UKBizDB.co.uk

JESSUP GROUP LIMITED

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

This company is commonly known as Jessup Group Limited. The company was founded 7 years ago and was given the registration number 10438619. The firm's registered office is in CANNOCK. You can find them at Jessup House, 2 Station Court, Cannock, Staffordshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:JESSUP GROUP LIMITED
Company Number:10438619
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Jessup House, 2 Station Court, Cannock, Staffordshire, United Kingdom, WS11 0EJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jessup House, 2 Station Court, Cannock, United Kingdom, WS11 0EJ

Director15 September 2022Active
Jessup House, 2 Station Court, Cannock, United Kingdom, WS11 0EJ

Director07 March 2022Active
Jessup House, 2 Station Court, Cannock, United Kingdom, WS11 0EJ

Director03 May 2022Active
Jessup House, 2 Station Court, Cannock, United Kingdom, WS11 0EJ

Director20 October 2016Active
Jessup House, 2 Station Court, Cannock, United Kingdom, WS11 0EJ

Director20 October 2016Active

People with Significant Control

Project Domus Bidco Limited
Notified on:07 March 2022
Status:Active
Country of residence:England
Address:Jessup House, 2 Station Court, Cannock, England, WS11 0EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Clinatol Investments Limited
Notified on:10 August 2021
Status:Active
Country of residence:England
Address:C/O Deans Accountants Gibson House, Hurricane Close, Stafford, England, ST16 1GZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Natalie Jessup
Notified on:27 October 2016
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:United Kingdom
Address:Jessup House, 2 Station Court, Cannock, United Kingdom, WS11 0EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Clive Alan Jessup
Notified on:20 October 2016
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:United Kingdom
Address:Jessup House, 2 Station Court, Cannock, United Kingdom, WS11 0EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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 full.

Download
2023-10-09Change of name

Certificate change of name company.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2023-02-07Auditors

Auditors resignation company.

Download
2022-11-22Accounts

Accounts with accounts type group.

Download
2022-09-16Officers

Appoint person director company with name date.

Download
2022-06-01Confirmation statement

Confirmation statement with updates.

Download
2022-05-16Officers

Appoint person director company with name date.

Download
2022-04-11Capital

Capital name of class of shares.

Download
2022-04-11Capital

Capital variation of rights attached to shares.

Download
2022-04-05Persons with significant control

Notification of a person with significant control.

Download
2022-04-05Persons with significant control

Cessation of a person with significant control.

Download
2022-03-25Officers

Appoint person director company with name date.

Download
2022-03-23Incorporation

Memorandum articles.

Download
2022-03-22Resolution

Resolution.

Download
2022-03-17Officers

Termination director company with name termination date.

Download
2022-03-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-16Persons with significant control

Change to a person with significant control.

Download
2022-02-16Persons with significant control

Change to a person with significant control.

Download
2022-02-16Persons with significant control

Change to a person with significant control.

Download
2021-11-25Accounts

Accounts with accounts type group.

Download
2021-08-12Persons with significant control

Notification of a person with significant control.

Download
2021-08-12Persons with significant control

Cessation of a person with significant control.

Download
2021-08-12Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.