Jasper Carrott Limited

General information

Name:

Jasper Carrott Ltd

Office Address:

34 High Street Aldridge WS9 8LZ Walsall

Number: 02347129

Incorporation date: 1989-02-13

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Jasper Carrott is a business with it's headquarters at WS9 8LZ Walsall at 34 High Street. The firm was set up in 1989 and is established under the identification number 02347129. The firm has been present on the UK market for thirty five years now and the current status is active. The registered name of the company got changed in 2002 to Jasper Carrott Limited. The firm previous name was Mainpalm. The firm's classified under the NACE and SIC code 90010, that means Performing arts. Jasper Carrott Ltd filed its account information for the period that ended on 2022-03-31. The company's most recent confirmation statement was filed on 2023-02-13.

Council Canterbury City Council can be found among the counter parties that cooperate with the company. In 2015, this cooperation amounted to at least 17,238 pounds of revenue. Cooperation with the Canterbury City Council council covered the following areas: Artists Fees, Performing Rights and Receipts (general).

Hazel D. and Robert D. are the firm's directors and have been working on the company success since April 2001.

  • Previous company's names
  • Jasper Carrott Limited 2002-12-31
  • Mainpalm Limited 1989-02-13

Financial data based on annual reports

Company staff

Hazel D.

Role: Director

Appointed: 20 April 2001

Latest update: 10 February 2024

Robert D.

Role: Director

Appointed: 13 February 1992

Latest update: 10 February 2024

People with significant control

Executives with significant control over the firm are: Hazel D. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Robert D. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Hazel D.
Notified on 1 March 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Robert D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 27 February 2024
Confirmation statement last made up date 13 February 2023
Annual Accounts 13 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 13 December 2013
Annual Accounts 30 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 30 December 2014
Annual Accounts 18 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 18 December 2015
Annual Accounts 7 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 7 December 2016
Annual Accounts 29 December 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 29 December 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 6th, December 2023
accounts
Free Download Download filing (8 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Canterbury City Council 5 £ 17 237.91
2015-07-10 29919258 £ 18 681.78 Artists Fees
2015-07-10 29919258 £ 335.27 Performing Rights
2015-07-10 29919258 £ -335.27 Receipts (general)

Search other companies

Services (by SIC Code)

  • 90010 : Performing arts
  • 68209 : Other letting and operating of own or leased real estate
  • 60200 : Television programming and broadcasting activities
35
Company Age

Closest Companies - by postcode