UKBizDB.co.uk

DAVE JESSOP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 43910 - Roofing activities

Office Address & Contact

Registered Address:650 Anlaby Road, Hull, Yorkshire, HU3 6UU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
650 Anlaby Road, Hull, Yorkshire, HU3 6UU

Director22 September 2023Active
650 Anlaby Road, Hull, Yorkshire, HU3 6UU

Director08 November 2023Active
130 Beverley Road, Kirkella, Hull, HU10 7HA

Secretary01 October 2004Active
128 Wolfreton Lane, Willerby, HU10 6PT

Secretary07 April 2003Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary07 April 2003Active
130 Beverley Road, Kirkella, Hull, HU10 7HA

Director01 October 2004Active
130 Beverley Road, Kirkella, Hull, HU10 7HA

Director07 April 2003Active
650 Anlaby Road, Hull, Yorkshire, HU3 6UU

Director01 August 2018Active
109 Maplewood Avenue, Hull, HU5 5YE

Director07 April 2003Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director07 April 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Officers

Appoint person director company with name date.

Download
2023-11-07Accounts

Accounts with accounts type total exemption full.

Download
2023-09-28Persons with significant control

Notification of a person with significant control.

Download
2023-09-28Confirmation statement

Confirmation statement with updates.

Download
2023-09-28Officers

Appoint person director company with name date.

Download
2023-09-28Officers

Termination director company with name termination date.

Download
2023-09-28Officers

Termination director company with name termination date.

Download
2023-09-28Officers

Termination director company with name termination date.

Download
2023-09-28Officers

Termination secretary company with name termination date.

Download
2023-09-28Persons with significant control

Cessation of a person with significant control.

Download
2023-09-28Persons with significant control

Cessation of a person with significant control.

Download
2023-09-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-18Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-10-20Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Accounts

Accounts with accounts type total exemption full.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-01-15Accounts

Accounts with accounts type total exemption full.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2018-11-20Confirmation statement

Confirmation statement with updates.

Download
2018-11-19Capital

Capital allotment shares.

Download
2018-08-13Accounts

Accounts with accounts type total exemption full.

Download
2018-08-08Officers

Appoint person director company with name date.

Download
2018-01-09Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.