JASPERGLEN ANTIQUES LIMITED
ILFORD

Hellopages » Greater London » Redbridge » IG1 4TG

Company number 02334296
Status Voluntary Arrangement
Incorporation Date 11 January 1989
Company Type Private Limited Company
Address 249 CRANBROOK ROAD, ILFORD, ESSEX, IG1 4TG
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Amended total exemption small company accounts made up to 31 August 2015; Amended total exemption small company accounts made up to 31 August 2014; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of JASPERGLEN ANTIQUES LIMITED are www.jasperglenantiques.co.uk, and www.jasperglen-antiques.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and ten months. Jasperglen Antiques Limited is a Private Limited Company. The company registration number is 02334296. Jasperglen Antiques Limited has been working since 11 January 1989. The present status of the company is Voluntary Arrangement. The registered address of Jasperglen Antiques Limited is 249 Cranbrook Road Ilford Essex Ig1 4tg. The company`s financial liabilities are £258.92k. It is £70.58k against last year. The cash in hand is £0k. It is £0k against last year. And the total assets are £52.26k, which is £-150.72k against last year. CARR, Jason Daniel is a Director of the company. Secretary CARR, Joan has been resigned. Secretary DANIEL CARR, Jason has been resigned. Secretary MCS FORMATIONS LIMITED has been resigned. Director CARR, Joan has been resigned. Director PICCHI, Debora has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


jasperglen antiques Key Finiance

LIABILITIES £258.92k
+37%
CASH £0k
TOTAL ASSETS £52.26k
-75%
All Financial Figures

Current Directors

Director
CARR, Jason Daniel

61 years old

Resigned Directors

Secretary
CARR, Joan
Resigned: 02 June 2006

Secretary
DANIEL CARR, Jason
Resigned: 07 March 2008
Appointed Date: 02 June 2006

Secretary
MCS FORMATIONS LIMITED
Resigned: 19 May 2009
Appointed Date: 07 March 2008

Director
CARR, Joan
Resigned: 02 June 2006
87 years old

Director
PICCHI, Debora
Resigned: 06 March 2008
Appointed Date: 02 June 2006
47 years old

JASPERGLEN ANTIQUES LIMITED Events

19 Jan 2017
Amended total exemption small company accounts made up to 31 August 2015
19 Jan 2017
Amended total exemption small company accounts made up to 31 August 2014
05 Sep 2016
Total exemption small company accounts made up to 31 August 2015
23 Jun 2016
Voluntary arrangement supervisor's abstract of receipts and payments to 22 April 2016
13 Jun 2015
Voluntary arrangement supervisor's abstract of receipts and payments to 22 April 2015
...
... and 77 more events
05 Sep 1990
Return made up to 30/06/90; full list of members

17 Jul 1990
Registered office changed on 17/07/90 from: 130 high street beckenham kent BR3 1EB

25 Apr 1989
Accounting reference date notified as 31/08

24 Jan 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Jan 1989
Incorporation

JASPERGLEN ANTIQUES LIMITED Charges

4 March 2009
Legal charge
Delivered: 6 March 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 120 high street beckenham kent t/no…
9 January 2006
Debenture
Delivered: 14 January 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 May 2005
Fixed and floating charge
Delivered: 28 May 2005
Status: Satisfied on 13 March 2009
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
7 March 1994
Mortgage debenture
Delivered: 17 March 1994
Status: Satisfied on 17 December 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
14 October 1992
Legal mortgage
Delivered: 29 October 1992
Status: Satisfied on 17 December 2008
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at rear of 118 & 120 high street…
29 October 1991
Legal mortgage
Delivered: 8 November 1991
Status: Satisfied on 17 December 2008
Persons entitled: National Westminster Bank PLC
Description: Floating charge over all movable plant machinery implements…