JASPER JACOB ASSOCIATES LIMITED
LONDON

Hellopages » Greater London » Camden » WC1N 1NN

Company number 01927562
Status Active
Incorporation Date 1 July 1985
Company Type Private Limited Company
Address 75 KENTON STREET, LONDON, UNITED KINGDOM, WC1N 1NN
Home Country United Kingdom
Nature of Business 90010 - Performing arts
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Termination of appointment of Charlotte Jane Callaghan as a secretary on 16 March 2017; Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 100 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of JASPER JACOB ASSOCIATES LIMITED are www.jasperjacobassociates.co.uk, and www.jasper-jacob-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and three months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 3.8 miles; to Barnes Bridge Rail Station is 6.6 miles; to Beckenham Hill Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jasper Jacob Associates Limited is a Private Limited Company. The company registration number is 01927562. Jasper Jacob Associates Limited has been working since 01 July 1985. The present status of the company is Active. The registered address of Jasper Jacob Associates Limited is 75 Kenton Street London United Kingdom Wc1n 1nn. The company`s financial liabilities are £101.59k. It is £-59.53k against last year. The cash in hand is £146.23k. It is £146.08k against last year. And the total assets are £190.66k, which is £-231.91k against last year. JACOB, Francis Jasper is a Director of the company. Secretary CALLAGHAN, Charlotte Jane has been resigned. Secretary LEWIS, Pamela Frances has been resigned. Secretary LEWIS & CO has been resigned. Secretary MURRAY, David Morgan has been resigned. Secretary RAPHAEL, Elizabeth Ann has been resigned. Director JACOB, Susan Marcia has been resigned. The company operates in "Performing arts".


jasper jacob associates Key Finiance

LIABILITIES £101.59k
-37%
CASH £146.23k
+97388%
TOTAL ASSETS £190.66k
-55%
All Financial Figures

Current Directors

Director

Resigned Directors

Secretary
CALLAGHAN, Charlotte Jane
Resigned: 16 March 2017
Appointed Date: 01 April 1997

Secretary
LEWIS, Pamela Frances
Resigned: 01 April 2002
Appointed Date: 01 March 1996

Secretary
LEWIS & CO
Resigned: 31 December 1992

Secretary
MURRAY, David Morgan
Resigned: 01 March 1996
Appointed Date: 03 January 1995

Secretary
RAPHAEL, Elizabeth Ann
Resigned: 03 January 1995
Appointed Date: 01 January 1993

Director
JACOB, Susan Marcia
Resigned: 01 September 1991
76 years old

JASPER JACOB ASSOCIATES LIMITED Events

16 Mar 2017
Termination of appointment of Charlotte Jane Callaghan as a secretary on 16 March 2017
06 May 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100

23 Mar 2016
Total exemption small company accounts made up to 30 June 2015
11 Sep 2015
Registered office address changed from 19a Goodge Street London W1T 2PH to 75 Kenton Street London WC1N 1NN on 11 September 2015
08 Apr 2015
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100

...
... and 79 more events
21 Jul 1988
Accounts made up to 30 June 1987

21 Jul 1988
Return made up to 31/12/86; full list of members

21 Jul 1988
Return made up to 31/12/86; full list of members

10 Aug 1987
Accounts made up to 30 June 1986

01 Jul 1985
Incorporation

JASPER JACOB ASSOCIATES LIMITED Charges

1 July 2005
Legal charge
Delivered: 13 July 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit 26 block 1 abbeville mews london. Fixed charge all…
8 October 2004
Debenture
Delivered: 13 October 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
23 March 1990
Debenture
Delivered: 24 March 1990
Status: Satisfied on 20 November 2004
Persons entitled: C. Hoare & Co
Description: L/H property k/a 26 abbeville mews, 88 clapham park road…
13 February 1989
Mortgage
Delivered: 22 February 1989
Status: Satisfied on 30 November 2004
Persons entitled: Eagle Star Insurance Company Limited
Description: L/H unit 26, abbeville mews, 88-89, clapham park road…