About

Registered Number: 06618326
Date of Incorporation: 12/06/2008 (15 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 21/08/2018 (5 years and 8 months ago)
Registered Address: Sterling House, 27 Hatchlands Road, Redhill, Surrey, RH1 6RW

 

Jasper Health Care Ltd was founded on 12 June 2008, it's status at Companies House is "Dissolved". There are 2 directors listed as David, Shamim Peter, Corporate Appointments Limited for this company. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVID, Shamim Peter 12 June 2008 - 1
Corporate Appointments Limited 12 June 2008 12 June 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 August 2018
GAZ1 - First notification of strike-off action in London Gazette 05 June 2018
CS01 - N/A 13 June 2017
AA - Annual Accounts 30 March 2017
AR01 - Annual Return 16 August 2016
CH01 - Change of particulars for director 16 August 2016
CH03 - Change of particulars for secretary 16 August 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 09 March 2012
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 18 June 2010
CH03 - Change of particulars for secretary 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
AA - Annual Accounts 18 November 2009
363a - Annual Return 26 June 2009
288c - Notice of change of directors or secretaries or in their particulars 26 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 July 2008
288a - Notice of appointment of directors or secretaries 17 July 2008
288a - Notice of appointment of directors or secretaries 17 July 2008
288a - Notice of appointment of directors or secretaries 17 July 2008
288a - Notice of appointment of directors or secretaries 17 July 2008
288b - Notice of resignation of directors or secretaries 16 July 2008
NEWINC - New incorporation documents 12 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.