ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Jason's Properties Limited

Jason's Properties Limited is an active company incorporated on 8 January 1959 with the registered office located in Newcastle upon Tyne, Tyne and Wear. Jason's Properties Limited was registered 66 years ago.
Status
Active
Active since incorporation
Company No
00618522
Private limited company
Age
66 years
Incorporated 8 January 1959
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 6 July 2025 (2 months ago)
Next confirmation dated 6 July 2026
Due by 20 July 2026 (10 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 August 2025
Due by 31 May 2026 (8 months remaining)
Contact
Address
48 Beatty Avenue
Jesmond
Newcastle-Upon-Tyne
Tyne And Wear
NE2 3QP
England
Address changed on 26 Jul 2022 (3 years ago)
Previous address was C/O David Grant Chartered Accountants 22 Alba Gardens London NW11 9NR England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
3
Director • PSC • British • Lives in England • Born in Feb 1923
Director • PSC • British • Lives in England • Born in Dec 1952
PSC • Director • British • Lives in UK • Born in Mar 1948
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£421.32K
Increased by £20.48K (+5%)
Total Liabilities
-£8.41K
Increased by £2.42K (+40%)
Net Assets
£412.91K
Increased by £18.06K (+5%)
Debt Ratio (%)
2%
Increased by 0.5% (+34%)
Latest Activity
Confirmation Submitted
2 Months Ago on 9 Jul 2025
Micro Accounts Submitted
4 Months Ago on 8 May 2025
Confirmation Submitted
1 Year 1 Month Ago on 18 Jul 2024
Mrs Ruth Heyman Details Changed
1 Year 1 Month Ago on 18 Jul 2024
Micro Accounts Submitted
1 Year 3 Months Ago on 16 May 2024
Confirmation Submitted
2 Years 1 Month Ago on 9 Aug 2023
Micro Accounts Submitted
2 Years 3 Months Ago on 25 May 2023
Registered Address Changed
3 Years Ago on 26 Jul 2022
Mrs Dorothea Jacobs (PSC) Details Changed
3 Years Ago on 24 Jul 2022
Mrs Dorothea Jacobs Details Changed
3 Years Ago on 24 Jul 2022
Get Credit Report
Discover Jason's Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 6 July 2025 with no updates
Submitted on 9 Jul 2025
Micro company accounts made up to 31 August 2024
Submitted on 8 May 2025
Director's details changed for Mrs Ruth Heyman on 18 July 2024
Submitted on 18 Jul 2024
Confirmation statement made on 6 July 2024 with no updates
Submitted on 18 Jul 2024
Micro company accounts made up to 31 August 2023
Submitted on 16 May 2024
Confirmation statement made on 6 July 2023 with no updates
Submitted on 9 Aug 2023
Change of details for Mrs Dorothea Jacobs as a person with significant control on 24 July 2022
Submitted on 9 Aug 2023
Micro company accounts made up to 31 August 2022
Submitted on 25 May 2023
Registered office address changed from C/O David Grant Chartered Accountants 22 Alba Gardens London NW11 9NR England to 48 Beatty Avenue Jesmond Newcastle-upon-Tyne Tyne and Wear NE2 3QP on 26 July 2022
Submitted on 26 Jul 2022
Confirmation statement made on 6 July 2022 with no updates
Submitted on 24 Jul 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year