UKBizDB.co.uk

JEEPARTS-UK LTD

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

This company is commonly known as Jeeparts-uk Ltd. The company was founded 7 years ago and was given the registration number 10636398. The firm's registered office is in COLCHESTER. You can find them at The Old Coach Works Church Lane, Little Tey, Colchester, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:JEEPARTS-UK LTD
Company Number:10636398
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 2017
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:The Old Coach Works Church Lane, Little Tey, Colchester, England, CO6 1HX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Coach Yard, Church Lane, Little Tey, Colchester, England, CO6 1HX

Secretary02 January 2024Active
The Old Coach Yard, Church Lane, Little Tey, Colchester, England, CO6 1HX

Director06 April 2017Active
The Old Coach Yard, Church Lane, Little Tey, Colchester, England, CO6 1HX

Director06 April 2017Active
The Old Coach Works, Church Lane, Little Tey, Colchester, England, CO6 1HX

Director06 April 2017Active
The Old Coach Yard, Church Lane, Little Tey, Colchester, England, CO6 1HX

Secretary03 October 2022Active
The Old Coach Yard, Church Lane, Little Tey, Colchester, England, CO6 1HX

Secretary06 April 2017Active
The Old Coach Yard, Church Lane, Little Tey, United Kingdom, CO6 1HX

Secretary27 May 2020Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director23 February 2017Active

People with Significant Control

Mr Daryl Copeman
Notified on:11 September 2017
Status:Active
Date of birth:February 1978
Nationality:British
Country of residence:England
Address:The Old Coach Yard, Church Lane, Colchester, England, CO6 1HX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gordon Everitt
Notified on:11 September 2017
Status:Active
Date of birth:August 1975
Nationality:English
Country of residence:England
Address:The Old Coach Works, Church Lane, Colchester, England, CO6 1HX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gavin Philip Copeman
Notified on:06 April 2017
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:England
Address:The Old Coach Yard, Church Lane, Colchester, England, CO6 1HX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Valaitis
Notified on:23 February 2017
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:United Kingdom
Address:5, High Street, Bristol, United Kingdom, BS9 3BY
Nature of control:
  • Ownership of shares 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 (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
2024-01-25Accounts

Accounts with accounts type total exemption full.

Download
2024-01-15Officers

Termination secretary company with name termination date.

Download
2024-01-15Officers

Appoint person secretary company with name date.

Download
2023-06-02Officers

Termination secretary company with name termination date.

Download
2023-06-02Officers

Appoint person secretary company with name date.

Download
2023-06-01Confirmation statement

Confirmation statement with updates.

Download
2023-03-27Accounts

Accounts with accounts type total exemption full.

Download
2022-05-23Confirmation statement

Confirmation statement with updates.

Download
2022-05-23Officers

Termination secretary company with name termination date.

Download
2022-05-20Officers

Appoint person secretary company with name date.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-27Confirmation statement

Confirmation statement with updates.

Download
2021-05-27Persons with significant control

Change to a person with significant control.

Download
2021-05-27Officers

Change person director company with change date.

Download
2021-05-14Accounts

Accounts with accounts type total exemption full.

Download
2020-05-22Confirmation statement

Confirmation statement with updates.

Download
2019-10-23Accounts

Accounts with accounts type total exemption full.

Download
2019-05-23Confirmation statement

Confirmation statement with updates.

Download
2018-11-22Accounts

Accounts with accounts type total exemption full.

Download
2018-05-25Confirmation statement

Confirmation statement with updates.

Download
2018-05-25Officers

Change person secretary company with change date.

Download
2018-05-18Officers

Change person director company with change date.

Download
2017-09-28Capital

Capital allotment shares.

Download
2017-09-27Persons with significant control

Notification of a person with significant control.

Download
2017-09-27Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.