About

Registered Number: 05932223
Date of Incorporation: 12/09/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: Crows Nest Farm, Gristhorpe, Filey, North Yorkshire, YO14 9PS

 

Based in Filey, North Yorkshire, Jasmine Caravan Park Ltd was founded on 12 September 2006. We do not know the number of employees at the company. There are 3 directors listed as Palmer Bunting, Rebecca Jayne, Lawty, Terence Robert, Scales, John Richard for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAWTY, Terence Robert 12 September 2006 17 January 2007 1
SCALES, John Richard 12 September 2006 17 January 2007 1
Secretary Name Appointed Resigned Total Appointments
PALMER BUNTING, Rebecca Jayne 17 January 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 August 2020
AP01 - Appointment of director 25 February 2020
AP01 - Appointment of director 25 February 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 09 July 2019
CS01 - N/A 21 September 2018
AA - Annual Accounts 11 July 2018
CS01 - N/A 22 September 2017
AA - Annual Accounts 26 May 2017
CS01 - N/A 23 September 2016
AA - Annual Accounts 18 April 2016
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 08 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 October 2010
AA - Annual Accounts 20 May 2010
363a - Annual Return 22 September 2009
353 - Register of members 22 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 September 2009
AA - Annual Accounts 16 June 2009
363a - Annual Return 03 October 2008
AA - Annual Accounts 07 July 2008
395 - Particulars of a mortgage or charge 04 October 2007
363a - Annual Return 25 September 2007
AA - Annual Accounts 10 September 2007
395 - Particulars of a mortgage or charge 10 February 2007
288c - Notice of change of directors or secretaries or in their particulars 22 January 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2007
225 - Change of Accounting Reference Date 17 January 2007
288b - Notice of resignation of directors or secretaries 17 January 2007
288b - Notice of resignation of directors or secretaries 17 January 2007
288b - Notice of resignation of directors or secretaries 17 January 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
287 - Change in situation or address of Registered Office 15 January 2007
288b - Notice of resignation of directors or secretaries 13 October 2006
288b - Notice of resignation of directors or secretaries 13 October 2006
288a - Notice of appointment of directors or secretaries 13 October 2006
288a - Notice of appointment of directors or secretaries 13 October 2006
287 - Change in situation or address of Registered Office 13 October 2006
NEWINC - New incorporation documents 12 September 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 October 2007 Outstanding

N/A

Legal charge 31 January 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.