JOP POW LIMITED

377 Barnsley Road 377 Barnsley Road, Wakefield, WF2 6AS, England
StatusACTIVE
Company No.08578335
CategoryPrivate Limited Company
Incorporated20 Jun 2013
Age10 years, 11 months, 13 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 01 Oct 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 20 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BERM SOLUTIONS LIMITED

80A HARGWYNE STREET,LONDON,SW9 9RJ

Number:09016929
Status:ACTIVE
Category:Private Limited Company

CATER LINK LIMITED

TVP 2,READING,RG6 1PT

Number:03732298
Status:ACTIVE
Category:Private Limited Company

EHTHELE LTD

UNIT 3 CEDAR COURT,LONDON,SE1 3GA

Number:07178249
Status:ACTIVE
Category:Private Limited Company

FRG CONSULTANCY UK LIMITED

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

PRECIOUS PAWPRINTS LTD

6 GROVE AVENUE,FAREHAM,PO16 9EX

Number:11432750
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source