UKBizDB.co.uk

JACOB & OLIVIA LTD

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

This company is commonly known as Jacob & Olivia Ltd. The company was founded 9 years ago and was given the registration number 09629994. The firm's registered office is in NORTHAMPTON. You can find them at 97 St. Andrews Road, , Northampton, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:JACOB & OLIVIA LTD
Company Number:09629994
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 2015
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities
  • 77110 - Renting and leasing of cars and light motor vehicles
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:97 St. Andrews Road, Northampton, United Kingdom, NN2 6BW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
92, Lower Hester Street, Northampton, England, NN2 6BL

Director01 February 2024Active
97, St. Andrews Road, Northampton, United Kingdom, NN2 6BW

Secretary01 February 2022Active
97, St. Andrews Road, Northampton, United Kingdom, NN2 6BW

Director09 June 2015Active
92, Lower Hester Street, Northampton, England, NN2 6BL

Director01 April 2022Active
97, St. Andrews Road, Northampton, United Kingdom, NN2 6BW

Director04 July 2020Active

People with Significant Control

Mr Jacek Pawel Lepianka
Notified on:01 April 2022
Status:Active
Date of birth:April 1978
Nationality:Polish
Country of residence:England
Address:92, Lower Hester Street, Northampton, England, NN2 6BL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Adam Franciszek Kusiak
Notified on:29 March 2022
Status:Active
Date of birth:December 1954
Nationality:Polish
Country of residence:United Kingdom
Address:97, St. Andrews Road, Northampton, United Kingdom, NN2 6BW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Adam Franciszek Kusiak
Notified on:01 August 2016
Status:Active
Date of birth:December 1954
Nationality:Polish
Country of residence:United Kingdom
Address:97, St. Andrews Road, Northampton, United Kingdom, NN2 6BW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-06Change of name

Certificate change of name company.

Download
2024-02-12Officers

Termination director company with name termination date.

Download
2024-02-12Officers

Appoint person director company with name date.

Download
2023-10-04Accounts

Accounts with accounts type dormant.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-05-19Address

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

Download
2022-10-31Change of name

Certificate change of name company.

Download
2022-10-28Address

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

Download
2022-10-28Officers

Termination secretary company with name termination date.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-14Persons with significant control

Cessation of a person with significant control.

Download
2022-04-14Persons with significant control

Notification of a person with significant control.

Download
2022-04-14Officers

Appoint person director company with name date.

Download
2022-04-14Officers

Termination director company with name termination date.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-03-31Persons with significant control

Notification of a person with significant control.

Download
2022-03-30Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-03-29Accounts

Accounts with accounts type micro entity.

Download
2022-02-26Officers

Appoint person secretary company with name date.

Download
2021-08-05Confirmation statement

Confirmation statement with updates.

Download
2021-04-22Persons with significant control

Notification of a person with significant control statement.

Download
2020-09-25Accounts

Accounts with accounts type micro entity.

Download
2020-08-28Persons with significant control

Cessation of a person with significant control.

Download
2020-08-25Officers

Appoint person director company with name date.

Download
2020-07-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.