JASPERS CATERING COVENTRY LTD

Company Documents

DateDescription
24/06/2524 June 2025 Final Gazette dissolved following liquidation

View Document

24/06/2524 June 2025 Final Gazette dissolved following liquidation

View Document

24/03/2524 March 2025 Return of final meeting in a creditors' voluntary winding up

View Document

18/02/2418 February 2024 Liquidators' statement of receipts and payments to 2024-01-17

View Document

22/03/2322 March 2023 Satisfaction of charge 116382580001 in full

View Document

09/03/239 March 2023 Registered office address changed from The Stables, 2 Hillmorton Wharf Crick Road Rugby Warwickshire CV21 4PW to The Stables 19 High Street Hillmorton Rugby Warwickshire CV21 4EG on 2023-03-09

View Document

31/01/2331 January 2023 Resolutions

View Document

31/01/2331 January 2023 Statement of affairs

View Document

31/01/2331 January 2023 Appointment of a voluntary liquidator

View Document

31/01/2331 January 2023 Registered office address changed from Unit 23 Central City Industrial Estate Red Lane Coventry CV6 5RY England to The Stables, 2 Hillmorton Wharf Crick Road Rugby Warwickshire CV21 4PW on 2023-01-31

View Document

31/01/2331 January 2023 Resolutions

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

21/04/2121 April 2021 31/10/20 UNAUDITED ABRIDGED

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES

View Document

05/06/205 June 2020 31/10/19 UNAUDITED ABRIDGED

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

18/12/1918 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS CHARLOTTE GREEN / 18/12/2019

View Document

18/12/1918 December 2019 PSC'S CHANGE OF PARTICULARS / MISS CHARLOTTE GREEN / 18/12/2019

View Document

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

View Accounts

05/12/185 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 116382580001

View Document

06/11/186 November 2018 REGISTERED OFFICE CHANGED ON 06/11/2018 FROM UNIT 24 CENTRAL CITY INDUSTRIAL ESTATE RED LANE COVENTRY CV6 5RY ENGLAND

View Document

23/10/1823 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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