JASPER PROPERTY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

07/08/247 August 2024 Registration of charge 034569870040, created on 2024-07-29

View Document

06/06/246 June 2024 Satisfaction of charge 034569870038 in full

View Document

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

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

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

View Accounts

12/12/2212 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-10-29 with updates

View Document

27/10/2227 October 2022 Registration of charge 034569870039, created on 2022-10-26

View Document

26/04/2226 April 2022 Satisfaction of charge 26 in full

View Document

26/04/2226 April 2022 Satisfaction of charge 28 in full

View Document

26/04/2226 April 2022 Satisfaction of charge 034569870037 in full

View Document

26/04/2226 April 2022 Satisfaction of charge 29 in full

View Document

26/04/2226 April 2022 Satisfaction of charge 14 in full

View Document

26/04/2226 April 2022 Satisfaction of charge 15 in full

View Document

26/04/2226 April 2022 Satisfaction of charge 1 in full

View Document

26/04/2226 April 2022 Satisfaction of charge 18 in full

View Document

26/04/2226 April 2022 Satisfaction of charge 19 in full

View Document

26/04/2226 April 2022 Satisfaction of charge 22 in full

View Document

26/04/2226 April 2022 Satisfaction of charge 23 in full

View Document

26/04/2226 April 2022 Satisfaction of charge 3 in full

View Document

26/04/2226 April 2022 Satisfaction of charge 4 in full

View Document

26/04/2226 April 2022 Satisfaction of charge 7 in full

View Document

26/04/2226 April 2022 Satisfaction of charge 8 in full

View Document

26/04/2226 April 2022 Satisfaction of charge 13 in full

View Document

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

View Accounts

14/02/2214 February 2022 Appointment of Miss Janine Alison Isaacs as a director on 2021-11-30

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

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

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/09/1924 September 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

26/07/1926 July 2019 PREVSHO FROM 31/10/2018 TO 30/10/2018

View Document

25/07/1925 July 2019 CURRSHO FROM 31/10/2019 TO 30/10/2019

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

24/07/1824 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES

View Document

07/11/177 November 2017 PSC'S CHANGE OF PARTICULARS / EVELYN ISAACS / 07/11/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

11/11/1511 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

09/11/159 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY ROBERT ISAACS / 29/10/2015

View Document

19/10/1519 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 034569870038

View Document

19/10/1519 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 034569870037

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

04/06/154 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ARNOLD ISAACS / 28/05/2015

View Document

04/06/154 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / EVELYN ISAACS / 28/05/2015

View Document

04/06/154 June 2015 SECRETARY'S CHANGE OF PARTICULARS / EVELYN ISAACS / 28/05/2015

View Document

04/06/154 June 2015 REGISTERED OFFICE CHANGED ON 04/06/2015 FROM 5 HASELMERE AVENUE HALE BARNS ALTRINCHAM CHESHIRE WA15 OAU

View Document

13/11/1413 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

07/09/147 September 2014 SECOND FILING WITH MUD 29/10/13 FOR FORM AR01

View Document

21/08/1421 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ARNOLD ISAACS / 21/08/2014

View Document

21/08/1421 August 2014 REGISTERED OFFICE CHANGED ON 21/08/2014 FROM 5 HASLEMERE AVENUE HALE BARNS ALTRINCHAM CHESHIRE WA15 0AU

View Document

21/08/1421 August 2014 SECRETARY'S CHANGE OF PARTICULARS / EVELYN ISAACS / 21/08/2014

View Document

21/08/1421 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY ROBERT ISAACS / 21/08/2014

View Document

21/08/1421 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / EVELYN ISAACS / 21/08/2014

View Document

12/08/1412 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

15/07/1415 July 2014 REGISTERED OFFICE CHANGED ON 15/07/2014 FROM 74 CARRWOOD HALEBARNS ALTRINCHAM CHESHIRE WA15 0EP

View Document

04/12/134 December 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

21/12/1221 December 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

04/01/124 January 2012 Annual return made up to 29 October 2011 with full list of shareholders

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

01/12/101 December 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

09/11/099 November 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / EVELYN ISAACS / 01/10/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY ROBERT ISAACS / 01/10/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ARNOLD ISAACS / 01/10/2009

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

19/11/0819 November 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

13/11/0713 November 2007 RETURN MADE UP TO 29/10/07; NO CHANGE OF MEMBERS

View Document

21/08/0721 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

16/11/0616 November 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

29/10/0529 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0530 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

30/06/0530 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0515 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

09/11/049 November 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0420 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/041 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/06/0426 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/0424 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/0424 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/06/0424 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/0318 November 2003 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0329 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/039 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

03/10/033 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/032 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

25/09/0325 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/09/0325 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/09/0325 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/09/0325 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/0315 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0314 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0314 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0314 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0314 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/032 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/032 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/032 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/032 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/0314 July 2003 REGISTERED OFFICE CHANGED ON 14/07/03 FROM: HOLLAND HOUSE 1-5 OAKFIELD SALE CHESHIRE M33 6TT

View Document

03/04/033 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/038 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0219 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

04/12/024 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/0226 November 2002 RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0231 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0231 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0128 November 2001 RETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/011 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0110 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0131 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0131 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0131 January 2001 RETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/013 January 2001 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

19/10/0019 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/007 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0031 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0025 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/006 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/003 May 2000 RETURN MADE UP TO 29/10/99; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

12/10/9912 October 1999 NEW DIRECTOR APPOINTED

View Document

29/09/9929 September 1999 NEW DIRECTOR APPOINTED

View Document

27/08/9927 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/9923 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/9923 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/9819 November 1998 RETURN MADE UP TO 29/10/98; FULL LIST OF MEMBERS

View Document

31/10/9731 October 1997 SECRETARY RESIGNED

View Document

29/10/9729 October 1997 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