Company NameJason Biddle Associates Limited
DirectorJason Biddle
Company StatusActive
Company Number03514937
CategoryPrivate Limited Company
Incorporation Date20 February 1998(26 years, 2 months ago)
Previous NameMinghome Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Jason Biddle
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 1998(5 days after company formation)
Appointment Duration26 years, 2 months
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressThe Coach House Powell Road
Buckhurst Hill
Essex
IG9 5RD
Secretary NameRalph Malcolm Biddle
NationalityBritish
StatusResigned
Appointed25 February 1998(5 days after company formation)
Appointment Duration10 years, 9 months (resigned 15 December 2008)
RoleProprietor
Correspondence Address15 Queens Avenue
Woodford Green
Essex
IG8 0JE
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed20 February 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressThe Coach House
Powell Road
Buckhurst Hill
Essex
IG9 5RD
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Jason Biddle
100.00%
Ordinary

Financials

Year2014
Net Worth£77,384
Cash£71,504
Current Liabilities£5,042

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 February 2024 (2 months ago)
Next Return Due6 March 2025 (10 months, 2 weeks from now)

Filing History

23 February 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
15 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
26 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
5 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
28 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
28 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
1 June 2017Registered office address changed from Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW to The Coach House Powell Road Buckhurst Hill Essex IG9 5rd on 1 June 2017 (1 page)
1 June 2017Registered office address changed from Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW to The Coach House Powell Road Buckhurst Hill Essex IG9 5rd on 1 June 2017 (1 page)
2 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(3 pages)
15 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(3 pages)
23 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(3 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(3 pages)
24 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(3 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (3 pages)
25 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (3 pages)
22 August 2012Director's details changed for Jason Biddle on 1 August 2012 (2 pages)
22 August 2012Director's details changed for Jason Biddle on 1 August 2012 (2 pages)
22 August 2012Director's details changed for Jason Biddle on 1 August 2012 (2 pages)
23 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (3 pages)
22 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (3 pages)
16 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (3 pages)
28 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (3 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 March 2010Director's details changed for Jason Biddle on 20 February 2010 (2 pages)
4 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
4 March 2010Director's details changed for Jason Biddle on 20 February 2010 (2 pages)
4 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
3 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 February 2009Return made up to 20/02/09; full list of members (3 pages)
23 February 2009Return made up to 20/02/09; full list of members (3 pages)
23 December 2008Appointment terminated secretary ralph biddle (1 page)
23 December 2008Appointment terminated secretary ralph biddle (1 page)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 March 2008Return made up to 20/02/08; no change of members (6 pages)
18 March 2008Return made up to 20/02/08; no change of members (6 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 March 2007Return made up to 20/02/07; full list of members (6 pages)
7 March 2007Return made up to 20/02/07; full list of members (6 pages)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 February 2006Return made up to 20/02/06; full list of members (6 pages)
28 February 2006Return made up to 20/02/06; full list of members (6 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 March 2005Return made up to 20/02/05; full list of members (6 pages)
2 March 2005Return made up to 20/02/05; full list of members (6 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 February 2004Return made up to 20/02/04; full list of members (6 pages)
24 February 2004Return made up to 20/02/04; full list of members (6 pages)
5 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 February 2003Return made up to 20/02/03; full list of members (6 pages)
20 February 2003Return made up to 20/02/03; full list of members (6 pages)
8 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
8 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 February 2002Return made up to 20/02/02; full list of members (6 pages)
27 February 2002Return made up to 20/02/02; full list of members (6 pages)
15 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
15 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
21 February 2001Return made up to 20/02/01; full list of members (6 pages)
21 February 2001Return made up to 20/02/01; full list of members (6 pages)
15 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
15 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
23 February 2000Return made up to 20/02/00; full list of members (6 pages)
23 February 2000Return made up to 20/02/00; full list of members (6 pages)
10 December 1999Full accounts made up to 31 March 1999 (6 pages)
10 December 1999Full accounts made up to 31 March 1999 (6 pages)
19 October 1999Registered office changed on 19/10/99 from: 15 queens avenue woodford green essex IG8 0JE (1 page)
19 October 1999Registered office changed on 19/10/99 from: 15 queens avenue woodford green essex IG8 0JE (1 page)
17 March 1999Return made up to 20/02/99; full list of members (6 pages)
17 March 1999Return made up to 20/02/99; full list of members (6 pages)
20 January 1999Registered office changed on 20/01/99 from: 66 wigmore street london W1H 0HQ (1 page)
20 January 1999Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
20 January 1999Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
20 January 1999Registered office changed on 20/01/99 from: 66 wigmore street london W1H 0HQ (1 page)
4 March 1998New secretary appointed (2 pages)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
4 March 1998Secretary resigned (1 page)
4 March 1998Secretary resigned (1 page)
4 March 1998Director resigned (1 page)
4 March 1998Director resigned (1 page)
4 March 1998New secretary appointed (2 pages)
2 March 1998Company name changed minghome LIMITED\certificate issued on 04/03/98 (2 pages)
2 March 1998Company name changed minghome LIMITED\certificate issued on 04/03/98 (2 pages)
2 March 1998Registered office changed on 02/03/98 from: 120 east road london N1 6AA (1 page)
2 March 1998Registered office changed on 02/03/98 from: 120 east road london N1 6AA (1 page)
20 February 1998Incorporation (15 pages)
20 February 1998Incorporation (15 pages)