JASPER JAMES PUB COMPANY LTD
GUILDFORD

Hellopages » Surrey » Guildford » GU1 1UN
Company number 05515434
Status Liquidation
Incorporation Date 21 July 2005
Company Type Private Limited Company
Address THIRD FLOOR, ONE LONDON SQUARE, GUILDFORD, SURREY, GU1 1UN
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 21 July 2016 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of JASPER JAMES PUB COMPANY LTD are www.jasperjamespubcompany.co.uk, and www.jasper-james-pub-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Jasper James Pub Company Ltd is a Private Limited Company. The company registration number is 05515434. Jasper James Pub Company Ltd has been working since 21 July 2005. The present status of the company is Liquidation. The registered address of Jasper James Pub Company Ltd is Third Floor One London Square Guildford Surrey Gu1 1un. . CUPPAIDGE, Jasper George is a Director of the company. Secretary MIHELL, James Mark has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director MIHELL, James Mark has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Public houses and bars".


Current Directors

Director
CUPPAIDGE, Jasper George
Appointed Date: 21 July 2005
50 years old

Resigned Directors

Secretary
MIHELL, James Mark
Resigned: 24 July 2008
Appointed Date: 21 July 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 21 July 2005
Appointed Date: 21 July 2005

Director
MIHELL, James Mark
Resigned: 24 July 2008
Appointed Date: 21 July 2005
58 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 21 July 2005
Appointed Date: 21 July 2005

JASPER JAMES PUB COMPANY LTD Events

13 Aug 2016
Compulsory strike-off action has been discontinued
11 Aug 2016
Confirmation statement made on 21 July 2016 with updates
09 Aug 2016
First Gazette notice for compulsory strike-off
04 Aug 2016
Registered office address changed from 10 London Mews London W2 1HY to Springpark House Basing View Basingstoke Hampshire RG21 4HG on 4 August 2016
07 Aug 2015
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1,000

...
... and 38 more events
16 Aug 2005
Secretary resigned
16 Aug 2005
Director resigned
16 Aug 2005
New director appointed
16 Aug 2005
New secretary appointed;new director appointed
21 Jul 2005
Incorporation

JASPER JAMES PUB COMPANY LTD Charges

9 March 2010
Debenture
Delivered: 11 March 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 March 2006
Debenture
Delivered: 5 April 2006
Status: Satisfied on 7 January 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 December 2005
Debenture
Delivered: 7 January 2006
Status: Satisfied on 7 January 2011
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…