Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JASPER CONSULT LIMITED
Company Information for

JASPER CONSULT LIMITED

OLD CHAMBERS 93-94, WEST STREET, FARNHAM, GU9 7EB,
Company Registration Number
04359493
Private Limited Company
Active

Company Overview

About Jasper Consult Ltd
JASPER CONSULT LIMITED was founded on 2002-01-24 and has its registered office in Farnham. The organisation's status is listed as "Active". Jasper Consult Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
JASPER CONSULT LIMITED
 
Legal Registered Office
OLD CHAMBERS 93-94
WEST STREET
FARNHAM
GU9 7EB
Other companies in W5
 
Filing Information
Company Number 04359493
Company ID Number 04359493
Date formed 2002-01-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/10/2015
Return next due 14/11/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-01-08 08:42:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JASPER CONSULT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name JASPER CONSULT LIMITED
The following companies were found which have the same name as JASPER CONSULT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JASPER CONSULTANCY LIMITED Bury Road Bury Lodge Stowmarket SUFFOLK IP14 1JA Active - Proposal to Strike off Company formed on the 2010-07-22
JASPER CONSULTANTS LIMITED C/O VININGS LIMITED GRAFTON HOUSE, BULLS HEAD YARD ALCESTER WARWICKSHIRE B49 5BX Dissolved Company formed on the 2011-06-02
JASPER CONSULTING LIMITED COULARA HOUSE HILL VIEW ROAD, LOXTON AXBRIDGE SOMERSET BS26 2XJ Active Company formed on the 2000-07-07
JASPER CONSULTING LIMITED 131 WHITECLIFF DUBLIN 16 RATHFARNHAM, DUBLIN, D16C1F9, IRELAND D16C1F9 Active Company formed on the 2005-07-22
JASPER CONSULTING, LLC 142 GOODWIN AVENUE Richmond STATEN ISLAND NY 10314 Active Company formed on the 2008-07-18
JASPER CONSULTING LLC 3112 NW 114TH CIRCLE VANCOUVER WA 986850000 Dissolved Company formed on the 2012-02-19
JASPER CONSULTANTS INC. 200 Dr Vosloo Dr Barlett, Boksburg Active Company formed on the 2015-10-12
JASPER CONSULTING LLC 1314 CORAZAN ALICE Texas 78332 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2014-09-17
JASPER CONSULTING INC British Columbia Active
Jasper Consulting, LLC 10099 Ashley Manor Lane Mechanicsville VA 23116 Active Company formed on the 2016-02-29
JASPER CONSULTING NASSIM HILL Singapore 258468 Dissolved Company formed on the 2008-09-12
JASPER CONSULTANCY ANCHORVALE ROAD Singapore 541317 Dissolved Company formed on the 2009-04-24
JASPER CONSULTANTS LIMITED 1st Floor County House 100 New London Road Chelmsford ESSEX CM2 0RG Active Company formed on the 2017-04-11
JASPER CONSULTING SERVICES CO. 7401 Wiles Rd Coral Springs FL 33067 Active Company formed on the 2010-07-26
JASPER CONSULTING, INC. 9010 STRADA STELL COURT NAPLES FL 34109 Inactive Company formed on the 2009-05-18
JASPER CONSULTING, LLC 1406 ROWANTREE DRIVE DOVER FL 33527 Inactive Company formed on the 2012-12-21
JASPER CONSULTING INCORPORATED 3043 HAWKS LANDING DRIVE TALLAHASSEE FL 32309 Inactive Company formed on the 2005-09-22
JASPER CONSULTING SERVICES, INC. PO BOX 9053 MANDEVILLE LA 70470 Forfeited Company formed on the 2017-12-21
JASPER CONSULTING, LLC 2310 BRISTOL DR CARROLLTON TX 75006 Active Company formed on the 2017-12-19
Jasper Consulting, Inc 10306 Fairgate Way Highlands Ranch CO 80126 Voluntarily Dissolved Company formed on the 2018-12-13

