JOPAM LIMITED
GRIMSBY

Hellopages » Lincolnshire » North East Lincolnshire » DN37 0HU

Company number 05636035
Status Active
Incorporation Date 25 November 2005
Company Type Private Limited Company
Address MOUNT ROYAL, CHEAPSIDE WALTHAM, GRIMSBY, NORTH EAST LINCOLNSHIRE, DN37 0HU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 25 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of JOPAM LIMITED are www.jopam.co.uk, and www.jopam.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. The distance to to Cleethorpes Rail Station is 4.6 miles; to New Clee Rail Station is 4.8 miles; to Great Coates Rail Station is 5 miles; to Healing Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jopam Limited is a Private Limited Company. The company registration number is 05636035. Jopam Limited has been working since 25 November 2005. The present status of the company is Active. The registered address of Jopam Limited is Mount Royal Cheapside Waltham Grimsby North East Lincolnshire Dn37 0hu. . ADIOTOMRE, Akpocha Joseph is a Secretary of the company. ADIOTOMRE, Akpocha Joseph is a Director of the company. ADIOTOMRE, Pauline Nwanyibuzor Atinuke is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director ADIOTOMRE, John Oghenetega has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ADIOTOMRE, Akpocha Joseph
Appointed Date: 25 November 2005

Director
ADIOTOMRE, Akpocha Joseph
Appointed Date: 25 November 2005
71 years old

Director
ADIOTOMRE, Pauline Nwanyibuzor Atinuke
Appointed Date: 25 November 2005
69 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 25 November 2005
Appointed Date: 25 November 2005

Director
ADIOTOMRE, John Oghenetega
Resigned: 19 May 2006
Appointed Date: 25 November 2005
40 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 25 November 2005
Appointed Date: 25 November 2005

Persons With Significant Control

Mr Akpocha Joseph Adiotomre
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

JOPAM LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Dec 2016
Confirmation statement made on 25 November 2016 with updates
18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
07 Dec 2015
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 6

22 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 40 more events
10 May 2006
Director resigned
09 May 2006
Resolutions
  • ELRES ‐ Elective resolution

09 May 2006
Resolutions
  • ELRES ‐ Elective resolution

09 May 2006
Resolutions
  • ELRES ‐ Elective resolution

25 Nov 2005
Incorporation

JOPAM LIMITED Charges

20 August 2007
Mortgage deed
Delivered: 24 August 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 165 welholme road brimsby s humberside t/n HS33633 fixed…
8 May 2007
Mortgage deed
Delivered: 11 May 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 48 mendip ave,grimsby south humberside DN33 3AN; HS59434;…
25 April 2007
Mortgage
Delivered: 1 May 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: The property k/a 215 macaulay street, grimsby s humberside…
3 April 2007
Mortgage
Delivered: 11 April 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 205 macaulay street grimsby s humberside t/no HS120124.
26 September 2006
Mortgage deed
Delivered: 27 September 2006
Status: Outstanding
Persons entitled: Mortgage Express Mortgage Express
Description: 119 mendip avenue grimsby s humberside (t/no HS310312)…
26 September 2006
Mortgage
Delivered: 27 September 2006
Status: Outstanding
Persons entitled: Mortgage Express Mortgage Express
Description: 74 welholme road grimsby s humberside (t/no HS69340) fixed…
31 August 2006
Mortgage
Delivered: 6 September 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: 76 welholme road, grimsby, s humberside t/no. HS25477…
30 August 2006
Mortgage deed
Delivered: 5 September 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: 3 south parade grimsby s humberside (t/no HS1225) fixed…
30 August 2006
Mortgage deed
Delivered: 5 September 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: 1 south parade grimsby s humberside fixed charge all…
18 August 2006
Mortgage deed
Delivered: 25 August 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: 294 cromwell road grimsby s humberside t/n HS11095 and a…
11 August 2006
Mortgage
Delivered: 16 August 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: 9 beech avenue grimsby s humberside t/no HS74633 fixed…
11 August 2006
Mortgage
Delivered: 16 August 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: 6 southwold crescent grimsby s humberside t/no HS99419…
11 August 2006
Mortgage
Delivered: 16 August 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: 3 finchly court grimsby s humberside fixed charge all…
11 August 2006
Mortgage
Delivered: 16 August 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: 301 cromwell road grimsby s humberside fixed charge all…

Similar Companies

JOPAK LTD JOPAL LIMITED JOPAR LIMITED JOPARD LIMITED JOPARK LIMITED JOPATE ESTATES LIMITED JOPATT ENTERPRISES LIMITED