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

JASPER TRADING LIMITED

1 TOP FLOOR, OSBORNE ROAD, NEWCASTLE UPON TYNE, NE2 2AA,
Company Registration Number
06911695
Private Limited Company
Active

Company Overview

About Jasper Trading Ltd
JASPER TRADING LIMITED was founded on 2009-05-20 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Jasper Trading Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
JASPER TRADING LIMITED
 
Legal Registered Office
1 TOP FLOOR
OSBORNE ROAD
NEWCASTLE UPON TYNE
NE2 2AA
Other companies in NE2
 
Filing Information
Company Number 06911695
Company ID Number 06911695
Date formed 2009-05-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/02/2016
Return next due 28/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 09:21:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JASPER TRADING 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 JASPER TRADING LIMITED
The following companies were found which have the same name as JASPER TRADING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JASPER TRADING PARTNERSHIP LLP KINGS LODGE LONDON ROAD WEST KINGSDOWN SEVENOAKS KENT TN15 6AR Dissolved Company formed on the 2009-07-14
JASPER TRADING UK LIMITED 10 PARK AVENUE FARNBOROUGH PARK ORPINGTON BR6 8LL Active Company formed on the 2009-07-01
JASPER TRADING LIMITED THIRD FLOOR, 27-29, PEMBROKE STREET, DUBLIN 2 Dissolved Company formed on the 1993-07-19
JASPER TRADING LLC 4835 64th Street Queens Woodside NY 11377 Active Company formed on the 2013-03-26
JASPER TRADING CO., LLC. 2905 LAKE EAST DR STE 150 LAS VEGAS NV 89117 Permanently Revoked Company formed on the 2007-07-31
JASPER TRADING PTY. LIMITED NSW 2125 Active Company formed on the 2001-04-05
JASPER TRADING Singapore Dissolved Company formed on the 2008-09-10
JASPER TRADING COMPANY INC Delaware Unknown
JASPER TRADING INTERNATIONAL INCORPORATED New Jersey Unknown
JASPER TRADING LTD CO Arkansas Unknown

Company Officers of JASPER TRADING LIMITED

Current Directors
Officer Role Date Appointed
JOSHUA CALLUM DAVIES
Director 2014-10-07
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID THOMAS SCOTT
Company Secretary 2009-12-11 2016-01-19
MOHAMMED SHAJAHAN CHOWDHURY
Director 2013-03-01 2014-10-07
JOHN GEORGE GIBSON
Company Secretary 2014-05-01 2014-10-01
PHILIP MARK BOWES
Director 2013-05-22 2013-07-14
SHIRLEY ANNETTE FLETCHER
Director 2013-02-01 2013-07-01
GEMMA LOUISE BROUGHTON
Director 2011-10-31 2013-02-28
MOHAMMED SHAJAHAN CHOWDHURY
Director 2010-11-25 2011-10-31
SHAJAHAN CHOWDHURY
Director 2011-06-01 2011-10-31
GEMMA LOUISE BROUGHTON
Director 2009-12-11 2010-11-25
OCS CORPORATE SECRETARIES LIMITED
Company Secretary 2009-05-20 2009-12-11
LEE CHRISTOPHER GILBURT
Director 2009-05-20 2009-12-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSHUA CALLUM DAVIES CHARTER PROPERTIES LIMITED Director 2014-10-07 CURRENT 2006-04-10 Active - Proposal to Strike off
JOSHUA CALLUM DAVIES ITALIANO RESTAURANT LTD Director 2013-07-01 CURRENT 2010-02-02 Dissolved 2015-06-16
JOSHUA CALLUM DAVIES OMG DEALS (NEWCASTLE) LTD Director 2013-07-01 CURRENT 2011-07-13 Dissolved 2015-06-23
JOSHUA CALLUM DAVIES TELEPIZZA LIMITED Director 2013-07-01 CURRENT 2003-10-01 Dissolved 2015-07-28
JOSHUA CALLUM DAVIES LADY SPORT LIMITED Director 2013-07-01 CURRENT 1999-07-23 Dissolved 2016-05-24
JOSHUA CALLUM DAVIES OMG DEALS LIMITED Director 2013-07-01 CURRENT 2011-06-10 Dissolved 2016-08-23
JOSHUA CALLUM DAVIES OMG247 FRANCHISE LTD Director 2013-03-01 CURRENT 2011-07-11 Dissolved 2015-10-20

