Jaspers Corporate Catering Limited

General information

Name:

Jaspers Corporate Catering Ltd

Office Address:

04900984 - Companies House Default Address CF14 8LH Cardiff

Number: 04900984

Incorporation date: 2003-09-16

End of financial year: 30 September

Category: Private Limited Company

Description

Data updated on:

Jaspers Corporate Catering is a firm located at CF14 8LH Cardiff at 04900984 - Companies House Default Address. The firm has been operating since 2003 and is registered under reg. no. 04900984. The firm has existed on the British market for 21 years now and company state is active - proposal to strike off. This firm's declared SIC number is 56290 and has the NACE code: Other food services. The firm's most recent annual accounts were submitted for the period up to September 30, 2020 and the latest annual confirmation statement was filed on September 3, 2021.

According to the data we have, this company was started in September 2003 and has so far been run by two directors. Furthermore, the director's efforts are helped with by a secretary - Nathan S., who joined the following company in 2003.

Executives with significant control over the firm are: Paul M. owns 1/2 or less of company shares. Nathan S. owns over 1/2 to 3/4 of company shares .

Financial data based on annual reports

Company staff

Nathan S.

Role: Secretary

Appointed: 16 September 2003

Latest update: 8 January 2024

Paul M.

Role: Director

Appointed: 16 September 2003

Latest update: 8 January 2024

Nathan S.

Role: Director

Appointed: 16 September 2003

Latest update: 8 January 2024

People with significant control

Paul M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Nathan S.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 June 2022
Account last made up date 30 September 2020
Confirmation statement next due date 17 September 2022
Confirmation statement last made up date 03 September 2021
Annual Accounts 31 May 2013
Start Date For Period Covered By Report 2011-04-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 31 May 2013
Annual Accounts 29 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 29 June 2016
Annual Accounts 22 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 22 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
On March 18, 2022 director's details were changed (CH01)
filed on: 21st, March 2022
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2015

Address:

Unit 93 Moseley Street Digbeth

Post code:

B12 0RT

City / Town:

Birmingham

HQ address,
2016

Address:

Unit 93 Moseley Street Digbeth

Post code:

B12 0RT

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 56290 : Other food services
20
Company Age