This company is commonly known as Jasper Capital Limited. The company was founded 22 years ago and was given the registration number 04359562. The firm's registered office is in FARNHAM. You can find them at Old Chambers 93-94, West Street, Farnham, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | JASPER CAPITAL LIMITED |
---|---|---|
Company Number | : | 04359562 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 January 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Old Chambers 93-94, West Street, Farnham, England, GU9 7EB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Old Chambers 93-94, West Street, Farnham, England, GU9 7EB | Director | 01 March 2002 | Active |
Flat 9 Queen's Mansions, Brook Green, London, W6 7EB | Secretary | 05 April 2005 | Active |
12, St. James's Square, London, United Kingdom, SW1Y 4LB | Secretary | 16 July 2011 | Active |
Silvertrees, Wootton Courtenay, Minehead, TA24 8RF | Secretary | 05 March 2004 | Active |
Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW | Secretary | 03 July 2012 | Active |
8 Sudbrooke Road, London, SW12 8TG | Secretary | 01 March 2002 | Active |
49 Burnaby Gardens, Chiswick, London, W4 3DR | Secretary | 04 December 2008 | Active |
49 Burnaby Gardens, Chiswick, London, W4 3DR | Secretary | 22 November 2002 | Active |
188/196 Old Street, London, EC1V 9FR | Corporate Nominee Secretary | 24 January 2002 | Active |
6 Harrows Lane, Purchase, | Director | 04 December 2008 | Active |
The Old Bakehouse, High Street, Stalbridge, DT10 2LJ | Director | 20 April 2004 | Active |
Flat 9 Queen's Mansions, Brook Green, London, W6 7EB | Director | 12 September 2006 | Active |
Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW | Director | 12 October 2011 | Active |
Silvertrees, Wootton Courtenay, Minehead, TA24 8RF | Director | 06 December 2002 | Active |
8 Sudbrooke Road, London, SW12 8TG | Director | 01 March 2002 | Active |
49 Burnaby Gardens, Chiswick, London, W4 3DR | Director | 05 September 2003 | Active |
10 Bede House, Manor Fields, Putney, SW15 3LT | Director | 01 May 2002 | Active |
188/196 Old Street, London, EC1V 9FR | Corporate Nominee Director | 24 January 2002 | Active |
Mr David Eric Beardsmore | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1940 |
Nationality | : | British |
Country of residence | : | Great Britain |
Address | : | The Old Bakehouse, The Old Bakehouse, Stalbridge, Great Britain, DT10 2LJ |
Nature of control | : |
|
Mr Jason Alexander Ross Peers | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Old Chambers 93-94, West Street, Farnham, England, GU9 7EB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-11-19 | Officers | Change person director company with change date. | Download |
2020-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-11-21 | Address | Change registered office address company with date old address new address. | Download |
2019-09-19 | Accounts | Change account reference date company previous extended. | Download |
2019-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-12 | Officers | Termination director company with name termination date. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-26 | Address | Change sail address company with old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.