Company NameJaspar Management Ltd.
DirectorsRajendra Parshottam Pankhania and Anup Pankhania
Company StatusActive
Company Number03861025
CategoryPrivate Limited Company
Incorporation Date18 October 1999(24 years, 6 months ago)
Previous NameNugent Management Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Rajendra Parshottam Pankhania
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 1999(1 month after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address173 Cleveland Street
London
W1T 6QR
Director NameMr Anup Pankhania
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2006(7 years, 2 months after company formation)
Appointment Duration17 years, 4 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address173 Cleveland Street
London
W1T 6QR
Secretary NameAnup Pankhania
NationalityBritish
StatusCurrent
Appointed31 December 2006(7 years, 2 months after company formation)
Appointment Duration17 years, 4 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Chamberlains Uk Llp 173 Cleveland Street
London
W1T 6QR
Secretary NameMr Rajan Pankhania
NationalityBritish
StatusResigned
Appointed18 November 1999(1 month after company formation)
Appointment Duration7 years, 1 month (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Anselm Road
Hatch End
Middlesex
HA5 4LJ
Director NameMr Rajan Pankhania
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2004(4 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Anselm Road
Hatch End
Middlesex
HA5 4LJ
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed18 October 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitewww.jaspargroup.com
Email address[email protected]
Telephone020 89545731
Telephone regionLondon

Location

Registered Address173 Cleveland Street
London
W1T 6QR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Mr Anup Pankhania
100.00%
Ordinary

Financials

Year2014
Net Worth£1,301,372
Cash£1,193,241
Current Liabilities£1,018,744

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Filing History

20 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
23 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
16 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
1 November 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
18 July 2018Secretary's details changed for Anup Pankhania on 18 July 2018 (1 page)
3 May 2018Director's details changed for Mr Rajendra Parshottam Pankhania on 26 April 2018 (2 pages)
3 May 2018Director's details changed for Mr Anup Pankhania on 26 April 2018 (2 pages)
3 May 2018Director's details changed for Mr Anup Pankhania on 26 April 2018 (2 pages)
30 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
3 November 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
21 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(5 pages)
12 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(5 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 November 2014Director's details changed for Anup Pankhania on 5 November 2014 (2 pages)
25 November 2014Director's details changed for Anup Pankhania on 5 November 2014 (2 pages)
25 November 2014Director's details changed for Anup Pankhania on 5 November 2014 (2 pages)
5 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(5 pages)
5 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(5 pages)
13 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
13 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(5 pages)
28 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(5 pages)
31 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
31 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
7 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
22 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
22 September 2010Director's details changed for Anup Pankhania on 15 August 2010 (2 pages)
22 September 2010Secretary's details changed for Anup Pankhania on 15 August 2010 (2 pages)
22 September 2010Secretary's details changed for Anup Pankhania on 15 August 2010 (2 pages)
22 September 2010Director's details changed for Anup Pankhania on 15 August 2010 (2 pages)
22 September 2010Director's details changed for Rajendra Parshottam Pankhania on 15 August 2010 (2 pages)
22 September 2010Director's details changed for Rajendra Parshottam Pankhania on 15 August 2010 (2 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
13 January 2010Registered office address changed from C/O Chamberlains Uk Llp First Floor 22 Stephenson Way London W1 2LE on 13 January 2010 (1 page)
13 January 2010Registered office address changed from C/O Chamberlains Uk Llp First Floor 22 Stephenson Way London W1 2LE on 13 January 2010 (1 page)
9 November 2009Director's details changed for Rajendra Pankhania on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Anup Pankhania on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Anup Pankhania on 1 October 2009 (2 pages)
9 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
9 November 2009Director's details changed for Anup Pankhania on 1 October 2009 (2 pages)
9 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
9 November 2009Director's details changed for Rajendra Pankhania on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Rajendra Pankhania on 1 October 2009 (2 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 October 2008Return made up to 18/10/08; full list of members (3 pages)
28 October 2008Return made up to 18/10/08; full list of members (3 pages)
19 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
19 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
13 November 2007Return made up to 18/10/07; full list of members
  • 363(287) ‐ Registered office changed on 13/11/07
(7 pages)
13 November 2007Return made up to 18/10/07; full list of members
  • 363(287) ‐ Registered office changed on 13/11/07
(7 pages)
2 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 February 2007New secretary appointed;new director appointed (2 pages)
1 February 2007Secretary resigned;director resigned (1 page)
1 February 2007Secretary resigned;director resigned (1 page)
1 February 2007New secretary appointed;new director appointed (2 pages)
26 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
26 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 January 2007Return made up to 18/10/06; full list of members (7 pages)
19 January 2007Return made up to 18/10/06; full list of members (7 pages)
10 October 2006Registered office changed on 10/10/06 from: 9 stanmore hill stanmore middlesex HA7 3DP (1 page)
10 October 2006Registered office changed on 10/10/06 from: 9 stanmore hill stanmore middlesex HA7 3DP (1 page)
27 October 2005Return made up to 18/10/05; full list of members (7 pages)
27 October 2005Return made up to 18/10/05; full list of members (7 pages)
21 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
21 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
26 May 2005Company name changed nugent management LIMITED\certificate issued on 26/05/05 (3 pages)
26 May 2005Company name changed nugent management LIMITED\certificate issued on 26/05/05 (3 pages)
16 March 2005Registered office changed on 16/03/05 from: 2 imperial drive harrow middlesex HA2 7LF (1 page)
16 March 2005Registered office changed on 16/03/05 from: 2 imperial drive harrow middlesex HA2 7LF (1 page)
12 November 2004Return made up to 18/10/04; full list of members (7 pages)
12 November 2004Return made up to 18/10/04; full list of members (7 pages)
10 September 2004New director appointed (2 pages)
10 September 2004New director appointed (2 pages)
24 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
24 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
12 November 2003Return made up to 18/10/03; full list of members (6 pages)
12 November 2003Return made up to 18/10/03; full list of members (6 pages)
24 May 2003Full accounts made up to 31 December 2002 (12 pages)
24 May 2003Full accounts made up to 31 December 2002 (12 pages)
26 October 2002Return made up to 18/10/02; full list of members (6 pages)
26 October 2002Return made up to 18/10/02; full list of members (6 pages)
23 September 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
23 September 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
25 October 2001Return made up to 18/10/01; full list of members (6 pages)
25 October 2001Return made up to 18/10/01; full list of members (6 pages)
30 May 2001Full accounts made up to 31 December 2000 (9 pages)
30 May 2001Full accounts made up to 31 December 2000 (9 pages)
15 January 2001Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
15 January 2001Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
9 November 2000Return made up to 18/10/00; full list of members (6 pages)
9 November 2000Return made up to 18/10/00; full list of members (6 pages)
14 December 1999Registered office changed on 14/12/99 from: suite 24153 72 new bond street london W1Y 9DD (1 page)
14 December 1999New secretary appointed (2 pages)
14 December 1999Registered office changed on 14/12/99 from: suite 24153 72 new bond street london W1Y 9DD (1 page)
14 December 1999New director appointed (2 pages)
14 December 1999Secretary resigned (1 page)
14 December 1999Secretary resigned (1 page)
14 December 1999Director resigned (1 page)
14 December 1999New director appointed (2 pages)
14 December 1999New secretary appointed (2 pages)
14 December 1999Director resigned (1 page)
18 October 1999Incorporation (16 pages)
18 October 1999Incorporation (16 pages)