Company NameJd Haspel Limited
Company StatusActive
Company Number05735209
CategoryPrivate Limited Company
Incorporation Date8 March 2006(18 years, 2 months ago)
Previous NameThe Haspel Partnership Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr James David Haspel
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2006(1 month, 1 week after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Elms Road
London
SW4 9ER
Director NameMr Jon Swannell
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2019(13 years, 1 month after company formation)
Appointment Duration5 years, 1 month
RoleRecruitment Director
Country of ResidenceEngland
Correspondence Address30 King Street
London
EC2V 8EH
Director NameMr Andrew Walker
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2019(13 years, 1 month after company formation)
Appointment Duration5 years, 1 month
RoleRecruitment Director
Country of ResidenceUnited Kingdom
Correspondence Address30 King Street
London
EC2V 8EH
Secretary NameJoan Anne Haspel
NationalityBritish
StatusResigned
Appointed19 April 2006(1 month, 1 week after company formation)
Appointment Duration12 years, 11 months (resigned 06 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPheasant Walk
Hebden Road
Grassington
North Yorkshire
BD23 5DA
Director NameMr Timothy James Kemp
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(11 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 January 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House Horkesley Road
Nayland
Colchester
CO6 4JN
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed08 March 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitejdhaspel.com
Email address[email protected]
Telephone020 73670610
Telephone regionLondon

Location

Registered Address30 King Street
London
EC2V 8EH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1James David Haspel
100.00%
Ordinary

Financials

Year2014
Net Worth£1,529,734
Cash£1,954,721
Current Liabilities£1,096,787

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 March 2024 (2 months ago)
Next Return Due22 March 2025 (10 months, 2 weeks from now)

Filing History

10 April 2024Confirmation statement made on 8 March 2024 with no updates (3 pages)
28 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
5 April 2023Confirmation statement made on 8 March 2023 with updates (4 pages)
3 January 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
11 November 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
11 November 2022Memorandum and Articles of Association (38 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
5 April 2022Confirmation statement made on 8 March 2022 with updates (5 pages)
26 October 2021Cancellation of shares. Statement of capital on 12 July 2021
  • GBP 91.66
(4 pages)
26 October 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
27 July 2021Memorandum and Articles of Association (36 pages)
27 July 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
19 May 2021Sub-division of shares on 27 May 2014 (6 pages)
6 May 2021Statement of capital following an allotment of shares on 6 November 2015
  • GBP 101
(3 pages)
19 April 2021Termination of appointment of Timothy James Kemp as a director on 13 January 2021 (1 page)
19 April 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
17 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
5 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
15 April 2019Appointment of Mr Jon Swannell as a director on 6 April 2019 (2 pages)
15 April 2019Appointment of Mr Andrew Walker as a director on 6 April 2019 (2 pages)
15 April 2019Termination of appointment of Joan Anne Haspel as a secretary on 6 April 2019 (1 page)
21 March 2019Confirmation statement made on 8 March 2019 with updates (4 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
16 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
1 May 2018Confirmation statement made on 8 March 2018 with updates (4 pages)
27 April 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
13 December 2017Appointment of Mr Timothy James Kemp as a director on 1 December 2017 (2 pages)
13 December 2017Appointment of Mr Timothy James Kemp as a director on 1 December 2017 (2 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
2 May 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
13 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(4 pages)
13 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(4 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
22 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Shares subdivided 27/05/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
22 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Shares subdivided 27/05/2014
(44 pages)
19 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(4 pages)
19 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(4 pages)
19 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(4 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
13 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(4 pages)
13 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(4 pages)
13 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
13 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
12 March 2012Director's details changed for Mr James David Haspel on 7 March 2012 (2 pages)
12 March 2012Director's details changed for Mr James David Haspel on 7 March 2012 (2 pages)
12 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
12 March 2012Director's details changed for Mr James David Haspel on 7 March 2012 (2 pages)
17 November 2011Registered office address changed from 17 Klea Avenue Clapham London SW4 9HG on 17 November 2011 (2 pages)
17 November 2011Registered office address changed from 17 Klea Avenue Clapham London SW4 9HG on 17 November 2011 (2 pages)
30 August 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
30 August 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
18 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
18 March 2010Director's details changed for James David Haspel on 7 March 2010 (2 pages)
18 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
18 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
18 March 2010Director's details changed for James David Haspel on 7 March 2010 (2 pages)
18 March 2010Director's details changed for James David Haspel on 7 March 2010 (2 pages)
24 July 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
24 July 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
13 March 2009Return made up to 08/03/09; full list of members (3 pages)
13 March 2009Return made up to 08/03/09; full list of members (3 pages)
12 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
12 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
19 March 2008Return made up to 08/03/08; full list of members (3 pages)
19 March 2008Return made up to 08/03/08; full list of members (3 pages)
3 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
3 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
3 May 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
3 May 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
26 April 2007Return made up to 08/03/07; full list of members (2 pages)
26 April 2007Return made up to 08/03/07; full list of members (2 pages)
24 April 2006Secretary resigned (1 page)
24 April 2006Director resigned (1 page)
24 April 2006Secretary resigned (1 page)
24 April 2006New director appointed (1 page)
24 April 2006Registered office changed on 24/04/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
24 April 2006Director resigned (1 page)
24 April 2006Registered office changed on 24/04/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
24 April 2006New director appointed (1 page)
24 April 2006New secretary appointed (1 page)
24 April 2006New secretary appointed (1 page)
19 April 2006Company name changed the haspel partnership LIMITED\certificate issued on 19/04/06 (2 pages)
19 April 2006Company name changed the haspel partnership LIMITED\certificate issued on 19/04/06 (2 pages)
8 March 2006Incorporation (16 pages)
8 March 2006Incorporation (16 pages)