Active
Company Information for JASPY LIMITED
Wjm Capital Building, 12 - 13 St. Andrew Square, Edinburgh, EH2 2AF,
|
Company Registration Number
SC591811
Private Limited Company
Active |
Company Name | ||
---|---|---|
JASPY LIMITED | ||
Legal Registered Office | ||
Wjm Capital Building 12 - 13 St. Andrew Square Edinburgh EH2 2AF | ||
Previous Names | ||
|
Company Number | SC591811 | |
---|---|---|
Company ID Number | SC591811 | |
Date formed | 2018-03-19 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-08-31 | |
Account next due | 2024-05-31 | |
Latest return | 2023-03-18 | |
Return next due | 2024-04-01 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-15 00:42:08 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
JASPY INC. | 230 N. LIME AVENUE SARASOTA FL 34237 | Active | Company formed on the 2019-06-14 | |
JASPY, INC. | 118 POINT JUDITH ROAD Suffolk NARRAGANSETT RI 02882 | Active | Company formed on the 2017-12-28 | |
JASPYR PROPERTIES LTD. | 128 CITY ROAD LONDON EC1V 2NX | Active | Company formed on the 2023-07-19 |
Officer | Role | Date Appointed |
---|---|---|
WJM SECRETARIES LIMITED |
||
ALAN FERGUS CUMMING |
||
JAMES FLEMING |
||
STEPHEN MICHAEL RENDLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES BORROWS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BARTYS TRUSTEES LIMITED | Company Secretary | 2017-05-29 | CURRENT | 2005-07-12 | Active | |
BMK (NOMINEES) LIMITED | Company Secretary | 2017-05-29 | CURRENT | 1997-10-28 | Active | |
DUALCHAS ARCHITECTS LIMITED | Company Secretary | 2015-02-25 | CURRENT | 2015-02-25 | Active | |
BIOSCIENCE NETWORK LIMITED | Company Secretary | 2013-11-13 | CURRENT | 2002-11-21 | Dissolved 2017-08-02 | |
SIVERS PHOTONICS LIMITED | Company Secretary | 2012-10-12 | CURRENT | 2000-10-09 | Active | |
BLAKESEYE LIMITED | Company Secretary | 2012-03-23 | CURRENT | 2012-03-23 | Active | |
HARLOW 2012 LIMITED | Company Secretary | 2012-02-23 | CURRENT | 2012-02-23 | Active | |
SLPC 2012 LIMITED | Company Secretary | 2012-02-23 | CURRENT | 2012-02-23 | Active | |
HIGHLAND SIGNALS LIMITED | Company Secretary | 2011-08-19 | CURRENT | 2011-08-19 | Active | |
MELVILLE INDEPENDENT PLC | Company Secretary | 2011-04-21 | CURRENT | 2011-04-21 | Active | |
LOCHHEAD ENERGY LIMITED | Company Secretary | 2011-04-01 | CURRENT | 2011-04-01 | Active - Proposal to Strike off | |
EPONA TECHNOLOGIES LIMITED | Company Secretary | 2011-03-11 | CURRENT | 2011-03-11 | Active | |
ROSLIN BIOCENTRE LIMITED | Company Secretary | 2011-01-17 | CURRENT | 1997-09-19 | Active - Proposal to Strike off | |
NEWARK STEADINGS LIMITED | Company Secretary | 2010-12-22 | CURRENT | 2007-01-23 | Dissolved 2018-03-13 | |
CREATIVE ENTERPRISE OFFICE LTD | Company Secretary | 2010-11-11 | CURRENT | 2010-11-11 | Active - Proposal to Strike off | |
GJAW LIMITED | Company Secretary | 2010-11-08 | CURRENT | 2010-11-08 | Dissolved 2017-04-18 | |
LINC SCOTLAND VENTURES LIMITED | Company Secretary | 2010-10-26 | CURRENT | 2010-10-26 | Active | |
SPIRITLAKE LIMITED | Company Secretary | 2010-10-18 | CURRENT | 2010-10-18 | Active | |
FORTH METRICS LIMITED | Company Secretary | 2010-08-13 | CURRENT | 2010-08-13 | Active - Proposal to Strike off | |
EQUITY GAP LIMITED | Company Secretary | 2010-05-05 | CURRENT | 2010-05-05 | Active | |
PROPERTY MANAGERS ASSOCIATION SCOTLAND LIMITED | Company Secretary | 2010-05-01 | CURRENT | 1918-06-03 | Active | |