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
2024-02-13Compulsory strike-off action has been suspended
2024-01-02FIRST GAZETTE notice for compulsory strike-off
2023-06-30Compulsory strike-off action has been discontinued
2023-06-13Compulsory strike-off action has been suspended
2023-05-23FIRST GAZETTE notice for compulsory strike-off
2022-12-27MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/22 FROM 24-26 Scotswood Road Newcastle upon Tyne NE4 7JB England
2022-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/22 FROM 24-26 Scotswood Road Newcastle upon Tyne NE4 7JB England
2022-07-09DISS40Compulsory strike-off action has been discontinued
2022-07-09DISS40Compulsory strike-off action has been discontinued
2022-07-08CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2022-06-14DISS16(SOAS)Compulsory strike-off action has been suspended
2022-05-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-04-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES
2021-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/21 FROM 70 Haydon Close Newcastle upon Tyne NE3 2BZ England
2021-01-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-01-21DISS40Compulsory strike-off action has been discontinued
2021-01-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PHILLIP LACKIE
2021-01-20PSC07CESSATION OF JAMES PHILLIP LACKIE AS A PERSON OF SIGNIFICANT CONTROL
2021-01-20AP01DIRECTOR APPOINTED MR JOSHUA CALLUM DAVIES
2021-01-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSHUA CALLUM DAVIES
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2020-12-12DISS16(SOAS)Compulsory strike-off action has been suspended
2020-11-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/20 FROM 24-26 Scotswood Road Newcastle upon Tyne NE4 7JB
2020-05-15AP01DIRECTOR APPOINTED MR JAMES PHILLIP LACKIE
2020-05-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES PHILLIP LACKIE
2020-05-15PSC07CESSATION OF MOHAMMAD SHAJAHAN CHOWDHURY AS A PERSON OF SIGNIFICANT CONTROL
2020-05-15TM01APPOINTMENT TERMINATED, DIRECTOR JOSHUA CALLUM DAVIES
2019-09-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2017-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-07-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-14DISS40Compulsory strike-off action has been discontinued
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-13AR0129/02/16 ANNUAL RETURN FULL LIST
2016-05-17DISS16(SOAS)Compulsory strike-off action has been suspended
2016-04-05GAZ1FIRST GAZETTE
2016-04-05GAZ1FIRST GAZETTE
2016-01-23TM02Termination of appointment of David Thomas Scott on 2016-01-19
2015-06-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-09DISS40Compulsory strike-off action has been discontinued
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-08AR0128/02/15 ANNUAL RETURN FULL LIST
2015-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/15 FROM 1 Hutton Terrace Newcastle upon Tyne NE2 1QT
2015-04-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-10-29TM02Termination of appointment of John George Gibson on 2014-10-01
2014-10-07AP01DIRECTOR APPOINTED MR JOSHUA CALLUM DAVIES
2014-10-07TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED SHAJAHAN CHOWDHURY
2014-05-20AP03Appointment of Mr John George Gibson as company secretary
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-21AR0128/02/14 ANNUAL RETURN FULL LIST
2014-03-21CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID THOMAS SCOTT on 2012-12-19
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-04CH01Director's details changed for Mr Mohammed Shajahad Chowdhury on 2013-09-04
2013-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/13 FROM 17a Main Street Rear Entrance, 17a Main Street Crawcrook Ryton Tyne and Wear NE40 4TX United Kingdom
