UKBizDB.co.uk

THE PURPLE JAR LTD.

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

This company is commonly known as The Purple Jar Ltd.. The company was founded 18 years ago and was given the registration number 05805425. The firm's registered office is in LEEDS. You can find them at Geronigo, 15th Floor (north) Arena Point, Merrion Way, Leeds, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:THE PURPLE JAR LTD.
Company Number:05805425
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 May 2006
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Geronigo, 15th Floor (north) Arena Point, Merrion Way, Leeds, England, LS2 8PA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Raglan House, Raglan Street, Harrogate, United Kingdom, HG1 1LE

Director01 June 2008Active
Ravenswood, 17 Hookstone Chase, Harrogate, HG2 7HH

Director01 March 2009Active
Raglan House, Raglan Street, Harrogate, United Kingdom, HG1 1LE

Director01 June 2008Active
8 Cranesbill Close, Harrogate, HG2 2WN

Secretary01 June 2008Active
18 Grange Avenue, Harrogate, HG1 2AG

Secretary01 March 2009Active
18 Grange Avenue, Harrogate, HG1 2AG

Secretary04 May 2006Active
53 Woodlands Avenue, Harrogate, HG2 7SJ

Director04 May 2006Active
Ravenswood, 17 Hookstone Chase, Harrogate, HG2 7HH

Director04 May 2006Active
8 Cranesbill Close, Harrogate, HG2 2WN

Director04 May 2006Active
65 Wedderburn Road, Harrogate, HG2 7QQ

Director01 March 2009Active
65 Wedderburn Road, Harrogate, HG2 7QQ

Director29 January 2007Active
18 Grange Avenue, Harrogate, HG1 2AG

Director01 March 2009Active
18 Grange Avenue, Harrogate, HG1 2AG

Director04 May 2006Active
29 Beech Road, Harrogate, HG2 8DZ

Director04 May 2006Active

People with Significant Control

Mr Bernard William Janes
Notified on:01 July 2016
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:England
Address:Hammerain House, Hookstone Avenue, Harrogate, England, HG2 8ER
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Daniel Peter Janes
Notified on:01 July 2016
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:England
Address:Hammerain House, Hookstone Avenue, Harrogate, England, HG2 8ER
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-24Accounts

Accounts with accounts type total exemption full.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-02-27Accounts

Accounts with accounts type total exemption full.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Address

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

Download
2021-05-09Accounts

Accounts with accounts type total exemption full.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Accounts

Accounts with accounts type total exemption full.

Download
2019-06-25Confirmation statement

Confirmation statement with no updates.

Download
2019-02-26Accounts

Accounts with accounts type total exemption full.

Download
2018-06-07Confirmation statement

Confirmation statement with no updates.

Download
2018-02-27Accounts

Accounts with accounts type total exemption full.

Download
2017-12-05Address

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

Download
2017-05-22Confirmation statement

Confirmation statement with updates.

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download
2016-06-24Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-24Officers

Change person director company with change date.

Download
2016-06-24Officers

Change person director company with change date.

Download
2016-02-29Accounts

Accounts with accounts type total exemption small.

Download
2015-06-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-01Accounts

Accounts with accounts type total exemption small.

Download
2014-05-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-03Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.