JASPERS CORPORATE CATERING LIMITED
Overview
Company Name | JASPERS CORPORATE CATERING LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 04900984 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of JASPERS CORPORATE CATERING LIMITED?
- Other food services (56290) / Accommodation and food service activities
Where is JASPERS CORPORATE CATERING LIMITED located?
Registered Office Address | 4th Floor, Central Court Centre Block Knoll Rise BR6 0JA Orpington |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for JASPERS CORPORATE CATERING LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2021 |
Next Accounts Due On | Jun 30, 2022 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2020 |
What is the status of the latest confirmation statement for JASPERS CORPORATE CATERING LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Sep 03, 2022 |
Next Confirmation Statement Due | Sep 17, 2022 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 03, 2021 |
Overdue | Yes |
What are the latest filings for JASPERS CORPORATE CATERING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of affairs | 10 pages | LIQ02 | ||||||||||
Registered office address changed from PO Box 4385 04900984 - Companies House Default Address Cardiff CF14 8LH to 4th Floor, Central Court Centre Block Knoll Rise Orpington BR6 0JA on Sep 21, 2024 | 3 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed to PO Box 4385, 04900984 - Companies House Default Address, Cardiff, CF14 8LH on Mar 23, 2023 | 1 pages | RP05 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Director's details changed for Mr Paul Michael Mcmahon on Mar 18, 2022 | 2 pages | CH01 | ||||||||||
Change of details for Mr Paul Michael Mcmahon as a person with significant control on Mar 18, 2022 | 2 pages | PSC04 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Director's details changed for Mr Paul Michael Mcmahon on Nov 17, 2021 | 2 pages | CH01 | ||||||||||
Registered office address changed from Unit 93 Moseley Street Digbeth Birmingham West Midlands B12 0RT to 33a Market Street Lichfield Staffordshire WS13 6LA on Nov 17, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Sep 03, 2021 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Sep 30, 2020 | 8 pages | AA | ||||||||||
Director's details changed for Mr Nathan Siekierski on May 27, 2021 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Nathan Siekierski on May 27, 2021 | 1 pages | CH03 | ||||||||||
Change of details for Mr Nathan Siekierski as a person with significant control on May 27, 2021 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Sep 03, 2020 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Sep 30, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Sep 03, 2019 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Sep 30, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Sep 12, 2018 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Paul Michael Mcmahon on Sep 03, 2018 | 2 pages | CH01 | ||||||||||
Change of details for Mr Paul Michael Mcmahon as a person with significant control on Sep 04, 2018 | 2 pages | PSC04 | ||||||||||
Unaudited abridged accounts made up to Sep 30, 2017 | 8 pages | AA | ||||||||||
Who are the officers of JASPERS CORPORATE CATERING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SIEKIERSKI, Nathan | Secretary | Market Street WS13 6LA Lichfield 33a Staffordshire England | British | Co Director | 92621130003 | |||||
MCMAHON, Paul Michael | Director | Market Street WS13 6LA Lichfield 33a Staffordshire England | England | British | Co Director | 92621260011 | ||||
SIEKIERSKI, Nathan James | Director | Market Street WS13 6LA Lichfield 33a Staffordshire England | England | British | Co Director | 242942170001 | ||||
SAME-DAY COMPANY SERVICES LIMITED | Nominee Secretary | 9 Perseverance Works Kingsland Road E2 8DD London | 900000980001 | |||||||
WILDMAN & BATTELL LIMITED | Nominee Director | 9 Perseverance Works Kingsland Road E2 8DD London | 900000970001 |
Who are the persons with significant control of JASPERS CORPORATE CATERING LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Nathan Siekierski | Apr 06, 2016 | Market Street WS13 6LA Lichfield 33a Staffordshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Paul Michael Mcmahon | Apr 06, 2016 | Market Street WS13 6LA Lichfield 33a Staffordshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does JASPERS CORPORATE CATERING LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0