THE JASPER FOUNDATION

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameTHE JASPER FOUNDATION
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 06442332
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE JASPER FOUNDATION?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is THE JASPER FOUNDATION located?

    Registered Office Address
    Quadrant House Floor 6
    4 Thomas More Square
    E1W 1YW London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE JASPER FOUNDATION?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for THE JASPER FOUNDATION?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Dec 31, 2011

    10 pagesAA

    Previous accounting period extended from Nov 30, 2011 to Dec 31, 2011

    1 pagesAA01

    Annual return made up to Nov 30, 2011 no member list

    7 pagesAR01

    Termination of appointment of Richard David Sidery as a secretary on Jul 14, 2011

    1 pagesTM02

    Termination of appointment of Richard David Sidery as a director on Jul 14, 2011

    1 pagesTM01

    Director's details changed for Mr Jason Alexander Ross Peers on Jan 01, 2011

    2 pagesCH01

    Total exemption full accounts made up to Nov 30, 2010

    10 pagesAA

    Annual return made up to Nov 30, 2010 no member list

    8 pagesAR01

    Total exemption full accounts made up to Nov 30, 2009

    11 pagesAA

    Registered office address changed from Quadrant House Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW on Aug 17, 2010

    2 pagesAD01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Annual return made up to Dec 12, 2009 no member list

    5 pagesAR01

    Register inspection address has been changed

    1 pagesAD02

    Accounts made up to Nov 30, 2008

    3 pagesAA

    legacy

    1 pages288b

    legacy

    4 pages363a

    legacy

    1 pages288c

    legacy

    1 pages353

    legacy

    4 pages363a

    legacy

    1 pages288a

    legacy

    1 pages190

    legacy

    1 pages353

    Who are the officers of THE JASPER FOUNDATION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEARDSMORE, David Eric
    The Old Bakehouse
    High Street
    DT10 2LJ Stalbridge
    Dorset
    Director
    The Old Bakehouse
    High Street
    DT10 2LJ Stalbridge
    Dorset
    BritainBritish40464420003
    DE GLANVILLE, Philip Ranulph
    Rosemount Lane
    BA2 4NE Bath
    16
    Avon
    Director
    Rosemount Lane
    BA2 4NE Bath
    16
    Avon
    United KingdomBritish158254660001
    MCCALL, Patricia Jean
    Apt 309
    Oasis Tower
    FOREIGN Sheikh Zayed Road
    Dubai United Arab Emirates
    Director
    Apt 309
    Oasis Tower
    FOREIGN Sheikh Zayed Road
    Dubai United Arab Emirates
    American126268350001
    PEERS, Jason Alexander Ross
    Netherbury Road
    W5 4SP London
    22
    United Kingdom
    Director
    Netherbury Road
    W5 4SP London
    22
    United Kingdom
    EnglandBritish59994820006
    WRIGHT, John Robertson
    Ednam Mains House
    Ednam
    TD5 7QL Kelso
    Roxburghshire
    Director
    Ednam Mains House
    Ednam
    TD5 7QL Kelso
    Roxburghshire
    ScotlandBritish161798090001
    BUSVINE, Joanna Franklin
    Flat 9 Queen's Mansions
    Brook Green
    W6 7EB London
    Secretary
    Flat 9 Queen's Mansions
    Brook Green
    W6 7EB London
    British111226240002
    SIDERY, Richard David
    49 Burnaby Gardens
    Chiswick
    W4 3DR London
    Secretary
    49 Burnaby Gardens
    Chiswick
    W4 3DR London
    British85930880001
    JACK, Stewart Alexander
    Greenfield Cottage
    Greenfield Lane
    CH2 2PA Hoole
    Chester
    Director
    Greenfield Cottage
    Greenfield Lane
    CH2 2PA Hoole
    Chester
    British103711970001
    SIDERY, Richard David
    49 Burnaby Gardens
    Chiswick
    W4 3DR London
    Director
    49 Burnaby Gardens
    Chiswick
    W4 3DR London
    United KingdomBritish85930880001

    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