About

Registered Number: 02348592
Date of Incorporation: 15/02/1989 (35 years and 4 months ago)
Company Status: Active
Registered Address: Unit 1 The Courtyard, Milton Road, Aylesbury, Buckinghamshire, HP21 7LZ,

 

Jasmine Proprietary Ltd was registered on 15 February 1989. The companies directors are listed as Lindsay, Stewart Anthony, Biggs, Audrey, Gray, Kay, Greaves, Christine Joan, Kaberry, Wendy, Lawrence, Jane, Wright, Helen Margaret, Foster, Richard James, Mcdougall, Callum David, White, Audrey, Lindsay Properties Limited T/a Watersmeet Chartered Surveyors, Beach, Joan, Bennett, Sidney George, Bestic, Seamus Hugh, Bolton, Dorothy, Bull, Robert, Connolley, Francis Henry, Covell, Allan Courtnay Leslie, Cunningham, Joyce Dalzieh, Evans, Jean, Evason, Mary Kathleen, Fraser, Ivy Dorothy, Gilder, John Newton, Hancock, Frank Walley, Howe, Walter Frederick, Lamb, Leslie Stuart, Locke, Ernest Gordon, Locke, Lilian Ada, Moody, John, Panter, Rachel, Pawsey, Mary Douglas, Penrose, Kathryn Sydney, Pratt, Joyce Sheila Gray, Smith, Jean, Tallboys, Beryl June, Walker, James William, Waters, Joyce Margaret, Wood, George Pryde at Companies House. Currently we aren't aware of the number of employees at the Jasmine Proprietary Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIGGS, Audrey 01 August 2018 - 1
GRAY, Kay 19 August 2019 - 1
GREAVES, Christine Joan 16 November 2016 - 1
KABERRY, Wendy 07 September 2016 - 1
LAWRENCE, Jane 15 August 2019 - 1
WRIGHT, Helen Margaret 18 July 2014 - 1
BEACH, Joan 24 January 2013 25 August 2017 1
BENNETT, Sidney George N/A 03 March 1995 1
BESTIC, Seamus Hugh 06 November 2007 18 July 2014 1
BOLTON, Dorothy 18 May 1994 09 April 1996 1
BULL, Robert 01 October 2009 29 July 2010 1
CONNOLLEY, Francis Henry 01 September 1992 08 September 1994 1
COVELL, Allan Courtnay Leslie N/A 20 November 1993 1
CUNNINGHAM, Joyce Dalzieh 18 July 2014 09 May 2018 1
EVANS, Jean 01 October 2009 24 July 2014 1
EVASON, Mary Kathleen N/A 27 July 1992 1
FRASER, Ivy Dorothy 11 December 2000 20 June 2006 1
GILDER, John Newton 09 October 2014 31 March 2016 1
HANCOCK, Frank Walley N/A 19 June 1993 1
HOWE, Walter Frederick 11 December 2000 24 June 2004 1
LAMB, Leslie Stuart 24 August 2001 24 June 2004 1
LOCKE, Ernest Gordon 16 January 2003 04 September 2004 1
LOCKE, Lilian Ada 14 December 2006 16 January 2010 1
MOODY, John 29 March 1995 13 June 1997 1
PANTER, Rachel 16 November 2016 08 August 2019 1
PAWSEY, Mary Douglas 30 August 1996 24 August 2001 1
PENROSE, Kathryn Sydney 15 July 1993 28 August 1996 1
PRATT, Joyce Sheila Gray 16 July 1997 10 November 2007 1
SMITH, Jean 07 December 2016 09 May 2018 1
TALLBOYS, Beryl June 04 October 2004 02 March 2008 1
WALKER, James William 05 March 2003 19 March 2004 1
WATERS, Joyce Margaret 05 August 2010 10 March 2015 1
WOOD, George Pryde 23 March 1993 28 August 1996 1
Secretary Name Appointed Resigned Total Appointments
LINDSAY, Stewart Anthony 01 January 2016 - 1
FOSTER, Richard James 05 November 2015 31 December 2015 1
MCDOUGALL, Callum David 14 June 2014 05 November 2015 1
WHITE, Audrey 05 September 2007 09 December 2008 1
LINDSAY PROPERTIES LIMITED T/A WATERSMEET CHARTERED SURVEYORS 20 April 2011 26 June 2013 1

