Background WavePink WaveYellow Wave

THE JASON ROBERTS FOUNDATION (06035141)

THE JASON ROBERTS FOUNDATION (06035141) is an active UK company. incorporated on 21 December 2006. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. THE JASON ROBERTS FOUNDATION has been registered for 19 years. Current directors include HAMILTON, Colette, JAMA, Ridwaan, REGIS, David and 3 others.

Company Number
06035141
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 December 2006
Age
19 years
Address
The Pavilion Stonebridge Recreation Ground, London, NW10 8LW
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
HAMILTON, Colette, JAMA, Ridwaan, REGIS, David, ROBERT, Kenelm, ROBERTS, Jason Andre Davis, TONGUE MBE, Jo
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE JASON ROBERTS FOUNDATION

THE JASON ROBERTS FOUNDATION is an active company incorporated on 21 December 2006 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. THE JASON ROBERTS FOUNDATION was registered 19 years ago.(SIC: 93199)

Status

active

Active since 19 years ago

Company No

06035141

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 21 December 2006

Size

N/A

Accounts

ARD: 28/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 September 2026
Period: 1 January 2025 - 28 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 December 2025 (3 months ago)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 4 January 2027
For period ending 21 December 2026
Contact
Address

The Pavilion Stonebridge Recreation Ground Hillside London, NW10 8LW,

Previous Addresses

114-116 Curtain Road London EC2A 3AH
From: 13 January 2014To: 2 February 2015
114-116 Curtain Road London EC2A 3AH United Kingdom
From: 7 March 2012To: 13 January 2014
the Pavillion Stonebridge Recreation Ground Hillside London NW10 8LW
From: 21 December 2009To: 7 March 2012
79 Malvern Road London NW6 5PU
From: 21 December 2006To: 21 December 2009
Timeline

17 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Dec 06
Director Left
Oct 09
Director Left
Mar 10
Director Joined
Apr 10
Director Left
Aug 10
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
Nov 10
Director Left
Aug 12
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Mar 18
Director Joined
Jan 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

7 Active
12 Resigned

ROBERT, Valerie

Active
Stonebridge Recreation Ground, LondonNW10 8LW
Secretary
Appointed 24 Nov 2017

HAMILTON, Colette

Active
Stonebridge Recreation Ground, LondonNW10 8LW
Born August 1965
Director
Appointed 22 Nov 2010

JAMA, Ridwaan

Active
Stonebridge Recreation Ground, LondonNW10 8LW
Born March 2007
Director
Appointed 20 Dec 2024

REGIS, David

Active
Stonebridge Recreation Ground, LondonNW10 8LW
Born March 1964
Director
Appointed 08 Sept 2010

ROBERT, Kenelm

Active
Stonebridge Recreation Ground, LondonNW10 8LW
Born April 1952
Director
Appointed 01 Feb 2014

ROBERTS, Jason Andre Davis

Active
Stonebridge Recreation Ground, LondonNW10 8LW
Born January 1978
Director
Appointed 21 Dec 2006

TONGUE MBE, Jo

Active
Stonebridge Recreation Ground, LondonNW10 8LW
Born August 1978
Director
Appointed 01 Feb 2014

WB COMPANY SECRETARIES LIMITED

Resigned
St James Gate, Newcastle Upon TyneNE99 1YQ
Corporate secretary
Appointed 21 Dec 2006
Resigned 05 Mar 2012

AGHA, Siza

Resigned
The Avenue, RadlettWD7 7DW
Born April 1968
Director
Appointed 01 May 2008
Resigned 03 Oct 2011

BATSON, Brendon Martin

Resigned
22 Centenary Plaza, BirminghamB1 1TB
Born February 1953
Director
Appointed 01 May 2008
Resigned 22 Mar 2010

BELL, Andrew James

Resigned
Beech House, OrmskirkL40 1SW
Born April 1966
Director
Appointed 01 May 2008
Resigned 26 Jun 2010

