Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JASPRO LIMITED
Company Information for

JASPRO LIMITED

UNIT 42 THE COACH HOUSE ST, MARY'S BUSINESS CENTRE 66-70, BOURNE ROAD BEXLEY, KENT, DA5 1LU,
Company Registration Number
06119694
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Jaspro Ltd
JASPRO LIMITED was founded on 2007-02-21 and has its registered office in Bourne Road Bexley. The organisation's status is listed as "Active - Proposal to Strike off". Jaspro Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JASPRO LIMITED
 
Legal Registered Office
UNIT 42 THE COACH HOUSE ST
MARY'S BUSINESS CENTRE 66-70
BOURNE ROAD BEXLEY
KENT
DA5 1LU
Other companies in DA5
 
Filing Information
Company Number 06119694
Company ID Number 06119694
Date formed 2007-02-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2017-05-12
Account next due 2019-02-12
Latest return 2017-02-21
Return next due 2018-03-07
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-01-15 10:24:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JASPRO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name JASPRO LIMITED
The following companies were found which have the same name as JASPRO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JASPRO COMPANIES LLC 7810 LONG SHADOWS DR SUGAR LAND TX 77479 ACTIVE Company formed on the 2016-02-22
JASPRO CONSTRUCTION LLC 12022 N COUNTY ROAD 1900 LUBBOCK TX 79415 Active Company formed on the 2023-04-19
JASPRO ENGINEERING SOLUTIONS, LLC 4009 GLENHEATH DRIVE - KETTERING OH 45440 Active Company formed on the 2007-12-10
JASPRO LIMITED 137 FROBISHER GARDENS CHAFFORD HUNDRED GRAYS RM16 6EZ Active - Proposal to Strike off Company formed on the 2022-07-15
JASPRO MEDICAL STAFFING LLC 7810 LONG SHADOWS DR SUGAR LAND TX 77479 Active Company formed on the 2023-09-27
JASPRO PRIVATE LIMITED D.NO.16 2ND FLOOR BBC CITY PAARK PHASE-1 NO.76 ANNA SALAI CHINNA PORUR VALASARAVAKKAM CHENNAI Tamil Nadu 600116 Active Company formed on the 2015-10-06
JASPRO PROPERTIES HOUSTON LLC 7810 LONG SHADOWS DR SUGAR LAND TX 77479 Active Company formed on the 2021-05-14
JASPRO Sourcing Hong Kong Limited Unknown Company formed on the 2015-12-16
JASPRO SUPERANNUATION NOMINEES PTY LTD Active Company formed on the 2021-02-25
JASPRO VENTURES INC. 2378 BRIGHAM ST. APT 1 Kings BROOKLYN NY 11229 Active Company formed on the 2016-01-12
JASPRO, INC. 231 TALQUIN COVE DESTIN FL 32541 Inactive Company formed on the 1998-06-19
JASPROPERTY PTY LTD NSW 2486 Active Company formed on the 2017-02-27

