The Jason Roberts Foundation LONDON


The Jason Roberts Foundation started in year 2006 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 06035141. The The Jason Roberts Foundation company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in London at The Pavilion Stonebridge Recreation Ground. Postal code: NW10 8LW.

At the moment there are 5 directors in the the firm, namely Kenelm R., Jo T. and Colette H. and others. In addition one secretary - Valerie R. - is with the company. As of 29 April 2024, there were 11 ex directors - Rodney H., Andrew B. and others listed below. There were no ex secretaries.

The Jason Roberts Foundation Address / Contact

Office Address The Pavilion Stonebridge Recreation Ground
Office Address2 Hillside
Town London
Post code NW10 8LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 06035141
Date of Incorporation Thu, 21st Dec 2006
Industry Other sports activities
End of financial Year 28th December
Company age 18 years old
Account next due date Sat, 28th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 4th Jan 2024 (2024-01-04)
Last confirmation statement dated Wed, 21st Dec 2022

Company staff

Valerie R.

Position: Secretary

Appointed: 24 November 2017

Kenelm R.

Position: Director

Appointed: 01 February 2014

Jo T.

Position: Director

Appointed: 01 February 2014

Colette H.

Position: Director

Appointed: 22 November 2010

David R.

Position: Director

Appointed: 08 September 2010

Jason R.

Position: Director

Appointed: 21 December 2006

Rodney H.

Position: Director

Appointed: 07 April 2010

Resigned: 11 December 2013

Andrew B.

Position: Director

Appointed: 01 May 2008

Resigned: 26 June 2010

Brendon B.

Position: Director

Appointed: 01 May 2008

Resigned: 22 March 2010

Heather R.

Position: Director

Appointed: 01 May 2008

Resigned: 28 October 2009

Siza A.

Position: Director

Appointed: 01 May 2008

Resigned: 03 October 2011

Derek M.

Position: Director

Appointed: 28 August 2007

Resigned: 08 September 2010

Cyrille R.

Position: Director

Appointed: 01 March 2007

Resigned: 15 January 2018

Wb Company Secretaries Limited

Position: Corporate Secretary

Appointed: 21 December 2006

Resigned: 05 March 2012

Leon L.

Position: Director

Appointed: 21 December 2006

Resigned: 12 January 2007

Bradley T.

Position: Director

Appointed: 21 December 2006

Resigned: 24 September 2009

Otis R.

Position: Director

Appointed: 21 December 2006

Resigned: 12 January 2007

John D.

Position: Director

Appointed: 21 December 2006

Resigned: 11 December 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-31
Net Worth25 84636 83350 582 
Balance Sheet
Cash Bank On Hand  57 661 
Current Assets30 34642 12485 66134 537
Debtors20 75820 10028 00034 537
Other Debtors  28 00034 537
Property Plant Equipment  2 0132 444
Cash Bank In Hand9 58819 80557 661 
Intangible Fixed Assets  731 
Net Assets Liabilities Including Pension Asset Liability25 84636 83350 582 
Tangible Fixed Assets  2 013 
Reserves/Capital
Profit Loss Account Reserve25 84636 83350 582 
Shareholder Funds25 84636 83350 582 
Other
Accumulated Amortisation Impairment Intangible Assets  119402
Accumulated Depreciation Impairment Property Plant Equipment  80709
Bank Borrowings Overdrafts  26 776 
Creditors  37 8236 080
Fixed Assets  2 7442 892
Increase From Amortisation Charge For Year Intangible Assets   283
Increase From Depreciation Charge For Year Property Plant Equipment   629
Intangible Assets  731448
Intangible Assets Gross Cost  850 
Net Current Assets Liabilities25 84636 83347 83828 457
Other Creditors  5 9901 417
Other Taxation Social Security Payable   4 087
Property Plant Equipment Gross Cost  2 0933 153
Total Additions Including From Business Combinations Property Plant Equipment   1 060
Total Assets Less Current Liabilities25 84636 83350 58231 349
Trade Creditors Trade Payables  5 057576
Creditors Due Within One Year4 5005 29137 823 
Intangible Fixed Assets Additions  850 
Intangible Fixed Assets Aggregate Amortisation Impairment  119 
Intangible Fixed Assets Amortisation Charged In Period  119 
Intangible Fixed Assets Cost Or Valuation  850 
Tangible Fixed Assets Additions  2 093 
Tangible Fixed Assets Cost Or Valuation 6 6352 093 
Tangible Fixed Assets Depreciation 6 63580 
Tangible Fixed Assets Depreciation Charged In Period  80 
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  6 635 
Tangible Fixed Assets Disposals  6 635 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
On 1st December 2023 director's details were changed
filed on: 8th, January 2024
Free Download (2 pages)

Company search

Advertisements