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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Raglan House, Raglan Street, Harrogate, United Kingdom, HG1 1LE | Director | 01 June 2008 | Active |
Ravenswood, 17 Hookstone Chase, Harrogate, HG2 7HH | Director | 01 March 2009 | Active |
Raglan House, Raglan Street, Harrogate, United Kingdom, HG1 1LE | Director | 01 June 2008 | Active |
8 Cranesbill Close, Harrogate, HG2 2WN | Secretary | 01 June 2008 | Active |
18 Grange Avenue, Harrogate, HG1 2AG | Secretary | 01 March 2009 | Active |
18 Grange Avenue, Harrogate, HG1 2AG | Secretary | 04 May 2006 | Active |
53 Woodlands Avenue, Harrogate, HG2 7SJ | Director | 04 May 2006 | Active |
Ravenswood, 17 Hookstone Chase, Harrogate, HG2 7HH | Director | 04 May 2006 | Active |
8 Cranesbill Close, Harrogate, HG2 2WN | Director | 04 May 2006 | Active |
65 Wedderburn Road, Harrogate, HG2 7QQ | Director | 01 March 2009 | Active |
65 Wedderburn Road, Harrogate, HG2 7QQ | Director | 29 January 2007 | Active |
18 Grange Avenue, Harrogate, HG1 2AG | Director | 01 March 2009 | Active |
18 Grange Avenue, Harrogate, HG1 2AG | Director | 04 May 2006 | Active |
29 Beech Road, Harrogate, HG2 8DZ | Director | 04 May 2006 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-19 | Address | Change registered office address company with date old address new address. | Download |
2021-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-05 | Address | Change registered office address company with date old address new address. | Download |
2017-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-24 | Officers | Change person director company with change date. | Download |
2016-06-24 | Officers | Change person director company with change date. | Download |
2016-02-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-03-03 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.