About

Registered Number: 06389859
Date of Incorporation: 04/10/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: 12 Recreation Ground Road, Stamford, PE9 1EN,

 

Founded in 2007, Jasper Enterprises Ltd has its registered office in Stamford, it's status at Companies House is "Active". The business has no directors. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 21 April 2020
CS01 - N/A 04 November 2019
AA - Annual Accounts 29 July 2019
CS01 - N/A 03 October 2018
AD01 - Change of registered office address 26 June 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 30 November 2017
AD01 - Change of registered office address 29 November 2017
AA - Annual Accounts 07 February 2017
CS01 - N/A 07 October 2016
AA - Annual Accounts 24 May 2016
AD01 - Change of registered office address 26 January 2016
AR01 - Annual Return 30 October 2015
CH01 - Change of particulars for director 08 July 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 17 November 2014
CH01 - Change of particulars for director 17 November 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 14 January 2014
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 09 October 2012
CH01 - Change of particulars for director 09 October 2012
TM02 - Termination of appointment of secretary 07 March 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 25 October 2010
AD01 - Change of registered office address 25 October 2010
AA - Annual Accounts 16 April 2010
AR01 - Annual Return 08 October 2009
CH01 - Change of particulars for director 07 October 2009
CH04 - Change of particulars for corporate secretary 07 October 2009
288a - Notice of appointment of directors or secretaries 26 August 2009
288b - Notice of resignation of directors or secretaries 26 August 2009
AA - Annual Accounts 05 March 2009
363a - Annual Return 04 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 November 2008
288a - Notice of appointment of directors or secretaries 21 January 2008
288b - Notice of resignation of directors or secretaries 21 January 2008
288b - Notice of resignation of directors or secretaries 21 January 2008
288a - Notice of appointment of directors or secretaries 21 January 2008
RESOLUTIONS - N/A 09 October 2007
RESOLUTIONS - N/A 09 October 2007
NEWINC - New incorporation documents 04 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.