LONGHAUL SPIRIT LIMITED | Company Secretary | 2010-03-15 | CURRENT | 2008-07-16 | Active | |
SIPSWITCH LIMITED | Company Secretary | 2010-01-12 | CURRENT | 2006-12-11 | Dissolved 2017-05-09 | |
PINNACLE TELECOM LIMITED | Company Secretary | 2010-01-06 | CURRENT | 1998-03-30 | Dissolved 2017-05-09 | |
I G SOFTWARE LIMITED | Company Secretary | 2010-01-06 | CURRENT | 1999-02-05 | Dissolved 2017-05-09 | |
PINNACLE CDT LIMITED | Company Secretary | 2010-01-06 | CURRENT | 2002-12-10 | Active | |
CLOUDCOCO HOLDINGS LIMITED | Company Secretary | 2010-01-06 | CURRENT | 1986-12-12 | Active | |
FEC REALISATION LTD | Company Secretary | 2009-10-26 | CURRENT | 2009-04-02 | Liquidation | |
SUPPLIER DEVELOPMENT PROGRAMME | Company Secretary | 2008-05-09 | CURRENT | 2008-05-09 | Active | |
SOUTH CHESTHILL HYDRO LIMITED | Company Secretary | 2008-01-29 | CURRENT | 2008-01-29 | Active | |
WELL COW LIMITED | Company Secretary | 2007-11-01 | CURRENT | 2003-04-13 | Active - Proposal to Strike off | |
THE TAYLOR CLARKE PARTNERSHIP LIMITED | Company Secretary | 2007-10-26 | CURRENT | 1991-12-20 | Active | |
ROSLIN FOUNDATION | Company Secretary | 2007-10-23 | CURRENT | 1995-04-01 | Active | |
ROSLIN DEVELOPMENTS LIMITED | Company Secretary | 2007-10-12 | CURRENT | 2007-05-08 | Dissolved 2015-06-05 | |
ROSLIN CELL TECHNOLOGIES LIMITED | Company Secretary | 2007-10-12 | CURRENT | 2007-05-02 | Active - Proposal to Strike off | |
ROSLIN CELLS LIMITED | Company Secretary | 2007-10-12 | CURRENT | 2005-09-16 | Liquidation | |
EMELAR LIMITED | Company Secretary | 2007-08-15 | CURRENT | 2007-08-15 | Dissolved 2014-12-11 | |
SELECTABOOK LIMITED | Company Secretary | 2007-04-13 | CURRENT | 2007-04-13 | Active - Proposal to Strike off | |
VAN MERKSTEIJN LIMITED | Company Secretary | 2007-03-30 | CURRENT | 2007-03-30 | Dissolved 2014-05-16 | |
VAN MERKSTEIJN HOLDINGS LIMITED | Company Secretary | 2007-03-29 | CURRENT | 2007-03-29 | Dissolved 2014-05-16 | |
PROVEN ENERGY LIMITED | Company Secretary | 2007-03-01 | CURRENT | 1980-05-09 | Dissolved 2015-01-16 | |
3WG LIMITED | Company Secretary | 2007-02-23 | CURRENT | 2005-07-12 | Dissolved 2014-03-04 | |
LOCAL INVESTMENT NETWORKING COMPANY (SCOTLAND) | Company Secretary | 2006-11-02 | CURRENT | 1993-07-21 | Active | |
AICON ENGINEERING LIMITED | Company Secretary | 2006-10-12 | CURRENT | 2006-10-12 | Dissolved 2015-06-05 | |
WP REALISATIONS 2017 LIMITED | Company Secretary | 2006-08-18 | CURRENT | 1995-09-07 | Dissolved 2018-01-16 | |
PSI ELECTRONICS LIMITED | Company Secretary | 2005-11-16 | CURRENT | 2004-06-21 | Dissolved 2013-08-22 | |
MITCHELL DRAINAGE AND WASTE SERVICES LIMITED | Company Secretary | 2005-06-30 | CURRENT | 1998-04-01 | Active | |
WEENTREPRENEURS LIMITED | Company Secretary | 2005-06-16 | CURRENT | 1998-06-15 | Dissolved 2014-10-24 | |
IMS TRAINING AND DEVELOPMENT LIMITED | Company Secretary | 2004-04-01 | CURRENT | 1997-10-07 | RECEIVERSHIP | |
FIFE JOINERY MANUFACTURING LIMITED | Company Secretary | 2004-03-19 | CURRENT | 1979-12-18 | Dissolved 2017-08-05 | |
VELUX COMPANY LTD. | Company Secretary | 2004-03-19 | CURRENT | 1979-12-24 | Active | |
V.U.K. HOLDINGS LIMITED | Company Secretary | 2004-03-19 | CURRENT | 1954-06-25 | Active | |
IDEAS IN MEDIA LIMITED | Company Secretary | 2004-01-01 | CURRENT | 1991-02-11 | Dissolved 2014-01-31 | |
WJM SHARE NOMINEES LIMITED | Company Secretary | 2004-01-01 | CURRENT | 1994-03-17 | Active | |
