Jasper Estates Ltd. EPSOM


Founded in 2017, Jasper Estates, classified under reg no. 10622310 is an active company. Currently registered at 18 Stoneleigh Broadway KT17 2HU, Epsom the company has been in the business for 7 years. Its financial year was closed on Wed, 28th Feb and its latest financial statement was filed on February 28, 2022.

The company has 2 directors, namely Raymon H., Ann H.. Of them, Raymon H., Ann H. have been with the company the longest, being appointed on 16 February 2017. As of 27 April 2024, there was 1 ex director - Karma H.. There were no ex secretaries.

Jasper Estates Ltd. Address / Contact

Office Address 18 Stoneleigh Broadway
Town Epsom
Post code KT17 2HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 10622310
Date of Incorporation Thu, 16th Feb 2017
Industry Other letting and operating of own or leased real estate
End of financial Year 28th February
Company age 7 years old
Account next due date Thu, 30th Nov 2023 (149 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Raymon H.

Position: Director

Appointed: 16 February 2017

Ann H.

Position: Director

Appointed: 16 February 2017

Karma H.

Position: Director

Appointed: 16 February 2017

Resigned: 01 August 2021

People with significant control

The list of persons with significant control that own or control the company includes 4 names. As we established, there is Raymon H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Ann H. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Karma H., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Raymon H.

Notified on 15 March 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Ann H.

Notified on 15 March 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Karma H.

Notified on 15 March 2018
Ceased on 1 July 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Raymon H.

Notified on 16 February 2017
Ceased on 17 February 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand 300300   
Current Assets    11 93215 865
Net Assets Liabilities3003003003001 5151 918
Other
Average Number Employees During Period   333
Called Up Share Capital Not Paid Not Expressed As Current Asset300300300300300300
Creditors    91 35291 852
Fixed Assets    268 835268 835
Net Current Assets Liabilities    79 42075 987
Number Shares Allotted3003003300  
Par Value Share111001  
Total Assets Less Current Liabilities   300189 715193 148

Company filings

Filing category
Accounts Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on February 28, 2023
filed on: 30th, November 2023
Free Download (3 pages)

Company search

Advertisements