JASPAGOLD PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/09/253 September 2025 New | Registration of charge 021662920028, created on 2025-08-18 |
02/09/252 September 2025 New | Registration of charge 021662920027, created on 2025-08-18 |
20/08/2520 August 2025 New | Registration of charge 021662920026, created on 2025-08-18 |
20/08/2520 August 2025 New | Registration of charge 021662920025, created on 2025-08-18 |
13/06/2513 June 2025 | Confirmation statement made on 2025-06-13 with no updates |
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 |
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-03-31 |
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 |
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 |
09/12/249 December 2024 | Satisfaction of charge 021662920020 in full |
09/12/249 December 2024 | Satisfaction of charge 021662920017 in full |
09/12/249 December 2024 | Satisfaction of charge 021662920022 in full |
09/12/249 December 2024 | Satisfaction of charge 021662920021 in full |
09/12/249 December 2024 | Satisfaction of charge 021662920018 in full |
24/07/2424 July 2024 | Confirmation statement made on 2024-07-07 with no updates |
03/07/243 July 2024 | Registration of charge 021662920024, created on 2024-06-18 |
01/07/241 July 2024 | Registration of charge 021662920023, created on 2024-06-18 |
04/04/244 April 2024 | Total exemption full accounts made up to 2023-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
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 |
03/10/233 October 2023 | Termination of appointment of Abdul Rauf Mirza as a director on 2023-03-03 |
03/10/233 October 2023 | Termination of appointment of Abdul Rauf Mirza as a secretary on 2023-10-03 |
25/07/2325 July 2023 | Confirmation statement made on 2023-07-07 with no updates |
24/04/2324 April 2023 | Registration of charge 021662920022, created on 2023-04-19 |
20/04/2320 April 2023 | Registration of charge 021662920020, created on 2023-04-19 |
20/04/2320 April 2023 | Registration of charge 021662920021, created on 2023-04-19 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/03/2329 March 2023 | Satisfaction of charge 2 in full |
29/03/2329 March 2023 | Satisfaction of charge 1 in full |
29/03/2329 March 2023 | Satisfaction of charge 3 in full |
29/03/2329 March 2023 | Satisfaction of charge 4 in full |
29/03/2329 March 2023 | Satisfaction of charge 5 in full |
21/02/2321 February 2023 | Appointment of Mr Farhan Ahmed as a director on 2022-05-09 |
28/12/2228 December 2022 | Micro company accounts made up to 2022-03-31 |
09/11/229 November 2022 | Registration of charge 021662920019, created on 2022-11-09 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/12/2128 December 2021 | Micro company accounts made up to 2021-03-31 |
11/10/2111 October 2021 | Confirmation statement made on 2021-09-30 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/02/218 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
13/10/2013 October 2020 | CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES |
11/05/2011 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 021662920010 |
11/05/2011 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 021662920013 |
11/05/2011 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 021662920012 |
11/05/2011 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 021662920011 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/03/2030 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 021662920009 |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
11/10/1911 October 2019 | CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/12/1822 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
11/10/1811 October 2018 | CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
25/12/1725 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/01/1729 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
14/10/1614 October 2016 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
20/06/1620 June 2016 | REGISTERED OFFICE CHANGED ON 20/06/2016 FROM 12 HELMET ROW LONDON EC1V 3QJ |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/12/153 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
22/10/1522 October 2015 | Annual return made up to 30 September 2015 with full list of shareholders |
08/01/158 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
08/10/148 October 2014 | Annual return made up to 30 September 2014 with full list of shareholders |
05/11/135 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
16/10/1316 October 2013 | Annual return made up to 30 September 2013 with full list of shareholders |
21/07/1321 July 2013 | REGISTERED OFFICE CHANGED ON 21/07/2013 FROM 72 NEW CAVENDISH STREET LONDON W1G 8AU |
07/12/127 December 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
27/11/1227 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/10/1217 October 2012 | Annual return made up to 30 September 2012 with full list of shareholders |