Filing History

Document Type Date
CS01 - N/A 04 September 2020
PSC01 - N/A 04 September 2020
PSC07 - N/A 04 September 2020
AA - Annual Accounts 20 September 2019
AP01 - Appointment of director 19 August 2019
CS01 - N/A 15 August 2019
AP01 - Appointment of director 15 August 2019
TM01 - Termination of appointment of director 08 August 2019
AA - Annual Accounts 08 October 2018
CS01 - N/A 17 August 2018
AP01 - Appointment of director 13 August 2018
TM01 - Termination of appointment of director 10 May 2018
TM01 - Termination of appointment of director 10 May 2018
AA - Annual Accounts 17 October 2017
TM01 - Termination of appointment of director 25 August 2017
CS01 - N/A 11 August 2017
AP01 - Appointment of director 08 December 2016
AP01 - Appointment of director 16 November 2016
AP01 - Appointment of director 16 November 2016
AA - Annual Accounts 16 September 2016
AP01 - Appointment of director 07 September 2016
CS01 - N/A 01 August 2016
TM01 - Termination of appointment of director 04 April 2016
AP03 - Appointment of secretary 21 January 2016
TM02 - Termination of appointment of secretary 21 January 2016
AD01 - Change of registered office address 21 January 2016
AA - Annual Accounts 21 December 2015
TM02 - Termination of appointment of secretary 05 November 2015
AP03 - Appointment of secretary 05 November 2015
AR01 - Annual Return 25 September 2015
AD01 - Change of registered office address 21 August 2015
TM01 - Termination of appointment of director 13 April 2015
AP01 - Appointment of director 10 March 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 01 August 2014
AP01 - Appointment of director 29 July 2014
AP01 - Appointment of director 29 July 2014
TM01 - Termination of appointment of director 29 July 2014
TM01 - Termination of appointment of director 29 July 2014
AP03 - Appointment of secretary 16 July 2014
AD01 - Change of registered office address 16 July 2014
TM02 - Termination of appointment of secretary 03 July 2014
AR01 - Annual Return 10 September 2013
AP04 - Appointment of corporate secretary 05 September 2013
TM02 - Termination of appointment of secretary 05 September 2013
CH04 - Change of particulars for corporate secretary 31 July 2013
CH04 - Change of particulars for corporate secretary 30 July 2013
AD01 - Change of registered office address 02 July 2013
AA - Annual Accounts 27 June 2013
AP01 - Appointment of director 24 January 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 12 August 2011
TM02 - Termination of appointment of secretary 16 May 2011
AD01 - Change of registered office address 13 May 2011
AP04 - Appointment of corporate secretary 09 May 2011
AD01 - Change of registered office address 09 May 2011
TM02 - Termination of appointment of secretary 09 May 2011
TM01 - Termination of appointment of director 25 January 2011
AA - Annual Accounts 18 January 2011
AP01 - Appointment of director 16 September 2010
AR01 - Annual Return 16 August 2010
CH04 - Change of particulars for corporate secretary 16 August 2010
CH01 - Change of particulars for director 13 August 2010
CH01 - Change of particulars for director 13 August 2010
TM01 - Termination of appointment of director 06 August 2010
TM01 - Termination of appointment of director 07 May 2010
AA - Annual Accounts 28 January 2010
AP01 - Appointment of director 09 January 2010
AP01 - Appointment of director 09 January 2010
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 August 2009
363a - Annual Return 19 August 2009
353 - Register of members 19 August 2009
287 - Change in situation or address of Registered Office 19 August 2009
288b - Notice of resignation of directors or secretaries 04 June 2009
288a - Notice of appointment of directors or secretaries 04 March 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
287 - Change in situation or address of Registered Office 04 March 2009
AA - Annual Accounts 18 December 2008
363s - Annual Return 15 August 2008
288a - Notice of appointment of directors or secretaries 08 May 2008
288b - Notice of resignation of directors or secretaries 12 March 2008
AA - Annual Accounts 13 December 2007
288b - Notice of resignation of directors or secretaries 10 December 2007