Company Officers of JASPRO LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY CHRISTOPHER STEPHEN CREED
Company Secretary 2007-02-21
JAMES CHRISTOPHER JARMAN
Director 2007-02-21
Previous Officers
Officer Role Date Appointed Date Resigned
HARRY JAMES JARMAN
Director 2015-04-06 2015-04-06
SALLY JARMAN
Director 2007-02-21 2014-06-27
ASHOK BHARDWAJ
Company Secretary 2007-02-21 2007-02-21
BHARDWAJ CORPORATE SERVICES LIMITED
Director 2007-02-21 2007-02-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY CHRISTOPHER STEPHEN CREED J. P. WYATT LIMITED Company Secretary 2007-05-23 CURRENT 2007-05-23 Dissolved 2018-04-17
ANTHONY CHRISTOPHER STEPHEN CREED POMFREY ACCOUNTANTS LTD Company Secretary 2007-05-23 CURRENT 2007-05-23 Active
ANTHONY CHRISTOPHER STEPHEN CREED CRESCENT CAFE 2007 LIMITED Company Secretary 2007-01-25 CURRENT 2007-01-25 Active
ANTHONY CHRISTOPHER STEPHEN CREED TOTAL SHINE LIMITED Company Secretary 2006-07-24 CURRENT 2006-07-24 Active - Proposal to Strike off
ANTHONY CHRISTOPHER STEPHEN CREED STEVEN WILKINSON LIMITED Company Secretary 2006-07-18 CURRENT 2006-07-18 Active
ANTHONY CHRISTOPHER STEPHEN CREED KITCHEN DEEP CLEANING LIMITED Company Secretary 2006-03-28 CURRENT 2006-03-28 Dissolved 2015-08-04
ANTHONY CHRISTOPHER STEPHEN CREED MICROCURRENT DEVICES LIMITED Company Secretary 2006-03-21 CURRENT 2006-03-09 Dissolved 2016-01-12
ANTHONY CHRISTOPHER STEPHEN CREED G.B. COOMBES BUILDING SERVICES LIMITED Company Secretary 2004-06-28 CURRENT 2004-06-28 Dissolved 2017-05-02
ANTHONY CHRISTOPHER STEPHEN CREED JANSZDESCO LIMITED Company Secretary 2003-11-28 CURRENT 2003-11-28 Dissolved 2013-10-15
ANTHONY CHRISTOPHER STEPHEN CREED AJT TAXIS LIMITED Company Secretary 2003-09-26 CURRENT 2003-09-26 Dissolved 2016-02-16
ANTHONY CHRISTOPHER STEPHEN CREED MANNENGINE LIMITED Company Secretary 2003-08-04 CURRENT 2003-08-04 Active - Proposal to Strike off
ANTHONY CHRISTOPHER STEPHEN CREED PAUL RAMSEY LIMITED Company Secretary 2003-06-27 CURRENT 2003-06-27 Dissolved 2016-02-09
ANTHONY CHRISTOPHER STEPHEN CREED THUNDER ROAD PRODUCTIONS LIMITED Company Secretary 2003-06-27 CURRENT 2003-06-27 Active - Proposal to Strike off
ANTHONY CHRISTOPHER STEPHEN CREED N M BUILDERS LIMITED Company Secretary 2003-06-27 CURRENT 2003-06-27 Active
ANTHONY CHRISTOPHER STEPHEN CREED JP TAXIS LIMITED Company Secretary 2003-06-16 CURRENT 2003-06-16 Dissolved 2014-01-07
ANTHONY CHRISTOPHER STEPHEN CREED KEVIN JACOB LIMITED Company Secretary 2003-05-02 CURRENT 2003-05-02 Dissolved 2015-12-15
ANTHONY CHRISTOPHER STEPHEN CREED DAVID HALL SYSTEMS LTD Company Secretary 2003-02-19 CURRENT 1998-07-27 Active - Proposal to Strike off
ANTHONY CHRISTOPHER STEPHEN CREED LWP BUILDERS LIMITED Company Secretary 2003-01-15 CURRENT 2003-01-15 Active
ANTHONY CHRISTOPHER STEPHEN CREED THOMAS CALLUM ASSOCIATES LIMITED Company Secretary 2003-01-01 CURRENT 2002-08-06 Active
ANTHONY CHRISTOPHER STEPHEN CREED D T PLUMBING LIMITED Company Secretary 2002-08-06 CURRENT 2002-08-06 Active
ANTHONY CHRISTOPHER STEPHEN CREED HEWITT BUILDERS LIMITED Company Secretary 2002-01-28 CURRENT 2002-01-25 Dissolved 2017-02-07
ANTHONY CHRISTOPHER STEPHEN CREED HI-GLOSS CONSTRUCTION LIMITED Company Secretary 2001-06-22 CURRENT 2001-06-22 Dissolved 2014-11-25
ANTHONY CHRISTOPHER STEPHEN CREED DRAINAGE MASTER LIMITED Company Secretary 2000-12-08 CURRENT 2000-11-27 Active
ANTHONY CHRISTOPHER STEPHEN CREED BJ BUILDERS SOUTH EAST LIMITED Company Secretary 2000-07-13 CURRENT 2000-07-11 Dissolved 2014-11-18
ANTHONY CHRISTOPHER STEPHEN CREED DAVID LOCK LIMITED Company Secretary 2000-05-01 CURRENT 2000-04-13 Dissolved 2016-06-28
ANTHONY CHRISTOPHER STEPHEN CREED W. RACKLEY & CO. LIMITED Company Secretary 1999-12-01 CURRENT 1999-11-30 Active - Proposal to Strike off
ANTHONY CHRISTOPHER STEPHEN CREED POMFREY & COMPANY ACCOUNTANTS LIMITED Company Secretary 1999-05-10 CURRENT 1999-05-05 Active
ANTHONY CHRISTOPHER STEPHEN CREED POMFREY CREED ACCOUNTANCY LTD Company Secretary 1999-05-10 CURRENT 1999-05-05 Active
