Background WavePink WaveYellow Wave

JASPER FINANCIAL SERVICES LIMITED (08643809)

JASPER FINANCIAL SERVICES LIMITED (08643809) is an active UK company. incorporated on 8 August 2013. with registered office in Chester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 2 other business activities. JASPER FINANCIAL SERVICES LIMITED has been registered for 12 years. Current directors include PURSGLOVE, Charles Norman Harold, PURSGLOVE, Diane Evelyn.

Company Number
08643809
Status
active
Type
ltd
Incorporated
8 August 2013
Age
12 years
Address
The Old Chapel Chapel Lane, Chester, CH3 8AP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
PURSGLOVE, Charles Norman Harold, PURSGLOVE, Diane Evelyn
SIC Codes
69201, 69202, 69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JASPER FINANCIAL SERVICES LIMITED

JASPER FINANCIAL SERVICES LIMITED is an active company incorporated on 8 August 2013 with the registered office located in Chester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 2 other business activities. JASPER FINANCIAL SERVICES LIMITED was registered 12 years ago.(SIC: 69201, 69202, 69203)

Status

active

Active since 12 years ago

Company No

08643809

LTD Company

Age

12 Years

Incorporated 8 August 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026

Previous Company Names

ORACLE PROJECT SERVICES LIMITED
From: 8 August 2013To: 9 December 2013
Contact
Address

The Old Chapel Chapel Lane Mouldsworth Chester, CH3 8AP,

Previous Addresses

Military House 24 Castle Street Chester Cheshire CH1 2DS
From: 8 August 2013To: 12 May 2021
Timeline

4 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Aug 13
Funding Round
Dec 13
Director Joined
Sept 15
New Owner
Sept 24
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

PURSGLOVE, Charles Norman Harold

Active
Chapel Lane, ChesterCH3 8AP
Born August 1942
Director
Appointed 08 Aug 2013

PURSGLOVE, Diane Evelyn

Active
Chapel Lane, ChesterCH3 8AP
Born August 1959
Director
Appointed 09 Sept 2015

Persons with significant control

2

Mrs Diane Evelyn Pursglove

Active
Chapel Lane, ChesterCH3 8AP
Born August 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Aug 2016

Mr Charles Norman Harold Pursglove

Active
Chapel Lane, ChesterCH3 8AP
Born August 1942

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 September 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
22 September 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
3 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
23 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2019
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
20 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
19 April 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
21 January 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
21 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Capital Allotment Shares
17 December 2013
SH01Allotment of Shares
Certificate Change Of Name Company
9 December 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
29 November 2013
RESOLUTIONSResolutions
Resolution
18 November 2013
RESOLUTIONSResolutions
Change Of Name Notice
18 November 2013
CONNOTConfirmation Statement Notification
Incorporation Company
8 August 2013
NEWINCIncorporation