UKBizDB.co.uk

JACQUE POPE LIMITED

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

This company is commonly known as Jacque Pope Limited. The company was founded 5 years ago and was given the registration number 11890548. The firm's registered office is in SKIPTON. You can find them at The Coach House Carla Beck Lane, Carleton, Skipton, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:JACQUE POPE LIMITED
Company Number:11890548
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:The Coach House Carla Beck Lane, Carleton, Skipton, England, BD23 3BU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Beechwood Park, London, England, E18 2EQ

Director14 February 2020Active
28 A, Devonshire Road, London, England, W4 2HD

Director19 March 2019Active
28 A, Devonshire Road, London, England, W4 2HD

Director01 February 2020Active

People with Significant Control

Mr Darren Ward
Notified on:26 January 2021
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:England
Address:8, Beechwood Park, London, England, E18 2EQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Sam Gilks
Notified on:09 December 2020
Status:Active
Date of birth:August 1980
Nationality:Australian
Country of residence:United Kingdom
Address:8, 8, London, United Kingdom, E18 2EQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Darren Andrew Ward
Notified on:01 February 2020
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:England
Address:6, Pottery Mews, London, England, SW6 3QP
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Evadney Hughes
Notified on:19 March 2019
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:England
Address:28 A, Devonshire Road, London, England, W4 2HD
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
2021-08-03Gazette

Gazette dissolved compulsory.

Download
2021-05-18Gazette

Gazette notice compulsory.

Download
2021-03-01Address

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

Download
2021-03-01Officers

Appoint person director company with name date.

Download
2021-01-28Address

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

Download
2021-01-28Persons with significant control

Cessation of a person with significant control.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-01-27Persons with significant control

Notification of a person with significant control.

Download
2021-01-27Address

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

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Address

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

Download
2020-12-14Address

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

Download
2020-12-14Confirmation statement

Confirmation statement with updates.

Download
2020-12-09Persons with significant control

Cessation of a person with significant control.

Download
2020-12-09Officers

Termination director company with name termination date.

Download
2020-12-09Persons with significant control

Notification of a person with significant control.

Download
2020-12-09Address

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

Download
2020-11-16Address

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

Download
2020-10-06Confirmation statement

Confirmation statement with updates.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Persons with significant control

Notification of a person with significant control.

Download
2020-10-02Officers

Appoint person director company with name date.

Download
2020-10-02Persons with significant control

Cessation of a person with significant control.

Download
2020-10-02Officers

Termination director company with name termination date.

Download
2020-10-02Address

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

Download

Copyright © 2024. All rights reserved.