
Accounts With Accounts Type Dormant
Category:Accounts
Date:02-03-2006
Legacy
Category:Annual Return
Date:02-09-2005
Legacy
Category:Officers
Date:04-04-2005
Legacy
Category:Officers
Date:18-11-2004
Legacy
Category:Officers
Date:18-11-2004
Certificate Change Of Name Company
Category:Change Of Name
Date:12-11-2004
Resolution
Category:Resolution
Date:12-11-2004

Risk Assessment

not scored

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2025
Filing Date05/03/2025
Latest Accounts31/03/2024

Trading Addresses

Ocean House, 108 Commercial Street, Edinburgh, Midlothian, EH66NF

Contact

Ocean House 108, Commercial Street, Edinburgh, EH66NF