JASPAL ENTERPRISES LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV4 7DJ

Company number 05347321
Status Active
Incorporation Date 31 January 2005
Company Type Private Limited Company
Address 3 BEVERLY DRIVE, GIBBETT HILL, COVENTRY, WARWICKSHIRE, CV4 7DJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-15 GBP 100 . The most likely internet sites of JASPAL ENTERPRISES LIMITED are www.jaspalenterprises.co.uk, and www.jaspal-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Jaspal Enterprises Limited is a Private Limited Company. The company registration number is 05347321. Jaspal Enterprises Limited has been working since 31 January 2005. The present status of the company is Active. The registered address of Jaspal Enterprises Limited is 3 Beverly Drive Gibbett Hill Coventry Warwickshire Cv4 7dj. . JASPAL, Tarsem Singh is a Secretary of the company. JASPAL, Parminder is a Director of the company. JASPAL, Tarsem Singh is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
JASPAL, Tarsem Singh
Appointed Date: 31 January 2005

Director
JASPAL, Parminder
Appointed Date: 31 January 2005
70 years old

Director
JASPAL, Tarsem Singh
Appointed Date: 31 January 2005
70 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 31 January 2005
Appointed Date: 31 January 2005

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 31 January 2005
Appointed Date: 31 January 2005

Persons With Significant Control

Mr Tarsem Singh Jaspal
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Parminder Jaspal
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JASPAL ENTERPRISES LIMITED Events

07 Feb 2017
Confirmation statement made on 31 January 2017 with updates
01 Apr 2016
Total exemption small company accounts made up to 31 January 2016
15 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100

09 Jul 2015
Total exemption small company accounts made up to 31 January 2015
10 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100

...
... and 26 more events
08 Mar 2005
Director resigned
08 Mar 2005
New secretary appointed
08 Mar 2005
New director appointed
08 Mar 2005
New director appointed
31 Jan 2005
Incorporation

JASPAL ENTERPRISES LIMITED Charges

27 June 2008
Legal charge
Delivered: 3 July 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 gatefield street crewe by way of fixed charge, the…
18 January 2008
Legal charge
Delivered: 24 January 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 22 ivanhoe street dudley t/no SF101273. By way of fixed…
18 January 2008
Legal charge
Delivered: 24 January 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 41 manor drive bedworth warwickshire t/no WK257023. By…