Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JASON (COFFEE BLENDS) LIMITED
Company Information for

JASON (COFFEE BLENDS) LIMITED

70 HIGH STREET, CHISLEHURST, BR7 5AQ,
Company Registration Number
00610567
Private Limited Company
Active

Company Overview

About Jason (coffee Blends) Ltd
JASON (COFFEE BLENDS) LIMITED was founded on 1958-09-01 and has its registered office in Chislehurst. The organisation's status is listed as "Active". Jason (coffee Blends) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JASON (COFFEE BLENDS) LIMITED
 
Legal Registered Office
70 HIGH STREET
CHISLEHURST
BR7 5AQ
Other companies in DA7
 
Filing Information
Company Number 00610567
Company ID Number 00610567
Date formed 1958-09-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 08/06/2016
Return next due 06/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-07-05 08:41:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JASON (COFFEE BLENDS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JASON (COFFEE BLENDS) LIMITED

Current Directors
Officer Role Date Appointed
ADOULLA LOUKIANOU
Company Secretary 1991-06-08
HEBE BARBARA LLOYD
Director 1991-06-08
ANDES JASON LOUKIANOS
Director 1991-06-08
ADOULLA LOUKIANOU
Director 1991-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
JASON LOUKIANOU
Director 1991-06-08 2003-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDES JASON LOUKIANOS FMS BI LIMITED Director 2015-10-10 CURRENT 2010-04-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-12CONFIRMATION STATEMENT MADE ON 07/06/23, WITH NO UPDATES
2023-06-12CS01CONFIRMATION STATEMENT MADE ON 07/06/23, WITH NO UPDATES
2023-05-0430/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-04AA30/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-23AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 07/06/22, WITH NO UPDATES
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 07/06/21, WITH NO UPDATES
2021-03-12AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 07/06/20, WITH NO UPDATES
2020-04-09AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-09TM01APPOINTMENT TERMINATED, DIRECTOR ADOULLA LOUKIANOU
2020-04-09PSC07CESSATION OF ADOULLA LOUKIANOU AS A PERSON OF SIGNIFICANT CONTROL
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES
2019-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/19 FROM 70 Walden Avenue Chislehurst Kent BR7 6EN England
2018-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/18 FROM 33 Red House Lane Bexleyheath DA6 8JF England
2018-10-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/18 FROM 23a Sheldon Road Bexleyheath Kent DA7 4PB
2018-06-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH NO UPDATES
2018-04-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDES JASON LOUKIANOS
2018-04-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADOULLA LOUKIANOU
2018-04-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEBE BARBARA LLOYD
2017-07-10LATEST SOC10/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2017-03-31AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-10AR0108/06/16 ANNUAL RETURN FULL LIST
2016-03-25AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-15AR0108/06/15 ANNUAL RETURN FULL LIST
2015-04-01AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-16AR0108/06/14 ANNUAL RETURN FULL LIST
2014-06-13AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-28AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-19AR0108/06/13 ANNUAL RETURN FULL LIST
2012-06-15AR0108/06/12 ANNUAL RETURN FULL LIST
2012-06-07AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-14AR0108/06/11 ANNUAL RETURN FULL LIST
2011-01-27AA30/09/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-06-23AR0108/06/10 ANNUAL RETURN FULL LIST
2010-06-23AD03Register(s) moved to registered inspection location
2010-06-23AD02Register inspection address has been changed
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ADOULLA LOUKIANOU / 08/06/2010
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDES JASON LOUKIANOS / 08/06/2010
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HEBE BARBARA LLOYD / 08/06/2010
2010-06-14AA30/09/09 TOTAL EXEMPTION FULL
2009-06-18363aRETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2009-05-04AA30/09/08 TOTAL EXEMPTION FULL
2008-06-26363aRETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2007-11-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07
2007-07-11363sRETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS
2007-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-08-04363sRETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS
2006-05-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-07-07363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-07363sRETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS
2005-06-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-10-18AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-06-14363sRETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS
2004-05-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-12-02288bDIRECTOR RESIGNED
2003-07-04363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-04363sRETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS
2003-05-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-06-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2002-06-18363sRETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS
2001-08-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00
2001-06-15363sRETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS
2000-06-14363sRETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS
2000-05-26AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-06-17363sRETURN MADE UP TO 08/06/99; NO CHANGE OF MEMBERS
1999-06-17AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-06-26363sRETURN MADE UP TO 08/06/98; NO CHANGE OF MEMBERS
1997-07-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-07-08363sRETURN MADE UP TO 08/06/97; FULL LIST OF MEMBERS
1997-06-28AAFULL ACCOUNTS MADE UP TO 30/09/96
1996-06-24363sRETURN MADE UP TO 08/06/96; NO CHANGE OF MEMBERS
1996-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-05-31363sRETURN MADE UP TO 08/06/95; NO CHANGE OF MEMBERS
1995-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-09-07363sRETURN MADE UP TO 08/06/94; FULL LIST OF MEMBERS
1994-09-07363(288)DIRECTOR'S PARTICULARS CHANGED
1994-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1994-03-16AUDAUDITOR'S RESIGNATION
1993-07-07363(287)REGISTERED OFFICE CHANGED ON 07/07/93
1993-07-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-07-07AAFULL ACCOUNTS MADE UP TO 30/09/92
1993-07-07363sRETURN MADE UP TO 08/06/93; NO CHANGE OF MEMBERS
1992-06-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-06-25AAFULL ACCOUNTS MADE UP TO 30/09/91
1992-06-25363sRETURN MADE UP TO 08/06/92; NO CHANGE OF MEMBERS
1991-07-16363(287)REGISTERED OFFICE CHANGED ON 16/07/91
1991-07-16363bRETURN MADE UP TO 08/06/91; FULL LIST OF MEMBERS
1991-07-16AAFULL ACCOUNTS MADE UP TO 30/09/90
1990-10-09363RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS
1990-10-03AAFULL ACCOUNTS MADE UP TO 30/09/89
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to JASON (COFFEE BLENDS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JASON (COFFEE BLENDS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1973-12-04 Outstanding MIDLAND BANK PLC
EQUITABLE CHARGE WITHOUT INSTRUMENT 1973-06-19 Outstanding MIDLAND BANK PLC
MORTGAGE 1972-06-23 Outstanding MIDLAND BANK PLC
MORTGAGE 1970-11-10 Outstanding MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2011-10-01 £ 8,120
Provisions For Liabilities Charges 2011-10-01 £ 59,226

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2018-09-30
Annual Accounts
2018-09-30
Annual Accounts
2018-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JASON (COFFEE BLENDS) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 100
Cash Bank In Hand 2011-10-01 £ 77,249
Current Assets 2011-10-01 £ 86,444
Debtors 2011-10-01 £ 9,195
Fixed Assets 2011-10-01 £ 378,596
Shareholder Funds 2011-10-01 £ 397,694
Tangible Fixed Assets 2011-10-01 £ 378,596

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JASON (COFFEE BLENDS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JASON (COFFEE BLENDS) LIMITED
Trademarks
We have not found any records of JASON (COFFEE BLENDS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JASON (COFFEE BLENDS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as JASON (COFFEE BLENDS) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where JASON (COFFEE BLENDS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JASON (COFFEE BLENDS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JASON (COFFEE BLENDS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.