Advanced company searchLink opens in new window

JOHNJASPER ASSOCIATES LTD

Company number 10701271

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Apr 2024 CS01 Confirmation statement made on 30 March 2024 with no updates
12 Apr 2024 AA01 Current accounting period extended from 31 March 2024 to 30 June 2024
06 Apr 2024 AA Total exemption full accounts made up to 31 March 2023
20 Oct 2023 MR01 Registration of charge 107012710002, created on 20 October 2023
03 Oct 2023 AD01 Registered office address changed from Waterloo House Thornton Street Newcastle upon Tyne NE1 4AP England to Office 1 Ouseburn Gateway 163 City Road Newcastle upon Tyne NE1 2BA on 3 October 2023
04 May 2023 CS01 Confirmation statement made on 30 March 2023 with updates
30 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
19 Apr 2022 CS01 Confirmation statement made on 30 March 2022 with no updates
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
28 May 2021 CS01 Confirmation statement made on 30 March 2021 with updates
19 Mar 2021 AA Micro company accounts made up to 31 March 2020
12 Aug 2020 AD01 Registered office address changed from 1.15 Ouseburn Building Albion Row Newcastle upon Tyne NE6 1LL England to Waterloo House Thornton Street Newcastle upon Tyne NE1 4AP on 12 August 2020
22 May 2020 CS01 Confirmation statement made on 30 March 2020 with no updates
27 Dec 2019 AA Micro company accounts made up to 31 March 2019
22 Dec 2019 AP01 Appointment of Mrs Lucy Jones as a director on 20 December 2019
23 Sep 2019 CH03 Secretary's details changed for Mrs Lucy Jones on 23 September 2019
23 Sep 2019 CH01 Director's details changed for Mr Lee Anthony Robinson on 23 September 2019
23 Sep 2019 MR04 Satisfaction of charge 107012710001 in full
07 May 2019 AD01 Registered office address changed from 209 Ouseburn Building Albion Row Newcastle upon Tyne Tyne and Wear NE6 1LL England to 1.15 Ouseburn Building Albion Row Newcastle upon Tyne NE6 1LL on 7 May 2019
06 May 2019 CS01 Confirmation statement made on 30 March 2019 with no updates
27 Dec 2018 AA Micro company accounts made up to 31 March 2018
19 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with updates
04 Apr 2018 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 209 Ouseburn Building Albion Row Newcastle upon Tyne Tyne and Wear NE6 1LL on 4 April 2018
22 Jun 2017 MR01 Registration of charge 107012710001, created on 6 June 2017
04 Apr 2017 AP03 Appointment of Mrs Lucy Jones as a secretary on 4 April 2017