General information

Name:

Jakpon Ltd

Office Address:

Unit 10 St James House Bell Lane HP6 6FA Amersham

Number: 08348258

Incorporation date: 2013-01-07

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Jakpon Limited, a Private Limited Company, based in Unit 10 St James House, Bell Lane, Amersham. The zip code HP6 6FA. This enterprise was established in 2013. The firm's registration number is 08348258. This company's registered with SIC code 82990 meaning Other business support service activities not elsewhere classified. The firm's most recent annual accounts cover the period up to 2023-01-31 and the latest confirmation statement was released on 2022-10-31.

In order to satisfy the clientele, this particular firm is constantly guided by a body of four directors who are, amongst the rest, Martyne C., Ellouise S. and Peter C.. Their support has been of prime use to this specific firm since April 2016. In order to support the directors in their duties, this firm has been utilizing the skills of David S. as a secretary since January 2013.

Financial data based on annual reports

Company staff

Martyne C.

Role: Director

Appointed: 14 April 2016

Latest update: 19 December 2023

Ellouise S.

Role: Director

Appointed: 14 April 2016

Latest update: 19 December 2023

David S.

Role: Secretary

Appointed: 07 January 2013

Latest update: 19 December 2023

Peter C.

Role: Director

Appointed: 07 January 2013

Latest update: 19 December 2023

David S.

Role: Director

Appointed: 07 January 2013

Latest update: 19 December 2023

People with significant control

Executives with significant control over the firm are: David S. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Ellouise S. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Peter C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

David S.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Ellouise S.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Peter C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Martyne C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 14 November 2023
Confirmation statement last made up date 31 October 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Document replacement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates Tue, 31st Oct 2023 (CS01)
filed on: 6th, November 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
11
Company Age

Similar companies nearby

Closest companies