JASPRO LIMITED

Unit 42 The Coach House St Unit 42 The Coach House St, Bourne Road Bexley, DA5 1LU, Kent
StatusDISSOLVED
Company No.06119694
CategoryPrivate Limited Company
Incorporated21 Feb 2007
Age17 years, 3 months, 22 days
JurisdictionEngland Wales
Dissolution06 Feb 2018
Years6 years, 4 months, 9 days

SUMMARY

JASPRO LIMITED is an dissolved private limited company with number 06119694. It was incorporated 17 years, 3 months, 22 days ago, on 21 February 2007 and it was dissolved 6 years, 4 months, 9 days ago, on 06 February 2018. The company address is Unit 42 The Coach House St Unit 42 The Coach House St, Bourne Road Bexley, DA5 1LU, Kent.



Company Fillings

Gazette dissolved voluntary

Date: 06 Feb 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Nov 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Nov 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2017

Action Date: 12 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-12

Documents

View document PDF

Change account reference date company previous extended

Date: 22 May 2017

Action Date: 12 May 2017

Category: Accounts

Type: AA01

New date: 2017-05-12

Made up date: 2017-02-28

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2017

Action Date: 20 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-20

Officer name: Mr James Christopher Jarman

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2017

Action Date: 21 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-21

Documents

View document PDF

Capital allotment shares

Date: 28 Feb 2017

Action Date: 06 Apr 2015

Category: Capital

Type: SH01

Date: 2015-04-06

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2016

Action Date: 06 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-06

Officer name: Harry James Jarman

Documents

View document PDF

Capital allotment shares

Date: 13 Apr 2016

Action Date: 06 Apr 2015

Category: Capital

Type: SH01

Date: 2015-04-06

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2016

Action Date: 06 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-06

Officer name: Mr Harry James Jarman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2016

Action Date: 21 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-21

Documents

View document PDF

Move registers to sail company with new address

Date: 04 Feb 2016

Category: Address

Type: AD03

New address: 51 Belvedere Road Bexleyheath Kent DA7 4NY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2015

Action Date: 27 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-27

Officer name: James Christopher Jarman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2015

Action Date: 21 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-21

Documents

View document PDF

Change sail address company with old address new address

Date: 09 Mar 2015

Category: Address

Type: AD02

Old address: 5 Palmar Crescent Bexleyheath Kent DA7 4LQ United Kingdom

New address: 51 Belvedere Road Bexleyheath Kent DA7 4NY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2014

Action Date: 27 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-06-27

Officer name: Sally Jarman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2014

Action Date: 21 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2013

Action Date: 24 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Christopher Jarman

Change date: 2013-09-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2013

Action Date: 21 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2012

Action Date: 21 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2011

Action Date: 21 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2010

Action Date: 21 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-21

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2010

Action Date: 21 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-21

Officer name: Sally Jarman

Documents

View document PDF

Change sail address company

Date: 10 Mar 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2010

Action Date: 21 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Christopher Jarman

Change date: 2010-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2010

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/02/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Mar 2008

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Legacy

Date: 12 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/02/08; full list of members

Documents

View document PDF

Legacy

Date: 13 Mar 2007

Category: Capital

Type: 88(2)R

Description: Ad 21/02/07--------- £ si 2@1=2 £ ic 1/3

Documents

View document PDF

Legacy

Date: 10 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 07/03/07 from: c/O. Pomfrey & company 182 rochester drive bexley kent DA5 1QG

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 21 Feb 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

110 CROUCH HILL RTM COMPANY LTD

FLAT 1, 110 CROUCH HILL,LONDON,N8 9DY

Number:09077273
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BETTER LEISURE LIMITED

BEACON INNOVATION CENTRE BEACON PARK,GREAT YARMOUTH,NR31 7RA

Number:05164851
Status:ACTIVE
Category:Private Limited Company

DAVID PENNEY LTD

UNIT 417 PECKHAM LEVELS,LONDON,SE15 4ST

Number:09021477
Status:ACTIVE
Category:Private Limited Company

M@N CONSTRUCTION LIMITED

5 EASBY COURT,RICHMOND,

Number:09751687
Status:ACTIVE
Category:Private Limited Company

MANSFIELD-TYE ENTERPRISES LIMITED

17 WALKERGATE,BERWICK-UPON-TWEED,TD15 1DJ

Number:09325590
Status:ACTIVE
Category:Private Limited Company

ONE TWO DOCS LTD

70 FIR STREET,SHEFFIELD,S6 3TH

Number:06512789
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