ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Jasper CF Limited

Jasper CF Limited is an active company incorporated on 24 August 2010 with the registered office located in Birmingham, West Midlands. Jasper CF Limited was registered 15 years ago.
Status
Active
Active since incorporation
Company No
07355531
Private limited company
Age
15 years
Incorporated 24 August 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 2 October 2025 (23 days ago)
Next confirmation dated 2 October 2026
Due by 16 October 2026 (11 months remaining)
Last change occurred 1 year 12 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
4 Tenby Street
Birmingham
B1 3EL
England
Address changed on 9 Jan 2024 (1 year 9 months ago)
Previous address was The Tabernacle Chapel Llanrhaeadr Ym Mochnant Oswestry SY10 0JS Wales
Telephone
01212003800
Email
Available in Endole App
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • PSC • British • Lives in UK • Born in Sep 1969
Director • British • Lives in UK • Born in Jul 1958
Mr Christopher Robert Taylor
PSC • British • Lives in England • Born in Dec 1982
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Translift Bendi Limited
Guy Richard Hemington is a mutual person.
Active
Hampton-In-Arden Sports Club Limited
Guy Richard Hemington is a mutual person.
Active
Translift Properties Limited
Guy Richard Hemington is a mutual person.
Active
SPS Cambodian Foundation Limited
Guy Richard Hemington is a mutual person.
Active
Translift Rentals Limited
Guy Richard Hemington is a mutual person.
Active
Better Health Group Limited
Guy Richard Hemington is a mutual person.
Active
Jpe Investments Limited
Guy Richard Hemington is a mutual person.
Active
Translift Group Of Companies Limited
Guy Richard Hemington is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Decreased by £939 (-100%)
Total Liabilities
-£45.79K
Decreased by £366 (-1%)
Net Assets
-£45.79K
Decreased by £573 (+1%)
Debt Ratio (%)
Unreported
Latest Activity
Confirmation Submitted
23 Days Ago on 2 Oct 2025
Micro Accounts Submitted
1 Month Ago on 24 Sep 2025
Confirmation Submitted
1 Year Ago on 2 Oct 2024
Guy Richard Hemington Resigned
1 Year 1 Month Ago on 20 Sep 2024
Micro Accounts Submitted
1 Year 1 Month Ago on 27 Aug 2024
Registered Address Changed
1 Year 9 Months Ago on 9 Jan 2024
Confirmation Submitted
1 Year 12 Months Ago on 30 Oct 2023
Registered Address Changed
2 Years 1 Month Ago on 25 Sep 2023
Christopher Taylor (PSC) Appointed
2 Years 4 Months Ago on 19 Jun 2023
Guy Richard Hemington (PSC) Resigned
2 Years 4 Months Ago on 19 Jun 2023
Get Credit Report
Discover Jasper CF Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 2 October 2025 with no updates
Submitted on 2 Oct 2025
Micro company accounts made up to 31 December 2024
Submitted on 24 Sep 2025
Confirmation statement made on 2 October 2024 with no updates
Submitted on 2 Oct 2024
Termination of appointment of Guy Richard Hemington as a director on 20 September 2024
Submitted on 2 Oct 2024
Micro company accounts made up to 31 December 2023
Submitted on 27 Aug 2024
Registered office address changed from The Tabernacle Chapel Llanrhaeadr Ym Mochnant Oswestry SY10 0JS Wales to 4 Tenby Street Birmingham B1 3EL on 9 January 2024
Submitted on 9 Jan 2024
Cessation of Guy Richard Hemington as a person with significant control on 19 June 2023
Submitted on 30 Oct 2023
Notification of Christopher Taylor as a person with significant control on 19 June 2023
Submitted on 30 Oct 2023
Confirmation statement made on 2 October 2023 with updates
Submitted on 30 Oct 2023
Registered office address changed from 156 C/O Regent Assay Limited Great Charles Street Queensway Birmingham B3 3HN England to The Tabernacle Chapel Llanrhaeadr Ym Mochnant Oswestry SY10 0JS on 25 September 2023
Submitted on 25 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year