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
Jasper Acquisition Limited
Jasper Acquisition Limited is a dissolved company incorporated on 19 April 2007 with the registered office located in London, Greater London. Jasper Acquisition Limited was registered 18 years ago.
Watch Company
Status
Dissolved
Dissolved on
1 June 2023
(2 years 4 months ago)
Was
16 years old
at the time of dissolution
Following
liquidation
Company No
06220191
Private limited company
Age
18 years
Incorporated
19 April 2007
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Jasper Acquisition Limited
Contact
Update Details
Address
1 More London Place
London
SE1 2AF
Address changed on
8 Mar 2022
(3 years ago)
Previous address was
29 Queen Anne's Gate London SW1H 9BU
Companies in SE1 2AF
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Jason Russel Gary Ashton
Director • Director • Chief Financial Officer • British • Lives in England • Born in Sep 1967
Juliette Lowes
Director • Accountant • British • Lives in UK • Born in Jul 1983
Amesbury Holdings Limited
PSC
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
Octroi Group Limited
Jason Russel Gary Ashton and Juliette Lowes are mutual people.
Active
Tyman Management Limited
Jason Russel Gary Ashton and Juliette Lowes are mutual people.
Active
Schlegel Acquisition Holdings Limited
Jason Russel Gary Ashton and Juliette Lowes are mutual people.
Active
Jasper Acquisition Holdings Limited
Jason Russel Gary Ashton and Juliette Lowes are mutual people.
Active
Tyman Financial Services Limited
Jason Russel Gary Ashton and Juliette Lowes are mutual people.
Active
G.I. Hadfield & Son Limited
Jason Russel Gary Ashton is a mutual person.
Active
Tyman Limited
Jason Russel Gary Ashton is a mutual person.
Active
Enva England Specialist Waste Limited
Jason Russel Gary Ashton is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2010–2019)
Period Ended
31 Dec 2019
For period
31 Dec
⟶
31 Dec 2019
Traded for
12 months
Cash in Bank
£5K
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£167.53M
Decreased by £6.67M (-4%)
Total Liabilities
-£5.45M
Decreased by £59K (-1%)
Net Assets
£162.08M
Decreased by £6.61M (-4%)
Debt Ratio (%)
3%
Increased by 0.09% (+3%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
2 Years 4 Months Ago on 1 Jun 2023
Declaration of Solvency
3 Years Ago on 23 Mar 2022
Voluntary Liquidator Appointed
3 Years Ago on 8 Mar 2022
Registered Address Changed
3 Years Ago on 8 Mar 2022
Inspection Address Changed
3 Years Ago on 4 Mar 2022
Registers Moved To Inspection Address
3 Years Ago on 3 Mar 2022
Inspection Address Changed
3 Years Ago on 3 Mar 2022
Registers Moved To Inspection Address
3 Years Ago on 3 Mar 2022
Accounting Period Extended
4 Years Ago on 12 Sep 2021
Confirmation Submitted
4 Years Ago on 5 Jul 2021
Get Alerts
Get Credit Report
Discover Jasper Acquisition 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 following liquidation
Submitted on 1 Jun 2023
Return of final meeting in a members' voluntary winding up
Submitted on 1 Mar 2023
Declaration of solvency
Submitted on 23 Mar 2022
Resolutions
Submitted on 8 Mar 2022
Registered office address changed from 29 Queen Anne's Gate London SW1H 9BU to 1 More London Place London SE1 2AF on 8 March 2022
Submitted on 8 Mar 2022
Appointment of a voluntary liquidator
Submitted on 8 Mar 2022
Register inspection address has been changed from 29 Queen Annes Gate London SW1H 9BU to 29 Queen Anne's Gate London SW1H 9BU
Submitted on 4 Mar 2022
Register(s) moved to registered inspection location 29 Queen Annes Gate London SW1H 9BU
Submitted on 3 Mar 2022
Register inspection address has been changed to 29 Queen Annes Gate London SW1H 9BU
Submitted on 3 Mar 2022
Register(s) moved to registered inspection location 29 Queen Annes Gate London SW1H 9BU
Submitted on 3 Mar 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs