About

Registered Number: 06433315
Date of Incorporation: 21/11/2007 (16 years and 5 months ago)
Company Status: Liquidation
Registered Address: The Stables, 2 Hilmorton Wharf, Rugby, Warwickshire, CV21 4PW

 

Based in Warwickshire, Jaspers Coventry Ltd was founded on 21 November 2007, it has a status of "Liquidation". Green, Charlotte, Gee, Joanna, Carr, Christopher Paul are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Charlotte 01 May 2017 - 1
CARR, Christopher Paul 01 April 2011 28 February 2020 1
Secretary Name Appointed Resigned Total Appointments
GEE, Joanna 21 November 2007 21 April 2017 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 09 April 2020
AD01 - Change of registered office address 11 February 2020
LIQ03 - N/A 31 December 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 10 January 2019
AD01 - Change of registered office address 14 December 2018
RESOLUTIONS - N/A 12 December 2018
LIQ02 - N/A 12 December 2018
CS01 - N/A 16 July 2018
CH01 - Change of particulars for director 16 July 2018
PSC04 - N/A 16 July 2018
CH01 - Change of particulars for director 11 July 2018
CH01 - Change of particulars for director 11 July 2018
CH01 - Change of particulars for director 11 July 2018
AA - Annual Accounts 27 December 2017
AP01 - Appointment of director 15 December 2017
PSC05 - N/A 10 July 2017
CS01 - N/A 10 July 2017
CH01 - Change of particulars for director 10 July 2017
PSC02 - N/A 10 July 2017
PSC07 - N/A 10 July 2017
PSC07 - N/A 10 July 2017
TM01 - Termination of appointment of director 28 April 2017
TM01 - Termination of appointment of director 28 April 2017
TM02 - Termination of appointment of secretary 28 April 2017
AA - Annual Accounts 13 December 2016
CS01 - N/A 08 August 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 16 July 2015
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 12 June 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 06 December 2012
AD01 - Change of registered office address 19 March 2012
AR01 - Annual Return 29 November 2011
CH01 - Change of particulars for director 29 November 2011
AA - Annual Accounts 17 September 2011
AP01 - Appointment of director 12 September 2011
AA - Annual Accounts 19 December 2010
AR01 - Annual Return 03 December 2010
RESOLUTIONS - N/A 20 July 2010
SH01 - Return of Allotment of shares 20 July 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 January 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
AA - Annual Accounts 02 October 2009
363a - Annual Return 24 November 2008
287 - Change in situation or address of Registered Office 24 November 2008
353 - Register of members 24 November 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 November 2008
288a - Notice of appointment of directors or secretaries 24 November 2008
395 - Particulars of a mortgage or charge 15 May 2008
225 - Change of Accounting Reference Date 18 January 2008
NEWINC - New incorporation documents 21 November 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 14 May 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.