JOCELYN POOK LIMITED
HARROW SETBY LIMITED

Hellopages » Greater London » Harrow » HA1 3EX

Company number 04361692
Status Active
Incorporation Date 28 January 2002
Company Type Private Limited Company
Address 2 JARDINE HOUSE THE HARROVIAN BUSINESS VILLAGE, BESSBOROUGH ROAD, HARROW, ENGLAND, HA1 3EX
Home Country United Kingdom
Nature of Business 59200 - Sound recording and music publishing activities
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 January 2016 with full list of shareholders Statement of capital on 2016-02-02 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of JOCELYN POOK LIMITED are www.jocelynpook.co.uk, and www.jocelyn-pook.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Jocelyn Pook Limited is a Private Limited Company. The company registration number is 04361692. Jocelyn Pook Limited has been working since 28 January 2002. The present status of the company is Active. The registered address of Jocelyn Pook Limited is 2 Jardine House The Harrovian Business Village Bessborough Road Harrow England Ha1 3ex. The company`s financial liabilities are £24.42k. It is £-26.08k against last year. The cash in hand is £58.89k. It is £-42.85k against last year. And the total assets are £68.98k, which is £-32.76k against last year. ALEKSIC, Dragan is a Secretary of the company. ALEKSIC, Jocelyn is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Sound recording and music publishing activities".


jocelyn pook Key Finiance

LIABILITIES £24.42k
-52%
CASH £58.89k
-43%
TOTAL ASSETS £68.98k
-33%
All Financial Figures

Current Directors

Secretary
ALEKSIC, Dragan
Appointed Date: 11 February 2002

Director
ALEKSIC, Jocelyn
Appointed Date: 11 February 2002
65 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 11 February 2002
Appointed Date: 28 January 2002

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 11 February 2002
Appointed Date: 28 January 2002

JOCELYN POOK LIMITED Events

29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
09 Oct 2015
Registered office address changed from 5 Crossborough Gardens Basingstoke Hampshire RG21 4LB to Winton House Winton Square Basingstoke Hampshire RG21 8EN on 9 October 2015
30 Jan 2015
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2

...
... and 31 more events
22 Mar 2002
Ad 28/01/02--------- £ si 200@1=200 £ ic 1/201
21 Mar 2002
Company name changed setby LIMITED\certificate issued on 21/03/02
21 Mar 2002
Accounting reference date extended from 31/01/03 to 31/03/03
15 Feb 2002
Registered office changed on 15/02/02 from: 788-790 finchley road london NW11 7TJ
28 Jan 2002
Incorporation