JASPA PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Liquidators' statement of receipts and payments to 2025-03-05

View Document

06/04/246 April 2024 Registered office address changed from Unit 11 Hirwaun Industrial Estate Hirwaun Aberdare Mid Glamorgan CF44 9UP to 100 Barbirolli Square Manchester M2 3BD on 2024-04-06

View Document

21/03/2421 March 2024 Declaration of solvency

View Document

12/03/2412 March 2024 Appointment of a voluntary liquidator

View Document

12/03/2412 March 2024 Resolutions

View Document

12/03/2412 March 2024 Resolutions

View Document

08/11/238 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/11/238 November 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

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

View Accounts

14/10/2214 October 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

26/09/2226 September 2022 Satisfaction of charge 1 in full

View Document

26/09/2226 September 2022 Satisfaction of charge 2 in full

View Document

22/09/2222 September 2022 Certificate of change of name

View Document

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

View Accounts

23/11/2123 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

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

View Accounts

27/11/2027 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

13/11/2013 November 2020 CONFIRMATION STATEMENT MADE ON 29/09/20, NO UPDATES

View Document

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

View Accounts

05/12/195 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, WITH UPDATES

View Document

23/08/1923 August 2019 APPOINTMENT TERMINATED, DIRECTOR SHARON COX VOYLE

View Document

23/08/1923 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 077797030003

View Document

23/08/1923 August 2019 CESSATION OF SHARON COX VOYLE AS A PSC

View Document

23/08/1923 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 077797030004

View Document

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

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

04/10/184 October 2018 PSC'S CHANGE OF PARTICULARS / MRS SHARON COX VOYLE / 29/09/2018

View Document

04/10/184 October 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON PRITCHARD / 29/09/2018

View Document

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

View Accounts

17/11/1717 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES

View Document

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

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

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

View Accounts

18/02/1618 February 2016 05/02/16 STATEMENT OF CAPITAL GBP 110

View Document

18/02/1618 February 2016 ADOPT ARTICLES 05/02/2016

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/11/159 November 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS SHARON COX / 01/09/2015

View Document

29/09/1529 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PRITCHARD / 01/09/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/09/1430 September 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

29/09/1429 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS SHARON COX / 29/09/2014

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/09/1326 September 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/11/128 November 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

24/10/1224 October 2012 PREVSHO FROM 30/09/2012 TO 31/03/2012

View Document

05/04/125 April 2012 REGISTERED OFFICE CHANGED ON 05/04/2012 FROM HIGHDALE HOUSE 7 CENTRE COURT MAIN AVENUE, TREFOREST INDUSTRIAL ESTATE PONTYPRIDD CF37 5YR UNITED KINGDOM

View Document

22/12/1122 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/10/1112 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/09/1120 September 2011 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