JACOPA LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewAppointment of Mr Michael Gareth Brian Jennings as a director on 2025-07-31

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-20 with updates

View Document

28/11/2428 November 2024 Current accounting period shortened from 2025-03-31 to 2024-12-31

View Document

28/11/2428 November 2024 Registration of charge 093520990007, created on 2024-11-21

View Document

14/11/2414 November 2024 Resolutions

View Document

14/11/2414 November 2024 Memorandum and Articles of Association

View Document

06/11/246 November 2024 Satisfaction of charge 093520990001 in full

View Document

06/11/246 November 2024 Satisfaction of charge 093520990003 in full

View Document

04/11/244 November 2024 Appointment of Balraj Singh Virdi as a director on 2024-10-25

View Document

04/11/244 November 2024 Termination of appointment of Jonathan Stuart Harry Hustler as a director on 2024-10-25

View Document

04/11/244 November 2024 Notification of Crest Holdings Bidco Limited as a person with significant control on 2024-10-25

View Document

04/11/244 November 2024 Cessation of Peter Alan Sargent as a person with significant control on 2024-10-25

View Document

04/11/244 November 2024 Cessation of Robert Alexander Lloyd as a person with significant control on 2024-10-25

View Document

04/11/244 November 2024 Appointment of Joseph Boucher as a director on 2024-10-25

View Document

28/06/2428 June 2024 Full accounts made up to 2024-03-31

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

19/02/2419 February 2024 Satisfaction of charge 093520990005 in full

View Document

19/02/2419 February 2024 Satisfaction of charge 093520990006 in full

View Document

31/07/2331 July 2023 Registration of charge 093520990006, created on 2023-07-20

View Document

04/07/234 July 2023 Full accounts made up to 2023-03-31

View Document

14/06/2314 June 2023 Satisfaction of charge 093520990004 in full

View Document

06/06/236 June 2023 Registration of charge 093520990005, created on 2023-06-06

View Document

21/04/2321 April 2023 Registration of charge 093520990004, created on 2023-04-21

View Document

06/04/236 April 2023 Satisfaction of charge 093520990002 in full

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

22/06/2122 June 2021 Full accounts made up to 2021-03-31

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

11/06/1911 June 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

14/06/1814 June 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

21/11/1721 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

21/07/1621 July 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

21/03/1621 March 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

11/12/1511 December 2015 CURREXT FROM 31/12/2015 TO 31/03/2016

View Document

20/03/1520 March 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

20/03/1520 March 2015 SAIL ADDRESS CREATED

View Document

20/03/1520 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

16/03/1516 March 2015 SUB-DIVISION 27/02/15

View Document

16/03/1516 March 2015 27/02/15 STATEMENT OF CAPITAL GBP 100000

View Document

16/03/1516 March 2015 RESOLUTION TO REDENOMINATE SHARES 27/02/2015

View Document

14/03/1514 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093520990002

View Document

10/03/1510 March 2015 DIRECTOR APPOINTED MR JONATHAN STUART HARRY HUSTLER

View Document

03/03/153 March 2015 APPOINTMENT TERMINATED, SECRETARY GATELEY SECRETARIES LIMITED

View Document

03/03/153 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093520990001

View Document

24/02/1524 February 2015 REGISTERED OFFICE CHANGED ON 24/02/2015 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM B3 2HJ UNITED KINGDOM

View Document

24/02/1524 February 2015 DIRECTOR APPOINTED MR PETER ALAN SARGENT

View Document

04/02/154 February 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/02/154 February 2015 COMPANY NAME CHANGED ENSCO 1107 LIMITED CERTIFICATE ISSUED ON 04/02/15

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, DIRECTOR GATELEY INCORPORATIONS LIMITED

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED MR ROBERT ALEXANDER LLOYD

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD

View Document

12/12/1412 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company