JASPAGOLD PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewRegistration of charge 021662920028, created on 2025-08-18

View Document

02/09/252 September 2025 NewRegistration of charge 021662920027, created on 2025-08-18

View Document

20/08/2520 August 2025 NewRegistration of charge 021662920026, created on 2025-08-18

View Document

20/08/2520 August 2025 NewRegistration of charge 021662920025, created on 2025-08-18

View Document

13/06/2513 June 2025 Confirmation statement made on 2025-06-13 with no updates

View Document

15/04/2515 April 2025 Registered office address changed from Office 2 Clarendon House George Lane London E18 1AN England to Office 2 Clarendon House 117a George Lane London E18 1AN on 2025-04-15

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

26/03/2526 March 2025 Registered office address changed from Clarendon House George Lane London E18 1AN England to Office 2 Clarendon House George Lane London E18 1AN on 2025-03-26

View Document

26/03/2526 March 2025 Registered office address changed from 209a Station Lane Hornchurch Essex RM12 6LL England to Clarendon House George Lane London E18 1AN on 2025-03-26

View Document

09/12/249 December 2024 Satisfaction of charge 021662920020 in full

View Document

09/12/249 December 2024 Satisfaction of charge 021662920017 in full

View Document

09/12/249 December 2024 Satisfaction of charge 021662920022 in full

View Document

09/12/249 December 2024 Satisfaction of charge 021662920021 in full

View Document

09/12/249 December 2024 Satisfaction of charge 021662920018 in full

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

03/07/243 July 2024 Registration of charge 021662920024, created on 2024-06-18

View Document

01/07/241 July 2024 Registration of charge 021662920023, created on 2024-06-18

View Document

04/04/244 April 2024 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/01/2416 January 2024 Registered office address changed from 254 Plashet Grove London E6 1DQ England to 209a Station Lane Hornchurch Essex RM12 6LL on 2024-01-16

View Document

03/10/233 October 2023 Termination of appointment of Abdul Rauf Mirza as a director on 2023-03-03

View Document

03/10/233 October 2023 Termination of appointment of Abdul Rauf Mirza as a secretary on 2023-10-03

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

24/04/2324 April 2023 Registration of charge 021662920022, created on 2023-04-19

View Document

20/04/2320 April 2023 Registration of charge 021662920020, created on 2023-04-19

View Document

20/04/2320 April 2023 Registration of charge 021662920021, created on 2023-04-19

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Satisfaction of charge 2 in full

View Document

29/03/2329 March 2023 Satisfaction of charge 1 in full

View Document

29/03/2329 March 2023 Satisfaction of charge 3 in full

View Document

29/03/2329 March 2023 Satisfaction of charge 4 in full

View Document

29/03/2329 March 2023 Satisfaction of charge 5 in full

View Document

21/02/2321 February 2023 Appointment of Mr Farhan Ahmed as a director on 2022-05-09

View Document

28/12/2228 December 2022 Micro company accounts made up to 2022-03-31

View Document

09/11/229 November 2022 Registration of charge 021662920019, created on 2022-11-09

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/12/2128 December 2021 Micro company accounts made up to 2021-03-31

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/02/218 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

11/05/2011 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 021662920010

View Document

11/05/2011 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 021662920013

View Document

11/05/2011 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 021662920012

View Document

11/05/2011 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 021662920011

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 021662920009

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/12/1822 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/12/1725 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/01/1729 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

20/06/1620 June 2016 REGISTERED OFFICE CHANGED ON 20/06/2016 FROM 12 HELMET ROW LONDON EC1V 3QJ

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/10/1522 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/10/148 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/10/1316 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

21/07/1321 July 2013 REGISTERED OFFICE CHANGED ON 21/07/2013 FROM 72 NEW CAVENDISH STREET LONDON W1G 8AU

View Document

07/12/127 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/10/1217 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/10/1113 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

14/10/1014 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/02/1023 February 2010 06/10/09 STATEMENT OF CAPITAL GBP 100

View Document

27/11/0927 November 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

23/11/0923 November 2009 REGISTERED OFFICE CHANGED ON 23/11/2009 FROM 849A ROMFORD ROAD MANOR PARK LONDON E12 5JY

View Document

27/10/0927 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/02/0923 February 2009 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

07/11/077 November 2007 RETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS

View Document

28/06/0728 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/06/0721 June 2007 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/10/0521 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/12/0330 December 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

25/09/0225 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/01/0218 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0123 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0131 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

16/06/0116 June 2001 REGISTERED OFFICE CHANGED ON 16/06/01 FROM: 54 NEW ROAD SEVEN KINGS ILFORD ESSEX IG3 8AT

View Document

04/01/014 January 2001 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

23/12/9923 December 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

29/10/9829 October 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

15/07/9815 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

09/12/979 December 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

09/12/979 December 1997 REGISTERED OFFICE CHANGED ON 09/12/97 FROM: 849 ROMFORD ROAD LONDON E12 5JY

View Document

08/12/978 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

31/01/9731 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9717 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

12/11/9612 November 1996 RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS

View Document

27/03/9627 March 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

30/10/9530 October 1995 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

25/07/9525 July 1995 RETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS

View Document

29/06/9529 June 1995 REGISTERED OFFICE CHANGED ON 29/06/95 FROM: 742 ROMFORD ROAD LONDON E12 6BU

View Document

22/06/9522 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

14/10/9414 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/9320 December 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/9320 December 1993 RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS

View Document

08/11/938 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

08/12/928 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

24/09/9224 September 1992 RETURN MADE UP TO 30/09/92; NO CHANGE OF MEMBERS

View Document

24/09/9224 September 1992 REGISTERED OFFICE CHANGED ON 24/09/92

View Document

29/06/9229 June 1992 RETURN MADE UP TO 30/09/91; NO CHANGE OF MEMBERS

View Document

07/11/917 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

12/06/9112 June 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

30/05/9130 May 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

30/05/9130 May 1991 RETURN MADE UP TO 31/03/89; NO CHANGE OF MEMBERS

View Document

30/05/9130 May 1991 RETURN MADE UP TO 31/03/90; NO CHANGE OF MEMBERS

View Document

13/06/9013 June 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

21/04/8921 April 1989 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

18/07/8818 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/8818 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/8818 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/8731 October 1987 REGISTERED OFFICE CHANGED ON 31/10/87 FROM: 4 BISHOPS AVE NORTHWOOD MIDDLESEX HA6 3DG

View Document

31/10/8731 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/09/8717 September 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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