Background WavePink WaveYellow Wave

JASON INVESTMENTS LIMITED (00719324)

JASON INVESTMENTS LIMITED (00719324) is an active UK company. incorporated on 27 March 1962. with registered office in Colindale. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. JASON INVESTMENTS LIMITED has been registered for 64 years. Current directors include KOSSOFF, Alexander David.

Company Number
00719324
Status
active
Type
ltd
Incorporated
27 March 1962
Age
64 years
Address
5 Technology Park, Colindale, NW9 6BX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KOSSOFF, Alexander David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JASON INVESTMENTS LIMITED

JASON INVESTMENTS LIMITED is an active company incorporated on 27 March 1962 with the registered office located in Colindale. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. JASON INVESTMENTS LIMITED was registered 64 years ago.(SIC: 68209)

Status

active

Active since 64 years ago

Company No

00719324

LTD Company

Age

64 Years

Incorporated 27 March 1962

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 22 July 2025 (9 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (9 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026

Previous Company Names

RIDLEY ROAD INVESTMENTS LIMITED
From: 27 March 1962To: 4 January 2002
Contact
Address

5 Technology Park Colindeep Lane Colindale, NW9 6BX,

Previous Addresses

34 Arlington Road London NW1 7HU
From: 27 March 1962To: 25 September 2018
Timeline

9 key events • 2017 - 2026

Funding Officers Ownership
Director Left
Sept 17
Director Joined
Jul 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Director Left
Dec 25
Capital Reduction
Jan 26
Share Buyback
Jan 26
Share Buyback
Jan 26
3
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

KOSSOFF, Alexander David

Active
Colindeep Lane, ColindaleNW9 6BX
Born September 1985
Director
Appointed 25 Jul 2019

BLOCK, Galda

Resigned
Kilve Church Crescent, LondonN3 1BE
Secretary
Appointed N/A
Resigned 27 Jan 1992

KOSSOFF, Rosalind

Resigned
30 Allum Lane, BorehamwoodWD6 3NP
Secretary
Appointed 20 Jan 1992
Resigned 22 Aug 2017

KOSSOFF, David Akivah

Resigned
Colindeep Lane, ColindaleNW9 6BX
Born January 1955
Director
Appointed N/A
Resigned 25 Nov 2025

KOSSOFF, Leon

Resigned
30 Allum Lane, BorehamwoodWD6 3NP
Born December 1926
Director
Appointed N/A
Resigned 01 Nov 2000

KOSSOFF, Rosalind

Resigned
30 Allum Lane, BorehamwoodWD6 3NP
Born March 1930
Director
Appointed N/A
Resigned 22 Aug 2017

Persons with significant control

1

Mr David Akivah Kossoff

Active
Colindeep Lane, ColindaleNW9 6BX
Born January 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Capital Return Purchase Own Shares
28 January 2026
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
12 January 2026
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
2 January 2026
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Resolution
27 November 2025
RESOLUTIONSResolutions
Memorandum Articles
27 November 2025
MAMA
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
25 September 2018
CH01Change of Director Details
Change To A Person With Significant Control
25 September 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
25 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
25 September 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
18 September 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 September 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 August 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 November 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Gazette Notice Compulsary
22 November 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2010
AR01AR01
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2009
AAAnnual Accounts
Legacy
7 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 January 2008
AAAnnual Accounts
Legacy
11 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 February 2007
AAAnnual Accounts
Legacy
12 September 2006
363aAnnual Return
Legacy
11 September 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
4 February 2006
AAAnnual Accounts
Legacy
1 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 February 2005
AAAnnual Accounts
Legacy
18 November 2004
287Change of Registered Office
Legacy
12 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 April 2004
AAAnnual Accounts
Legacy
28 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 February 2003
AAAnnual Accounts
Legacy
1 October 2002
403aParticulars of Charge Subject to s859A
Legacy
1 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 January 2002
AAAnnual Accounts
Certificate Change Of Name Company
4 January 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 July 2001
363sAnnual Return (shuttle)
Legacy
21 May 2001
288bResignation of Director or Secretary
Legacy
18 May 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
18 January 2001
AAAnnual Accounts
Legacy
13 November 2000
287Change of Registered Office
Legacy
10 February 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
10 February 2000
AAAnnual Accounts
Accounts With Made Up Date
13 January 1999
AAAnnual Accounts
Legacy
5 January 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
5 December 1997
AAAnnual Accounts
Legacy
27 November 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
9 January 1997
AAAnnual Accounts
Legacy
9 January 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
20 December 1995
AAAnnual Accounts
Legacy
20 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 February 1995
AAAnnual Accounts
Legacy
26 January 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
21 December 1993
AAAnnual Accounts
Legacy
8 December 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
22 January 1993
AAAnnual Accounts
Legacy
2 November 1992
363sAnnual Return (shuttle)
Memorandum Articles
26 March 1992
MEM/ARTSMEM/ARTS
Resolution
15 February 1992
RESOLUTIONSResolutions
Legacy
15 February 1992
288288
Accounts With Made Up Date
13 September 1991
AAAnnual Accounts
Legacy
13 September 1991
363b363b
Accounts With Made Up Date
6 June 1991
AAAnnual Accounts
Legacy
11 January 1991
395Particulars of Mortgage or Charge
Legacy
2 August 1990
363363
Accounts With Made Up Date
20 October 1989
AAAnnual Accounts
Legacy
16 October 1989
363363
Legacy
25 May 1989
287Change of Registered Office
Legacy
5 February 1989
288288
Legacy
5 February 1989
363363
Accounts With Accounts Type Small
20 September 1988
AAAnnual Accounts
Legacy
9 May 1988
363363
Accounts With Accounts Type Small
5 January 1988
AAAnnual Accounts
Legacy
16 April 1987
363363
Accounts With Accounts Type Small
19 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87