Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JASPER'S CATERING FRANCHISE LTD
Company Information for

JASPER'S CATERING FRANCHISE LTD

CENTRE BLOCK 4TH FLOOR CENTRAL COURT, KNOLL RISE, ORPINGTON, BR6 0JA,
Company Registration Number
05898267
Private Limited Company
Liquidation

Company Overview

About Jasper's Catering Franchise Ltd
JASPER'S CATERING FRANCHISE LTD was founded on 2006-08-07 and has its registered office in Orpington. The organisation's status is listed as "Liquidation". Jasper's Catering Franchise Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
JASPER'S CATERING FRANCHISE LTD
 
Legal Registered Office
CENTRE BLOCK 4TH FLOOR CENTRAL COURT
KNOLL RISE
ORPINGTON
BR6 0JA
Other companies in B9
 
Previous Names
JASPER'S FRANCHISE LIMITED19/07/2012
Filing Information
Company Number 05898267
Company ID Number 05898267
Date formed 2006-08-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2019
Account next due 30/06/2021
Latest return 22/10/2015
Return next due 19/11/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2022-04-05 08:46:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JASPER'S CATERING FRANCHISE 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'S CATERING FRANCHISE LTD

Current Directors
Officer Role Date Appointed
NATHAN SIEKIERSKI
Company Secretary 2006-08-07
PAUL MICHAEL MCMAHON
Director 2006-08-07
NATHAN SIEKIERSKI
Director 2006-08-07
Previous Officers
Officer Role Date Appointed Date Resigned
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 2006-08-07 2006-08-07
WILDMAN & BATTELL LIMITED
Nominated Director 2006-08-07 2006-08-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NATHAN SIEKIERSKI JASPERS CORPORATE CATERING LIMITED Company Secretary 2003-09-16 CURRENT 2003-09-16 Active - Proposal to Strike off
NATHAN SIEKIERSKI MANCHESTER CORPORATE CATERING LTD Director 2017-01-09 CURRENT 2017-01-09 Dissolved 2017-08-22
NATHAN SIEKIERSKI BEYOND SIMIAN LIMITED Director 2014-12-18 CURRENT 2014-12-18 Active
NATHAN SIEKIERSKI JASPERS CORPORATE CATERING LIMITED Director 2003-09-16 CURRENT 2003-09-16 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
2024-02-10Voluntary liquidation Statement of receipts and payments to 2023-12-12
2023-02-18Voluntary liquidation Statement of receipts and payments to 2022-12-12
2022-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/22 FROM 142-148 Main Road Sidcup Kent DA14 6NZ
2022-03-21PSC04Change of details for Mr Paul Michael Mcmahon as a person with significant control on 2022-03-18
2022-03-21CH01Director's details changed for Mr Paul Michael Mcmahon on 2022-03-18
2022-01-04Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2022-01-04Voluntary liquidation Statement of affairs
2022-01-04Appointment of a voluntary liquidator
2022-01-04REGISTERED OFFICE CHANGED ON 04/01/22 FROM Fort Dunlop Fort Parkway Birmingham West Midlands B24 9FE England
2022-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/22 FROM Fort Dunlop Fort Parkway Birmingham West Midlands B24 9FE England
2022-01-04600Appointment of a voluntary liquidator
2022-01-04LIQ02Voluntary liquidation Statement of affairs
2022-01-04LRESEX
  • Extraordinary resolution to wind up on 2021-12-13'>Resolutions passed:
    • Extraordinary resolution to wind up on 2021-12-13
  • 2021-02-13DISS16(SOAS)Compulsory strike-off action has been suspended
    2021-01-26GAZ1FIRST GAZETTE notice for compulsory strike-off
    2020-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/20 FROM 5 Emmanuel Court Sutton Coldfield Birmingham B72 1TJ England
    2019-10-09CS01CONFIRMATION STATEMENT MADE ON 09/10/19, WITH NO UPDATES
    2019-09-23PSC04Change of details for Mr Nathan Siekierski as a person with significant control on 2019-09-19
    2019-04-11AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
    2018-10-22CS01CONFIRMATION STATEMENT MADE ON 15/10/18, WITH NO UPDATES
    2018-10-15CH01Director's details changed for Mr Paul Michael Mcmahon on 2018-10-15
    2018-10-15PSC04Change of details for Mr Nathan Siekierski as a person with significant control on 2018-10-15
    2017-11-21CS01CONFIRMATION STATEMENT MADE ON 22/10/17, WITH NO UPDATES
    2017-11-21PSC04Change of details for Mr Nathan Siekierski as a person with significant control on 2017-11-21
    2017-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/17 FROM The Custard Factory Suite 401-2 Gibb Street Birmingham B9 4AA
    2017-06-28AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
    2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 1200
    2016-11-28CS01CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES
    2016-06-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
    2016-01-30DISS40Compulsory strike-off action has been discontinued
    2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 1200
    2016-01-28AR0122/10/15 ANNUAL RETURN FULL LIST
    2016-01-19GAZ1FIRST GAZETTE notice for compulsory strike-off
    2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
    2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;GBP 1000
    2014-11-19AR0122/10/14 ANNUAL RETURN FULL LIST
    2014-06-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
    2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 1000
    2013-12-11AR0122/10/13 ANNUAL RETURN FULL LIST
    2013-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN SIEKIERSKI / 01/11/2013
    2013-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL MCMAHON / 01/11/2013
    2013-12-11CH03SECRETARY'S DETAILS CHNAGED FOR MR NATHAN SIEKIERSKI on 2013-11-01
    2013-06-30AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
    2012-10-25AR0122/10/12 ANNUAL RETURN FULL LIST
    2012-08-23AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
    2012-07-19RES15CHANGE OF NAME 18/07/2012
    2012-07-19CERTNMCompany name changed jasper's franchise LIMITED\certificate issued on 19/07/12
    2012-05-30AA01CURREXT FROM 31/03/2012 TO 30/09/2012
    2012-05-30AA01CURRSHO FROM 31/08/2011 TO 31/03/2011
    2012-03-07DISS40DISS40 (DISS40(SOAD))
    2012-03-06AR0122/10/11 FULL LIST
    2012-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/2012 FROM JASPERS FRANCHISE SUITE 303 KEYS COURT 82-84 MOSELEY STREET BIRMINGHAM B12 0RT UNITED KINGDOM
    2012-02-28GAZ1FIRST GAZETTE
    2011-05-31AA31/08/10 TOTAL EXEMPTION SMALL
    2011-01-11AR0122/10/10 FULL LIST
    2010-05-28AA31/08/09 TOTAL EXEMPTION SMALL
    2010-01-22AR0122/10/09 FULL LIST
    2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / NATHAN SIEKIERSKI / 22/11/2009
    2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL MCMAHON / 22/11/2009
    2009-07-01AA31/08/08 TOTAL EXEMPTION SMALL
    2009-01-29AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07
    2008-10-23363aRETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS
    2008-06-09287REGISTERED OFFICE CHANGED ON 09/06/2008 FROM UNIT 93, MOSELEY STREET DIGBETH, BIRMINGHAM WEST MIDLANDS B12 0RT
    2008-06-09AA31/08/07 TOTAL EXEMPTION SMALL
    2007-09-01363sRETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS
    2007-06-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
    2006-09-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
    2006-08-14288aNEW DIRECTOR APPOINTED
    2006-08-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
    2006-08-14288bDIRECTOR RESIGNED
    2006-08-14288bSECRETARY RESIGNED
    2006-08-07NEWINCINCORPORATION 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
    562 - Event catering and other food service activities
    56290 - Other food services