Company Officers of JASPER CONSULT LIMITED

Current Directors
Officer Role Date Appointed
DAVID ERIC BEARDSMORE
Director 2011-10-12
JASON ALEXANDER ROSS PEERS
Director 2002-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
SALLY ANN PEERS
Company Secretary 2012-07-03 2013-07-31
SUSANNA NEAH COATS
Company Secretary 2011-07-16 2012-06-28
VINCENZO FALBO
Director 2011-10-12 2011-12-05
RICHARD DAVID SIDERY
Company Secretary 2008-12-04 2011-07-16
RICHARD DAVID SIDERY
Director 2004-04-22 2011-07-16
WILLIAM EDWARD MOGFORD
Director 2002-12-06 2009-02-06
JOANNA FRANKLIN BUSVINE
Company Secretary 2004-04-22 2008-12-04
MARTIN GORDON WILLETTS
Director 2002-05-01 2005-09-30
RICHARD DAVID SIDERY
Company Secretary 2002-11-22 2004-04-22
SALLY ANN PEERS
Company Secretary 2002-03-01 2002-11-22
SALLY ANN PEERS
Director 2002-03-01 2002-11-13
CDF SECRETARIAL SERVICES LIMITED
Nominated Secretary 2002-01-24 2002-03-01
CDF FORMATIONS LIMITED
Nominated Director 2002-01-24 2002-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ERIC BEARDSMORE JASPER CORPORATE FINANCE LIMITED Director 2011-10-12 CURRENT 2001-09-19 Active
DAVID ERIC BEARDSMORE JASPER CAPITAL LIMITED Director 2004-04-20 CURRENT 2002-01-24 Active
JASON ALEXANDER ROSS PEERS JASPER CAPITAL LIMITED Director 2002-03-01 CURRENT 2002-01-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-25CONFIRMATION STATEMENT MADE ON 18/10/23, WITH NO UPDATES
2022-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/22, WITH NO UPDATES
2022-10-13CONFIRMATION STATEMENT MADE ON 13/10/22, WITH NO UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 13/10/22, WITH NO UPDATES
2021-12-19Unaudited abridged accounts made up to 2021-03-31
2021-10-28CS01CONFIRMATION STATEMENT MADE ON 17/10/21, WITH NO UPDATES
2020-11-19CS01CONFIRMATION STATEMENT MADE ON 17/10/20, WITH NO UPDATES
2020-11-19CH01Director's details changed for Mr Jason Alexander Ross Peers on 2020-11-19
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 17/10/19, WITH NO UPDATES
2019-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/19 FROM 22 Netherbury Road Ealing London W5 4SP
2019-09-19AA01Previous accounting period extended from 31/12/18 TO 31/03/19
2019-02-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ERIC BEARDSMORE
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 17/10/18, WITH NO UPDATES
2018-09-30AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 17/10/17, WITH NO UPDATES
2017-07-13AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-22LATEST SOC22/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-22CS01CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES
2016-07-01AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-21AR0117/10/15 ANNUAL RETURN FULL LIST
2015-09-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-17LATEST SOC17/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-17AR0117/10/14 ANNUAL RETURN FULL LIST
2014-09-26AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/14 FROM Quadrant House Floor 6 4 Thomas More Square London E1W 1YW
2013-10-31LATEST SOC31/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-31AR0117/10/13 ANNUAL RETURN FULL LIST
2013-10-31AD02Register inspection address changed from 12 St. James's Square London SW1Y 4LB United Kingdom
2013-09-24AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-31TM02APPOINTMENT TERMINATION COMPANY SECRETARY SALLY PEERS
2012-10-29AR0117/10/12 ANNUAL RETURN FULL LIST
2012-09-07AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-07-31AP03Appointment of Mrs Sally Ann Peers as company secretary
2012-07-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY SUSANNA COATS
2012-04-12AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-12-05TM01APPOINTMENT TERMINATED, DIRECTOR VINCENZO FALBO
2011-10-18AR0117/10/11 FULL LIST
2011-10-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB
2011-10-18AD02SAIL ADDRESS CREATED
2011-10-18AP01DIRECTOR APPOINTED MR DAVID ERIC BEARDSMORE
2011-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ALEXANDER ROSS PEERS / 18/10/2011
2011-10-14AP01DIRECTOR APPOINTED MR VINCENZO FALBO
2011-08-08CH03SECRETARY'S CHANGE OF PARTICULARS / MISS SUSANNA COATS / 08/08/2011
2011-08-08AP03SECRETARY APPOINTED MISS SUSANNA COATS
2011-08-08TM02APPOINTMENT TERMINATED, SECRETARY RICHARD SIDERY
2011-08-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SIDERY
2011-04-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-10-21AR0117/10/10 FULL LIST
2010-08-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/2010 FROM QUADRANT HOUSE FLOOR 6 17 THOMAS MORE STREET THOMAS MORE SQUARE LONDON E1W 1YW
2009-11-11AR0117/10/09 FULL LIST
2009-05-15288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM MOGFORD
2009-01-13288cSECRETARY'S CHANGE OF PARTICULARS / RICHARD SIDERY / 12/01/2009
2008-12-12288bAPPOINTMENT TERMINATED SECRETARY JOANNA BUSVINE
2008-12-12288aSECRETARY APPOINTED MR RICHARD DAVID SIDERY
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-20363aRETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS
2008-10-20190LOCATION OF DEBENTURE REGISTER
2008-10-20353LOCATION OF REGISTER OF MEMBERS
2008-02-20287REGISTERED OFFICE CHANGED ON 20/02/08 FROM: 4TH FLOOR ST ALPHAGE HOUSE, 2 FORE STREET, LONDON, EC2Y 5DH
2008-02-15363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-17395PARTICULARS OF MORTGAGE/CHARGE
2007-01-29363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-29363sRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2006-11-10288cSECRETARY'S PARTICULARS CHANGED
2006-11-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-28363sRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-17288bDIRECTOR RESIGNED
2005-01-19363(288)SECRETARY'S PARTICULARS CHANGED
2005-01-19363sRETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS
2004-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-04-28288aNEW SECRETARY APPOINTED
2004-04-28288aNEW DIRECTOR APPOINTED
2004-04-28288bSECRETARY RESIGNED
2004-02-24363sRETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS
2003-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-04-10363sRETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS
2003-02-04287REGISTERED OFFICE CHANGED ON 04/02/03 FROM: 42 BROOK STREET, LONDON, W1K 5DB
2002-12-12288aNEW DIRECTOR APPOINTED
2002-11-28288bSECRETARY RESIGNED
2002-11-28288aNEW SECRETARY APPOINTED
2002-11-25288bDIRECTOR RESIGNED
2002-05-09288aNEW DIRECTOR APPOINTED
2002-05-09225ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to JASPER CONSULT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JASPER CONSULT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-03-17 Outstanding CCH INTERNATIONAL PLC
Creditors
Creditors Due Within One Year 2012-01-01 £ 883,012

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JASPER CONSULT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1
Cash Bank In Hand 2012-01-01 £ 1,348
Current Assets 2012-01-01 £ 5,865
Debtors 2012-01-01 £ 4,517
Fixed Assets 2012-01-01 £ 35,200
Shareholder Funds 2012-01-01 £ 841,947

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JASPER CONSULT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JASPER CONSULT LIMITED
Trademarks
We have not found any records of JASPER CONSULT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JASPER CONSULT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as JASPER CONSULT LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where JASPER CONSULT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JASPER CONSULT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JASPER CONSULT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.