2013-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/2013 FROM C/O 15 COLBURN AVENUE 15 COLBURN AVENUE NEWTON AYCLIFFE CO DURHAM DL5 7HX ENGLAND
2013-07-14TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BOWES
2013-07-04TM01APPOINTMENT TERMINATED, DIRECTOR SHIRLEY FLETCHER
2013-07-02AR0128/02/13 FULL LIST
2013-05-23AP01DIRECTOR APPOINTED MR PHILIP MARK BOWES
2013-03-27AP01DIRECTOR APPOINTED MR MOHAMMED SHAJAHAD CHOWDHURY
2013-03-20AP01DIRECTOR APPOINTED MISS SHIRLEY ANNETTE FLETCHER
2013-03-20TM01APPOINTMENT TERMINATED, DIRECTOR GEMMA BROUGHTON
2012-12-31AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-01AR0129/02/12 FULL LIST
2012-04-30AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-24AP01DIRECTOR APPOINTED MISS GEMMA LOUISE BROUGHTON
2011-11-24TM01APPOINTMENT TERMINATED, DIRECTOR SHAJAHAN CHOWDHURY
2011-11-24TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED CHOWDHURY
2011-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/2011 FROM REAR FLAT 17A MAIN STREET CRAWCROOK RYTON TYNE AND WEAR NE40 4TX ENGLAND
2011-06-20AP01DIRECTOR APPOINTED MR SHAJAHAN CHOWDHURY
2011-03-29AR0128/02/11 FULL LIST
2011-02-15AA31/05/10 TOTAL EXEMPTION SMALL
2011-02-04AP03SECRETARY APPOINTED MR DAVID THOMAS SCOTT
2011-02-03AA01CURRSHO FROM 31/05/2011 TO 31/03/2011
2010-11-25AP01DIRECTOR APPOINTED MR MOHAMMED SHAJAHAN CHOWDHURY
2010-11-25TM01APPOINTMENT TERMINATED, DIRECTOR GEMMA BROUGHTON
2010-07-06AR0120/05/10 FULL LIST
2010-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/2010 FROM 9 LOVE LANE NEWCASTLE UPON TYNE TYNE AND WEAR NE1 3DW
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GEMMA LOUISE BROUGHTON / 01/04/2010
2010-04-27AP01DIRECTOR APPOINTED GEMMA LOUISE BROUGHTON
2009-12-19TM02APPOINTMENT TERMINATED, SECRETARY OCS CORPORATE SECRETARIES LIMITED
2009-12-19TM01APPOINTMENT TERMINATED, DIRECTOR LEE GILBURT
2009-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/2009 FROM JASPER TRADING LIMITED MINSHULL HOUSE 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP UNITED KINGDOM
2009-12-19SH0111/12/09 STATEMENT OF CAPITAL GBP 100
2009-05-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to JASPER TRADING 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 JASPER TRADING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JASPER TRADING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Creditors
Creditors Due After One Year 2013-03-31 £ 22,000
Creditors Due After One Year 2012-03-31 £ 34,000
Creditors Due Within One Year 2013-03-31 £ 14,653
Creditors Due Within One Year 2012-03-31 £ 13,025
Provisions For Liabilities Charges 2012-03-31 £ 3,700

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

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 JASPER TRADING LIMITED

Financial Assets
Balance Sheet
Current Assets 2012-03-31 £ 20,122
Debtors 2012-03-31 £ 19,873
Shareholder Funds 2013-03-31 £ 19,581
Shareholder Funds 2012-03-31 £ 33,272
Tangible Fixed Assets 2013-03-31 £ 56,534
Tangible Fixed Assets 2012-03-31 £ 63,875

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JASPER TRADING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JASPER TRADING LIMITED
Trademarks
We have not found any records of JASPER TRADING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JASPER TRADING 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 (68209 - Other letting and operating of own or leased real estate) as JASPER TRADING LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where JASPER TRADING 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 JASPER TRADING 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 JASPER TRADING 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.