UKBizDB.co.uk

JASPER CAPITAL LIMITED

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

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.

Company Information

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:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Old Chambers 93-94, West Street, Farnham, England, GU9 7EB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Old Chambers 93-94, West Street, Farnham, England, GU9 7EB

Director01 March 2002Active
Flat 9 Queen's Mansions, Brook Green, London, W6 7EB

Secretary05 April 2005Active
12, St. James's Square, London, United Kingdom, SW1Y 4LB

Secretary16 July 2011Active
Silvertrees, Wootton Courtenay, Minehead, TA24 8RF

Secretary05 March 2004Active
Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW

Secretary03 July 2012Active
8 Sudbrooke Road, London, SW12 8TG

Secretary01 March 2002Active
49 Burnaby Gardens, Chiswick, London, W4 3DR

Secretary04 December 2008Active
49 Burnaby Gardens, Chiswick, London, W4 3DR

Secretary22 November 2002Active
188/196 Old Street, London, EC1V 9FR

Corporate Nominee Secretary24 January 2002Active
6 Harrows Lane, Purchase,

Director04 December 2008Active
The Old Bakehouse, High Street, Stalbridge, DT10 2LJ

Director20 April 2004Active
Flat 9 Queen's Mansions, Brook Green, London, W6 7EB

Director12 September 2006Active
Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW

Director12 October 2011Active
Silvertrees, Wootton Courtenay, Minehead, TA24 8RF

Director06 December 2002Active
8 Sudbrooke Road, London, SW12 8TG

Director01 March 2002Active
49 Burnaby Gardens, Chiswick, London, W4 3DR

Director05 September 2003Active
10 Bede House, Manor Fields, Putney, SW15 3LT

Director01 May 2002Active
188/196 Old Street, London, EC1V 9FR

Corporate Nominee Director24 January 2002Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-19Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-19Officers

Change person director company with change date.

Download
2020-02-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-21Address

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

Download
2019-09-19Accounts

Change account reference date company previous extended.

Download
2019-02-14Confirmation statement

Confirmation statement with no updates.

Download
2019-02-12Persons with significant control

Cessation of a person with significant control.

Download
2019-02-12Officers

Termination director company with name termination date.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-01-17Confirmation statement

Confirmation statement with no updates.

Download
2017-07-13Accounts

Accounts with accounts type total exemption full.

Download
2017-03-04Confirmation statement

Confirmation statement with updates.

Download
2016-06-30Accounts

Accounts with accounts type total exemption small.

Download
2016-01-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-01-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-26Address

Change sail address company with old address new address.

Download

Copyright © 2024. All rights reserved.