Company NameJasper's Food Limited
DirectorPetronella Chernin-Venhovens
Company StatusDissolved
Company Number02109060
CategoryPrivate Limited Company
Incorporation Date11 March 1987(37 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NamePetronella Chernin-Venhovens
Date of BirthNovember 1941 (Born 82 years ago)
NationalityDutch
StatusCurrent
Appointed05 October 1992(5 years, 6 months after company formation)
Appointment Duration31 years, 6 months
RoleSecretary/Housewife
Correspondence AddressLeigh Mill House Eastbourne Road
Godstone
Surrey
RH9 8EH
Secretary NameMr Manjeet Singh Bedi
NationalityBritish
StatusCurrent
Appointed08 August 1993(6 years, 5 months after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Beauchamp Road
Forest Gate
London
E7 9PD
Director NameDavid Chernin
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(5 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 08 August 1993)
RoleFur Dresser
Correspondence AddressLeigh Mill House Eastbourne Road
Godstone
Surrey
RH9 8EH
Secretary NamePetronella Chernin-Venhovens
NationalityDutch
StatusResigned
Appointed05 October 1992(5 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 08 August 1993)
RoleCompany Director
Correspondence AddressLeigh Mill House Eastbourne Road
Godstone
Surrey
RH9 8EH

Location

Registered AddressJohnston House
8 Johnston Road
Woodford Green
Essex
IG8 0XA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1993 (30 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

27 August 2002Dissolved (1 page)
27 May 2002Return of final meeting in a members' voluntary winding up (3 pages)
11 March 2002Liquidators statement of receipts and payments (5 pages)
21 September 2001Liquidators statement of receipts and payments (5 pages)
9 March 2001Liquidators statement of receipts and payments (5 pages)
13 September 2000Liquidators statement of receipts and payments (5 pages)
14 March 2000Liquidators statement of receipts and payments (5 pages)
22 September 1999Liquidators statement of receipts and payments (5 pages)
12 April 1999Registered office changed on 12/04/99 from: 8 baltic street london EC1Y 0TB (1 page)
29 March 1999Liquidators statement of receipts and payments (5 pages)
18 September 1998Liquidators statement of receipts and payments (5 pages)
15 April 1998Liquidators statement of receipts and payments (5 pages)
2 October 1997Liquidators statement of receipts and payments (5 pages)
18 April 1997Liquidators statement of receipts and payments (6 pages)
17 October 1996Liquidators statement of receipts and payments (5 pages)
13 March 1996Liquidators statement of receipts and payments (5 pages)
15 March 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
15 March 1995Appointment of a voluntary liquidator (2 pages)
15 March 1995Declaration of solvency (4 pages)