DEVINE, John Richard

Resigned
24 Stonecroft Gardens, Newcastle Upon TyneNE7 7GD
Born April 1976
Director
Appointed 21 Dec 2006
Resigned 11 Dec 2013

HINDS, Rodney Glenroy

Resigned
Waterside Close, BarkingIG11 9EL
Born November 1962
Director
Appointed 07 Apr 2010
Resigned 11 Dec 2013

LATTY, Leon Andrew

Resigned
4 Heathcote Way, West DraytonUB7 7RE
Born April 1976
Director
Appointed 21 Dec 2006
Resigned 12 Jan 2007

MCDONALD, Derek

Resigned
4 Manor House Drive, UphollandWN8 9QZ
Born June 1957
Director
Appointed 28 Aug 2007
Resigned 08 Sept 2010

RABBATTS, Heather Victoria, Dame

Resigned
72 Sotheby Road, LondonN5 2UT
Born December 1955
Director
Appointed 01 May 2008
Resigned 28 Oct 2009

REGIS, Cyrille

Resigned
53 Jacoby Place, BirminghamB5 7UN
Born February 1958
Director
Appointed 01 Mar 2007
Resigned 15 Jan 2018

ROBERTS, Otis Paul Wilson

Resigned
9 Rugby Lodge, LondonWD24 5GQ
Born April 1968
Director
Appointed 21 Dec 2006
Resigned 12 Jan 2007

THOMAS, Bradley Carl

Resigned
9 Butterburn Close, Newcastle Upon TyneNE7 7GR
Born December 1960
Director
Appointed 21 Dec 2006
Resigned 24 Sept 2009
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Change Person Director Company With Change Date
14 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 January 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
29 April 2021
CH01Change of Director Details
Gazette Filings Brought Up To Date
29 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2021
CH01Change of Director Details
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2019
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
28 September 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Notification Of A Person With Significant Control Statement
27 March 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
26 March 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 November 2017
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
16 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 February 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
13 January 2014
AD01Change of Registered Office Address
Termination Director Company With Name
13 January 2014
TM01Termination of Director
Termination Director Company With Name
13 January 2014
TM01Termination of Director
Termination Director Company With Name
5 January 2014
TM01Termination of Director
Termination Director Company With Name
5 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 February 2013
AR01AR01
Termination Director Company With Name
16 August 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 March 2012
AR01AR01
Change Corporate Secretary Company With Change Date
7 March 2012
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
7 March 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
7 March 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
5 March 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 January 2011
AR01AR01
Appoint Person Director Company With Name
22 November 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 September 2010
AAAnnual Accounts
Termination Director Company With Name
21 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 September 2010
AP01Appointment of Director
Termination Director Company With Name
13 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
7 April 2010
AP01Appointment of Director
Termination Director Company With Name
22 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 March 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
21 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 November 2009
AAAnnual Accounts
Termination Director Company With Name
30 October 2009
TM01Termination of Director
Legacy
24 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 June 2009
AAAnnual Accounts
Legacy
26 January 2009
288aAppointment of Director or Secretary
Legacy
6 January 2009
363aAnnual Return
Legacy
24 November 2008
288aAppointment of Director or Secretary
Legacy
24 November 2008
288aAppointment of Director or Secretary
Legacy
18 July 2008
288aAppointment of Director or Secretary
Legacy
19 February 2008
363aAnnual Return
Legacy
11 February 2008
287Change of Registered Office
Memorandum Articles
11 February 2008
MEM/ARTSMEM/ARTS
Resolution
11 February 2008
RESOLUTIONSResolutions
Legacy
7 September 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
288cChange of Particulars
Legacy
20 March 2007
288aAppointment of Director or Secretary
Legacy
12 March 2007
288cChange of Particulars
Legacy
10 February 2007
288bResignation of Director or Secretary
Legacy
22 January 2007
288bResignation of Director or Secretary
Incorporation Company
21 December 2006
NEWINCIncorporation