JOP POW LIMITED
Status | ACTIVE |
Company No. | 08578335 |
Category | Private Limited Company |
Incorporated | 20 Jun 2013 |
Age | 10 years, 11 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
JOP POW LIMITED is an active private limited company with number 08578335. It was incorporated 10 years, 11 months, 13 days ago, on 20 June 2013. The company address is 377 Barnsley Road 377 Barnsley Road, Wakefield, WF2 6AS, England.
Company Fillings
Accounts with accounts type micro entity
Date: 26 Jun 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 22 Jun 2023
Action Date: 22 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-22
Documents
Confirmation statement with no updates
Date: 29 Jul 2022
Action Date: 22 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-22
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Gazette filings brought up to date
Date: 01 Oct 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 30 Sep 2021
Action Date: 22 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-22
Documents
Confirmation statement with no updates
Date: 22 Jun 2020
Action Date: 22 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-22
Documents
Accounts with accounts type micro entity
Date: 22 Jun 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change registered office address company with date old address new address
Date: 01 Apr 2020
Action Date: 01 Apr 2020
Category: Address
Type: AD01
New address: 377 Barnsley Road Sandal Wakefield WF2 6AS
Old address: C/O Aysgarth Chartered Accountants Pickering House 40a York Place Leeds LS1 2ED England
Change date: 2020-04-01
Documents
Change to a person with significant control
Date: 19 Dec 2019
Action Date: 18 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: John Walsh
Change date: 2019-12-18
Documents
Cessation of a person with significant control
Date: 19 Dec 2019
Action Date: 18 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-12-18
Psc name: Charlotte Hopkinson
Documents
Termination director company with name termination date
Date: 19 Dec 2019
Action Date: 18 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-18
Officer name: Charlotte Hopkinson
Documents
Confirmation statement with updates
Date: 03 Jul 2019
Action Date: 20 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-20
Documents
Change to a person with significant control
Date: 10 Apr 2019
Action Date: 26 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-11-26
Psc name: Mrs Charlotte Calvert
Documents
Change person director company with change date
Date: 09 Apr 2019
Action Date: 26 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Charlotte Calvert
Change date: 2018-11-26
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Notification of a person with significant control
Date: 27 Mar 2019
Action Date: 27 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: John Walsh
Notification date: 2019-03-27
Documents
Change to a person with significant control
Date: 27 Mar 2019
Action Date: 27 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-03-27
Psc name: Mrs Charlotte Calvert
Documents
Appoint person director company with name date
Date: 27 Mar 2019
Action Date: 27 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-27
Officer name: John Walsh
Documents
Confirmation statement with no updates
Date: 21 Jun 2018
Action Date: 20 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-20
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 04 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Charlotte Calvert
Documents
Confirmation statement with no updates
Date: 04 Jul 2017
Action Date: 20 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-20
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change person director company with change date
Date: 04 Oct 2016
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-30
Officer name: Charlotte Calvert
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2016
Action Date: 20 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-20
Documents
Change registered office address company with date old address new address
Date: 12 Jul 2016
Action Date: 12 Jul 2016
Category: Address
Type: AD01
Old address: C/O Aysgarth Chartered Accountants 15 Park Place Leeds LS1 2SJ
Change date: 2016-07-12
New address: C/O Aysgarth Chartered Accountants Pickering House 40a York Place Leeds LS1 2ED
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2015
Action Date: 20 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-20
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change account reference date company previous extended
Date: 19 Dec 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA01
New date: 2014-06-30
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2014
Action Date: 20 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-20
Documents
Change registered office address company with date old address new address
Date: 13 Oct 2014
Action Date: 13 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-13
New address: C/O Aysgarth Chartered Accountants 15 Park Place Leeds LS1 2SJ
Old address: C/O Aysgarth Chartered Accountants Second Floor 15 Park Place Leeds LS1 2SJ England
Documents
Change registered office address company with date old address
Date: 31 Mar 2014
Action Date: 31 Mar 2014
Category: Address
Type: AD01
Old address: Tranquility House 1 Tranquility Leeds LS15 8QU United Kingdom
Change date: 2014-03-31
Documents
Change account reference date company current shortened
Date: 21 Jun 2013
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2014-06-30
New date: 2014-03-31
Documents
Some Companies
80A HARGWYNE STREET,LONDON,SW9 9RJ
Number: | 09016929 |
Status: | ACTIVE |
Category: | Private Limited Company |
TVP 2,READING,RG6 1PT
Number: | 03732298 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 CEDAR COURT,LONDON,SE1 3GA
Number: | 07178249 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 23 HANOVER HOUSE,LONDON,NW8 7DX
Number: | 07160326 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERCIA COURT RESIDENTS MANAGEMENT COMPANY LIMITED
2ND FLOOR NORTH POINT,DARLINGTON,DL3 0PH
Number: | 02296950 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 GROVE AVENUE,FAREHAM,PO16 9EX
Number: | 11432750 |
Status: | ACTIVE |
Category: | Private Limited Company |