JASPAC DEVELOPMENTS LIMITED

Hellopages » Oxfordshire » Oxford » OX1 3AS

Company number 01216979
Status Active
Incorporation Date 23 June 1975
Company Type Private Limited Company
Address 20 BROAD STREET, OXFORD, OX1 3AS
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 one hundred events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 105 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of JASPAC DEVELOPMENTS LIMITED are www.jaspacdevelopments.co.uk, and www.jaspac-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and four months. Jaspac Developments Limited is a Private Limited Company. The company registration number is 01216979. Jaspac Developments Limited has been working since 23 June 1975. The present status of the company is Active. The registered address of Jaspac Developments Limited is 20 Broad Street Oxford Ox1 3as. . PACKFORD, Andrew John is a Secretary of the company. PACKFORD, Andrew John is a Director of the company. PACKFORD, Stuart Charles is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director

Director

JASPAC DEVELOPMENTS LIMITED Events

12 Jul 2016
Total exemption small company accounts made up to 31 December 2015
04 Jul 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 105

03 Oct 2015
Total exemption small company accounts made up to 31 December 2014
24 Jul 2015
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 105

26 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 90 more events
23 Sep 1987
Accounts for a small company made up to 31 December 1986

01 Jul 1987
Declaration of satisfaction of mortgage/charge

31 Oct 1986
Group of companies' accounts made up to 31 December 1985

31 Oct 1986
Return made up to 11/08/86; full list of members

23 Jun 1975
Incorporation

JASPAC DEVELOPMENTS LIMITED Charges

30 September 2005
Legal charge
Delivered: 5 October 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 9/11 stroud road gloucester and land being…
30 September 2005
Legal charge
Delivered: 5 October 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as 6 st barnabas street oxford t/n…
28 February 2003
Legal charge
Delivered: 6 March 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a 13 and 15 stroud road 17 and 19 stroud…
28 February 2003
Legal charge
Delivered: 6 March 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h land and buildings on the east side of cholswell…
28 February 2003
Legal charge
Delivered: 6 March 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a 272 abingdon road oxford t/n ON122548…
9 June 2000
Legal charge
Delivered: 19 June 2000
Status: Satisfied on 17 May 2003
Persons entitled: Barclays Bank PLC
Description: 6 barnabas street oxford oxfordshire t/n ON46677.
29 August 1997
Legal charge
Delivered: 4 September 1997
Status: Satisfied on 17 May 2003
Persons entitled: Barclays Bank PLC
Description: Property k/a 272 abingdon road oxford oxfordshire t/n…
3 October 1994
Legal charge
Delivered: 13 October 1994
Status: Satisfied on 17 May 2003
Persons entitled: Helen Ruth Packford
Description: 13,15,17 and 19 stroud road gloucester and land to the rear.
3 October 1994
Legal charge
Delivered: 6 October 1994
Status: Satisfied on 17 May 2003
Persons entitled: Barclays Bank PLC
Description: 13,15,17 and 19 stroud road gloucester.
6 May 1993
Legal charge
Delivered: 8 May 1993
Status: Satisfied on 17 May 2003
Persons entitled: Barclays Bank PLC
Description: Land lying to the south east of nastend lane stonehouse…
11 June 1990
Legal charge
Delivered: 26 June 1990
Status: Satisfied on 10 October 1990
Persons entitled: Barclays Bank PLC
Description: 58 great clarendon street and 6 barnabas street. Oxford…
10 May 1990
Legal charge
Delivered: 18 May 1990
Status: Satisfied on 18 September 1990
Persons entitled: Barclays Bank PLC
Description: 58/59 great clarendon street, oxford, oxfordshire. T.N. -…
12 July 1989
Legal charge
Delivered: 20 July 1989
Status: Satisfied on 17 May 2003
Persons entitled: Barclays Bank PLC
Description: Williams farm, chalswell road, shippon. Oxfordshire title…
28 June 1988
Legal charge
Delivered: 6 July 1988
Status: Satisfied on 17 May 2003
Persons entitled: Barclays Bank PLC
Description: Property k/a 165 iffley road oxford.
29 April 1988
Legal charge
Delivered: 14 May 1988
Status: Satisfied on 17 May 2003
Persons entitled: Barclays Bank PLC
Description: Property & garden k/a 145, divinity road, oxford.
2 June 1983
Legal charge
Delivered: 10 June 1983
Status: Satisfied on 17 May 2003
Persons entitled: Barclays Bank PLC
Description: F/H - the holloway factory, brick row, stroud…
23 December 1980
Legal charge
Delivered: 2 January 1981
Status: Satisfied on 17 May 2003
Persons entitled: Barclays Bank PLC
Description: F/H 77 victoria road, oxford, oxfordshire title no. On…
23 December 1980
Legal charge
Delivered: 2 January 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Tisbury lodge, boars hill, oxford, oxfordshire.