Company NameJasper Limited
Company StatusDissolved
Company Number03371955
CategoryPrivate Limited Company
Incorporation Date16 May 1997(26 years, 11 months ago)
Dissolution Date26 April 2016 (7 years, 11 months ago)
Previous NameThe Cashmere Club Limited

Business Activity

Section CManufacturing
SIC 1772Manufacture knit & crocheted pullovers, etc.
SIC 14390Manufacture of other knitted and crocheted apparel

Directors

Director NameMiss Joanne Sykes
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address179 Foxroyd Lane
Thornhill
Dewsbury
West Yorkshire
WF12 0LT
Director NameMr Nigel David Irving
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2003(6 years, 4 months after company formation)
Appointment Duration12 years, 7 months (closed 26 April 2016)
RoleDistribution Manager
Country of ResidenceEngland
Correspondence Address179 Foxroyd Lane
Thornhill
Dewsbury
West Yorkshire
WF12 0LT
Director NamePatricia Anne Ellis
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1997(same day as company formation)
RoleSecretary
Correspondence AddressWood Cottage Old Hall Courtyard
Heath
Wakefield
West Yorkshire
WF1 5SN
Secretary NameJulie Gill
NationalityBritish
StatusResigned
Appointed16 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address410 Bradford Road
Carr Gate
Wakefield
West Yorkshire
WF2 0QW
Secretary NameJoanne Sykes
NationalityBritish
StatusResigned
Appointed16 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address179 Foxroyd Lane
Thornhill
Dewsbury
West Yorkshire
WF12 0LT
Director NameRosemarie Hirst
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1997(1 week, 4 days after company formation)
Appointment Duration6 years, 4 months (resigned 30 September 2003)
RoleCompany Director
Correspondence AddressHolmedene, 8 Holmeside Close
Armitage Bridge
Huddersfield
West Yorkshire
HD4 7PJ

Location

Registered Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Ms Joanne Sykes
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
28 January 2016Application to strike the company off the register (3 pages)
28 January 2016Application to strike the company off the register (3 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(4 pages)
9 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(4 pages)
27 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
23 January 2012Termination of appointment of Joanne Sykes as a secretary (1 page)
23 January 2012Termination of appointment of Joanne Sykes as a secretary (1 page)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
27 May 2010Director's details changed for Joanne Sykes on 15 September 2009 (1 page)
27 May 2010Director's details changed for Joanne Sykes on 15 September 2009 (1 page)
27 May 2010Director's details changed for Nigel David Irving on 15 September 2009 (1 page)
27 May 2010Secretary's details changed for Joanne Sykes on 15 September 2009 (1 page)
27 May 2010Director's details changed for Nigel David Irving on 15 September 2009 (1 page)
27 May 2010Secretary's details changed for Joanne Sykes on 15 September 2009 (1 page)
17 October 2009Total exemption small company accounts made up to 31 March 2009 (11 pages)
17 October 2009Total exemption small company accounts made up to 31 March 2009 (11 pages)
17 June 2009Return made up to 16/05/09; full list of members (5 pages)
17 June 2009Return made up to 16/05/09; full list of members (5 pages)
17 December 2008Director and secretary's change of particulars / joanne sykes / 03/12/2008 (1 page)
17 December 2008Director and secretary's change of particulars / joanne sykes / 03/12/2008 (1 page)
17 December 2008Director and secretary's change of particulars / joanne sykes / 03/12/2008 (1 page)
17 December 2008Director's change of particulars / nigel irving / 03/12/2008 (1 page)
17 December 2008Director's change of particulars / nigel irving / 03/12/2008 (1 page)
17 December 2008Director and secretary's change of particulars / joanne sykes / 03/12/2008 (1 page)
24 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 June 2008Return made up to 16/05/08; no change of members (7 pages)
3 June 2008Return made up to 16/05/08; no change of members (7 pages)
1 May 2008Director and secretary's change of particulars / joanne sykes / 05/04/2008 (1 page)
1 May 2008Director's change of particulars / nigel irving / 05/04/2008 (1 page)
1 May 2008Director's change of particulars / nigel irving / 05/04/2008 (1 page)
1 May 2008Director and secretary's change of particulars / joanne sykes / 05/04/2008 (1 page)
1 May 2008Director and secretary's change of particulars / joanne sykes / 05/04/2008 (1 page)
1 May 2008Director and secretary's change of particulars / joanne sykes / 05/04/2008 (1 page)
19 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 June 2007Return made up to 16/05/07; no change of members (7 pages)
19 June 2007Return made up to 16/05/07; no change of members (7 pages)
4 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 June 2006Return made up to 16/05/06; full list of members (7 pages)
5 June 2006Return made up to 16/05/06; full list of members (7 pages)
3 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
7 June 2005Return made up to 16/05/05; full list of members (7 pages)
7 June 2005Return made up to 16/05/05; full list of members (7 pages)
30 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 June 2004Return made up to 16/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 June 2004Secretary's particulars changed;director's particulars changed (1 page)
1 June 2004Secretary's particulars changed;director's particulars changed (1 page)
1 June 2004Return made up to 16/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 January 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
19 January 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
9 December 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
9 December 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
9 October 2003New director appointed (2 pages)
9 October 2003Director resigned (1 page)
9 October 2003Director resigned (1 page)
9 October 2003New director appointed (2 pages)
6 June 2003Return made up to 16/05/03; full list of members (7 pages)
6 June 2003Return made up to 16/05/03; full list of members (7 pages)
23 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
23 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
16 June 2002Return made up to 16/05/02; full list of members (7 pages)
16 June 2002Return made up to 16/05/02; full list of members (7 pages)
1 March 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
1 March 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
19 June 2001Return made up to 16/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 2001Return made up to 16/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 December 2000Accounts for a small company made up to 30 June 2000 (4 pages)
28 December 2000Accounts for a small company made up to 30 June 2000 (4 pages)
23 November 2000Director's particulars changed (1 page)
23 November 2000Director's particulars changed (1 page)
26 May 2000Return made up to 16/05/00; full list of members (6 pages)
26 May 2000Return made up to 16/05/00; full list of members (6 pages)
26 January 2000Accounts for a small company made up to 30 June 1999 (4 pages)
26 January 2000Accounts for a small company made up to 30 June 1999 (4 pages)
13 July 1999Return made up to 16/05/99; no change of members (4 pages)
13 July 1999Return made up to 16/05/99; no change of members (4 pages)
7 December 1998Accounts for a small company made up to 30 June 1998 (5 pages)
7 December 1998Accounts for a small company made up to 30 June 1998 (5 pages)
1 June 1998Return made up to 16/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 1998Return made up to 16/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 1998Company name changed the cashmere club LIMITED\certificate issued on 19/03/98 (2 pages)
18 March 1998Company name changed the cashmere club LIMITED\certificate issued on 19/03/98 (2 pages)
5 December 1997Accounting reference date extended from 31/05/98 to 30/06/98 (1 page)
5 December 1997Accounting reference date extended from 31/05/98 to 30/06/98 (1 page)
26 June 1997Ad 16/05/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 June 1997Ad 16/05/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 June 1997Secretary resigned (1 page)
25 June 1997New secretary appointed;new director appointed (2 pages)
25 June 1997Secretary resigned (1 page)
25 June 1997Director resigned (1 page)
25 June 1997New director appointed (2 pages)
25 June 1997New director appointed (2 pages)
25 June 1997Director resigned (1 page)
25 June 1997New secretary appointed;new director appointed (2 pages)
16 May 1997Incorporation (20 pages)
16 May 1997Incorporation (20 pages)