Company NameJasperrose Limited
DirectorsKristy Jasper and Rosalie O'Callaghan
Company StatusActive
Company Number09728935
CategoryPrivate Limited Company
Incorporation Date12 August 2015(8 years, 8 months ago)

Business Activity

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

Directors

Director NameMiss Kristy Jasper
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Borough High Street
London
SE1 1JA
Director NameMiss Rosalie O'Callaghan
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Borough High Street
London
SE1 1JA

Location

Registered Address201 Borough High Street
London
SE1 1JA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

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

Returns

Latest Return11 August 2023 (8 months, 1 week ago)
Next Return Due25 August 2024 (4 months from now)

Filing History

18 August 2023Confirmation statement made on 11 August 2023 with updates (5 pages)
22 June 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
31 August 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
23 August 2022Confirmation statement made on 11 August 2022 with updates (5 pages)
13 July 2022Registered office address changed from 20 Red Lion Street London WC1R 4PQ England to 201 Borough High Street London SE1 1JA on 13 July 2022 (1 page)
13 July 2022Change of details for Miss Rosalie O'callaghan as a person with significant control on 13 July 2022 (2 pages)
13 July 2022Change of details for Miss Kristy Jasper as a person with significant control on 13 July 2022 (2 pages)
13 July 2022Director's details changed for Miss Kristy Jasper on 13 July 2022 (2 pages)
13 July 2022Director's details changed for Miss Rosalie O'callaghan on 13 July 2022 (2 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
17 August 2021Director's details changed for Miss Kristy Jasper on 17 August 2021 (2 pages)
17 August 2021Change of details for Miss Kristy Jasper as a person with significant control on 17 August 2021 (2 pages)
11 August 2021Confirmation statement made on 11 August 2021 with updates (5 pages)
10 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
11 September 2020Change of share class name or designation (2 pages)
11 September 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
7 August 2020Registered office address changed from Clements House 27 Clements Lane London EC4N 7AE England to 20 Red Lion Street London WC1R 4PQ on 7 August 2020 (1 page)
7 August 2020Director's details changed for Miss Rosalie O'callaghan on 7 August 2020 (2 pages)
7 August 2020Change of details for Miss Kristy Jasper as a person with significant control on 7 August 2020 (2 pages)
7 August 2020Change of details for Miss Rosalie O'callaghan as a person with significant control on 7 August 2020 (2 pages)
7 August 2020Director's details changed for Miss Kristy Jasper on 7 August 2020 (2 pages)
17 June 2020Director's details changed for Miss Rosie O'callaghan on 7 June 2020 (2 pages)
17 June 2020Change of details for Miss Rosie O'callaghan as a person with significant control on 17 June 2020 (2 pages)
17 June 2020Change of details for Miss Rosie O'callaghan as a person with significant control on 1 June 2020 (2 pages)
17 June 2020Director's details changed for Miss Rosie O'callaghan on 17 June 2020 (2 pages)
9 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
23 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
14 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
16 February 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
1 December 2017Change of details for Miss Rosie O'callaghan as a person with significant control on 1 December 2017 (2 pages)
1 December 2017Change of details for Miss Rosie O'callaghan as a person with significant control on 1 December 2017 (2 pages)
11 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
24 May 2017Registered office address changed from 1 Frederick's Place London EC2R 8AE United Kingdom to Clements House 27 Clements Lane London EC4N 7AE on 24 May 2017 (1 page)
24 May 2017Registered office address changed from 1 Frederick's Place London EC2R 8AE United Kingdom to Clements House 27 Clements Lane London EC4N 7AE on 24 May 2017 (1 page)
12 May 2017Total exemption small company accounts made up to 31 December 2016 (7 pages)
12 May 2017Total exemption small company accounts made up to 31 December 2016 (7 pages)
15 August 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
15 August 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
28 July 2016Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
28 July 2016Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
12 August 2015Incorporation
Statement of capital on 2015-08-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 August 2015Incorporation
Statement of capital on 2015-08-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)