MARITIME TRUSTEES LIMITED | Company Secretary | 2004-01-01 | CURRENT | 1958-12-16 | Active | |
WASTEMASTER LIMITED | Company Secretary | 2003-04-01 | CURRENT | 1984-04-19 | Active - Proposal to Strike off | |
LIVN GROUP LIMITED | Company Secretary | 2002-04-19 | CURRENT | 2002-04-08 | Active | |
HERMITAGE HOLDINGS LIMITED | Company Secretary | 2002-03-25 | CURRENT | 1999-03-09 | Active | |
WJM DIRECTORS LIMITED | Company Secretary | 1999-06-23 | CURRENT | 1999-06-23 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 18/03/23, WITH UPDATES | ||
SECRETARY'S DETAILS CHNAGED FOR WJM SECRETARIES LIMITED on 2022-03-30 | ||
Director's details changed for Mr James Stephen Fleming on 2023-03-01 | ||
Director's details changed for Stephen Michael Rendle on 2023-03-01 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/08/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/22, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 18/03/22 FROM Wright Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ | |
17/12/21 STATEMENT OF CAPITAL GBP 111751 | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution variation to share rights<li>Resolution on securities<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
Change of share class name or designation | ||
SH08 | Change of share class name or designation | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES11 | Resolutions passed:
| |
SH01 | 17/12/21 STATEMENT OF CAPITAL GBP 111751 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/20, WITH NO UPDATES | |
RP04AP01 | Second filing of director appointment of Mr James Fleming | |
CH01 | Director's details changed for Mr James Fleming on 2020-04-03 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES | |
PSC04 | Change of details for Stephen Michael Rendle as a person with significant control on 2018-06-29 | |
PSC07 | CESSATION OF STEPHEN MICHAEL RENDLE AS A PERSON OF SIGNIFICANT CONTROL | |
CH01 | Director's details changed for Stephen Michael Rendle on 2018-03-19 | |
RES13 | THAT ALL OTHER AUTHORITIES CONFERRED ON THE DIRECTORS PRIOR TO THE DATE OF PASSING OF THIS RESOLUTION TO ALLOT RELEVANT SECURITIES OR SHARES ARE HEREBY REVOKED. 29/06/2018 | |
RES01 | ADOPT ARTICLES 29/06/2018 | |
RES11 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MR JAMES FLEMING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES BORROWS | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN MICHAEL RENDLE | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN FERGUS CUMMING | |
AP04 | Appointment of Wjm Secretaries Limited as company secretary on 2018-06-29 | |
LATEST SOC | 12/07/18 STATEMENT OF CAPITAL;GBP 110001 | |
SH01 | 29/06/18 STATEMENT OF CAPITAL GBP 110001 | |
AA01 | Current accounting period extended from 31/03/19 TO 31/08/19 | |
AP01 | DIRECTOR APPOINTED MR ALAN FERGUS CUMMING | |
AP01 | DIRECTOR APPOINTED MR JAMES BORROWS | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | Company name changed hermitage holdco LIMITED\certificate issued on 21/06/18 | |
RES15 | CHANGE OF COMPANY NAME 22/12/21 | |
LATEST SOC | 19/03/18 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | New incorporation | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 66300 - Fund management activities
The top companies supplying to UK government with the same SIC code (66300 - Fund management activities) as JASPY 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. |