Background WavePink WaveYellow Wave

JAS INFORMATION SERVICES LIMITED (07722337)

JAS INFORMATION SERVICES LIMITED (07722337) is an active UK company. incorporated on 29 July 2011. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. JAS INFORMATION SERVICES LIMITED has been registered for 14 years. Current directors include SPEIRS, Nicholas James.

Company Number
07722337
Status
active
Type
ltd
Incorporated
29 July 2011
Age
14 years
Address
2nd Floor, Bedford House, London, NW1 7JR
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
SPEIRS, Nicholas James
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAS INFORMATION SERVICES LIMITED

JAS INFORMATION SERVICES LIMITED is an active company incorporated on 29 July 2011 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. JAS INFORMATION SERVICES LIMITED was registered 14 years ago.(SIC: 63990)

Status

active

Active since 14 years ago

Company No

07722337

LTD Company

Age

14 Years

Incorporated 29 July 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 21 December 2024 (1 year ago)
Submitted on 3 February 2025 (1 year ago)

Next Due

Due by 4 January 2026
For period ending 21 December 2025

Previous Company Names

J A SPORTS BETTING LIMITED
From: 29 July 2011To: 21 December 2012
Contact
Address

2nd Floor, Bedford House 125-133 Camden High Street London, NW1 7JR,

Previous Addresses

114-118 Parkway London NW1 7AN
From: 17 January 2013To: 12 June 2017
5 Meadowbank London NW3 3AY United Kingdom
From: 29 July 2011To: 17 January 2013
Timeline

7 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Jul 11
Director Joined
Jan 20
Director Joined
Feb 23
Director Left
Oct 23
Director Left
Oct 23
Owner Exit
Jan 25
Director Left
Mar 26
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

SPEIRS, Nicholas James

Active
LondonNW1 7JR
Born August 1980
Director
Appointed 01 Jan 2023

GALE, Jonathan Roger, Mr.

Resigned
125-133 Camden High Street, LondonNW1 7JR
Secretary
Appointed 29 Jul 2011
Resigned 14 Sept 2023

GALE, Jonathan Roger

Resigned
125-133 Camden High Street, LondonNW1 7JR
Born January 1969
Director
Appointed 29 Jul 2011
Resigned 14 Sept 2023

HEDMAN, Magnus

Resigned
125-133 Camden High Street, LondonNW1 7JR
Born January 1965
Director
Appointed 03 Jan 2020
Resigned 20 Dec 2025

WHITE, Aron Charles

Resigned
Methuen Park, LondonN10 2JR
Born March 1970
Director
Appointed 29 Jul 2011
Resigned 14 Sept 2023

Persons with significant control

2

1 Active
1 Ceased
Bedford House, LondonNW1 7JR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2023
125-133 Camden High Street, LondonNW1 7JR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Oct 2023
Fundings
Financials
Latest Activities

Filing History

47

Termination Director Company With Name Termination Date
26 March 2026
TM01Termination of Director
Accounts With Accounts Type Small
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
29 January 2025
RP04CS01RP04CS01
Notification Of A Person With Significant Control
28 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
3 December 2024
AAAnnual Accounts
Confirmation Statement
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 October 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Confirmation Statement With Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2021
CS01Confirmation Statement
Resolution
9 January 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
7 January 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 November 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 November 2019
CH03Change of Secretary Details
Accounts With Accounts Type Small
24 October 2019
AAAnnual Accounts
Accounts With Accounts Type Small
18 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
4 January 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 November 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Change Person Secretary Company With Change Date
5 January 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
17 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Certificate Change Of Name Company
21 December 2012
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Incorporation Company
29 July 2011
NEWINCIncorporation