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

JASPER JAMES PUB COMPANY LTD

THIRD FLOOR, ONE LONDON SQUARE, GUILDFORD, SURREY, GU1 1UN,
Company Registration Number
05515434
Private Limited Company
Liquidation

Company Overview

About Jasper James Pub Company Ltd
JASPER JAMES PUB COMPANY LTD was founded on 2005-07-21 and has its registered office in Guildford. The organisation's status is listed as "Liquidation". Jasper James Pub Company Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JASPER JAMES PUB COMPANY LTD
 
Legal Registered Office
THIRD FLOOR
ONE LONDON SQUARE
GUILDFORD
SURREY
GU1 1UN
Other companies in W2
 
Filing Information
Company Number 05515434
Company ID Number 05515434
Date formed 2005-07-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2014
Account next due 31/05/2016
Latest return 21/07/2015
Return next due 18/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-09-05 15:28:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JASPER JAMES PUB COMPANY LTD
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.

Company Officers of JASPER JAMES PUB COMPANY LTD

Current Directors
Officer Role Date Appointed
JASPER GEORGE CUPPAIDGE
Director 2005-07-21
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES MARK MIHELL
Company Secretary 2005-07-21 2008-07-24
JAMES MARK MIHELL
Director 2005-07-21 2008-07-24
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2005-07-21 2005-07-21
COMPANY DIRECTORS LIMITED
Nominated Director 2005-07-21 2005-07-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASPER GEORGE CUPPAIDGE CAMDEN BREWING GROUP LIMITED Director 2015-06-04 CURRENT 2015-02-04 Active - Proposal to Strike off
JASPER GEORGE CUPPAIDGE PIONEER BREWING COMPANY LIMITED Director 2014-07-23 CURRENT 2014-07-23 Active
JASPER GEORGE CUPPAIDGE MCGRATH DAVIES PUBLIC HOUSES LIMITED Director 2013-07-18 CURRENT 2013-07-18 Liquidation
JASPER GEORGE CUPPAIDGE CAMDEN PUBLIC HOUSES LIMITED Director 2013-07-18 CURRENT 2013-07-18 Active - Proposal to Strike off
JASPER GEORGE CUPPAIDGE CAMDEN BREWERY LIMITED Director 2010-08-20 CURRENT 2010-08-20 Active - Proposal to Strike off
JASPER GEORGE CUPPAIDGE CAMDEN TOWN BREWERY LIMITED Director 2009-03-19 CURRENT 2009-03-19 Active - Proposal to Strike off

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
2018-08-01LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2018-05-21LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 03/04/2018:LIQ. CASE NO.1
2017-12-19LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00007838
2017-12-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-12-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-05-124.70DECLARATION OF SOLVENCY
2017-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2017 FROM SPRINGPARK HOUSE BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4HG ENGLAND
2017-04-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-04-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-04-12LRESSPSPECIAL RESOLUTION TO WIND UP
2016-08-13DISS40DISS40 (DISS40(SOAD))
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES
2016-08-09GAZ1FIRST GAZETTE
2016-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/2016 FROM 10 LONDON MEWS LONDON W2 1HY
2015-08-07LATEST SOC07/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-07AR0121/07/15 FULL LIST
2015-06-09RES13SECTION 175 11/05/2015
2015-05-26AA31/08/14 TOTAL EXEMPTION FULL
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-10AR0121/07/14 FULL LIST
2014-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASPER GEORGE CUPPAIDGE / 01/01/2014
2013-12-16AA31/08/13 TOTAL EXEMPTION SMALL
2013-11-20DISS40DISS40 (DISS40(SOAD))
2013-11-19GAZ1FIRST GAZETTE
2013-11-18AR0121/07/13 FULL LIST
2013-05-31AA31/08/12 TOTAL EXEMPTION SMALL
2012-09-21AR0121/07/12 FULL LIST
2012-05-29AA31/08/11 TOTAL EXEMPTION SMALL
2011-11-16DISS40DISS40 (DISS40(SOAD))
2011-11-15GAZ1FIRST GAZETTE
2011-11-14AR0121/07/11 FULL LIST
2011-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JASPER GEORGE CUPPAIDGE / 01/07/2011
2011-06-30AA31/08/10 TOTAL EXEMPTION SMALL
2011-01-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-01-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-09-30AR0121/07/10 FULL LIST
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JASPER GEORGE CUPPAIDGE / 21/07/2010
2010-03-16AA31/08/09 TOTAL EXEMPTION SMALL
2010-03-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-09-11363aRETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS
2009-04-30AA31/08/08 TOTAL EXEMPTION SMALL
2009-04-23363aRETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS; AMEND
2008-09-24363aRETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS
2008-07-29288bAPPOINTMENT TERMINATED DIRECTOR JAMES MIHELL
2008-07-29288bAPPOINTMENT TERMINATED SECRETARY JAMES MIHELL
2008-06-05AA31/08/07 TOTAL EXEMPTION SMALL
2007-10-26363aRETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS
2007-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-10-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-09363aRETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS
2006-09-25225ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/08/06
2006-04-05395PARTICULARS OF MORTGAGE/CHARGE
2006-03-16287REGISTERED OFFICE CHANGED ON 16/03/06 FROM: BERMUDA HOUSE, 45 HIGH STREET HAMPTON WICK SURREY KT1 4EH
2006-01-07395PARTICULARS OF MORTGAGE/CHARGE
2005-08-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-08-16288bDIRECTOR RESIGNED
2005-08-16288aNEW DIRECTOR APPOINTED
2005-08-16288bSECRETARY RESIGNED
2005-08-1688(2)RAD 22/07/05--------- £ SI 999@1=999 £ IC 1/1000
2005-07-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars




Licences & Regulatory approval
We could not find any licences issued to JASPER JAMES PUB COMPANY LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-04-12
Resolution2017-04-12
Notices to2017-04-12
Proposal to Strike Off2013-11-19
Proposal to Strike Off2011-11-15
Fines / Sanctions
No fines or sanctions have been issued against JASPER JAMES PUB COMPANY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-03-11 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2006-03-27 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-12-31 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Creditors
Creditors Due Within One Year 2013-08-31 £ 312,191
Creditors Due Within One Year 2012-08-31 £ 356,152
Creditors Due Within One Year 2012-08-31 £ 356,152
Creditors Due Within One Year 2011-08-31 £ 431,989

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31

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 JAMES PUB COMPANY LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 1,000
Called Up Share Capital 2012-08-31 £ 1,000
Called Up Share Capital 2012-08-31 £ 1,000
Called Up Share Capital 2011-08-31 £ 1,000
Cash Bank In Hand 2013-08-31 £ 2,800
Cash Bank In Hand 2012-08-31 £ 3,335
Cash Bank In Hand 2012-08-31 £ 3,335
Cash Bank In Hand 2011-08-31 £ 27,903
Current Assets 2013-08-31 £ 250,652
Current Assets 2012-08-31 £ 240,556
Current Assets 2012-08-31 £ 240,556
Current Assets 2011-08-31 £ 321,960
Debtors 2013-08-31 £ 235,906
Debtors 2012-08-31 £ 225,368
Debtors 2012-08-31 £ 225,368
Debtors 2011-08-31 £ 275,413
Fixed Assets 2013-08-31 £ 195,643
Fixed Assets 2012-08-31 £ 215,270
Fixed Assets 2012-08-31 £ 215,270
Fixed Assets 2011-08-31 £ 194,066
Shareholder Funds 2013-08-31 £ 134,104
Shareholder Funds 2012-08-31 £ 99,674
Shareholder Funds 2012-08-31 £ 99,674
Shareholder Funds 2011-08-31 £ 84,037
Stocks Inventory 2013-08-31 £ 11,946
Stocks Inventory 2012-08-31 £ 11,853
Stocks Inventory 2012-08-31 £ 11,853
Stocks Inventory 2011-08-31 £ 18,644
Tangible Fixed Assets 2013-08-31 £ 170,643
Tangible Fixed Assets 2012-08-31 £ 177,770
Tangible Fixed Assets 2012-08-31 £ 177,770
Tangible Fixed Assets 2011-08-31 £ 144,066

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JASPER JAMES PUB COMPANY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for JASPER JAMES PUB COMPANY LTD
Trademarks
We have not found any records of JASPER JAMES PUB COMPANY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JASPER JAMES PUB COMPANY LTD. 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 (56302 - Public houses and bars) as JASPER JAMES PUB COMPANY LTD are:

