JASPER CARROTT LIMITED
COVENTRY MAINPALM LIMITED

Hellopages » West Midlands » Solihull » CV7 7QN

Company number 02347129
Status Active
Incorporation Date 13 February 1989
Company Type Private Limited Company
Address 21 ASBURY ROAD, BALSALL COMMON, COVENTRY, WEST MIDLANDS, CV7 7QN
Home Country United Kingdom
Nature of Business 60200 - Television programming and broadcasting activities, 68209 - Other letting and operating of own or leased real estate, 90010 - Performing arts
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 February 2016 with full list of shareholders Statement of capital on 2016-02-14 GBP 300,000 . The most likely internet sites of JASPER CARROTT LIMITED are www.jaspercarrott.co.uk, and www.jasper-carrott.co.uk. The predicted number of employees is 40 to 50. The company’s age is thirty-six years and eight months. Jasper Carrott Limited is a Private Limited Company. The company registration number is 02347129. Jasper Carrott Limited has been working since 13 February 1989. The present status of the company is Active. The registered address of Jasper Carrott Limited is 21 Asbury Road Balsall Common Coventry West Midlands Cv7 7qn. The company`s financial liabilities are £1123.13k. It is £220.98k against last year. The cash in hand is £781.75k. It is £-213.51k against last year. And the total assets are £1189.76k, which is £193.03k against last year. ACKRILL, Trevor Philip is a Secretary of the company. DAVIS, Hazel Kathleen is a Director of the company. DAVIS, Robert Norman is a Director of the company. Secretary DALLOMO, Grace Evelyn has been resigned. Secretary DIXON, Gary has been resigned. Secretary MACKAY, Iain Lachlan Scott has been resigned. Director BAILEY, Peter has been resigned. Director PARSONS, Shaun David Edward has been resigned. Director POINTON, Geoffrey Neil has been resigned. The company operates in "Television programming and broadcasting activities".


jasper carrott Key Finiance

LIABILITIES £1123.13k
+24%
CASH £781.75k
-22%
TOTAL ASSETS £1189.76k
+19%
All Financial Figures

Current Directors

Secretary
ACKRILL, Trevor Philip
Appointed Date: 18 July 2000

Director
DAVIS, Hazel Kathleen
Appointed Date: 20 April 2001
74 years old

Director
DAVIS, Robert Norman

80 years old

Resigned Directors

Secretary
DALLOMO, Grace Evelyn
Resigned: 31 October 1999
Appointed Date: 13 April 1994

Secretary
DIXON, Gary
Resigned: 18 July 2000
Appointed Date: 31 October 1999

Secretary
MACKAY, Iain Lachlan Scott
Resigned: 13 April 1994

Director
BAILEY, Peter
Resigned: 18 July 2000
94 years old

Director
PARSONS, Shaun David Edward
Resigned: 18 July 2000
80 years old

Director
POINTON, Geoffrey Neil
Resigned: 18 July 2000
88 years old

Persons With Significant Control

Mr Robert Norman Davis
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

JASPER CARROTT LIMITED Events

21 Feb 2017
Confirmation statement made on 13 February 2017 with updates
28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Feb 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-14
  • GBP 300,000

29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
03 Mar 2015
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 300,000

...
... and 101 more events
12 Jun 1989
New secretary appointed

12 Jun 1989
New director appointed

12 Jun 1989
New director appointed

12 Jun 1989
New director appointed

13 Feb 1989
Incorporation

JASPER CARROTT LIMITED Charges

1 June 1994
Debenture
Delivered: 7 June 1994
Status: Satisfied on 4 February 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
1 June 1994
Debenture
Delivered: 1 June 1994
Status: Satisfied on 4 February 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
2 August 1993
Debenture
Delivered: 14 August 1993
Status: Satisfied on 4 February 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…