London
W1T 6QR
Director Name | Mr Anup Pankhania |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2006(7 years, 2 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 173 Cleveland Street London W1T 6QR |
Secretary Name | Anup Pankhania |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 2006(7 years, 2 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Chamberlains Uk Llp 173 Cleveland Street London W1T 6QR |
Secretary Name | Mr Rajan Pankhania |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1999(1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Anselm Road Hatch End Middlesex HA5 4LJ |
Director Name | Mr Rajan Pankhania |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2004(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Anselm Road Hatch End Middlesex HA5 4LJ |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | www.jaspargroup.com |
---|---|
Email address | [email protected] |
Telephone | 020 89545731 |
Telephone region | London |
Registered Address | 173 Cleveland Street London W1T 6QR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Mr Anup Pankhania 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,301,372 |
Cash | £1,193,241 |
Current Liabilities | £1,018,744 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 1 week from now) |
20 October 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
---|---|
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
23 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
16 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
1 November 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
18 July 2018 | Secretary's details changed for Anup Pankhania on 18 July 2018 (1 page) |
3 May 2018 | Director's details changed for Mr Rajendra Parshottam Pankhania on 26 April 2018 (2 pages) |
3 May 2018 | Director's details changed for Mr Anup Pankhania on 26 April 2018 (2 pages) |
3 May 2018 | Director's details changed for Mr Anup Pankhania on 26 April 2018 (2 pages) |
30 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
3 November 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
3 November 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
12 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
25 November 2014 | Director's details changed for Anup Pankhania on 5 November 2014 (2 pages) |
25 November 2014 | Director's details changed for Anup Pankhania on 5 November 2014 (2 pages) |
25 November 2014 | Director's details changed for Anup Pankhania on 5 November 2014 (2 pages) |
5 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
13 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
13 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
28 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
31 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
7 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
7 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
22 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Director's details changed for Anup Pankhania on 15 August 2010 (2 pages) |
22 September 2010 | Secretary's details changed for Anup Pankhania on 15 August 2010 (2 pages) |
22 September 2010 | Secretary's details changed for Anup Pankhania on 15 August 2010 (2 pages) |
22 September 2010 | Director's details changed for Anup Pankhania on 15 August 2010 (2 pages) |
22 September 2010 | Director's details changed for Rajendra Parshottam Pankhania on 15 August 2010 (2 pages) |
22 September 2010 | Director's details changed for Rajendra Parshottam Pankhania on 15 August 2010 (2 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
13 January 2010 | Registered 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 2010 | Registered 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 2009 | Director's details changed for Rajendra Pankhania on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Anup Pankhania on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Anup Pankhania on 1 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Director's details changed for Anup Pankhania on 1 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Director's details changed for Rajendra Pankhania on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Rajendra Pankhania on 1 October 2009 (2 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
28 October 2008 | Return made up to 18/10/08; full list of members (3 pages) |
28 October 2008 | Return made up to 18/10/08; full list of members (3 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
13 November 2007 | Return made up to 18/10/07; full list of members
|
13 November 2007 | Return made up to 18/10/07; full list of members
|
2 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
1 February 2007 | New secretary appointed;new director appointed (2 pages) |
1 February 2007 | Secretary resigned;director resigned (1 page) |
1 February 2007 | Secretary resigned;director resigned (1 page) |
1 February 2007 | New secretary appointed;new director appointed (2 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
19 January 2007 | Return made up to 18/10/06; full list of members (7 pages) |
19 January 2007 | Return made up to 18/10/06; full list of members (7 pages) |
10 October 2006 | Registered office changed on 10/10/06 from: 9 stanmore hill stanmore middlesex HA7 3DP (1 page) |
10 October 2006 | Registered office changed on 10/10/06 from: 9 stanmore hill stanmore middlesex HA7 3DP (1 page) |
27 October 2005 | Return made up to 18/10/05; full list of members (7 pages) |
27 October 2005 | Return made up to 18/10/05; full list of members (7 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
26 May 2005 | Company name changed nugent management LIMITED\certificate issued on 26/05/05 (3 pages) |
26 May 2005 | Company name changed nugent management LIMITED\certificate issued on 26/05/05 (3 pages) |
16 March 2005 | Registered office changed on 16/03/05 from: 2 imperial drive harrow middlesex HA2 7LF (1 page) |
16 March 2005 | Registered office changed on 16/03/05 from: 2 imperial drive harrow middlesex HA2 7LF (1 page) |
12 November 2004 | Return made up to 18/10/04; full list of members (7 pages) |
12 November 2004 | Return made up to 18/10/04; full list of members (7 pages) |
10 September 2004 | New director appointed (2 pages) |
10 September 2004 | New director appointed (2 pages) |
24 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
24 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
12 November 2003 | Return made up to 18/10/03; full list of members (6 pages) |
12 November 2003 | Return made up to 18/10/03; full list of members (6 pages) |
24 May 2003 | Full accounts made up to 31 December 2002 (12 pages) |
24 May 2003 | Full accounts made up to 31 December 2002 (12 pages) |
26 October 2002 | Return made up to 18/10/02; full list of members (6 pages) |
26 October 2002 | Return made up to 18/10/02; full list of members (6 pages) |
23 September 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
23 September 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
25 October 2001 | Return made up to 18/10/01; full list of members (6 pages) |
25 October 2001 | Return made up to 18/10/01; full list of members (6 pages) |
30 May 2001 | Full accounts made up to 31 December 2000 (9 pages) |
30 May 2001 | Full accounts made up to 31 December 2000 (9 pages) |
15 January 2001 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
15 January 2001 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
9 November 2000 | Return made up to 18/10/00; full list of members (6 pages) |
9 November 2000 | Return made up to 18/10/00; full list of members (6 pages) |
14 December 1999 | Registered office changed on 14/12/99 from: suite 24153 72 new bond street london W1Y 9DD (1 page) |
14 December 1999 | New secretary appointed (2 pages) |
14 December 1999 | Registered office changed on 14/12/99 from: suite 24153 72 new bond street london W1Y 9DD (1 page) |
14 December 1999 | New director appointed (2 pages) |
14 December 1999 | Secretary resigned (1 page) |
14 December 1999 | Secretary resigned (1 page) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | New director appointed (2 pages) |
14 December 1999 | New secretary appointed (2 pages) |
14 December 1999 | Director resigned (1 page) |
18 October 1999 | Incorporation (16 pages) |
18 October 1999 | Incorporation (16 pages) |