JASPER TRADING LIMITED
Overview
Company Name | JASPER TRADING LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06911695 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of JASPER TRADING LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is JASPER TRADING LIMITED located?
Registered Office Address | 1 Top Floor Osborne Road NE2 2AA Newcastle Upon Tyne England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for JASPER TRADING LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for JASPER TRADING LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Feb 28, 2025 |
Next Confirmation Statement Due | Mar 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 29, 2024 |
Overdue | Yes |
What are the latest filings for JASPER TRADING LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Feb 29, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Feb 28, 2023 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||
Registered office address changed from 24-26 Scotswood Road Newcastle upon Tyne NE4 7JB England to 1 Top Floor Osborne Road Newcastle upon Tyne NE2 2AA on Jul 11, 2022 | 1 pages | AD01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Feb 28, 2022 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Feb 28, 2021 with updates | 4 pages | CS01 | ||
Registered office address changed from 70 Haydon Close Newcastle upon Tyne NE3 2BZ England to 24-26 Scotswood Road Newcastle upon Tyne NE4 7JB on Jan 29, 2021 | 1 pages | AD01 | ||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Termination of appointment of James Phillip Lackie as a director on Jan 01, 2021 | 1 pages | TM01 | ||
Cessation of James Phillip Lackie as a person with significant control on Jan 01, 2021 | 1 pages | PSC07 | ||
Appointment of Mr Joshua Callum Davies as a director on Jan 01, 2021 | 2 pages | AP01 | ||
Notification of Joshua Callum Davies as a person with significant control on Jan 01, 2021 | 2 pages | PSC01 | ||
Who are the officers of JASPER TRADING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DAVIES, Joshua Callum | Director | Osborne Road NE2 2AA Newcastle Upon Tyne 1 Top Floor England | England | British | Director | 278741300001 | ||||
GIBSON, John George | Secretary | Carlton Terrace NE2 4PD Newcastle Upon Tyne 10 Great Britain | 187833370001 | |||||||
SCOTT, David Thomas | Secretary | Staindrop Road West Auckland DL14 9JU Bishop Auckland 15 County Durham England | British | 81663850002 | ||||||
OCS CORPORATE SECRETARIES LIMITED | Secretary | 67 Wellington Road North SK4 2LP Stockport Minshull House Cheshire | 138438050001 | |||||||
BOWES, Philip Mark | Director | 1st Floor, Northumbria House Davy Bank, Wallsend NE28 6UZ Newcastle Oceana Business Park England | England | British | Surveyor | 178521430001 | ||||
BROUGHTON, Gemma Louise | Director | Main Street Crawcrook NE40 4TX Newcastle Upon Tyne 17a Tyne & Wear England | England | British | Director | 157206040001 | ||||
BROUGHTON, Gemma Louise | Director | Main Street Crawcrook NE40 4TX Ryton Rear Flat 17a Tyne And Wear England | Uk | British | Director | 150837650001 | ||||
CHOWDHURY, Mohammed Shajahan | Director | Hutton Terrace NE2 1QT Newcastle Upon Tyne 1 Great Britain | England | British | It Consultant | 205596580001 | ||||
CHOWDHURY, Mohammed Shajahan | Director | 1 Hutton Terrace Jesmond NE2 1QT Newcastle Upon Tyne First Floor Tyne & Wear England | England | British | Director | 205596580001 | ||||
CHOWDHURY, Shajahan | Director | Hutton Terrace NE2 1QT Newcastle Upon Tyne 1 England | United Kingdom | British | Director | 160930920001 | ||||
DAVIES, Joshua Callum | Director | Scotswood Road NE4 7JB Newcastle Upon Tyne 24-26 England | United Kingdom | British | Restaurant Manager | 180177350001 | ||||
FLETCHER, Shirley Annette | Director | c/o 15 Colburn Avenue Colburn Avenue DL5 7HX Newton Aycliffe 15 Co Durham England | Great Britain | British | Management Accountant | 176786150001 | ||||
GILBURT, Lee Christopher | Director | 67 Wellington Road North Stockport SK4 2LP Cheshire Minshull House | United Kingdom | British | Company Formation Agent | 139873240001 | ||||
LACKIE, James Phillip | Director | Haydon Close NE3 2BZ Newcastle Upon Tyne 70 England | England | British | Director | 263516420001 |
Who are the persons with significant control of JASPER TRADING LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Joshua Callum Davies | Jan 01, 2021 | Osborne Road NE2 2AA Newcastle Upon Tyne 1 Top Floor England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr James Phillip Lackie | May 03, 2020 | Haydon Close NE3 2BZ Newcastle Upon Tyne 70 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Mohammad Shajahan Chowdhury | Jan 01, 2017 | Scotswood Road NE4 7JB Newcastle Upon Tyne 24-26 | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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