Advanced company searchLink opens in new window

JACOPA LIMITED

Company number 09352099

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Mar 2018 CS01 Confirmation statement made on 20 March 2018 with no updates
21 Nov 2017 AA Full accounts made up to 31 March 2017
27 Mar 2017 CS01 Confirmation statement made on 20 March 2017 with updates
21 Jul 2016 AA Full accounts made up to 31 March 2016
21 Mar 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100,000
11 Dec 2015 AA01 Current accounting period extended from 31 December 2015 to 31 March 2016
20 Mar 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100,000
20 Mar 2015 AD03 Register(s) moved to registered inspection location One Eleven Edmund Street Birmingham West Midlands B3 2HJ
20 Mar 2015 AD02 Register inspection address has been changed to One Eleven Edmund Street Birmingham West Midlands B3 2HJ
16 Mar 2015 RESOLUTIONS Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Mar 2015 SH01 Statement of capital following an allotment of shares on 27 February 2015
  • GBP 100,000
16 Mar 2015 SH02 Sub-division of shares on 27 February 2015
14 Mar 2015 MR01 Registration of charge 093520990002, created on 27 February 2015
10 Mar 2015 AP01 Appointment of Mr Jonathan Stuart Harry Hustler as a director on 9 March 2015
03 Mar 2015 TM02 Termination of appointment of Gateley Secretaries Limited as a secretary on 27 February 2015
03 Mar 2015 MR01 Registration of charge 093520990001, created on 27 February 2015
24 Feb 2015 AP01 Appointment of Mr Peter Alan Sargent as a director on 24 February 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 23/03/21
24 Feb 2015 AD01 Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom to Cornwallis Road Millard Industrial Estate West Bromwich West Midlands B70 7JF on 24 February 2015
04 Feb 2015 CERTNM Company name changed ensco 1107 LIMITED\certificate issued on 04/02/15
  • RES15 ‐ Change company name resolution on 2015-02-03
  • RES15 ‐ Change company name resolution on 2015-02-03
04 Feb 2015 CONNOT Change of name notice
12 Jan 2015 TM01 Termination of appointment of Gateley Incorporations Limited as a director on 12 January 2015
12 Jan 2015 TM01 Termination of appointment of Michael James Ward as a director on 12 January 2015
12 Jan 2015 AP01 Appointment of Mr Robert Alexander Lloyd as a director on 12 January 2015
12 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted