Company NameJasperco. Limited
Company StatusDissolved
Company Number07928633
CategoryPrivate Limited Company
Incorporation Date30 January 2012(12 years, 3 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Mark Kenneth Meakin Farmiloe
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2019(6 years, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFleet Works 26 Farringdon Street
London
EC4A 4AB
Director NameMr Stephen Robert Hallam
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Clifford Street
London
W1S 2LQ
Director NameMr Ian Alexander Anton
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFleet Works 26 Farringdon Street
London
EC4A 4AB

Contact

Websitecgpfunds.com

Location

Registered Address32-33 Cowcross Street
London
EC1M 6DF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Legacy Bidco Ii LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£499,999
Cash£2,572,699
Current Liabilities£6,477,543

Accounts

Latest Accounts28 February 2019 (5 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Charges

14 February 2012Delivered on: 20 February 2012
Persons entitled: Virgin Media Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Unit 4 midpoint business park t/no GR162825 land at blackwater road blackburn t/no LA626118 land at gretna road newcastle-upon-tyne t/no TY383227 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2020First Gazette notice for voluntary strike-off (1 page)
2 December 2020Application to strike the company off the register (1 page)
2 November 2020Registered office address changed from 25 Moorgate London EC2R 6AY to 32-33 Cowcross Street London EC1M 6DF on 2 November 2020 (1 page)
6 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
9 May 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
1 February 2019Notification of Whitfield Investments Limited as a person with significant control on 18 December 2018 (2 pages)
1 February 2019Cessation of Legacy Portfolio Fund Management Limited as a person with significant control on 18 December 2018 (1 page)
31 January 2019Confirmation statement made on 30 January 2019 with updates (5 pages)
7 January 2019Appointment of Mr Mark Kenneth Meakin Farmiloe as a director on 1 January 2019 (2 pages)
5 January 2019Termination of appointment of Ian Alexander Anton as a director on 1 January 2019 (1 page)
18 October 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
17 September 2018Notification of Legacy Portfolio Fund Management Limited as a person with significant control on 1 March 2018 (2 pages)
17 September 2018Cessation of Legacy Bidco. Ii Limited as a person with significant control on 1 March 2018 (1 page)
13 February 2018Director's details changed for Mr Ian Alexander Anton on 28 December 2017 (2 pages)
7 February 2018Confirmation statement made on 30 January 2018 with updates (4 pages)
5 December 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
5 December 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
22 March 2017Previous accounting period extended from 31 August 2016 to 28 February 2017 (1 page)
22 March 2017Previous accounting period extended from 31 August 2016 to 28 February 2017 (1 page)
28 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
6 September 2016Director's details changed for Mr Ian Alexander Anton on 5 September 2016 (2 pages)
6 September 2016Director's details changed for Mr Ian Alexander Anton on 5 September 2016 (2 pages)
6 June 2016Accounts for a small company made up to 31 August 2015 (5 pages)
6 June 2016Accounts for a small company made up to 31 August 2015 (5 pages)
12 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(3 pages)
12 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(3 pages)
7 June 2015Accounts for a small company made up to 31 August 2014 (4 pages)
7 June 2015Accounts for a small company made up to 31 August 2014 (4 pages)
4 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(3 pages)
4 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(3 pages)
15 December 2014Accounts for a small company made up to 31 August 2013 (5 pages)
15 December 2014Accounts for a small company made up to 31 August 2013 (5 pages)
1 December 2014Termination of appointment of Stephen Robert Hallam as a director on 26 November 2014 (1 page)
1 December 2014Termination of appointment of Stephen Robert Hallam as a director on 26 November 2014 (1 page)
10 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(3 pages)
10 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(3 pages)
27 January 2014Accounts for a small company made up to 31 August 2012 (4 pages)
27 January 2014Accounts for a small company made up to 31 August 2012 (4 pages)
23 October 2013Current accounting period shortened from 31 January 2013 to 31 August 2012 (1 page)
23 October 2013Current accounting period shortened from 31 January 2013 to 31 August 2012 (1 page)
15 March 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
15 March 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
14 February 2013Registered office address changed from 8 Clifford Street London W1S 2LQ United Kingdom on 14 February 2013 (1 page)
14 February 2013Registered office address changed from 8 Clifford Street London W1S 2LQ United Kingdom on 14 February 2013 (1 page)
24 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 February 2012Memorandum and Articles of Association (32 pages)
24 February 2012Memorandum and Articles of Association (32 pages)
24 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 February 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
20 February 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
30 January 2012Incorporation (40 pages)
30 January 2012Incorporation (40 pages)