About

Registered Number: 03706228
Date of Incorporation: 02/02/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: 34 Arlington Road, London, NW1 7HU

 

Founded in 1999, Jasper Property Ltd have registered office in the United Kingdom, it has a status of "Active". The current directors of this company are listed as Coleman, Penelope Sarah Patricia, Coleman, Edward Sheehan James at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLEMAN, Edward Sheehan James 28 February 1999 - 1
Secretary Name Appointed Resigned Total Appointments
COLEMAN, Penelope Sarah Patricia 28 February 1999 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
CH01 - Change of particulars for director 28 February 2020
CS01 - N/A 18 February 2020
AA01 - Change of accounting reference date 29 November 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 24 November 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 26 February 2015
CH01 - Change of particulars for director 26 February 2015
AA - Annual Accounts 29 November 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 06 March 2013
CH03 - Change of particulars for secretary 06 March 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 30 December 2008
363a - Annual Return 28 February 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 06 February 2007
AA - Annual Accounts 05 January 2007
363a - Annual Return 14 February 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 14 March 2005
287 - Change in situation or address of Registered Office 05 January 2005
AA - Annual Accounts 19 November 2004
363s - Annual Return 05 March 2004
AA - Annual Accounts 07 December 2003
363s - Annual Return 28 March 2003
AA - Annual Accounts 06 August 2002
363s - Annual Return 26 March 2002
AA - Annual Accounts 05 December 2001
RESOLUTIONS - N/A 17 July 2001
363s - Annual Return 08 March 2001
AA - Annual Accounts 04 December 2000
363s - Annual Return 24 March 2000
288a - Notice of appointment of directors or secretaries 14 March 1999
288a - Notice of appointment of directors or secretaries 14 March 1999
288b - Notice of resignation of directors or secretaries 10 February 1999
288b - Notice of resignation of directors or secretaries 10 February 1999
NEWINC - New incorporation documents 02 February 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.