15/11/1115 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
13/10/1113 October 2011 | Annual return made up to 30 September 2011 with full list of shareholders |
14/10/1014 October 2010 | Annual return made up to 30 September 2010 with full list of shareholders |
01/09/101 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
23/02/1023 February 2010 | 06/10/09 STATEMENT OF CAPITAL GBP 100 |
27/11/0927 November 2009 | Annual return made up to 30 September 2009 with full list of shareholders |
23/11/0923 November 2009 | REGISTERED OFFICE CHANGED ON 23/11/2009 FROM 849A ROMFORD ROAD MANOR PARK LONDON E12 5JY |
27/10/0927 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
23/02/0923 February 2009 | RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS |
12/08/0812 August 2008 | 31/03/08 TOTAL EXEMPTION FULL |
07/11/077 November 2007 | RETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS |
28/06/0728 June 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
21/06/0721 June 2007 | RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS |
26/10/0626 October 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
21/10/0521 October 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
18/10/0518 October 2005 | RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS |
21/10/0421 October 2004 | RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS |
18/08/0418 August 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
30/12/0330 December 2003 | RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS |
07/07/037 July 2003 | RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS |
27/06/0327 June 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
25/09/0225 September 2002 | FULL ACCOUNTS MADE UP TO 31/03/02 |
18/01/0218 January 2002 | PARTICULARS OF MORTGAGE/CHARGE |
23/11/0123 November 2001 | PARTICULARS OF MORTGAGE/CHARGE |
31/10/0131 October 2001 | RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS |
04/09/014 September 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
16/06/0116 June 2001 | REGISTERED OFFICE CHANGED ON 16/06/01 FROM: 54 NEW ROAD SEVEN KINGS ILFORD ESSEX IG3 8AT |
04/01/014 January 2001 | RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS |
21/09/0021 September 2000 | FULL ACCOUNTS MADE UP TO 31/03/00 |
04/02/004 February 2000 | FULL ACCOUNTS MADE UP TO 31/03/99 |
23/12/9923 December 1999 | RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS |
29/10/9829 October 1998 | RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS |
15/07/9815 July 1998 | FULL ACCOUNTS MADE UP TO 31/03/98 |
09/12/979 December 1997 | RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS |
09/12/979 December 1997 | REGISTERED OFFICE CHANGED ON 09/12/97 FROM: 849 ROMFORD ROAD LONDON E12 5JY |
08/12/978 December 1997 | FULL ACCOUNTS MADE UP TO 31/03/97 |
31/01/9731 January 1997 | PARTICULARS OF MORTGAGE/CHARGE |
17/01/9717 January 1997 | FULL ACCOUNTS MADE UP TO 31/03/96 |
12/11/9612 November 1996 | RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS |
27/03/9627 March 1996 | FULL ACCOUNTS MADE UP TO 31/03/95 |
30/10/9530 October 1995 | RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS |
25/07/9525 July 1995 | RETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS |
29/06/9529 June 1995 | REGISTERED OFFICE CHANGED ON 29/06/95 FROM: 742 ROMFORD ROAD LONDON E12 6BU |
22/06/9522 June 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
14/10/9414 October 1994 | PARTICULARS OF MORTGAGE/CHARGE |
20/12/9320 December 1993 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
20/12/9320 December 1993 | RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS |
08/11/938 November 1993 | FULL ACCOUNTS MADE UP TO 31/03/93 |
08/12/928 December 1992 | FULL ACCOUNTS MADE UP TO 31/03/92 |
24/09/9224 September 1992 | RETURN MADE UP TO 30/09/92; NO CHANGE OF MEMBERS |
24/09/9224 September 1992 | REGISTERED OFFICE CHANGED ON 24/09/92 |
29/06/9229 June 1992 | RETURN MADE UP TO 30/09/91; NO CHANGE OF MEMBERS |
07/11/917 November 1991 | FULL ACCOUNTS MADE UP TO 31/03/91 |
12/06/9112 June 1991 | RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS |
30/05/9130 May 1991 | FULL ACCOUNTS MADE UP TO 31/03/90 |
30/05/9130 May 1991 | RETURN MADE UP TO 31/03/89; NO CHANGE OF MEMBERS |
30/05/9130 May 1991 | RETURN MADE UP TO 31/03/90; NO CHANGE OF MEMBERS |
13/06/9013 June 1990 | FULL ACCOUNTS MADE UP TO 31/03/89 |
21/04/8921 April 1989 | RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS |
18/07/8818 July 1988 | PARTICULARS OF MORTGAGE/CHARGE |
18/07/8818 July 1988 | PARTICULARS OF MORTGAGE/CHARGE |
18/07/8818 July 1988 | PARTICULARS OF MORTGAGE/CHARGE |
31/10/8731 October 1987 | REGISTERED OFFICE CHANGED ON 31/10/87 FROM: 4 BISHOPS AVE NORTHWOOD MIDDLESEX HA6 3DG |
31/10/8731 October 1987 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
17/09/8717 September 1987 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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