UKBizDB.co.uk

JACKPAD LIMITED

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

This company is commonly known as Jackpad Limited. The company was founded 24 years ago and was given the registration number 03966184. The firm's registered office is in LEICESTER. You can find them at Unit 19 Churchill Way, Fleckney, Leicester, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:JACKPAD LIMITED
Company Number:03966184
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Unit 19 Churchill Way, Fleckney, Leicester, England, LE8 8UD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 19, Churchill Way, Fleckney, Leicester, England, LE8 8UD

Director01 June 2010Active
Unit 19, Churchill Way, Fleckney, Leicester, England, LE8 8UD

Director31 January 2022Active
Unit 19, Churchill Way, Fleckney, Leicester, England, LE8 8UD

Secretary06 April 2000Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary06 April 2000Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director06 April 2000Active
21 Moorland View, Aston, Sheffield, S26 2FR

Director06 April 2000Active
Unit 19, Churchill Way, Fleckney, Leicester, England, LE8 8UD

Director06 April 2000Active
Unit 19, Churchill Way, Fleckney, Leicester, England, LE8 8UD

Director06 April 2000Active

People with Significant Control

Mr Kristopher David Cartwright
Notified on:31 January 2022
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:England
Address:Unit 19, Churchill Way, Leicester, England, LE8 8UD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Paula Jane Cartwright
Notified on:31 January 2022
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:England
Address:Unit 19, Churchill Way, Leicester, England, LE8 8UD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Gillian Norma Todd
Notified on:06 April 2016
Status:Active
Date of birth:December 1947
Nationality:British
Country of residence:England
Address:Unit 19, Churchill Way, Leicester, England, LE8 8UD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Anthony Todd
Notified on:06 April 2016
Status:Active
Date of birth:September 1950
Nationality:British
Country of residence:England
Address:Unit 19, Churchill Way, Leicester, England, LE8 8UD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2023-09-05Accounts

Accounts with accounts type total exemption full.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Accounts

Accounts with accounts type total exemption full.

Download
2022-04-20Capital

Capital return purchase own shares.

Download
2022-04-13Confirmation statement

Confirmation statement with updates.

Download
2022-04-13Persons with significant control

Cessation of a person with significant control.

Download
2022-04-13Persons with significant control

Cessation of a person with significant control.

Download
2022-04-13Persons with significant control

Notification of a person with significant control.

Download
2022-04-13Persons with significant control

Notification of a person with significant control.

Download
2022-03-07Capital

Capital return purchase own shares.

Download
2022-02-15Capital

Capital cancellation shares.

Download
2022-02-01Officers

Appoint person director company with name date.

Download
2021-12-08Accounts

Accounts with accounts type total exemption full.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type total exemption full.

Download
2019-07-24Officers

Termination director company with name termination date.

Download
2019-07-24Officers

Termination secretary company with name termination date.

Download
2019-07-24Officers

Termination director company with name termination date.

Download
2019-07-24Address

Change registered office address company with date old address new address.

Download
2019-04-16Confirmation statement

Confirmation statement with no updates.

Download
2018-12-14Accounts

Accounts with accounts type total exemption full.

Download
2018-04-11Confirmation statement

Confirmation statement with no updates.

Download
2017-12-12Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.