JASPER ENTERPRISES LIMITED
Status | ACTIVE |
Company No. | 06389859 |
Category | Private Limited Company |
Incorporated | 04 Oct 2007 |
Age | 16 years, 8 months |
Jurisdiction | England Wales |
SUMMARY
JASPER ENTERPRISES LIMITED is an active private limited company with number 06389859. It was incorporated 16 years, 8 months ago, on 04 October 2007. The company address is 8 Hereward Place, Stamford, PE9 2JA, England.
Company Fillings
Confirmation statement with no updates
Date: 14 Sep 2023
Action Date: 30 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-30
Documents
Accounts with accounts type micro entity
Date: 13 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Change person director company with change date
Date: 13 Jan 2023
Action Date: 12 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-01-12
Officer name: Mr Simon Charles Meade
Documents
Change to a person with significant control
Date: 13 Jan 2023
Action Date: 12 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Simon Charles Meade
Change date: 2023-01-12
Documents
Change registered office address company with date old address new address
Date: 13 Jan 2023
Action Date: 13 Jan 2023
Category: Address
Type: AD01
Change date: 2023-01-13
New address: 8 Hereward Place Stamford PE9 2JA
Old address: 39a St. Marys Street Stamford PE9 2DS England
Documents
Confirmation statement with no updates
Date: 20 Oct 2022
Action Date: 30 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-30
Documents
Change to a person with significant control
Date: 31 Aug 2022
Action Date: 30 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Simon Charles Meade
Change date: 2022-08-30
Documents
Change to a person with significant control
Date: 30 Aug 2022
Action Date: 30 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-08-30
Psc name: Mr Simon Charles Meade
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 08 Nov 2021
Action Date: 03 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-03
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Change to a person with significant control
Date: 26 Jan 2021
Action Date: 26 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-01-26
Psc name: Mrs Amanda Meade
Documents
Change to a person with significant control
Date: 26 Jan 2021
Action Date: 26 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-01-26
Psc name: Mr Simon Charles Meade
Documents
Change registered office address company with date old address new address
Date: 26 Jan 2021
Action Date: 26 Jan 2021
Category: Address
Type: AD01
Change date: 2021-01-26
New address: 39a St. Marys Street Stamford PE9 2DS
Old address: 12 Recreation Ground Road Stamford PE9 1EN England
Documents
Change person director company with change date
Date: 26 Jan 2021
Action Date: 26 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon Charles Meade
Change date: 2021-01-26
Documents
Gazette filings brought up to date
Date: 26 Jan 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 25 Jan 2021
Action Date: 03 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-03
Documents
Accounts with accounts type micro entity
Date: 21 Apr 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 04 Nov 2019
Action Date: 03 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-03
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 03 Oct 2018
Action Date: 03 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-03
Documents
Change registered office address company with date old address new address
Date: 26 Jun 2018
Action Date: 26 Jun 2018
Category: Address
Type: AD01
Change date: 2018-06-26
New address: 12 Recreation Ground Road Stamford PE9 1EN
Old address: 5 Maidenwell Lane Navenby Lincoln LN5 0ED England
Documents
Accounts with accounts type micro entity
Date: 24 Jan 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 30 Nov 2017
Action Date: 04 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-04
Documents
Change registered office address company with date old address new address
Date: 29 Nov 2017
Action Date: 29 Nov 2017
Category: Address
Type: AD01
Change date: 2017-11-29
New address: 5 Maidenwell Lane Navenby Lincoln LN5 0ED
Old address: Top Farm High Street Waddington Lincoln LN5 9RF England
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 07 Oct 2016
Action Date: 04 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-04
Documents
Accounts with accounts type total exemption small
Date: 24 May 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Change registered office address company with date old address new address
Date: 26 Jan 2016
Action Date: 26 Jan 2016
Category: Address
Type: AD01
New address: Top Farm High Street Waddington Lincoln LN5 9RF
Old address: C/O Lawrence & Co 132-134 College Road Harrow Middlesex HA1 1BQ
Change date: 2016-01-26
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2015
Action Date: 04 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-04
Documents
Change person director company with change date
Date: 08 Jul 2015
Action Date: 02 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon Charles Meade
Change date: 2015-07-02
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2014
Action Date: 04 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-04
Documents
Change person director company with change date
Date: 17 Nov 2014
Action Date: 17 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon Charles Meade
Change date: 2014-11-17
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2014
Action Date: 04 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-04
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2012
Action Date: 04 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-04
Documents
Change person director company with change date
Date: 09 Oct 2012
Action Date: 04 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-04
Officer name: Mr Simon Charles Meade
Documents
Termination secretary company with name
Date: 07 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rm Registrars Limited
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2011
Action Date: 04 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-04
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2010
Action Date: 04 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-04
Documents
Change registered office address company with date old address
Date: 25 Oct 2010
Action Date: 25 Oct 2010
Category: Address
Type: AD01
Old address: C/O Rm Company Services Limited Invision House Wilbury Way, Hitchin Hertfordshire SG4 0TW
Change date: 2010-10-25
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2009
Action Date: 04 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-04
Documents
Change person director company with change date
Date: 07 Oct 2009
Action Date: 04 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Simon Charles Meade
Change date: 2009-10-04
Documents
Change corporate secretary company with change date
Date: 07 Oct 2009
Action Date: 04 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-04
Officer name: Rm Registrars Limited
Documents
Legacy
Date: 26 Aug 2009
Category: Officers
Type: 288a
Description: Secretary appointed rm registrars LIMITED
Documents
Legacy
Date: 26 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary rm company services LIMITED
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 04 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/10/08; full list of members
Documents
Legacy
Date: 04 Nov 2008
Category: Capital
Type: 88(2)
Description: Ad 04/10/08\gbp si 100@1=100\gbp ic 1/101\
Documents
Legacy
Date: 21 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 09 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
ETON MOSAICS & CONTEMPORARY ART GALLERY LIMITED
79A HIGH STREET,ETON,SL4 6AF
Number: | 07500388 |
Status: | ACTIVE |
Category: | Private Limited Company |
KULM HOUSE 17B,LONDON,N3 1DA
Number: | 05975176 |
Status: | ACTIVE |
Category: | Private Limited Company |
10A WOODBOTTOM,MIRFIELD,WF14 8HG
Number: | 00493603 |
Status: | ACTIVE |
Category: | Private Limited Company |
424 MARGATE ROAD,RAMSGATE,CT12 6SR
Number: | 00959595 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 PINFOLD ROAD,LIVERPOOL,L25 0LT
Number: | 11392638 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTON CROSSING COTTAGE RED BROW LANE,RUNCORN,WA7 1QY
Number: | 11396739 |
Status: | ACTIVE |
Category: | Private Limited Company |