Company NameJohnjasper Associates Ltd
DirectorsLee Anthony Robinson and Lucy Jones
Company StatusActive
Company Number10701271
CategoryPrivate Limited Company
Incorporation Date31 March 2017(7 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMr Lee Anthony Robinson
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterloo House Thornton Street
Newcastle Upon Tyne
NE1 4AP
Secretary NameMrs Lucy Jones
StatusCurrent
Appointed04 April 2017(4 days after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence AddressWaterloo House Thornton Street
Newcastle Upon Tyne
NE1 4AP
Director NameMs Lucy Jones
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2019(2 years, 8 months after company formation)
Appointment Duration4 years, 4 months
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressWaterloo House Thornton Street
Newcastle Upon Tyne
NE1 4AP
Director NameMs Lucy Jones
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Strathmore Road
Gosforth
NE3 5JS

Location

Registered AddressOffice 1 Ouseburn Gateway
163 City Road
Newcastle Upon Tyne
NE1 2BA
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 March 2024 (1 month, 1 week ago)
Next Return Due13 April 2025 (11 months, 1 week from now)

Charges

6 June 2017Delivered on: 22 June 2017
Persons entitled: Outsauce Financing Limited

Classification: A registered charge
Outstanding

Filing History

12 August 2020Registered office address changed from 1.15 Ouseburn Building Albion Row Newcastle upon Tyne NE6 1LL England to Waterloo House Thornton Street Newcastle upon Tyne NE1 4AP on 12 August 2020 (1 page)
22 May 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
22 December 2019Appointment of Mrs Lucy Jones as a director on 20 December 2019 (2 pages)
23 September 2019Director's details changed for Mr Lee Anthony Robinson on 23 September 2019 (2 pages)
23 September 2019Satisfaction of charge 107012710001 in full (1 page)
23 September 2019Secretary's details changed for Mrs Lucy Jones on 23 September 2019 (1 page)
7 May 2019Registered office address changed from 209 Ouseburn Building Albion Row Newcastle upon Tyne Tyne and Wear NE6 1LL England to 1.15 Ouseburn Building Albion Row Newcastle upon Tyne NE6 1LL on 7 May 2019 (1 page)
6 May 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 April 2018Confirmation statement made on 30 March 2018 with updates (3 pages)
4 April 2018Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 209 Ouseburn Building Albion Row Newcastle upon Tyne Tyne and Wear NE6 1LL on 4 April 2018 (1 page)
22 June 2017Registration of charge 107012710001, created on 6 June 2017 (16 pages)
22 June 2017Registration of charge 107012710001, created on 6 June 2017 (16 pages)
4 April 2017Appointment of Mrs Lucy Jones as a secretary on 4 April 2017 (2 pages)
4 April 2017Termination of appointment of Lucy Jones as a director on 4 April 2017 (1 page)
4 April 2017Termination of appointment of Lucy Jones as a director on 4 April 2017 (1 page)
4 April 2017Appointment of Mrs Lucy Jones as a secretary on 4 April 2017 (2 pages)
31 March 2017Incorporation
Statement of capital on 2017-03-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
31 March 2017Incorporation
Statement of capital on 2017-03-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)