JACOPA LIMITED
WEST BROMWICH ENSCO 1107 LIMITED

Hellopages » West Midlands » Sandwell » B70 7JF

Company number 09352099
Status Active
Incorporation Date 12 December 2014
Company Type Private Limited Company
Address CORNWALLIS ROAD, MILLARD INDUSTRIAL ESTATE, WEST BROMWICH, WEST MIDLANDS, B70 7JF
Home Country United Kingdom
Nature of Business 36000 - Water collection, treatment and supply
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 20 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 100,000 ; Current accounting period extended from 31 December 2015 to 31 March 2016. The most likely internet sites of JACOPA LIMITED are www.jacopa.co.uk, and www.jacopa.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and ten months. Jacopa Limited is a Private Limited Company. The company registration number is 09352099. Jacopa Limited has been working since 12 December 2014. The present status of the company is Active. The registered address of Jacopa Limited is Cornwallis Road Millard Industrial Estate West Bromwich West Midlands B70 7jf. . HUSTLER, Jonathan Stuart Harry is a Director of the company. LLOYD, Robert Alexander is a Director of the company. SARGENT, Peter Alan is a Director of the company. Secretary GATELEY SECRETARIES LIMITED has been resigned. Director WARD, Michael James has been resigned. Director GATELEY INCORPORATIONS LIMITED has been resigned. The company operates in "Water collection, treatment and supply".


Current Directors

Director
HUSTLER, Jonathan Stuart Harry
Appointed Date: 09 March 2015
67 years old

Director
LLOYD, Robert Alexander
Appointed Date: 12 January 2015
62 years old

Director
SARGENT, Peter Alan
Appointed Date: 24 February 2015
56 years old

Resigned Directors

Secretary
GATELEY SECRETARIES LIMITED
Resigned: 27 February 2015
Appointed Date: 12 December 2014

Director
WARD, Michael James
Resigned: 12 January 2015
Appointed Date: 12 December 2014
66 years old

Director
GATELEY INCORPORATIONS LIMITED
Resigned: 12 January 2015
Appointed Date: 12 December 2014

JACOPA LIMITED Events

21 Jul 2016
Full accounts made up to 31 March 2016
21 Mar 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100,000

11 Dec 2015
Current accounting period extended from 31 December 2015 to 31 March 2016
20 Mar 2015
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100,000

20 Mar 2015
Register(s) moved to registered inspection location One Eleven Edmund Street Birmingham West Midlands B3 2HJ
...
... and 11 more events
04 Feb 2015
Change of name notice
12 Jan 2015
Termination of appointment of Gateley Incorporations Limited as a director on 12 January 2015
12 Jan 2015
Termination of appointment of Michael James Ward as a director on 12 January 2015
12 Jan 2015
Appointment of Mr Robert Alexander Lloyd as a director on 12 January 2015
12 Dec 2014
Incorporation
Statement of capital on 2014-12-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted

JACOPA LIMITED Charges

27 February 2015
Charge code 0935 2099 0002
Delivered: 14 March 2015
Status: Outstanding
Persons entitled: Ovivo UK Limited
Description: Trademarks numbered 000057810,00001359081 and 1360795.…
27 February 2015
Charge code 0935 2099 0001
Delivered: 3 March 2015
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: The obligor charges and agrees to charge all of its present…