    Licences & Regulatory approval
    We could not find any licences issued to JASPER'S CATERING FRANCHISE LTD or authorisation from an industry specific regulator to operate. These may not be required.
    Share this page on Facebook
    Risks
    Legal Notices
    Resolution2021-12-20
    Appointmen2021-12-20
    Dismissal 2018-02-16
    Petitions 2018-01-26
    Proposal to Strike Off2012-02-28
    Fines / Sanctions
    No fines or sanctions have been issued against JASPER'S CATERING FRANCHISE LTD
    Liabilities
    Mortgages / Charges
    Total # Mortgages/Charges 0
    Mortgages/Charges outstanding 0
    Mortgages Partially Satisifed 0
    Mortgages Satisfied/Paid 0
    Details of Mortgagee Charges
    JASPER'S CATERING FRANCHISE LTD does not have any mortgage charges so there is no mortgagee data available

      Average Max
    MortgagesNumMortCharges0.419
    MortgagesNumMortOutstanding0.279
    MortgagesNumMortPartSatisfied0.004
    MortgagesNumMortSatisfied0.149

    This shows the max and average number of mortgages for companies with the same SIC code of 56290 - Other food services

    Creditors
    Creditors Due Within One Year 2011-04-01 £ 53,965

    Creditors and other liabilities

    Filed Financial Reports
    Annual Accounts
    2012-09-30
    Annual Accounts
    2015-09-30
    Annual Accounts
    2016-09-30
    Annual Accounts
    2017-09-30
    Annual Accounts
    2018-09-30
    Annual Accounts
    2019-09-30

    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'S CATERING FRANCHISE LTD

    Financial Assets
    Balance Sheet
    Called Up Share Capital 2011-04-01 £ 100
    Cash Bank In Hand 2011-04-01 £ 34,842
    Current Assets 2011-04-01 £ 352,617
    Debtors 2011-04-01 £ 317,775
    Fixed Assets 2011-04-01 £ 11,271
    Shareholder Funds 2011-04-01 £ 18,753
    Tangible Fixed Assets 2011-04-01 £ 11,271

