About

Registered Number: 04862855
Date of Incorporation: 11/08/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: The Old Bakery, Green Street, Lytham St. Annes, FY8 5LG,

 

Jaspa Properties Ltd was registered on 11 August 2003 and are based in Lytham St. Annes, it's status is listed as "Active". We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 19 August 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 15 August 2019
AD01 - Change of registered office address 25 April 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 23 August 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 15 August 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 16 August 2016
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 20 August 2015
AD01 - Change of registered office address 20 August 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 28 August 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 24 July 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 10 September 2010
363a - Annual Return 01 September 2009
AA - Annual Accounts 03 August 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 21 August 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 21 August 2007
363a - Annual Return 18 January 2007
395 - Particulars of a mortgage or charge 06 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 October 2006
AA - Annual Accounts 04 October 2006
395 - Particulars of a mortgage or charge 28 September 2006
395 - Particulars of a mortgage or charge 28 September 2006
225 - Change of Accounting Reference Date 17 January 2006
363a - Annual Return 06 October 2005
395 - Particulars of a mortgage or charge 01 June 2005
AA - Annual Accounts 10 February 2005
395 - Particulars of a mortgage or charge 21 December 2004
363s - Annual Return 10 September 2004
RESOLUTIONS - N/A 08 October 2003
RESOLUTIONS - N/A 08 October 2003
RESOLUTIONS - N/A 08 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2003
288a - Notice of appointment of directors or secretaries 24 September 2003
288a - Notice of appointment of directors or secretaries 24 September 2003
288b - Notice of resignation of directors or secretaries 24 September 2003
288b - Notice of resignation of directors or secretaries 24 September 2003
NEWINC - New incorporation documents 11 August 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage 04 December 2006 Outstanding

N/A

Mortgage 25 September 2006 Outstanding

N/A

Mortgage 25 September 2006 Outstanding

N/A

Legal charge 31 May 2005 Fully Satisfied

N/A

Legal charge 16 December 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.