Company NameJasper Jacob Associates Limited
DirectorFrancis Jasper Jacob
Company StatusActive
Company Number01927562
CategoryPrivate Limited Company
Incorporation Date1 July 1985(38 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Francis Jasper Jacob
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 1991(5 years, 9 months after company formation)
Appointment Duration33 years, 1 month
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address8 Coldbath Square
London
EC1R 5HL
Director NameSusan Marcia Jacob
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(5 years, 9 months after company formation)
Appointment Duration5 months (resigned 01 September 1991)
RoleDesigner
Correspondence Address10 Archbishops Place
London
SW2 2AJ
Secretary NameElizabeth Ann Raphael
NationalityBritish
StatusResigned
Appointed01 January 1993(7 years, 6 months after company formation)
Appointment Duration2 years (resigned 03 January 1995)
RoleCompany Director
Correspondence Address12 Upper Paddock Road
Oxhey Village
Hertfordshire
WD19 4DZ
Secretary NameDavid Morgan Murray
NationalityBritish
StatusResigned
Appointed03 January 1995(9 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 March 1996)
RoleCompany Director
Correspondence Address126 Thanel House
Thanel Street
London
WC1H 9QE
Secretary NameMrs Pamela Frances Lewis
NationalityBritish
StatusResigned
Appointed01 March 1996(10 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Farm House
Newport Road
Woolstone
Bucks
MK15 0AA
Secretary NameCharlotte Jane Callaghan
NationalityBritish
StatusResigned
Appointed01 April 1997(11 years, 9 months after company formation)
Appointment Duration19 years, 11 months (resigned 16 March 2017)
RoleCompany Director
Correspondence Address3 Stone Villas
76 Camberwell Grove
London
SE2 8RL
Secretary NameLewis & Co (Corporation)
StatusResigned
Appointed28 March 1991(5 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1992)
Correspondence Address181 Kenton Road
Harrow
Middlesex
HA3 0EY

Contact

Websitejjltd.co.uk

Location

Registered Address8 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

27 at £1Mr Francis Jasper Jacob
27.00%
Ordinary
25 at £1Charlotte Jane Callaghan
25.00%
Ordinary
16 at £1Chloe Timms
16.00%
Ordinary
16 at £1Georgia Jacob
16.00%
Ordinary
16 at £1Molly Jacob
16.00%
Ordinary

Financials

Year2014
Net Worth-£3,616
Cash£5,251
Current Liabilities£179,771

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return28 March 2023 (1 year ago)
Next Return Due11 April 2024 (overdue)

Charges

1 July 2005Delivered on: 13 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Unit 26 block 1 abbeville mews london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
8 October 2004Delivered on: 13 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
23 March 1990Delivered on: 24 March 1990
Satisfied on: 20 November 2004
Persons entitled: C. Hoare & Co

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 26 abbeville mews, 88 clapham park road, london, SW4 (otherwise k/a unit 26, block 1 abbeville mews, st. Alphonsus road) title no. Tgl 16222.
Fully Satisfied
13 February 1989Delivered on: 22 February 1989
Satisfied on: 30 November 2004
Persons entitled: Eagle Star Insurance Company Limited

Classification: Mortgage
Secured details: £142,800 and all other monies due or to become due from the company to the chargee.
Particulars: L/H unit 26, abbeville mews, 88-89, clapham park road, london SW4.
Fully Satisfied

