Jason International Engineering Limited Private Limited Company Jason International Engineering Limited 9 Hide Close Sawston Cambridgeshire CB22 3UR
Company Name Jason International Engineering Limited Company Status Active Company Number 02938026 Incorporation Date 13 June 1994 (29 years, 10 months ago) Dissolution Date — Category Private Limited Company with Share Capital Previous Names — Current Directors Ru Gang Xie and Jin Zhu
Business Industry Wholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles Business Activity Agents Involved In The Sale of A Variety of Goods Latest Accounts 30 June 2023 (10 months ago) Next Accounts Due 31 March 2025 (11 months, 1 week from now) Accounts Category Total Exemption Full Accounts Year End 30 June Latest Return 14 August 2023 (8 months, 2 weeks ago) Next Return Due 28 August 2024 (4 months from now)
Registered Address 9 Hide Close Sawston Cambridgeshire CB22 3UR Shared Address This company doesn't share its address with any other companies
Constituency South Cambridgeshire Region East of England County Cambridgeshire Built Up Area Sawston Parish Sawston
Accounts Year End 30 June Category Total Exemption Full Latest Accounts 30 June 2023 (10 months ago) Next Accounts Due 31 March 2025 (11 months, 1 week from now)
Latest Return 14 August 2023 (8 months, 2 weeks ago) Next Return Due 28 August 2024 (4 months from now)
SIC Industry Wholesale and retail trade; repair of motor vehicles and motorcycles SIC 2003 (5119) Agents in sale of variety of goods SIC 2007 (46190) Agents involved in the sale of a variety of goods
SIC Industry Transportation and storage SIC 2003 (6322) Other supporting water transport SIC 2007 (52220) Service activities incidental to water transportation
SIC Industry Professional, scientific and technical activities SIC 2003 (7420) Architectural, technical consult SIC 2007 (71129) Other engineering activities
21 October 2020 Total exemption full accounts made up to 30 June 2020 8 pages 23 August 2020 Confirmation statement made on 22 August 2020 with no updates 3 pages 5 February 2020 Total exemption full accounts made up to 30 June 2019 8 pages 24 August 2019 Confirmation statement made on 22 August 2019 with no updates 3 pages 12 July 2019 Registered office address changed from 6 Manor Mews Bridge Street St. Ives Cambridgeshire PE27 5UW to 2a Chequers Court Huntingdon Cambridgeshire PE29 3LJ on 12 July 2019 1 page
Mortgage charges satisfied —
Mortgage charges part satisfied —
Mortgage charges outstanding —