JASPER AND CHRYSOLYTE COMPANY LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Micro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

16/07/2416 July 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

24/02/2324 February 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

18/11/2218 November 2022 Appointment of Dr Japhet Olatomiwa Oladipo as a director on 2022-10-02

View Document

02/11/222 November 2022 Registered office address changed from 54 Bretell Road Leicester LE2 9AA England to 42 Glimmer Way Wainscott Rochester ME3 8FL on 2022-11-02

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

19/10/2119 October 2021 Voluntary strike-off action has been suspended

View Document

19/10/2119 October 2021 Voluntary strike-off action has been suspended

View Document

28/09/2128 September 2021 First Gazette notice for voluntary strike-off

View Document

14/07/2014 July 2020 COMPANY NAME CHANGED JADELA CONSULTANCY COMPANY LIMITED CERTIFICATE ISSUED ON 14/07/20

View Document

29/06/2029 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAPHET OLATOMIWA OLADIPO / 20/06/2020

View Document

26/06/2026 June 2020 APPOINTMENT TERMINATED, DIRECTOR OMOLARA OLADIPO

View Document

26/06/2026 June 2020 CESSATION OF CHRISTIANAH OLADIPO AS A PSC

View Document

26/06/2026 June 2020 COMPANY NAME CHANGED JASPER AND CHRYSOLYTE COMPANY LIMITED CERTIFICATE ISSUED ON 26/06/20

View Document

14/03/2014 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

28/02/2028 February 2020 REGISTERED OFFICE CHANGED ON 28/02/2020 FROM 311 DARTON LANE, MAPPLEWELL, DARTON BARNSLEY S75 6AW UNITED KINGDOM

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/03/1920 March 2019 CESSATION OF OLATOMIWA JAPHETH OLADIPO AS A PSC

View Document

20/03/1920 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/05/1822 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / OMOLARA CHRISTIANAH OLADIPO / 22/05/2018

View Document

22/05/1822 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAPHET OLATOMIWA OLADIPO / 22/05/2018

View Document

22/05/1822 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAPHET OLATOMIWA OLADIPO

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

07/03/187 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/10/1723 October 2017 REGISTERED OFFICE CHANGED ON 23/10/2017 FROM 9B GREENHILL GARDEN NORTHOLT MIDDLESSEX UB5 6BU UNITED KINGDOM

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

09/03/179 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

03/02/163 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

02/02/162 February 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

12/03/1512 March 2015 DIRECTOR APPOINTED OMOLARA CHRISTIANAH OLADIPO

View Document

27/02/1527 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR OLATOMIWA JAPHETH OLADIPO / 27/02/2015

View Document

20/02/1520 February 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTIANAH OLADIPO

View Document

28/01/1528 January 2015 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