JASPER PRIVATE EQUITY LIMITED

Quadrant House Floor 6 Quadrant House Floor 6, London, E1W 1YW
StatusDISSOLVED
Company No.04359491
CategoryPrivate Limited Company
Incorporated24 Jan 2002
Age22 years, 4 months
JurisdictionEngland Wales
Dissolution05 Apr 2011
Years13 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

View document PDF

Gazette notice voluntary

Date: 21 Dec 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Dec 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 15 May 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director william mogford

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Officers

Type: 288c

Description: Secretary's Change of Particulars / richard sidery / 12/01/2009 /

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr richard david sidery

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary joanna busvine

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/10/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Oct 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/01/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Mar 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/01/07; full list of members

Documents

View document PDF

Legacy

Date: 22 Jan 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Nov 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 24/01/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/01/05; full list of members

Documents

View document PDF

Legacy

Date: 27 Jan 2005

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Apr 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Apr 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/01/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 24/01/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Nov 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Nov 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Nov 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 May 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/03 to 31/12/02

Documents

View document PDF

Legacy

Date: 09 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Mar 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Mar 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Mar 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 11 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 24 Jan 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIRCHWOOD EAST LTD

ARMOURY HOUSE ARMOURY ROAD,COLCHESTER,CO6 3JP

Number:05928996
Status:ACTIVE
Category:Private Limited Company

DAVID HALLIDAY LTD

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

IMPETUS MOTIVATION LTD

6 PRINCES WALK,LOWESTOFT,NR32 2QW

Number:11437356
Status:ACTIVE
Category:Private Limited Company

LANSDOWN GROUP LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source