288a - Notice of appointment of directors or secretaries 27 November 2007
288a - Notice of appointment of directors or secretaries 17 September 2007
288b - Notice of resignation of directors or secretaries 17 September 2007
363s - Annual Return 19 August 2007
288a - Notice of appointment of directors or secretaries 04 January 2007
AA - Annual Accounts 15 December 2006
363s - Annual Return 16 August 2006
288b - Notice of resignation of directors or secretaries 04 July 2006
288a - Notice of appointment of directors or secretaries 04 July 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 08 August 2005
288b - Notice of resignation of directors or secretaries 10 November 2004
288a - Notice of appointment of directors or secretaries 10 November 2004
AA - Annual Accounts 15 October 2004
363s - Annual Return 30 July 2004
288b - Notice of resignation of directors or secretaries 08 July 2004
288a - Notice of appointment of directors or secretaries 08 July 2004
288b - Notice of resignation of directors or secretaries 01 April 2004
AA - Annual Accounts 12 December 2003
363s - Annual Return 10 September 2003
288a - Notice of appointment of directors or secretaries 20 March 2003
288b - Notice of resignation of directors or secretaries 21 February 2003
288a - Notice of appointment of directors or secretaries 21 February 2003
AA - Annual Accounts 09 December 2002
363s - Annual Return 09 August 2002
AA - Annual Accounts 02 February 2002
288b - Notice of resignation of directors or secretaries 05 September 2001
288a - Notice of appointment of directors or secretaries 05 September 2001
363s - Annual Return 03 August 2001
288b - Notice of resignation of directors or secretaries 24 January 2001
288a - Notice of appointment of directors or secretaries 09 January 2001
288a - Notice of appointment of directors or secretaries 09 January 2001
AA - Annual Accounts 05 October 2000
363s - Annual Return 18 August 2000
AA - Annual Accounts 24 August 1999
363s - Annual Return 17 August 1999
AA - Annual Accounts 27 August 1998
363s - Annual Return 04 August 1998
AA - Annual Accounts 19 September 1997
363s - Annual Return 26 August 1997
288a - Notice of appointment of directors or secretaries 30 July 1997
288b - Notice of resignation of directors or secretaries 10 July 1997
288 - N/A 17 September 1996
288 - N/A 15 September 1996
288 - N/A 15 September 1996
288 - N/A 15 September 1996
288 - N/A 15 September 1996
AA - Annual Accounts 18 August 1996
363s - Annual Return 13 August 1996
288 - N/A 15 May 1996
288 - N/A 15 May 1996
AA - Annual Accounts 23 August 1995
363s - Annual Return 23 August 1995
288 - N/A 12 April 1995
288 - N/A 12 April 1995
288 - N/A 21 September 1994
288 - N/A 21 September 1994
AA - Annual Accounts 24 August 1994
363s - Annual Return 24 August 1994
288 - N/A 05 August 1994
288 - N/A 27 May 1994
AA - Annual Accounts 20 December 1993
288 - N/A 02 December 1993
363s - Annual Return 29 August 1993
288 - N/A 22 July 1993
288 - N/A 06 July 1993
288 - N/A 31 March 1993
395 - Particulars of a mortgage or charge 25 September 1992
288 - N/A 23 September 1992
288 - N/A 23 September 1992
363s - Annual Return 11 September 1992
288 - N/A 11 September 1992
AA - Annual Accounts 11 September 1992
288 - N/A 09 August 1991
AA - Annual Accounts 09 August 1991
363a - Annual Return 09 August 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 1991
AA - Annual Accounts 16 May 1991
288 - N/A 03 March 1991
288 - N/A 03 March 1991
287 - Change in situation or address of Registered Office 03 March 1991
RESOLUTIONS - N/A 24 February 1991
363a - Annual Return 24 February 1991
363a - Annual Return 24 February 1991
RESOLUTIONS - N/A 18 May 1989
CERTNM - Change of name certificate 16 May 1989
287 - Change in situation or address of Registered Office 15 May 1989
288 - N/A 10 April 1989
288 - N/A 10 April 1989
287 - Change in situation or address of Registered Office 10 April 1989
NEWINC - New incorporation documents 15 February 1989

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 18 September 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.