JASPER ACQUISITION LIMITED

JASPER ACQUISITION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameJASPER ACQUISITION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06220191
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for JASPER ACQUISITION LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for JASPER ACQUISITION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Declaration of solvency

    5 pagesLIQ01

    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 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 21, 2022

    LRESSP

    Appointment of a voluntary liquidator

    3 pages600

    Register inspection address has been changed from 29 Queen Annes Gate London SW1H 9BU to 29 Queen Anne's Gate London SW1H 9BU

    2 pagesAD02

    Register(s) moved to registered inspection location 29 Queen Annes Gate London SW1H 9BU

    2 pagesAD03

    Register(s) moved to registered inspection location 29 Queen Annes Gate London SW1H 9BU

    2 pagesAD03

    Register inspection address has been changed to 29 Queen Annes Gate London SW1H 9BU

    2 pagesAD02

    Previous accounting period extended from Dec 31, 2020 to Jun 30, 2021

    1 pagesAA01

    Confirmation statement made on Jun 15, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    19 pagesAA

    Appointment of Juliette Lowes as a director on Oct 30, 2020

    2 pagesAP01

    Termination of appointment of Kevin Francis O'connell as a director on Oct 30, 2020

    1 pagesTM01

    legacy

    1 pagesSH20

    Statement of capital on Oct 28, 2020

    • Capital: USD 0.85
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jun 15, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Carolyn Ann Gibson as a secretary on Oct 31, 2019

    1 pagesTM02

    Full accounts made up to Dec 31, 2018

    19 pagesAA

    Appointment of Mr Jason Russel Gary Ashton as a director on May 09, 2019

    2 pagesAP01

    Termination of appointment of James Edward Brotherton as a director on May 09, 2019

    1 pagesTM01

    Confirmation statement made on Apr 24, 2019 with no updates

    3 pagesCS01

    Who are the officers of JASPER ACQUISITION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ASHTON, Jason Russel Gary
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    United KingdomBritish335873730001
    LOWES, Juliette
    Queen Anne's Gate
    SW1H 9BU London
    29
    United Kingdom
    Director
    Queen Anne's Gate
    SW1H 9BU London
    29
    United Kingdom
    United KingdomBritish276118530001
    BROTHERTON, James Edward
    44 St Stephens Close
    Avenue Road
    NW8 6DD London
    Secretary
    44 St Stephens Close
    Avenue Road
    NW8 6DD London
    British119871180001
    GIBSON, Carolyn Ann
    Queen Anne's Gate
    SW1H 9BU London
    29
    Secretary
    Queen Anne's Gate
    SW1H 9BU London
    29
    214266140001
    O'CONNELL, Kevin
    Queen Anne's Gate
    SW1H 9BU London
    29
    United Kingdom
    Secretary
    Queen Anne's Gate
    SW1H 9BU London
    29
    United Kingdom
    161023990001
    CAVENDISH ADMINISTRATION LIMITED
    St John Street
    EC1V 4RU London
    145-157
    London
    United Kingdom
    Secretary
    St John Street
    EC1V 4RU London
    145-157
    London
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02840515
    54772090001
    TRUSEC LIMITED
    2 Lambs Passage
    EC1Y 8BB London
    Nominee Secretary
    2 Lambs Passage
    EC1Y 8BB London
    900007200001
    BROTHERTON, James Edward
    Queen Anne's Gate
    SW1H 9BU London
    29
    United Kingdom
    Director
    Queen Anne's Gate
    SW1H 9BU London
    29
    United Kingdom
    EnglandBritish119871180001
    BROTHERTON, James Edward
    44 St Stephens Close
    Avenue Road
    NW8 6DD London
    Director
    44 St Stephens Close
    Avenue Road
    NW8 6DD London
    EnglandBritish119871180001
    CONROY, Vincent
    Medway
    Chardstock
    EX13 7BN Axminster
    Devon
    Director
    Medway
    Chardstock
    EX13 7BN Axminster
    Devon
    British107505230001
    CRONIN, Padraig Joseph
    One Hoxton Square
    N1 6NU London
    Director
    One Hoxton Square
    N1 6NU London
    United KingdomIrish81915340004
    EPERJESI, Louis Leslie Alexander
    Queen Annes Gate
    SW1H 9BU London
    29
    England
    Director
    Queen Annes Gate
    SW1H 9BU London
    29
    England
    United KingdomCanadian,British49230570008
    HORNBY, Andrew Robert
    Brooklands
    Ripley Road
    HG5 9BY Knaresborough
    Yorkshire
    Director
    Brooklands
    Ripley Road
    HG5 9BY Knaresborough
    Yorkshire
    UkUk87351320001
    JONES, Paul James
    11 Bridgewater Drive
    Wombourne
    WV5 8EN Wolverhampton
    West Midlands
    Director
    11 Bridgewater Drive
    Wombourne
    WV5 8EN Wolverhampton
    West Midlands
    EnglandBritish66165640001
    MULHALL, Denis Joseph
    Fitzgeorge House
    Fitzgeorge Avenue
    KT3 4SH New Malden
    Surrey
    Director
    Fitzgeorge House
    Fitzgeorge Avenue
    KT3 4SH New Malden
    Surrey
    EnglandBritish,Irish32235150003
    O'CONNELL, Kevin Francis
    Queen Anne's Gate
    SW1H 9BU London
    29
    United Kingdom
    Director
    Queen Anne's Gate
    SW1H 9BU London
    29
    United Kingdom
    EnglandIrish163807530001
    PAWSON, Ian Karl
    PE9 3BX Southorpe
    Hall Farm Cottage
    Cambs
    Director
    PE9 3BX Southorpe
    Hall Farm Cottage
    Cambs
    EnglandBritish124505380001
    WONG, Hon Wen
    Flat 9
    89-91 West End Lane
    NW6 4PY London
    Director
    Flat 9
    89-91 West End Lane
    NW6 4PY London
    Malaysian120773710001

    Who are the persons with significant control of JASPER ACQUISITION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Queen Anne's Gate
    SW1H 9BU London
    29
    United Kingdom
    Apr 06, 2016
    Queen Anne's Gate
    SW1H 9BU London
    29
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number07559753
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does JASPER ACQUISITION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bank of Scotland PLC as Security Trustee for the Secured Parties
    Transactions
    • Jul 09, 2009Registration of a charge (395)
    • Sep 04, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does JASPER ACQUISITION LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 21, 2022Commencement of winding up
    Jun 01, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Derek Hyslop
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh
    practitioner
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh
    Colin Peter Dempster
    Ernst & Young Llp, 144 Morrison Street
    EH3 8EX Edinburgh
    practitioner
    Ernst & Young Llp, 144 Morrison Street
    EH3 8EX Edinburgh

    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