PROSPECTS LIMITED £ 382,667
STEWART LODGE LIMITED £ 140,140
LAURIE ARMS HAMMERSMITH LIMITED £ 38,124
PMSL LIMITED £ 21,484
CHRIS LYONS LEISURE LTD. £ 6,440
THE OAK INN (COVENTRY) LTD. £ 4,000
DHP FAMILY LTD £ 3,572
RISKY BUSINESS LIMITED £ 1,821
BOOMERANG LEISURE LIMITED £ 1,671
CAVALIERS LIMITED £ 1,560
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
Outgoings
Business Rates/Property Tax
No properties were found where JASPER JAMES PUB COMPANY LTD 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyJASPER JAMES PUB COMPANY LTDEvent Date2017-04-12
Nature of company's business: Other Business Activities Name of Liquidator: Terence Guy Jackson and John David Ariel Address: Third Floor, One London Square, Cross Lanes, Guildford GU1 1UN Date of appointment: 4 April 2017 Correspondence address & contact details of case manager: Victoria Smith, 01483 307000, Third Floor, One London Square, Cross Lanes, Guildford GU1 1UN Name, address & contact details of Joint Administrative Receivers: Primary Office Holder: Terence Guy Jackson, RSM Restructuring Advisory LLP, Third Floor, One London Square, Cross Lanes, Guildford GU1 1UN, Tel: 01483 307000, Email: restructuring.guildford@rsmuk.com, IP Number: 16450 Joint Office Holder: John David Ariel, RSM Restructuring Advisory LLP, The Portland Building, 25 High St, Crawley RH10 1BG, Tel: 01483 307000, Email: restructuring.guildford@rsmuk.com, IP Number: 7838 NOTICE IS HEREBY GIVEN that the creditors of the above named company, which is being voluntarily wound up, whose claim exceeds 1,000 and who have not already proved their debt are required, on or before 12 May 2017, the last day for proving, to send in their names and addresses and to submit their proof of debt to the undersigned at RSM Restructuring Advisory LLP, Third Floor, One London Square, Cross Lanes, Guildford GU1 1UN and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor with a debt which does not exceed 1,000 (according to the accounting records or the statement of affairs of the above-named company) is not required to prove its debt. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyJASPER JAMES PUB COMPANY LTDEvent Date2017-04-04
Terence Guy Jackson of RSM Restructuring Advisory LLP , Third Floor, One London Square, Cross Lanes, Guildford GU1 1UN and John David Ariel of RSM Restructuring Advisory LLP , Portland, 25 High Street, Crawley, West Sussex RH10 1BG : Further information about this case is available from Victoria Smith at the offices of RSM Restructuring Advisory LLP on 01483 307000.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyJASPER JAMES PUB COMPANY LTDEvent Date2017-04-04
Nature of business: Licensed bar and restaurant NOTICE IS HEREBY GIVEN that at a General Meeting of the above-named company, duly convened at 55-59 Wilkin Street Mews, London NW5 3NN on 4 April 2017 the following special resolution was passed: That the Company be wound up voluntarily and that Joint Liquidators be appointed for the purposes of such winding up. The Company also passed the following ordinary resolution: That Terence Guy Jackson of RSM Restructuring Advisory LLP Third Floor, One London Square, Cross Lanes, Guildford GU1 1UN and John David Ariel of RSM Restructuring Advisory LLP, The Portland Building, 25 High St, Crawley RH10 1BG be and are hereby appointed Joint Liquidators to the company, to act on a joint and several basis. Further details are available from: Correspondence address & contact details of case manager: Victoria Smith, 01483 307035, RSM Restructuring Advisory LLP, Third Floor, One London Square, Cross Lanes, Guildford GU1 1UN Name, address & contact details of Joint Liquidators: Primary Office Holder: Terence Guy Jackson, RSM Restructuring Advisory LLP, Third Floor, One London Square, Cross Lanes, Guildford GU1 1UN, 01483 307 062, IP Number: 16450 Joint Office Holder: John David Ariel, RSM Restructuring Advisory LLP, Portland, 25 High Street, Crawley RH10 1BG, 01293 591 818, IP Number: 7838 Date of Appointment: 4 April 2017 . Jasper Cuppaidge , Director : Dated: 4 April 2017
 
Initiating party Event TypeProposal to Strike Off
Defending partyJASPER JAMES PUB COMPANY LTDEvent Date2013-11-19
 
Initiating party Event TypeProposal to Strike Off
Defending partyJASPER JAMES PUB COMPANY LTDEvent Date2011-11-15
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JASPER JAMES PUB COMPANY LTD 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 JAMES PUB COMPANY LTD 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.