JASPER FOOTWEAR LIMITED

24 Britton Street, London, EC1M 5UA
StatusACTIVE
Company No.08794815
CategoryPrivate Limited Company
Incorporated28 Nov 2013
Age10 years, 5 months, 2 days
JurisdictionEngland Wales

SUMMARY

JASPER FOOTWEAR LIMITED is an active private limited company with number 08794815. It was incorporated 10 years, 5 months, 2 days ago, on 28 November 2013. The company address is 24 Britton Street, London, EC1M 5UA.



Company Fillings

Confirmation statement with no updates

Date: 20 Mar 2024

Action Date: 12 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-12

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 21 Nov 2023

Action Date: 28 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-28

Documents

View document PDF

Legacy

Date: 21 Nov 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 28/01/23

Documents

View document PDF

Legacy

Date: 11 Nov 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 28/01/23

Documents

View document PDF

Legacy

Date: 11 Nov 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 28/01/23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jun 2023

Action Date: 02 Jun 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087948150004

Charge creation date: 2023-06-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jun 2023

Action Date: 02 Jun 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087948150003

Charge creation date: 2023-06-02

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2023

Action Date: 12 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-12

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2022

Action Date: 29 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-29

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2022

Action Date: 12 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-12

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2021

Action Date: 30 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2021

Action Date: 12 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-12

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2021

Action Date: 01 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2020

Action Date: 12 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-12

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2019

Action Date: 26 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-26

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2019

Action Date: 08 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-08

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2018

Action Date: 27 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-27

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2018

Action Date: 08 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-08

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2017

Action Date: 28 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-28

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2017

Action Date: 08 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-08

Documents

View document PDF

Accounts with accounts type group

Date: 07 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 20 Sep 2016

Action Date: 31 Jan 2017

Category: Accounts

Type: AA01

New date: 2017-01-31

Made up date: 2016-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Jul 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087948150002

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Jul 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087948150001

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2016

Action Date: 19 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-19

Officer name: Dale Nicholas Christilaw

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2016

Action Date: 19 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-19

Officer name: Rebecca Elizabeth Alden Farrar-Hockley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2016

Action Date: 08 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-08

Documents

View document PDF

Termination director company with name termination date

Date: 29 Feb 2016

Action Date: 19 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stefan Lanier Kaluzny

Termination date: 2016-02-19

Documents

View document PDF

Termination director company with name termination date

Date: 29 Feb 2016

Action Date: 19 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-19

Officer name: Peter Thomas Morrow

Documents

View document PDF

Accounts with accounts type group

Date: 08 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2015

Action Date: 09 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2014

Action Date: 01 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2014

Action Date: 10 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Charles Clifford

Appointment date: 2014-10-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2014

Action Date: 22 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-22

New address: 24 Britton Street London EC1M 5UA

Old address: C/O Winston & Strawn London Citypoint One Ropemaker Street London EC2Y 9HU United Kingdom

Documents

View document PDF

Change account reference date company current extended

Date: 22 Sep 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-11-30

New date: 2014-12-31

Documents

View document PDF

Resolution

Date: 16 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number

Date: 15 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087948150002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 11 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087948150001

Documents

View document PDF

Capital allotment shares

Date: 19 Mar 2014

Action Date: 10 Dec 2013

Category: Capital

Type: SH01

Date: 2013-12-10

Capital : 2 GBP

Documents

View document PDF

Resolution

Date: 08 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 11 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Thomas Morrow

Documents

View document PDF

Appoint person director company with name

Date: 11 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stefan Lanier Kaluzny

Documents

View document PDF

Capital allotment shares

Date: 10 Dec 2013

Action Date: 10 Dec 2013

Category: Capital

Type: SH01

Date: 2013-12-10

Capital : 1 GBP

Documents

View document PDF

Termination director company with name

Date: 10 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zoe Ashcroft

Documents

View document PDF

Incorporation company

Date: 28 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMBER HAVEN HOMES LTD

356 ST. ANN'S ROAD,LONDON,N15 3ST

Number:06909011
Status:ACTIVE
Category:Private Limited Company

CITI PAINTING & DECORATING LIMITED

90 ANSON CHASE,SOUTHEND-ON-SEA,SS3 9RG

Number:10908062
Status:ACTIVE
Category:Private Limited Company

COROSERVICES LIMITED

105 BARROWS GREEN LANE,WIDNES,WA8 3JH

Number:11187566
Status:ACTIVE
Category:Private Limited Company

G & N MAINTENANCE LIMITED

29 WATSON ROAD,BILSTON,WV14 9RY

Number:11885484
Status:ACTIVE
Category:Private Limited Company

I J B DESIGN LIMITED

3 BERRYMOOR COURT,CRAMLINGTON,NE23 7RZ

Number:06408067
Status:ACTIVE
Category:Private Limited Company

RETAIL CAR LIMITED

336 DEANS ROAD,WOLVERHAMPTON,WV1 2AA

Number:09220421
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