J.A.S.P. SOUTH LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

25/06/2525 June 2025 Satisfaction of charge 101810840004 in full

View Document

25/06/2525 June 2025 Satisfaction of charge 101810840001 in full

View Document

18/06/2518 June 2025 Satisfaction of charge 101810840002 in full

View Document

09/05/259 May 2025 Confirmation statement made on 2025-05-09 with updates

View Document

28/04/2528 April 2025 Director's details changed for Mr Peter John Fulcher on 2025-01-01

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

11/10/2411 October 2024 Director's details changed for Mr Peter John Fulcher on 2024-10-10

View Document

25/08/2425 August 2024 Confirmation statement made on 2024-08-11 with no updates

View Document

25/08/2425 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

11/08/2311 August 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-11-30

View Document

23/02/2323 February 2023 Previous accounting period extended from 2022-05-31 to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, WITH UPDATES

View Document

12/06/2012 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUZAN FULCHER

View Document

12/06/2012 June 2020 PSC'S CHANGE OF PARTICULARS / MR PETER JOHN FULCHER / 12/06/2020

View Document

05/06/205 June 2020 PSC'S CHANGE OF PARTICULARS / MR PETER JOHN FULCHER / 05/06/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

19/02/2019 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

26/02/1926 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 101810840004

View Document

12/02/1912 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 101810840003

View Document

15/01/1915 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

13/10/1713 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

29/09/1629 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101810840002

View Document

15/09/1615 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101810840001

View Document

06/07/166 July 2016 DIRECTOR APPOINTED MR PETER JOHN FULCHER

View Document

17/05/1617 May 2016 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

16/05/1616 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company