Company NameJason Cheng Limited
DirectorsJason Cheng and Lin Tai Cheng
Company StatusActive
Company Number08735524
CategoryPrivate Limited Company
Incorporation Date16 October 2013(10 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Jason Cheng
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2013(1 day after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address150-152 Whitley Road
Whitley Bay
Tyne And Wear
NE26 2NA
Director NameMrs Lin Tai Cheng
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2013(1 day after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address150-152 Whitley Road
Whitley Bay
Tyne And Wear
NE26 2NA
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2013(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road
Prestwich
Manchester
M25 9JY

Contact

Telephone0191 2537788
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address150-152 Whitley Road
Whitley Bay
Tyne And Wear
NE26 2NA
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside

Shareholders

50 at £1Jason Cheng
50.00%
Ordinary
50 at £1Lin Tai Cheng
50.00%
Ordinary

Financials

Year2014
Net Worth-£31,634
Cash£5,029
Current Liabilities£42,551

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months from now)

Filing History

11 November 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
24 June 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
24 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
14 June 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
26 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
16 April 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
20 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
11 May 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
11 May 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
24 October 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
9 May 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
9 May 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
27 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(3 pages)
27 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(3 pages)
14 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
14 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
3 December 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(3 pages)
3 December 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(3 pages)
25 November 2013Director's details changed for Lintai Cheng on 30 October 2013 (2 pages)
25 November 2013Director's details changed for Lintai Cheng on 30 October 2013 (2 pages)
30 October 2013Statement of capital following an allotment of shares on 17 October 2013
  • GBP 100
(4 pages)
30 October 2013Appointment of Jason Cheng as a director (3 pages)
30 October 2013Registered office address changed from 13 Portland Terrace Newcastle upon Tyne NE2 1SN United Kingdom on 30 October 2013 (2 pages)
30 October 2013Statement of capital following an allotment of shares on 17 October 2013
  • GBP 100
(4 pages)
30 October 2013Appointment of Jason Cheng as a director (3 pages)
30 October 2013Appointment of Lintai Cheng as a director (3 pages)
30 October 2013Registered office address changed from 13 Portland Terrace Newcastle upon Tyne NE2 1SN United Kingdom on 30 October 2013 (2 pages)
30 October 2013Appointment of Lintai Cheng as a director (3 pages)
16 October 2013Termination of appointment of Osker Heiman as a director (1 page)
16 October 2013Incorporation (20 pages)
16 October 2013Termination of appointment of Osker Heiman as a director (1 page)
16 October 2013Incorporation (20 pages)