Filing History

22 April 2023Confirmation statement made on 28 March 2023 with updates (4 pages)
27 March 2023Micro company accounts made up to 30 June 2022 (4 pages)
16 June 2022Micro company accounts made up to 30 June 2021 (3 pages)
28 March 2022Confirmation statement made on 28 March 2022 with updates (5 pages)
24 August 2021Change of details for Mr Francis Jasper Jacob as a person with significant control on 24 August 2021 (2 pages)
24 August 2021Registered office address changed from 75 Kenton Street London WC1N 1NN United Kingdom to 8 Coldbath Square London EC1R 5HL on 24 August 2021 (1 page)
28 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
9 April 2021Confirmation statement made on 28 March 2021 with updates (5 pages)
2 April 2020Confirmation statement made on 28 March 2020 with updates (5 pages)
10 March 2020Micro company accounts made up to 30 June 2019 (3 pages)
28 March 2019Confirmation statement made on 28 March 2019 with updates (5 pages)
25 March 2019Micro company accounts made up to 30 June 2018 (3 pages)
23 April 2018Confirmation statement made on 28 March 2018 with updates (5 pages)
22 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
7 November 2017Change of details for Mr Francis Jasper Jacob as a person with significant control on 6 November 2017 (2 pages)
7 November 2017Director's details changed for Mr Francis Jasper Jacob on 7 November 2017 (2 pages)
7 November 2017Director's details changed for Mr Francis Jasper Jacob on 7 November 2017 (2 pages)
7 November 2017Change of details for Mr Francis Jasper Jacob as a person with significant control on 6 November 2017 (2 pages)
22 May 2017Director's details changed for Francis Jasper Jacob on 22 May 2017 (2 pages)
22 May 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
22 May 2017Director's details changed for Francis Jasper Jacob on 22 May 2017 (2 pages)
22 May 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
16 March 2017Termination of appointment of Charlotte Jane Callaghan as a secretary on 16 March 2017 (1 page)
16 March 2017Termination of appointment of Charlotte Jane Callaghan as a secretary on 16 March 2017 (1 page)
6 May 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(5 pages)
6 May 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(5 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
11 September 2015Registered office address changed from 19a Goodge Street London W1T 2PH to 75 Kenton Street London WC1N 1NN on 11 September 2015 (1 page)
11 September 2015Registered office address changed from 19a Goodge Street London W1T 2PH to 75 Kenton Street London WC1N 1NN on 11 September 2015 (1 page)
8 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(5 pages)
8 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
9 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(5 pages)
9 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
4 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
2 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 June 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
27 June 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
5 May 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
15 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
15 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 May 2009Return made up to 28/03/09; full list of members (5 pages)
5 May 2009Return made up to 28/03/09; full list of members (5 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
21 April 2008Return made up to 28/03/08; full list of members (5 pages)
21 April 2008Return made up to 28/03/08; full list of members (5 pages)
21 June 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
21 June 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
2 April 2007Return made up to 28/03/07; full list of members (3 pages)
2 April 2007Return made up to 28/03/07; full list of members (3 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
7 April 2006Return made up to 28/03/06; full list of members (3 pages)
7 April 2006Return made up to 28/03/06; full list of members (3 pages)
13 July 2005Particulars of mortgage/charge (3 pages)
13 July 2005Particulars of mortgage/charge (3 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
29 April 2005Return made up to 28/03/05; full list of members (3 pages)
29 April 2005Return made up to 28/03/05; full list of members (3 pages)
30 November 2004Declaration of satisfaction of mortgage/charge (1 page)
30 November 2004Declaration of satisfaction of mortgage/charge (1 page)
20 November 2004Declaration of satisfaction of mortgage/charge (1 page)
20 November 2004Declaration of satisfaction of mortgage/charge (1 page)
13 October 2004Particulars of mortgage/charge (6 pages)
13 October 2004Particulars of mortgage/charge (6 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
2 April 2004Return made up to 28/03/04; full list of members
  • 363(287) ‐ Registered office changed on 02/04/04
(8 pages)
2 April 2004Return made up to 28/03/04; full list of members
  • 363(287) ‐ Registered office changed on 02/04/04
(8 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
22 April 2003Return made up to 28/03/03; full list of members (8 pages)
22 April 2003Return made up to 28/03/03; full list of members (8 pages)
3 August 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
3 August 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
27 May 2002Return made up to 28/03/02; full list of members (7 pages)
27 May 2002Return made up to 28/03/02; full list of members (7 pages)
30 April 2002Secretary resigned (1 page)
30 April 2002Secretary resigned (1 page)
19 March 2002Ad 31/05/99--------- £ si 98@1 (2 pages)
19 March 2002Ad 31/05/99--------- £ si 98@1 (2 pages)
10 May 2001Return made up to 28/03/01; full list of members (6 pages)
10 May 2001Return made up to 28/03/01; full list of members (6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
19 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
19 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
31 March 2000Return made up to 28/03/00; full list of members (6 pages)
31 March 2000Return made up to 28/03/00; full list of members (6 pages)
22 March 1999Return made up to 28/03/99; no change of members (4 pages)
22 March 1999Return made up to 28/03/99; no change of members (4 pages)
8 December 1997Full accounts made up to 30 June 1997 (11 pages)
8 December 1997Full accounts made up to 30 June 1997 (11 pages)
6 May 1997New secretary appointed (2 pages)
6 May 1997New secretary appointed (2 pages)
6 May 1997Secretary resigned (2 pages)
6 May 1997Secretary resigned (2 pages)
1 May 1997Full accounts made up to 30 June 1996 (11 pages)
1 May 1997Full accounts made up to 30 June 1996 (11 pages)
7 April 1997Return made up to 28/03/97; no change of members (4 pages)
7 April 1997Return made up to 28/03/97; no change of members (4 pages)
13 June 1996Secretary resigned (2 pages)
13 June 1996New secretary appointed (2 pages)
13 June 1996Secretary resigned (2 pages)
13 June 1996New secretary appointed (2 pages)
13 June 1996Return made up to 28/03/96; full list of members (6 pages)
13 June 1996Return made up to 28/03/96; full list of members (6 pages)
5 February 1996Full accounts made up to 30 June 1995 (12 pages)
5 February 1996Full accounts made up to 30 June 1995 (12 pages)
18 May 1995Secretary resigned;new secretary appointed (2 pages)
18 May 1995Return made up to 28/03/95; no change of members (4 pages)
18 May 1995Return made up to 28/03/95; no change of members (4 pages)
18 May 1995Secretary resigned;new secretary appointed (2 pages)
24 April 1995Accounts for a small company made up to 30 June 1994 (13 pages)
24 April 1995Accounts for a small company made up to 30 June 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
24 March 1990Particulars of mortgage/charge (3 pages)
24 March 1990Particulars of mortgage/charge (3 pages)
1 July 1985Incorporation (20 pages)
1 July 1985Incorporation (20 pages)