This company is commonly known as Dave Jessop Limited. The company was founded 21 years ago and was given the registration number 04724926. The firm's registered office is in YORKSHIRE. You can find them at 650 Anlaby Road, Hull, Yorkshire, . This company's SIC code is 43910 - Roofing activities.
Name | : | DAVE JESSOP LIMITED |
---|---|---|
Company Number | : | 04724926 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 April 2003 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 650 Anlaby Road, Hull, Yorkshire, HU3 6UU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
650 Anlaby Road, Hull, Yorkshire, HU3 6UU | Director | 22 September 2023 | Active |
650 Anlaby Road, Hull, Yorkshire, HU3 6UU | Director | 08 November 2023 | Active |
130 Beverley Road, Kirkella, Hull, HU10 7HA | Secretary | 01 October 2004 | Active |
128 Wolfreton Lane, Willerby, HU10 6PT | Secretary | 07 April 2003 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Secretary | 07 April 2003 | Active |
130 Beverley Road, Kirkella, Hull, HU10 7HA | Director | 01 October 2004 | Active |
130 Beverley Road, Kirkella, Hull, HU10 7HA | Director | 07 April 2003 | Active |
650 Anlaby Road, Hull, Yorkshire, HU3 6UU | Director | 01 August 2018 | Active |
109 Maplewood Avenue, Hull, HU5 5YE | Director | 07 April 2003 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Director | 07 April 2003 | Active |
Welton Holdings Limited | ||
Notified on | : | 22 September 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Apartment 3, Dale Road, Brough, England, HU15 1PE |
Nature of control | : |
|
Mr David Jessop | ||
Notified on | : | 07 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1966 |
Nationality | : | British |
Address | : | 650 Anlaby Road, Yorkshire, HU3 6UU |
Nature of control | : |
|
Mrs Davena Jane Jessop | ||
Notified on | : | 07 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | British |
Address | : | 650 Anlaby Road, Yorkshire, HU3 6UU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-04 | Officers | Appoint person director company with name date. | Download |
2023-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-28 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-28 | Officers | Appoint person director company with name date. | Download |
2023-09-28 | Officers | Termination director company with name termination date. | Download |
2023-09-28 | Officers | Termination director company with name termination date. | Download |
2023-09-28 | Officers | Termination director company with name termination date. | Download |
2023-09-28 | Officers | Termination secretary company with name termination date. | Download |
2023-09-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-19 | Capital | Capital allotment shares. | Download |
2018-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-08 | Officers | Appoint person director company with name date. | Download |
2018-01-09 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.