Company NameJaspar Properties Limited
DirectorsJames Simon Parratt and Martel Ann Parratt
Company StatusActive
Company NumberSC350261
CategoryPrivate Limited Company
Incorporation Date22 October 2008(15 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameJames Simon Parratt
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Commercial Street
Dundee
Angus
DD1 3EJ
Scotland
Secretary NameDr David Parratt
NationalityBritish
StatusCurrent
Appointed22 October 2008(same day as company formation)
RoleDoctor
Country of ResidenceScotland
Correspondence Address91 Strathern Road
Broughty Ferry
Dundee
Angus
DD5 1JT
Scotland
Director NameMrs Martel Ann Parratt
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2015(6 years, 7 months after company formation)
Appointment Duration8 years, 10 months
RoleJournalist
Country of ResidenceScotland
Correspondence Address26 Commercial Street
Dundee
DD1 3EJ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed22 October 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address26 Commercial Street
Dundee
DD1 3EJ
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 20 other UK companies use this postal address

Shareholders

75 at £1Jaspar Limited
75.00%
Ordinary
13 at £1James Simon Parratt
13.00%
Ordinary
12 at £1Martel Ann Parratt
12.00%
Ordinary

Financials

Year2014
Net Worth-£337
Cash£512
Current Liabilities£949

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return22 October 2023 (6 months, 1 week ago)
Next Return Due5 November 2024 (6 months, 1 week from now)

Charges

16 July 2015Delivered on: 23 July 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Subjects known as land at redmyre farm, invergowrie (title number PTH42602).
Outstanding
19 June 2015Delivered on: 3 July 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

23 October 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
23 September 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
25 November 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
2 July 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
25 October 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
15 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
23 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
7 July 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
7 July 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
28 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
26 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
26 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
2 December 2015Appointment of Mrs Martel Ann Parratt as a director on 15 June 2015 (2 pages)
2 December 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(5 pages)
2 December 2015Appointment of Mrs Martel Ann Parratt as a director on 15 June 2015 (2 pages)
2 December 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(5 pages)
23 July 2015Registration of charge SC3502610002, created on 16 July 2015 (8 pages)
23 July 2015Registration of charge SC3502610002, created on 16 July 2015 (8 pages)
3 July 2015Registration of charge SC3502610001, created on 19 June 2015 (35 pages)
3 July 2015Registration of charge SC3502610001, created on 19 June 2015 (35 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
28 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(4 pages)
28 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(4 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
13 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(4 pages)
13 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(4 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
4 December 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
25 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
28 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
28 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
28 October 2010Director's details changed for James Simon Parratt on 28 October 2010 (2 pages)
28 October 2010Director's details changed for James Simon Parratt on 28 October 2010 (2 pages)
22 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
22 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
25 January 2010Director's details changed for James Simon Parratt on 2 October 2009 (3 pages)
25 January 2010Director's details changed for James Simon Parratt on 2 October 2009 (3 pages)
25 January 2010Director's details changed for James Simon Parratt on 2 October 2009 (3 pages)
25 January 2010Annual return made up to 22 October 2009 with a full list of shareholders (14 pages)
25 January 2010Annual return made up to 22 October 2009 with a full list of shareholders (14 pages)
13 January 2009Ad 22/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
13 January 2009Ad 22/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
20 November 2008Director appointed james simon parratt (2 pages)
20 November 2008Accounting reference date shortened from 31/10/2009 to 30/09/2009 (1 page)
20 November 2008Accounting reference date shortened from 31/10/2009 to 30/09/2009 (1 page)
20 November 2008Director appointed james simon parratt (2 pages)
20 November 2008Secretary appointed dr david parratt (2 pages)
20 November 2008Secretary appointed dr david parratt (2 pages)
24 October 2008Appointment terminated secretary brian reid LTD. (1 page)
24 October 2008Appointment terminated director stephen george mabbott (1 page)
24 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
24 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
24 October 2008Appointment terminated director stephen george mabbott (1 page)
24 October 2008Appointment terminated secretary brian reid LTD. (1 page)
22 October 2008Incorporation (18 pages)
22 October 2008Incorporation (18 pages)