UKBizDB.co.uk

JASPER ACQUISITION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Jasper Acquisition Limited. The company was founded 17 years ago and was given the registration number 06220191. The firm's registered office is in LONDON. You can find them at 29 Queen Anne's Gate, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:JASPER ACQUISITION LIMITED
Company Number:06220191
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 2007
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:29 Queen Anne's Gate, London, SW1H 9BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, More London Place, London, SE1 2AF

Director09 May 2019Active
29, Queen Anne's Gate, London, United Kingdom, SW1H 9BU

Director30 October 2020Active
44 St Stephens Close, Avenue Road, London, NW8 6DD

Secretary23 April 2007Active
29, Queen Anne's Gate, London, SW1H 9BU

Secretary01 September 2016Active
29, Queen Anne's Gate, London, United Kingdom, SW1H 9BU

Secretary21 June 2011Active
145-157, St John Street, London, United Kingdom, EC1V 4RU

Corporate Secretary03 May 2007Active
2 Lambs Passage, London, EC1Y 8BB

Corporate Nominee Secretary19 April 2007Active
29, Queen Anne's Gate, London, United Kingdom, SW1H 9BU

Director14 October 2010Active
44 St Stephens Close, Avenue Road, London, NW8 6DD

Director23 April 2007Active
Medway, Chardstock, Axminster, EX13 7BN

Director04 September 2008Active
One Hoxton Square, London, N1 6NU

Director19 April 2007Active
29, Queen Annes Gate, London, England, SW1H 9BU

Director14 October 2010Active
Brooklands, Ripley Road, Knaresborough, HG5 9BY

Director03 May 2007Active
11 Bridgewater Drive, Wombourne, Wolverhampton, WV5 8EN

Director03 May 2007Active
Fitzgeorge House, Fitzgeorge Avenue, New Malden, KT3 4SH

Director23 April 2007Active
29, Queen Anne's Gate, London, United Kingdom, SW1H 9BU

Director05 August 2008Active
Hall Farm Cottage, Southorpe, PE9 3BX

Director04 September 2008Active
Flat 9, 89-91 West End Lane, London, NW6 4PY

Director19 April 2007Active

People with Significant Control

Amesbury Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:29, Queen Anne's Gate, London, United Kingdom, SW1H 9BU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-01Gazette

Gazette dissolved liquidation.

Download
2023-03-01Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-03-23Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-03-08Address

Change registered office address company with date old address new address.

Download
2022-03-08Resolution

Resolution.

Download
2022-03-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-03-04Address

Change sail address company with old address new address.

Download
2022-03-03Address

Move registers to sail company with new address.

Download
2022-03-03Address

Move registers to sail company with new address.

Download
2022-03-03Address

Change sail address company with new address.

Download
2021-09-12Accounts

Change account reference date company previous extended.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Accounts

Accounts with accounts type full.

Download
2020-11-04Officers

Appoint person director company with name date.

Download
2020-11-04Officers

Termination director company with name termination date.

Download
2020-10-28Capital

Legacy.

Download
2020-10-28Capital

Capital statement capital company with date currency figure.

Download
2020-10-28Insolvency

Legacy.

Download
2020-10-28Resolution

Resolution.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Officers

Termination secretary company with name termination date.

Download
2019-09-20Accounts

Accounts with accounts type full.

Download
2019-05-10Officers

Appoint person director company with name date.

Download
2019-05-10Officers

Termination director company with name termination date.

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.