Active - Proposal to Strike off
Company Information for JASPERCO. LIMITED
32-33 COWCROSS STREET, LONDON, EC1M 6DF,
|
Company Registration Number
07928633
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
JASPERCO. LIMITED | |
Legal Registered Office | |
32-33 COWCROSS STREET LONDON EC1M 6DF Other companies in EC2R | |
Company Number | 07928633 | |
---|---|---|
Company ID Number | 07928633 | |
Date formed | 2012-01-30 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 28/02/2019 | |
Account next due | 28/02/2021 | |
Latest return | 30/01/2016 | |
Return next due | 27/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2021-01-05 16:19:06 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
IAN ALEXANDER ANTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN ROBERT HALLAM |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LEGACY BIDCO. III LIMITED | Director | 2016-11-09 | CURRENT | 2016-10-21 | Active | |
VIRGINIACO. LTD | Director | 2015-04-10 | CURRENT | 2014-09-05 | Dissolved 2017-10-10 | |
VICTORIA P.L.C. | Director | 2012-10-03 | CURRENT | 1933-12-01 | Active | |
LEGACY BIDCO. II LIMITED | Director | 2012-01-30 | CURRENT | 2012-01-30 | Active - Proposal to Strike off | |
STUARTCO LIMITED | Director | 2010-03-25 | CURRENT | 2010-03-25 | Active - Proposal to Strike off | |
LEGACY BIDCO LIMITED | Director | 2010-03-23 | CURRENT | 2010-03-18 | Active - Proposal to Strike off | |
LEGACY PORTFOLIO FUND MANAGEMENT LIMITED | Director | 2003-07-31 | CURRENT | 2003-07-31 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AD01 | REGISTERED OFFICE CHANGED ON 02/11/20 FROM 25 Moorgate London EC2R 6AY | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/20, WITH NO UPDATES | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC07 | CESSATION OF LEGACY PORTFOLIO FUND MANAGEMENT LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Whitfield Investments Limited as a person with significant control on 2018-12-18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR MARK KENNETH MEAKIN FARMILOE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN ALEXANDER ANTON | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC07 | CESSATION OF LEGACY BIDCO. II LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Legacy Portfolio Fund Management Limited as a person with significant control on 2018-03-01 | |
CH01 | Director's details changed for Mr Ian Alexander Anton on 2017-12-28 | |
LATEST SOC | 07/02/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 31/08/16 TO 28/02/17 | |
LATEST SOC | 28/02/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Ian Alexander Anton on 2016-09-05 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/15 | |
LATEST SOC | 12/02/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/01/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/14 | |
LATEST SOC | 04/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/01/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROBERT HALLAM | |
LATEST SOC | 10/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/01/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/12 | |
AA01 | Current accounting period shortened from 31/01/13 TO 31/08/12 | |
AR01 | 30/01/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/02/2013 FROM 8 CLIFFORD STREET LONDON W1S 2LQ UNITED KINGDOM | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 14/02/2012 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | VIRGIN MEDIA LIMITED |
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as JASPERCO. LIMITED are:
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. |