Company number 03012932
Status Active
Incorporation Date 23 January 1995
Company Type Private Limited Company
Address 271 ST. ALBANS ROAD, HEMEL HEMPSTEAD, HERTS, HP2 4RP
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc
Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-03-02
GBP 2
; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of JASPER GILDER LIMITED are www.jaspergilder.co.uk, and www.jasper-gilder.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. Jasper Gilder Limited is a Private Limited Company.
The company registration number is 03012932. Jasper Gilder Limited has been working since 23 January 1995.
The present status of the company is Active. The registered address of Jasper Gilder Limited is 271 St Albans Road Hemel Hempstead Herts Hp2 4rp. The company`s financial liabilities are £245.61k. It is £28.69k against last year. The cash in hand is £0.01k. It is £-0.75k against last year. And the total assets are £0.49k, which is £-1.76k against last year. GILDER, Beverley is a Secretary of the company. GILDER, Beverley is a Director of the company. GILDER, Jasper is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".
jasper gilder Key Finiance
LIABILITIES
£245.61k
+13%
CASH
£0.01k
-100%
TOTAL ASSETS
£0.49k
-79%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 17 February 1995
Appointed Date: 23 January 1995
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 17 February 1995
Appointed Date: 23 January 1995
Persons With Significant Control
Mr Jasper Gilder
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Beverley Gilder
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
JASPER GILDER LIMITED Events
26 Jan 2017
Confirmation statement made on 23 January 2017 with updates
02 Mar 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-03-02
12 Jan 2016
Total exemption small company accounts made up to 30 June 2015
18 Feb 2015
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
22 Dec 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 47 more events
08 Mar 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
01 Mar 1995
Registered office changed on 01/03/95 from: 174-180 old street london EC1V 9BP
28 Feb 1995
Company name changed archhill LIMITED\certificate issued on 01/03/95
28 Feb 1995
Company name changed\certificate issued on 28/02/95