Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
D.J.Jasper (Steels) Limited
D.J.Jasper (Steels) Limited is a dissolved company incorporated on 2 July 1962 with the registered office located in Birmingham, West Midlands. D.J.Jasper (Steels) Limited was registered 63 years ago.
Watch Company
Status
Dissolved
Dissolved on
30 April 2014
(11 years ago)
Was
51 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
00728640
Private limited company
Age
63 years
Incorporated
2 July 1962
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about D.J.Jasper (Steels) Limited
Contact
Address
BDO LLP
125 Colmore Row
Birmingham
B3 3SD
Same address for the past
12 years
Companies in B3 3SD
Telephone
Unreported
Email
Available in Endole App
Website
Jaspersteels.co.uk
See All Contacts
People
Officers
3
Shareholders
-
Controllers (PSC)
-
Mr James Gilligan
Director • British • Lives in England • Born in Nov 1947
Mr Jonathan Powers
Director • None • British • Lives in England • Born in Sep 1969
Mr Jamie Samuel Gilligan
Director • British • Lives in UK • Born in Aug 1974
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
G-Tex Stainless Limited
Mr Jamie Samuel Gilligan is a mutual person.
Active
G-Tex Holdings Limited
Mr Jamie Samuel Gilligan is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2002–2011)
Period Ended
30 Sep 2011
For period
30 Sep
⟶
30 Sep 2011
Traded for
12 months
Cash in Bank
£22.25K
Increased by £18.78K (+541%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.68M
Increased by £638.4K (+31%)
Total Liabilities
-£2.5M
Increased by £623.57K (+33%)
Net Assets
£179.57K
Increased by £14.82K (+9%)
Debt Ratio (%)
93%
Increased by 1.37% (+1%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
11 Years Ago on 30 Apr 2014
Moved to Dissolution
11 Years Ago on 31 Jan 2014
Registered Address Changed
12 Years Ago on 30 Aug 2013
Registered Address Changed
12 Years Ago on 8 Feb 2013
Administrator Appointed
12 Years Ago on 8 Feb 2013
Confirmation Submitted
12 Years Ago on 6 Nov 2012
Registered Address Changed
13 Years Ago on 16 Aug 2012
Steven Harris Resigned
13 Years Ago on 5 Mar 2012
Small Accounts Submitted
13 Years Ago on 6 Dec 2011
Mr Jonathan Powers Details Changed
13 Years Ago on 1 Nov 2011
Get Alerts
Get Credit Report
Discover D.J.Jasper (Steels) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 30 Apr 2014
Notice of move from Administration to Dissolution
Submitted on 31 Jan 2014
Administrator's progress report to 29 January 2014
Submitted on 31 Jan 2014
Registered office address changed from New Guild House 45 Great Charles Street Birmingham B3 2LX on 30 August 2013
Submitted on 30 Aug 2013
Administrator's progress report to 31 July 2013
Submitted on 28 Aug 2013
Notice of deemed approval of proposals
Submitted on 19 Apr 2013
Statement of administrator's proposal
Submitted on 28 Mar 2013
Appointment of an administrator
Submitted on 8 Feb 2013
Registered office address changed from Unit F Wartell Bank Dawley Brook Road Kingswinford West Midlands DY6 7AS United Kingdom on 8 February 2013
Submitted on 8 Feb 2013
Annual return made up to 3 November 2012 with full list of shareholders
Submitted on 6 Nov 2012
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs