UKBizDB.co.uk

JARK (DOWNPATRICK) LIMITED

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

This company is commonly known as Jark (downpatrick) Limited. The company was founded 8 years ago and was given the registration number 10094887. The firm's registered office is in DEREHAM. You can find them at Beechurst, 8 Commercial Road, Dereham, Norfolk. This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:JARK (DOWNPATRICK) LIMITED
Company Number:10094887
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 2016
End of financial year:26 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Beechurst, 8 Commercial Road, Dereham, Norfolk, United Kingdom, NR19 1AE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beechurst, 8 Commercial Road, Dereham, United Kingdom, NR19 1AE

Secretary02 June 2016Active
Beechurst, 8 Commercial Road, Dereham, United Kingdom, NR19 1AE

Director02 June 2016Active
Beechurst, 8 Commercial Road, Dereham, United Kingdom, NR19 1AE

Director02 June 2016Active
1, St. James Court, Whitefriars, Norwich, England, NR3 1RU

Director31 March 2016Active

People with Significant Control

Ms Clare Marie Parks
Notified on:02 June 2016
Status:Active
Date of birth:August 1953
Nationality:British
Country of residence:United Kingdom
Address:Beechurst, 8 Commercial Road, Dereham, United Kingdom, NR19 1AE
Nature of control:
  • Significant influence or control
Jark Ventures Plc
Notified on:02 June 2016
Status:Active
Country of residence:England
Address:Beechurst, Commercial Road, Dereham, England, NR19 1AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Ms Danielle Mahon
Notified on:02 June 2016
Status:Active
Date of birth:August 1986
Nationality:British
Country of residence:United Kingdom
Address:Beechurst, 8 Commercial Road, Dereham, United Kingdom, NR19 1AE
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 (6 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
2024-04-11Confirmation statement

Confirmation statement with updates.

Download
2024-04-10Persons with significant control

Cessation of a person with significant control.

Download
2024-04-10Officers

Termination director company with name termination date.

Download
2024-04-10Persons with significant control

Change to a person with significant control.

Download
2024-01-03Accounts

Accounts with accounts type small.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Accounts

Accounts with accounts type small.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-19Accounts

Accounts with accounts type small.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Accounts

Accounts with accounts type small.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Accounts

Accounts with accounts type small.

Download
2019-04-18Confirmation statement

Confirmation statement with no updates.

Download
2019-01-04Accounts

Accounts with accounts type small.

Download
2018-04-10Confirmation statement

Confirmation statement with no updates.

Download
2017-12-06Accounts

Accounts with accounts type small.

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download
2016-10-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-10-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-07-12Officers

Appoint person secretary company with name date.

Download
2016-06-07Officers

Appoint person director company with name date.

Download
2016-06-07Officers

Appoint person director company with name date.

Download
2016-06-07Capital

Capital allotment shares.

Download
2016-06-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.