    Debtors and other cash assets

    Intangible Assets
    Patents
    We have not found any records of JASPER'S CATERING FRANCHISE LTD registering or being granted any patents
    Domain Names
    We do not have the domain name information for JASPER'S CATERING FRANCHISE LTD
    Trademarks

    Trademark applications by JASPER'S CATERING FRANCHISE LTD

    JASPER'S CATERING FRANCHISE LTD is the Original Applicant for the trademark DESKTOPDELI ™ (UK00003048022) through the UKIPO on the 2014-03-21
    Trademark classes: Beers; mineral and aerated waters; non-alcoholic drinks; fruit drinks and fruit juices; syrups for making beverages; shandy, de-alcoholised drinks, non-alcoholic beers and wines. Retail services connected with the sale of foods and drinks via the Internet by means of a website or in a retail food store; on-line advertising services; organisation, operation and supervision of loyalty and incentive schemes; advertising services. Delivery of food and drink. Catering services; provision of food and drink; provision of buffet services; restaurant, bar and catering services; booking and reservation services for catering providers.
    Income
    Government Income
    We have not found government income sources for JASPER'S CATERING FRANCHISE 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 (56290 - Other food services) as JASPER'S CATERING FRANCHISE LTD are:

    ROYAL VOLUNTARY SERVICE MEALS ON WHEELS LIMITED £ 1,406,047
    PABULUM LIMITED £ 1,363,994
    ARAMARK LIMITED £ 1,023,789
    HOPWELLS LTD £ 968,135
    CATER LINK LIMITED £ 281,840
    TAYLOR SHAW LIMITED £ 141,202
    SELECTA U.K. LIMITED £ 58,139
    GV GROUP (GATE VENTURES) LIMITED £ 40,560
    CARE VENDING SERVICES LIMITED £ 23,106
    KAFEVEND GROUP LIMITED £ 15,479
    PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
    HARRISON CATERING SERVICES LIMITED £ 47,724,249
    TAYLOR SHAW LIMITED £ 37,301,442
    ISS MEDICLEAN LIMITED £ 33,028,845
    ARAMARK LIMITED £ 29,263,576
    HOPWELLS LTD £ 28,535,220
    TURNER & PRICE LIMITED £ 13,774,209
    CATER LINK LIMITED £ 8,395,565
    PABULUM LIMITED £ 5,988,840
    ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
    PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
    HARRISON CATERING SERVICES LIMITED £ 47,724,249
    TAYLOR SHAW LIMITED £ 37,301,442
    ISS MEDICLEAN LIMITED £ 33,028,845
    ARAMARK LIMITED £ 29,263,576
    HOPWELLS LTD £ 28,535,220
    TURNER & PRICE LIMITED £ 13,774,209
    CATER LINK LIMITED £ 8,395,565
    PABULUM LIMITED £ 5,988,840
    ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
    PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
    HARRISON CATERING SERVICES LIMITED £ 47,724,249
    TAYLOR SHAW LIMITED £ 37,301,442
    ISS MEDICLEAN LIMITED £ 33,028,845
    ARAMARK LIMITED £ 29,263,576
    HOPWELLS LTD £ 28,535,220
    TURNER & PRICE LIMITED £ 13,774,209
    CATER LINK LIMITED £ 8,395,565
    PABULUM LIMITED £ 5,988,840
    ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
    Outgoings
    Business Rates/Property Tax
    No properties were found where JASPER'S CATERING FRANCHISE 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 TypeResolution
    Defending partyJASPER'S CATERING FRANCHISE LTDEvent Date2021-12-20
     
    Initiating party Event TypeAppointmen
    Defending partyJASPER'S CATERING FRANCHISE LTDEvent Date2021-12-20
    Name of Company: JASPER'S CATERING FRANCHISE LTD Company Number: 05898267 Nature of Business: Catering Registered office: 142-148 Main Road, Sidcup, Kent, DA14 6NZ Type of Liquidation: Creditors Date…
     
    Initiating party Event TypeDismissal
    Defending partyJASPER'S CATERING FRANCHISE LTD Event Date2018-02-16
    In the High Court of Justice (Chancery Division) Companies Court No 009146 of 2017 In the Matter of JASPER'S CATERING FRANCHISE LTD (Company Number 05898267 ) and in the Matter of the In the Matter Of…
     
    Initiating party Event TypePetitions
    Defending partyJASPER'S CATERING FRANCHISE LTD Event Date2018-01-26
    In the High Court of Justice (Chancery Division) Companies Court No 009146 of 2017 In the Matter of JASPER'S CATERING FRANCHISE LTD (Company Number 05898267 ) Principal trading address: Unknown and in…
     
    Initiating party Event TypeProposal to Strike Off
    Defending partyJASPER'S CATERING FRANCHISE LTDEvent Date2012-02-28
     
    Government Grants / Awards
    Technology Strategy Board Awards
    The Technology Strategy Board has not awarded JASPER'S CATERING FRANCHISE 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'S CATERING FRANCHISE 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.