ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Jaspers Corporate Catering Limited

Jaspers Corporate Catering Limited is a liquidation company incorporated on 16 September 2003 with the registered office located in Orpington, Greater London. Jaspers Corporate Catering Limited was registered 22 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 1 month ago
Company No
04900984
Private limited company
Age
22 years
Incorporated 16 September 2003
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Overdue
Confirmation statement overdue by 1142 days
Dated 3 September 2021 (4 years ago)
Next confirmation dated 3 September 2022
Was due on 17 September 2022 (3 years ago)
Last change occurred 9 years ago
Accounts
Overdue
Accounts overdue by 1221 days
For period 1 Oct30 Sep 2020 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 30 September 2021
Was due on 30 June 2022 (3 years ago)
Address
4th Floor, Central Court Centre Block
Knoll Rise
Orpington
BR6 0JA
Address changed on 21 Sep 2024 (1 year 1 month ago)
Previous address was PO Box 4385 04900984 - Companies House Default Address Cardiff CF14 8LH
Telephone
01216224220
Email
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Secretary • PSC • Director • Co Director • British • Lives in England • Born in Jun 1976
Director • Co Director • British • Lives in England • Born in Aug 1976
Mr Paul Michael McMahon
PSC • British • Lives in England • Born in Aug 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Software Management Tools UK Ltd
Paul Michael McMahon and Nathan James Siekierski are mutual people.
Active
Mutiny Kitchens Ltd
Paul Michael McMahon and Nathan James Siekierski are mutual people.
Active
UK Hospitality Brands And Systems Ltd
Paul Michael McMahon is a mutual person.
Active
Jasper's Catering Franchise Ltd
Mr Nathan Siekierski and are mutual people.
Liquidation
A&P Hancock Enterprise Ltd
Paul Michael McMahon and Nathan James Siekierski are mutual people.
Liquidation
Catering Business Solutions Solihull Ltd
Paul Michael McMahon and Nathan James Siekierski are mutual people.
Dissolved
Don'T Burn Anymore Money On Marketing Ltd
Nathan James Siekierski is a mutual person.
Dissolved
PM Knights Holdings Ltd
Paul Michael McMahon is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2011–2020)
Period Ended
30 Sep 2020
For period 30 Sep30 Sep 2020
Traded for 12 months
Cash in Bank
£2.99K
Decreased by £4.98K (-63%)
Turnover
Unreported
Same as previous period
Employees
11
Same as previous period
Total Assets
£188.33K
Decreased by £13.34K (-7%)
Total Liabilities
-£191.05K
Increased by £14.99K (+9%)
Net Assets
-£2.72K
Decreased by £28.33K (-111%)
Debt Ratio (%)
101%
Increased by 14.14% (+16%)
Latest Activity
Registered Address Changed
1 Year 1 Month Ago on 21 Sep 2024
Voluntary Liquidator Appointed
1 Year 1 Month Ago on 21 Sep 2024
Compulsory Strike-Off Suspended
3 Years Ago on 10 Sep 2022
Compulsory Gazette Notice
3 Years Ago on 30 Aug 2022
Mr Paul Michael Mcmahon (PSC) Details Changed
3 Years Ago on 18 Mar 2022
Mr Paul Michael Mcmahon Details Changed
3 Years Ago on 18 Mar 2022
Charge Satisfied
3 Years Ago on 25 Nov 2021
Mr Paul Michael Mcmahon Details Changed
3 Years Ago on 17 Nov 2021
Registered Address Changed
3 Years Ago on 17 Nov 2021
Confirmation Submitted
4 Years Ago on 6 Oct 2021
Get Credit Report
Discover Jaspers Corporate Catering Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Statement of affairs
Submitted on 30 Sep 2024
Resolutions
Submitted on 21 Sep 2024
Appointment of a voluntary liquidator
Submitted on 21 Sep 2024
Registered office address changed from PO Box 4385 04900984 - Companies House Default Address Cardiff CF14 8LH to 4th Floor, Central Court Centre Block Knoll Rise Orpington BR6 0JA on 21 September 2024
Submitted on 21 Sep 2024
Submitted on 23 Mar 2023
Compulsory strike-off action has been suspended
Submitted on 10 Sep 2022
First Gazette notice for compulsory strike-off
Submitted on 30 Aug 2022
Director's details changed for Mr Paul Michael Mcmahon on 18 March 2022
Submitted on 21 Mar 2022
Change of details for Mr Paul Michael Mcmahon as a person with significant control on 18 March 2022
Submitted on 21 Mar 2022
Satisfaction of charge 1 in full
Submitted on 25 Nov 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year