Jasper'S Catering Franchise Ltd

DataGardener
in liquidation
Small

Jasper's Catering Franchise Ltd

05898267Private Limited With Share Capital

Centre Block 4Th Floor, Central Court, Orpington, BR60JA
Incorporated

07/08/2006

Company Age

19 years

Directors

3

Employees

18

SIC Code

56290

Risk

not scored

Company Overview

Registration, classification & business activity

Jasper's Catering Franchise Ltd (05898267) is a private limited with share capital incorporated on 07/08/2006 (19 years old) and registered in orpington, BR60JA. The company operates under SIC code 56290 - other food services.

Private Limited With Share Capital
SIC: 56290
Small
Incorporated 07/08/2006
BR60JA
18 employees

Financial Overview

Total Assets

£435.5K

Liabilities

£348.2K

Net Assets

£87.3K

Cash

£1.2K

Key Metrics

18

Employees

3

Directors

4

Shareholders

2

CCJs

Board of Directors

2

Filed Documents

70
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-02-2026
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:03-11-2025
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:30-10-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-02-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-02-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-02-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-03-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-03-2022
Change Person Director Company With Change Date
Category:Officers
Date:21-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-01-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:04-01-2022
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:04-01-2022
Resolution
Category:Resolution
Date:04-01-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:13-02-2021
Gazette Notice Compulsory
Category:Gazette
Date:26-01-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-08-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:16-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-10-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-09-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-10-2018
Change Person Director Company With Change Date
Category:Officers
Date:15-10-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-10-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:29-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-11-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:30-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-01-2016
Gazette Notice Compulsory
Category:Gazette
Date:19-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-12-2013
Change Person Director Company With Change Date
Category:Officers
Date:11-12-2013
Change Person Director Company With Change Date
Category:Officers
Date:11-12-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:11-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-08-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:19-07-2012
Change Account Reference Date Company Current Extended
Category:Accounts
Date:30-05-2012
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:30-05-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-03-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-03-2012
Gazette Notice Compulsary
Category:Gazette
Date:28-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:21-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:21-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-07-2009
Accounts Amended With Made Up Date
Category:Accounts
Date:29-01-2009
Legacy
Category:Annual Return
Date:23-10-2008
Legacy
Category:Address
Date:09-06-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-06-2008
Legacy
Category:Annual Return
Date:01-09-2007
Legacy
Category:Officers
Date:19-06-2007
Legacy
Category:Officers
Date:06-09-2006
Legacy
Category:Officers
Date:14-08-2006
Legacy
Category:Officers
Date:14-08-2006
Legacy
Category:Officers
Date:14-08-2006
Legacy
Category:Officers
Date:14-08-2006
Incorporation Company
Category:Incorporation
Date:07-08-2006

Risk Assessment

not scored

International Score

Accounts

Typeunaudited abridged
Due Date30/06/2021
Filing Date16/04/2020
Latest Accounts30/09/2019

Trading Addresses

Centre Block 4Th Floor, Central Court, Orpington, Br6 0Ja, BR60JARegistered
Jaspers Catering Franchise Ltd, Emmanuel Court, 5 Mill Street, Sutton Coldfield, West Midlands, B721TJ

Contact

01216222043
jaspers-franchise.co.uk
Centre Block 4Th Floor, Central Court, Orpington, BR60JA