JASPER ACQUISITION LIMITED
Overview
| Company Name | JASPER ACQUISITION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06220191 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of JASPER ACQUISITION LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is JASPER ACQUISITION LIMITED located?
| Registered Office Address | 1 More London Place SE1 2AF London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for JASPER ACQUISITION LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for JASPER ACQUISITION LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Registered office address changed from 29 Queen Anne's Gate London SW1H 9BU to 1 More London Place London SE1 2AF on Mar 08, 2022 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Register inspection address has been changed from 29 Queen Annes Gate London SW1H 9BU to 29 Queen Anne's Gate London SW1H 9BU | 2 pages | AD02 | ||||||||||
Register(s) moved to registered inspection location 29 Queen Annes Gate London SW1H 9BU | 2 pages | AD03 | ||||||||||
Register(s) moved to registered inspection location 29 Queen Annes Gate London SW1H 9BU | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to 29 Queen Annes Gate London SW1H 9BU | 2 pages | AD02 | ||||||||||
Previous accounting period extended from Dec 31, 2020 to Jun 30, 2021 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jun 15, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 19 pages | AA | ||||||||||
Appointment of Juliette Lowes as a director on Oct 30, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kevin Francis O'connell as a director on Oct 30, 2020 | 1 pages | TM01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Oct 28, 2020
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 15, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Carolyn Ann Gibson as a secretary on Oct 31, 2019 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2018 | 19 pages | AA | ||||||||||
Appointment of Mr Jason Russel Gary Ashton as a director on May 09, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Edward Brotherton as a director on May 09, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 24, 2019 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of JASPER ACQUISITION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ASHTON, Jason Russel Gary | Director | More London Place SE1 2AF London 1 | United Kingdom | British | 335873730001 | |||||||||
| LOWES, Juliette | Director | Queen Anne's Gate SW1H 9BU London 29 United Kingdom | United Kingdom | British | 276118530001 | |||||||||
| BROTHERTON, James Edward | Secretary | 44 St Stephens Close Avenue Road NW8 6DD London | British | 119871180001 | ||||||||||
| GIBSON, Carolyn Ann | Secretary | Queen Anne's Gate SW1H 9BU London 29 | 214266140001 | |||||||||||
| O'CONNELL, Kevin | Secretary | Queen Anne's Gate SW1H 9BU London 29 United Kingdom | 161023990001 | |||||||||||
| CAVENDISH ADMINISTRATION LIMITED | Secretary | St John Street EC1V 4RU London 145-157 London United Kingdom |
| 54772090001 | ||||||||||
| TRUSEC LIMITED | Nominee Secretary | 2 Lambs Passage EC1Y 8BB London | 900007200001 | |||||||||||
| BROTHERTON, James Edward | Director | Queen Anne's Gate SW1H 9BU London 29 United Kingdom | England | British | 119871180001 | |||||||||
| BROTHERTON, James Edward | Director | 44 St Stephens Close Avenue Road NW8 6DD London | England | British | 119871180001 | |||||||||
| CONROY, Vincent | Director | Medway Chardstock EX13 7BN Axminster Devon | British | 107505230001 | ||||||||||
| CRONIN, Padraig Joseph | Director | One Hoxton Square N1 6NU London | United Kingdom | Irish | 81915340004 | |||||||||
| EPERJESI, Louis Leslie Alexander | Director | Queen Annes Gate SW1H 9BU London 29 England | United Kingdom | Canadian,British | 49230570008 | |||||||||
| HORNBY, Andrew Robert | Director | Brooklands Ripley Road HG5 9BY Knaresborough Yorkshire | Uk | Uk | 87351320001 | |||||||||
| JONES, Paul James | Director | 11 Bridgewater Drive Wombourne WV5 8EN Wolverhampton West Midlands | England | British | 66165640001 | |||||||||
| MULHALL, Denis Joseph | Director | Fitzgeorge House Fitzgeorge Avenue KT3 4SH New Malden Surrey | England | British,Irish | 32235150003 | |||||||||
| O'CONNELL, Kevin Francis | Director | Queen Anne's Gate SW1H 9BU London 29 United Kingdom | England | Irish | 163807530001 | |||||||||
| PAWSON, Ian Karl | Director | PE9 3BX Southorpe Hall Farm Cottage Cambs | England | British | 124505380001 | |||||||||
| WONG, Hon Wen | Director | Flat 9 89-91 West End Lane NW6 4PY London | Malaysian | 120773710001 |
Who are the persons with significant control of JASPER ACQUISITION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Amesbury Holdings Limited | Apr 06, 2016 | Queen Anne's Gate SW1H 9BU London 29 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does JASPER ACQUISITION LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| An english security deed | Created On Jun 30, 2009 Delivered On Jul 09, 2009 | Satisfied | Amount secured All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does JASPER ACQUISITION LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members 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