JASPER CONRAN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 NewAppointment of Mr Patrick Bernard Harrington as a secretary on 2025-05-27

View Document

30/04/2530 April 2025 Termination of appointment of Robert Michael Litler as a director on 2025-04-30

View Document

30/04/2530 April 2025 Termination of appointment of Robert Michael Litler as a secretary on 2025-04-30

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

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

View Accounts

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

29/11/2329 November 2023 Notification of Jasper Conran Holdings Limited as a person with significant control on 2016-04-06

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

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

View Accounts

10/12/2210 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

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

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

03/08/213 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

10/03/2110 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 29/11/20, NO UPDATES

View Document

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

View Accounts

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

30/09/1930 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

21/11/1821 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

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

View Accounts

07/01/177 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

02/12/152 December 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

19/11/1519 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

14/01/1514 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

03/12/143 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

06/01/146 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

02/12/132 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

03/01/133 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

03/12/123 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

14/08/1214 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL LITLER / 14/08/2012

View Document

14/08/1214 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL LITLER / 14/08/2012

View Document

14/08/1214 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JASPER ALEXANDER THIRLBY CONRAN / 14/08/2012

View Document

04/01/124 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

02/12/112 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

04/01/114 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

29/11/1029 November 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

01/02/101 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

30/11/0930 November 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL LITLER / 30/11/2009

View Document

08/05/098 May 2009 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

29/01/0929 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

02/12/082 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/12/074 December 2007 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/01/077 January 2007 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/12/0516 December 2005 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 £ SR 235000@1 29/09/03

View Document

06/01/046 January 2004 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

19/05/0319 May 2003 REGISTERED OFFICE CHANGED ON 19/05/03 FROM: 26-27 SOUTHAMPTON STREET COVENT GARDEN LONDON WC2E 7RS

View Document

16/12/0216 December 2002 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

20/09/0220 September 2002 REGISTERED OFFICE CHANGED ON 20/09/02 FROM: 6 BURNSALL STREET LONDON SW3 3ST

View Document

28/12/0128 December 2001 RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

01/05/011 May 2001 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/03/01

View Document

05/03/015 March 2001 NEW DIRECTOR APPOINTED

View Document

16/02/0116 February 2001 DIRECTOR RESIGNED

View Document

02/01/012 January 2001 RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS

View Document

22/05/0022 May 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

02/05/002 May 2000 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

11/04/0011 April 2000 DIRECTOR RESIGNED

View Document

10/03/0010 March 2000 RETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 SECRETARY RESIGNED

View Document

08/02/008 February 2000 NEW SECRETARY APPOINTED

View Document

31/12/9831 December 1998 RETURN MADE UP TO 29/11/98; NO CHANGE OF MEMBERS

View Document

25/09/9825 September 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

18/08/9818 August 1998 NEW DIRECTOR APPOINTED

View Document

15/06/9815 June 1998 DIRECTOR RESIGNED

View Document

16/01/9816 January 1998 RETURN MADE UP TO 29/11/97; NO CHANGE OF MEMBERS

View Document

02/07/972 July 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

13/01/9713 January 1997 RETURN MADE UP TO 29/11/96; FULL LIST OF MEMBERS

View Document

21/02/9621 February 1996 NEW DIRECTOR APPOINTED

View Document

11/02/9611 February 1996 RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS

View Document

11/02/9611 February 1996 NEW SECRETARY APPOINTED

View Document

11/01/9611 January 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

11/01/9611 January 1996 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

05/01/955 January 1995 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

29/11/9429 November 1994 RETURN MADE UP TO 29/11/94; NO CHANGE OF MEMBERS

View Document

13/03/9413 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

12/12/9312 December 1993 RETURN MADE UP TO 29/11/93; FULL LIST OF MEMBERS

View Document

04/11/934 November 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/04/9316 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

03/03/933 March 1993 DIRECTOR RESIGNED

View Document

03/03/933 March 1993 RETURN MADE UP TO 29/11/92; NO CHANGE OF MEMBERS

View Document

16/09/9216 September 1992 REGISTERED OFFICE CHANGED ON 16/09/92 FROM: 49/50 GREAT MARLBOROUGH STREET LONDON W1V 1DB

View Document

23/06/9223 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/922 March 1992 RETURN MADE UP TO 29/11/91; NO CHANGE OF MEMBERS

View Document

02/10/912 October 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

16/04/9116 April 1991 RETURN MADE UP TO 29/11/90; FULL LIST OF MEMBERS

View Document

25/10/9025 October 1990 RE DES OF SHARES 17/09/90

View Document

23/10/9023 October 1990 MEMORANDUM OF ASSOCIATION

View Document

04/10/904 October 1990 £ NC 600000/1200000 17/09/90

View Document

01/10/901 October 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

27/09/9027 September 1990 REGISTERED OFFICE CHANGED ON 27/09/90 FROM: 20/21 PRINCES STREET LONDON W1R 7RG

View Document

02/04/902 April 1990 RETURN MADE UP TO 29/11/89; FULL LIST OF MEMBERS

View Document

14/04/8914 April 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

16/03/8916 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

01/02/891 February 1989 RETURN MADE UP TO 29/11/88; FULL LIST OF MEMBERS

View Document

15/11/8815 November 1988 NEW SECRETARY APPOINTED

View Document

04/12/874 December 1987 NC INC ALREADY ADJUSTED

View Document

04/12/874 December 1987 WD 16/11/87 AD 11/11/87--------- £ SI 200000@1=200000 £ IC 25100/225100

View Document

04/12/874 December 1987 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/11/87

View Document

19/11/8719 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

19/11/8719 November 1987 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

19/11/8719 November 1987 RETURN MADE UP TO 11/06/87; FULL LIST OF MEMBERS

View Document

18/03/8718 March 1987 DIRECTOR RESIGNED

View Document

13/12/8613 December 1986 RETURN MADE UP TO 14/03/86; FULL LIST OF MEMBERS

View Document

03/05/863 May 1986 RETURN MADE UP TO 01/05/85; FULL LIST OF MEMBERS

View Document

02/06/822 June 1982 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 02/06/82

View Document

26/09/7726 September 1977 CERTIFICATE OF INCORPORATION

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