Company NameJasper Kerr Consulting Engineers Ltd
Company StatusActive
Company Number10544777
CategoryPrivate Limited Company
Incorporation Date3 January 2017(7 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Stephen Jasper
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2017(same day as company formation)
RoleStructural Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressAlbany Court Albany Court
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YB
Director NameMr Mark Elliott Kerr
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2017(same day as company formation)
RoleStructural Technician
Country of ResidenceUnited Kingdom
Correspondence AddressAlbany Court Albany Court
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YB
Director NameMrs Gillian Jasper
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2018(1 year, 2 months after company formation)
Appointment Duration6 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address99 White House Drive White House Drive
Killingworth
Newcastle Upon Tyne
NE12 7BU
Director NameMrs Faye Kerr
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2018(1 year, 2 months after company formation)
Appointment Duration6 years, 1 month
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressAlbany Court Albany Court
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YB

Location

Registered AddressAlbany Court Albany Court
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YB
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Filing History

12 October 2023Total exemption full accounts made up to 31 January 2023 (11 pages)
27 July 2023Director's details changed for Mr Stephen Jasper on 27 July 2023 (2 pages)
27 July 2023Director's details changed for Mr Mark Elliott Kerr on 27 July 2023 (2 pages)
27 July 2023Director's details changed for Mrs Faye Kerr on 27 July 2023 (2 pages)
27 July 2023Change of details for Mr Stephen Jasper as a person with significant control on 27 July 2023 (2 pages)
27 July 2023Director's details changed for Mrs Gillian Jasper on 27 July 2023 (2 pages)
27 July 2023Change of details for Mr Mark Elliott Kerr as a person with significant control on 27 July 2023 (2 pages)
16 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
19 January 2023Registered office address changed from 5 Turbinia Gardens Cochrane Park Newcastle upon Tyne Tyne and Wear NE7 7LP United Kingdom to Albany Court Albany Court Newcastle Business Park Newcastle upon Tyne NE4 7YB on 19 January 2023 (1 page)
12 October 2022Micro company accounts made up to 31 January 2022 (8 pages)
28 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
22 October 2021Micro company accounts made up to 31 January 2021 (8 pages)
28 April 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
21 July 2020Micro company accounts made up to 31 January 2020 (9 pages)
22 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
1 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
27 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
23 August 2018Micro company accounts made up to 31 January 2018 (2 pages)
15 March 2018Confirmation statement made on 15 March 2018 with updates (5 pages)
14 March 2018Notification of Mark Elliott Kerr as a person with significant control on 3 January 2017 (2 pages)
13 March 2018Statement of capital following an allotment of shares on 13 March 2018
  • GBP 100
(3 pages)
13 March 2018Appointment of Mrs Faye Kerr as a director on 13 March 2018 (2 pages)
13 March 2018Appointment of Mrs Gillian Jasper as a director on 13 March 2018 (2 pages)
9 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
9 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
3 January 2017Incorporation
Statement of capital on 2017-01-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
3 January 2017Incorporation
Statement of capital on 2017-01-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)