JASPER ROAD MANAGEMENT LIMITED
ESSEX

Hellopages » Greater London » Redbridge » IG1 4TG
Company number 01747939
Status Active
Incorporation Date 24 August 1983
Company Type Private Limited Company
Address 255 CRANBROOK ROAD, ILFORD, ESSEX, IG1 4TG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 10 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Termination of appointment of David Macaree as a director on 16 February 2016. The most likely internet sites of JASPER ROAD MANAGEMENT LIMITED are www.jasperroadmanagement.co.uk, and www.jasper-road-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and six months. Jasper Road Management Limited is a Private Limited Company. The company registration number is 01747939. Jasper Road Management Limited has been working since 24 August 1983. The present status of the company is Active. The registered address of Jasper Road Management Limited is 255 Cranbrook Road Ilford Essex Ig1 4tg. . J NICHOLSON & SON is a Secretary of the company. PORTER, Rosemary is a Director of the company. STAPLEFORD, Sally Anne is a Director of the company. Director MACAREE, David has been resigned. Director TATE, Paul Andrew has been resigned. The company operates in "Residents property management".


Current Directors


Director
PORTER, Rosemary

80 years old

Director
STAPLEFORD, Sally Anne
Appointed Date: 16 June 2011
80 years old

Resigned Directors

Director
MACAREE, David
Resigned: 16 February 2016
80 years old

Director
TATE, Paul Andrew
Resigned: 29 January 1996
61 years old

JASPER ROAD MANAGEMENT LIMITED Events

14 Oct 2016
Confirmation statement made on 10 October 2016 with updates
10 Mar 2016
Total exemption small company accounts made up to 31 December 2015
16 Feb 2016
Termination of appointment of David Macaree as a director on 16 February 2016
15 Oct 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 65

04 Mar 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 65 more events
08 Dec 1987
Accounts made up to 31 December 1986

08 Dec 1987
Accounting reference date shortened from 31/03 to 31/12

30 Oct 1987
Return made up to 18/08/87; full list of members

05 Sep 1987
Secretary resigned;new secretary appointed;new director appointed

11 Sep 1986
Return made up to 31/12/85; full list of members

JASPER ROAD MANAGEMENT LIMITED Charges

12 July 1984
Legal charge
Delivered: 14 July 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 23 & 23B jasper road london SE19 title no sgl 400545 and/or…