ANTHONY CHRISTOPHER STEPHEN CREED M P MOORE CONTRACTORS LIMITED Company Secretary 1999-05-05 CURRENT 1999-05-05 Dissolved 2014-06-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-02-06GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-11-21GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-11-10DS01Application to strike the company off the register
2017-06-07AA12/05/17 TOTAL EXEMPTION FULL
2017-06-07AA12/05/17 TOTAL EXEMPTION FULL
2017-05-22AA01PREVEXT FROM 28/02/2017 TO 12/05/2017
2017-05-22AA01PREVEXT FROM 28/02/2017 TO 12/05/2017
2017-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHRISTOPHER JARMAN / 20/03/2017
2017-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHRISTOPHER JARMAN / 20/03/2017
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2017-02-28SH0106/04/15 STATEMENT OF CAPITAL GBP 100
2017-02-28SH0106/04/15 STATEMENT OF CAPITAL GBP 100
2016-11-01AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-08TM01APPOINTMENT TERMINATED, DIRECTOR HARRY JAMES JARMAN
2016-04-13SH0106/04/15 STATEMENT OF CAPITAL GBP 100
2016-04-13AP01DIRECTOR APPOINTED MR HARRY JAMES JARMAN
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-14AR0121/02/16 ANNUAL RETURN FULL LIST
2016-02-04AD03Registers moved to registered inspection location of 51 Belvedere Road Bexleyheath Kent DA7 4NY
2015-11-25AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-27CH01Director's details changed for James Christopher Jarman on 2015-04-27
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-09AR0121/02/15 ANNUAL RETURN FULL LIST
2015-03-09AD02Register inspection address changed from 5 Palmar Crescent Bexleyheath Kent DA7 4LQ United Kingdom to 51 Belvedere Road Bexleyheath Kent DA7 4NY
2014-11-07AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-18TM01APPOINTMENT TERMINATED, DIRECTOR SALLY JARMAN
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-17AR0121/02/14 ANNUAL RETURN FULL LIST
2013-11-18AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-24CH01Director's details changed for James Christopher Jarman on 2013-09-24
2013-03-20AR0121/02/13 ANNUAL RETURN FULL LIST
2012-11-21AA28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-12AR0121/02/12 FULL LIST
2011-11-22AA28/02/11 TOTAL EXEMPTION SMALL
2011-03-22AR0121/02/11 FULL LIST
2010-11-15AA28/02/10 TOTAL EXEMPTION FULL
2010-03-10AR0121/02/10 FULL LIST
2010-03-10AD02SAIL ADDRESS CREATED
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY JARMAN / 21/02/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHRISTOPHER JARMAN / 21/02/2010
2010-01-06AA28/02/09 TOTAL EXEMPTION FULL
2009-03-11363aRETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS
2008-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08
2008-03-12363aRETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS
2007-03-1388(2)RAD 21/02/07--------- £ SI 2@1=2 £ IC 1/3
2007-03-10288aNEW SECRETARY APPOINTED
2007-03-07287REGISTERED OFFICE CHANGED ON 07/03/07 FROM: C/O. POMFREY & COMPANY 182 ROCHESTER DRIVE BEXLEY KENT DA5 1QG
2007-03-07288aNEW DIRECTOR APPOINTED
2007-03-07288aNEW DIRECTOR APPOINTED
2007-03-03288bSECRETARY RESIGNED
2007-03-03288bDIRECTOR RESIGNED
2007-02-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35120 - Transmission of electricity




Licences & Regulatory approval
We could not find any licences issued to JASPRO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JASPRO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JASPRO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 35120 - Transmission of electricity

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-05-12

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JASPRO LIMITED

Intangible Assets
Patents
We have not found any records of JASPRO LIMITED registering or being granted any patents
Domain Names

JASPRO LIMITED owns 1 domain names.

jaspro.co.uk  

Trademarks
We have not found any records of JASPRO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JASPRO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (35120 - Transmission of electricity) as JASPRO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JASPRO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JASPRO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JASPRO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.