Jaspac Developments Limited


Founded in 1975, Jaspac Developments, classified under reg no. 01216979 is an active company. Currently registered at 20 Broad Street OX1 3AS, the company has been in the business for fifty years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has 2 directors, namely Stuart P., Andrew P.. Of them, Stuart P., Andrew P. have been with the company the longest, being appointed on 28 June 1992. As of 21 May 2025, our data shows no information about any ex officers on these positions.

Jaspac Developments Limited Address / Contact

Office Address 20 Broad Street
Office Address2 Oxford
Town
Post code OX1 3AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01216979
Date of Incorporation Mon, 23rd Jun 1975
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 50 years old
Account next due date Mon, 30th Sep 2024 (233 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Andrew P.

Position: Secretary

Resigned:

Stuart P.

Position: Director

Appointed: 28 June 1992

Andrew P.

Position: Director

Appointed: 28 June 1992

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we found, there is Stuart P. This PSC and has 50,01-75% shares. The second one in the persons with significant control register is Stuart P. This PSC has significiant influence or control over the company,.

Stuart P.

Notified on 8 July 2017
Nature of control: 50,01-75% shares

Stuart P.

Notified on 21 December 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand10 58254 9219 91628 19934 22624 519
Current Assets83 078176 759271 219298 337370 138405 386
Debtors72 496121 838261 303270 138335 912380 867
Net Assets Liabilities2 719 8072 729 7052 814 0882 902 5822 985 6692 910 519
Other Debtors  130 656131 739184 807211 273
Property Plant Equipment3 487 8953 486 5893 487 5553 486 1363 485 2313 484 562
Other
Accumulated Depreciation Impairment Property Plant Equipment24 05225 35826 69028 10929 01429 683
Amounts Owed By Group Undertakings Participating Interests42 452113 007111 093124 025134 453148 897
Amounts Owed To Group Undertakings Participating Interests430 075430 339434 729434 155434 155453 655
Average Number Employees During Period113333
Bank Borrowings Overdrafts33 06730 00030 12522 50030 00030 000
Corporation Tax Payable14 44016 63315 3759 24120 89710 877
Creditors540 489527 395568 438520 643545 952576 970
Depreciation Rate Used For Property Plant Equipment 20 202020
Fixed Assets3 680 8973 679 5913 680 5573 679 1383 678 2333 677 564
Increase From Depreciation Charge For Year Property Plant Equipment 1 306 1 419905669
Investments193 002193 002193 002193 002193 002193 002
Investments Fixed Assets193 002193 002193 002193 002193 002193 002
Net Current Assets Liabilities-457 411-350 636-297 219-222 306-175 814-171 584
Other Creditors37 81028 88031 67936 01541 36949 125
Other Investments Other Than Loans193 002193 002193 002193 002193 002193 002
Other Taxation Social Security Payable9 93410 44214 69311 2757 8268 907
Property Plant Equipment Gross Cost 3 511 947 3 514 2453 514 2453 514 245
Taxation Including Deferred Taxation Balance Sheet Subtotal289 170344 250344 250344 250344 250452 961
Total Assets Less Current Liabilities3 223 4863 328 9553 383 3383 456 8323 502 4193 505 980
Trade Creditors Trade Payables15 16311 10141 8377 45711 70524 406
Trade Debtors Trade Receivables30 0448 83119 55414 37416 65220 697
Advances Credits Directors 4 0008 00012 00016 00018 000
Advances Credits Made In Period Directors 4 0004 0004 0004 0002 000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 31st December 2023
filed on: 23rd, September 2024
Free Download (9 pages)

Company search

Advertisements