JASPAC DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 Change of details for Mr Stuart Charles Packford as a person with significant control on 2025-07-19

View Document

15/07/2515 July 2025 Cessation of Stuart Charles Packford as a person with significant control on 2025-07-15

View Document

15/07/2515 July 2025 Notification of Andrew Packford as a person with significant control on 2025-07-15

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/07/2414 July 2024 Confirmation statement made on 2024-06-28 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/07/2322 July 2023 Confirmation statement made on 2023-06-28 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/08/219 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES

View Document

24/05/1924 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

23/05/1923 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17

View Document

23/05/1923 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18

View Document

23/05/1923 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

23/05/1923 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

20/05/1920 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 012169790019

View Document

15/02/1915 February 2019 SUB-DIVISION 06/12/18

View Document

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

21/12/1721 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART CHARLES PACKFORD

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/07/178 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

08/07/178 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART CHARLES PACKFORD

View Document

12/07/1612 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/07/164 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/07/1524 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/07/1421 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

17/09/1317 September 2013 31/12/12 PARTIAL EXEMPTION

View Document

17/07/1317 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

24/09/1224 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

16/07/1216 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

05/10/115 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

25/07/1125 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

30/09/1030 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

14/07/1014 July 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

03/08/093 August 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

08/07/098 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

01/08/071 August 2007 RETURN MADE UP TO 28/06/07; NO CHANGE OF MEMBERS

View Document

03/07/073 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/08/061 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/07/0628 July 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/055 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/052 September 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

31/08/0431 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/07/049 July 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/07/033 July 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

17/05/0317 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/05/0317 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/05/0317 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/05/0317 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/05/0317 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/05/0317 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/05/0317 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/05/0317 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/05/0317 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/05/0317 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/036 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/036 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/036 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/07/029 July 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/08/0121 August 2001 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/10/0020 October 2000 NC INC ALREADY ADJUSTED 01/07/95

View Document

20/10/0020 October 2000 NC INC ALREADY ADJUSTED 01/07/95

View Document

23/08/0023 August 2000 RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS

View Document

19/06/0019 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/9915 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/07/9926 July 1999 RETURN MADE UP TO 28/06/99; FULL LIST OF MEMBERS

View Document

27/10/9827 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/07/989 July 1998 RETURN MADE UP TO 28/06/98; NO CHANGE OF MEMBERS

View Document

28/10/9728 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

04/09/974 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/9718 July 1997 RETURN MADE UP TO 28/06/97; NO CHANGE OF MEMBERS

View Document

26/10/9626 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

24/07/9624 July 1996 RETURN MADE UP TO 28/06/96; FULL LIST OF MEMBERS

View Document

19/10/9519 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

06/07/956 July 1995 RETURN MADE UP TO 28/06/95; NO CHANGE OF MEMBERS

View Document

30/10/9430 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

13/10/9413 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/946 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/945 July 1994 RETURN MADE UP TO 28/06/94; NO CHANGE OF MEMBERS

View Document

28/02/9428 February 1994 RETURN MADE UP TO 28/06/93; FULL LIST OF MEMBERS

View Document

20/12/9320 December 1993 REGISTERED OFFICE CHANGED ON 20/12/93 FROM: CHAPEL HOUSE WESTMEAD DRIVE WESTLEA SWINDON WILTS SN5 7UN

View Document

02/09/932 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

08/05/938 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/921 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

21/07/9221 July 1992 RETURN MADE UP TO 28/06/92; NO CHANGE OF MEMBERS

View Document

26/02/9226 February 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

19/08/9119 August 1991 S386 DISP APP AUDS 28/06/91

View Document

19/08/9119 August 1991 S366A DISP HOLDING AGM 28/06/91

View Document

19/08/9119 August 1991 S252 DISP LAYING ACC 28/06/91

View Document

19/08/9119 August 1991 RETURN MADE UP TO 28/06/91; FULL LIST OF MEMBERS

View Document

28/06/9128 June 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

19/11/9019 November 1990 RETURN MADE UP TO 07/09/90; FULL LIST OF MEMBERS

View Document

10/10/9010 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/09/9025 September 1990 REGISTERED OFFICE CHANGED ON 25/09/90 FROM: CHRISTOW BEDWELLS HEATH BOARS HILL OXFORD OX1 5JE

View Document

18/09/9018 September 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/06/9026 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/9018 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/901 February 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

20/07/8920 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/8917 July 1989 RETURN MADE UP TO 28/06/89; FULL LIST OF MEMBERS

View Document

08/11/888 November 1988 RETURN MADE UP TO 20/10/88; FULL LIST OF MEMBERS

View Document

26/08/8826 August 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

06/07/886 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/8814 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/8811 January 1988 RETURN MADE UP TO 11/08/87; FULL LIST OF MEMBERS

View Document

23/09/8723 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

01/07/871 July 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/8631 October 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

31/10/8631 October 1986 RETURN MADE UP TO 11/08/86; FULL LIST OF MEMBERS

View Document

04/12/754 December 1975 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 04/12/75

View Document

23/06/7523 June 1975 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information