JASPER PRIVATE EQUITY LIMITED
Status | DISSOLVED |
Company No. | 04359491 |
Category | Private Limited Company |
Incorporated | 24 Jan 2002 |
Age | 22 years, 4 months |
Jurisdiction | England Wales |
Dissolution | 05 Apr 2011 |
Years | 13 years, 1 month, 19 days |
SUMMARY
JASPER PRIVATE EQUITY LIMITED is an dissolved private limited company with number 04359491. It was incorporated 22 years, 4 months ago, on 24 January 2002 and it was dissolved 13 years, 1 month, 19 days ago, on 05 April 2011. The company address is Quadrant House Floor 6 Quadrant House Floor 6, London, E1W 1YW.
Company Fillings
Gazette dissolved voluntary
Date: 05 Apr 2011
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 08 Dec 2010
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2010
Action Date: 17 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-17
Documents
Change registered office address company with date old address
Date: 17 Aug 2010
Action Date: 17 Aug 2010
Category: Address
Type: AD01
Change date: 2010-08-17
Old address: Quadrant House Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2009
Action Date: 17 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-17
Documents
Change person director company with change date
Date: 09 Nov 2009
Action Date: 09 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jason Alexander Ross Peers
Change date: 2009-11-09
Documents
Change person director company with change date
Date: 09 Nov 2009
Action Date: 09 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard David Sidery
Change date: 2009-11-09
Documents
Accounts with accounts type dormant
Date: 14 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 15 May 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director william mogford
Documents
Legacy
Date: 13 Jan 2009
Category: Officers
Type: 288c
Description: Secretary's Change of Particulars / richard sidery / 12/01/2009 /
Documents
Legacy
Date: 12 Dec 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr richard david sidery
Documents
Legacy
Date: 12 Dec 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary joanna busvine
Documents
Accounts with accounts type full
Date: 01 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 20 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/10/08; full list of members
Documents
Legacy
Date: 20 Oct 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 20 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 20/02/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH
Documents
Legacy
Date: 15 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/01/08; full list of members
Documents
Accounts with accounts type full
Date: 02 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 17 Mar 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/01/07; full list of members
Documents
Legacy
Date: 22 Jan 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 Nov 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type full
Date: 04 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 28 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/06; full list of members
Documents
Accounts with accounts type full
Date: 09 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 17 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/05; full list of members
Documents
Legacy
Date: 27 Jan 2005
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed
Documents
Accounts with made up date
Date: 20 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 28 Apr 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Apr 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Apr 2004
Category: Address
Type: 287
Description: Registered office changed on 28/04/04 from: 8 sudbrooke road london SW12 8TG
Documents
Legacy
Date: 24 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/04; full list of members
Documents
Accounts with made up date
Date: 27 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 10 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/03; full list of members
Documents
Legacy
Date: 04 Feb 2003
Category: Address
Type: 287
Description: Registered office changed on 04/02/03 from: 42 brook street london W1K 5DB
Documents
Legacy
Date: 12 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Nov 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Nov 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 19 Nov 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed jasper advisory services LIMITED\certificate issued on 19/11/02
Documents
Legacy
Date: 09 May 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/03 to 31/12/02
Documents
Legacy
Date: 09 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Mar 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Mar 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 11 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Mar 2002
Category: Address
Type: 287
Description: Registered office changed on 11/03/02 from: suite C1 city cloisters 196 old street london EC1V 9FR
Documents
Some Companies
ARMOURY HOUSE ARMOURY ROAD,COLCHESTER,CO6 3JP
Number: | 05928996 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 ASHFIELD COURT ROAD,HARROGATE,HG3 5JN
Number: | 08007235 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEAN FORWARD MOTORSPORT LIMITED
UNIT 22 CANNON WAY,BARNSLEY,S75 1JU
Number: | 07468512 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 PRINCES WALK,LOWESTOFT,NR32 2QW
Number: | 11437356 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 BROOKFIELD CLOSE,BRISTOL,BS37 6PP
Number: | 09679572 |
Status: | ACTIVE |
Category: | Private Limited Company |
SERCO CORPORATE SERVICES LIMITED
SERCO HOUSE,BARTLEY WAY HOOK,RG27 9UY
Number: | 04007730 |
Status: | ACTIVE |
Category: | Private Limited Company |