JASPER TRADING LIMITED

JASPER TRADING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameJASPER TRADING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06911695
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What are the latest accounts for JASPER TRADING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for JASPER TRADING LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToFeb 28, 2025
    Next Confirmation Statement DueMar 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 29, 2024
    OverdueYes

    What are the latest filings for JASPER TRADING LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Mar 31, 2024

    3 pagesAA

    Micro company accounts made up to Mar 31, 2023

    3 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Feb 29, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 28, 2023 with no updates

    3 pagesCS01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Micro company accounts made up to Mar 31, 2022

    3 pagesAA

    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 pagesAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Feb 28, 2022 with no updates

    3 pagesCS01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Micro company accounts made up to Mar 31, 2021

    3 pagesAA

    Confirmation statement made on Feb 28, 2021 with updates

    4 pagesCS01

    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 pagesAD01

    Micro company accounts made up to Mar 31, 2020

    3 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Termination of appointment of James Phillip Lackie as a director on Jan 01, 2021

    1 pagesTM01

    Cessation of James Phillip Lackie as a person with significant control on Jan 01, 2021

    1 pagesPSC07

    Appointment of Mr Joshua Callum Davies as a director on Jan 01, 2021

    2 pagesAP01

    Notification of Joshua Callum Davies as a person with significant control on Jan 01, 2021

    2 pagesPSC01

    Who are the officers of JASPER TRADING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIES, Joshua Callum
    Osborne Road
    NE2 2AA Newcastle Upon Tyne
    1 Top Floor
    England
    Director
    Osborne Road
    NE2 2AA Newcastle Upon Tyne
    1 Top Floor
    England
    EnglandBritishDirector278741300001
    GIBSON, John George
    Carlton Terrace
    NE2 4PD Newcastle Upon Tyne
    10
    Great Britain
    Secretary
    Carlton Terrace
    NE2 4PD Newcastle Upon Tyne
    10
    Great Britain
    187833370001
    SCOTT, David Thomas
    Staindrop Road
    West Auckland
    DL14 9JU Bishop Auckland
    15
    County Durham
    England
    Secretary
    Staindrop Road
    West Auckland
    DL14 9JU Bishop Auckland
    15
    County Durham
    England
    British81663850002
    OCS CORPORATE SECRETARIES LIMITED
    67 Wellington Road North
    SK4 2LP Stockport
    Minshull House
    Cheshire
    Secretary
    67 Wellington Road North
    SK4 2LP Stockport
    Minshull House
    Cheshire
    138438050001
    BOWES, Philip Mark
    1st Floor, Northumbria House
    Davy Bank, Wallsend
    NE28 6UZ Newcastle
    Oceana Business Park
    England
    Director
    1st Floor, Northumbria House
    Davy Bank, Wallsend
    NE28 6UZ Newcastle
    Oceana Business Park
    England
    EnglandBritishSurveyor178521430001
    BROUGHTON, Gemma Louise
    Main Street
    Crawcrook
    NE40 4TX Newcastle Upon Tyne
    17a
    Tyne & Wear
    England
    Director
    Main Street
    Crawcrook
    NE40 4TX Newcastle Upon Tyne
    17a
    Tyne & Wear
    England
    EnglandBritishDirector157206040001
    BROUGHTON, Gemma Louise
    Main Street
    Crawcrook
    NE40 4TX Ryton
    Rear Flat 17a
    Tyne And Wear
    England
    Director
    Main Street
    Crawcrook
    NE40 4TX Ryton
    Rear Flat 17a
    Tyne And Wear
    England
    UkBritishDirector150837650001
    CHOWDHURY, Mohammed Shajahan
    Hutton Terrace
    NE2 1QT Newcastle Upon Tyne
    1
    Great Britain
    Director
    Hutton Terrace
    NE2 1QT Newcastle Upon Tyne
    1
    Great Britain
    EnglandBritishIt Consultant205596580001
    CHOWDHURY, Mohammed Shajahan
    1 Hutton Terrace
    Jesmond
    NE2 1QT Newcastle Upon Tyne
    First Floor
    Tyne & Wear
    England
    Director
    1 Hutton Terrace
    Jesmond
    NE2 1QT Newcastle Upon Tyne
    First Floor
    Tyne & Wear
    England
    EnglandBritishDirector205596580001
    CHOWDHURY, Shajahan
    Hutton Terrace
    NE2 1QT Newcastle Upon Tyne
    1
    England
    Director
    Hutton Terrace
    NE2 1QT Newcastle Upon Tyne
    1
    England
    United KingdomBritishDirector160930920001
    DAVIES, Joshua Callum
    Scotswood Road
    NE4 7JB Newcastle Upon Tyne
    24-26
    England
    Director
    Scotswood Road
    NE4 7JB Newcastle Upon Tyne
    24-26
    England
    United KingdomBritishRestaurant Manager180177350001
    FLETCHER, Shirley Annette
    c/o 15 Colburn Avenue
    Colburn Avenue
    DL5 7HX Newton Aycliffe
    15
    Co Durham
    England
    Director
    c/o 15 Colburn Avenue
    Colburn Avenue
    DL5 7HX Newton Aycliffe
    15
    Co Durham
    England
    Great BritainBritishManagement Accountant176786150001
    GILBURT, Lee Christopher
    67 Wellington Road North
    Stockport
    SK4 2LP Cheshire
    Minshull House
    Director
    67 Wellington Road North
    Stockport
    SK4 2LP Cheshire
    Minshull House
    United KingdomBritishCompany Formation Agent139873240001
    LACKIE, James Phillip
    Haydon Close
    NE3 2BZ Newcastle Upon Tyne
    70
    England
    Director
    Haydon Close
    NE3 2BZ Newcastle Upon Tyne
    70
    England
    EnglandBritishDirector263516420001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Joshua Callum Davies
    Osborne Road
    NE2 2AA Newcastle Upon Tyne
    1 Top Floor
    England
    Jan 01, 2021
    Osborne Road
    NE2 2AA Newcastle Upon Tyne
    1 Top Floor
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr James Phillip Lackie
    Haydon Close
    NE3 2BZ Newcastle Upon Tyne
    70
    England
    May 03, 2020
    Haydon Close
    NE3 2BZ Newcastle Upon Tyne
    70
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Mohammad Shajahan Chowdhury
    Scotswood Road
    NE4 7JB Newcastle Upon Tyne
    24-26
    Jan 01, 2017
    Scotswood Road
    NE4 7JB Newcastle Upon Tyne
    24-26
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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