General information

Name:

Japeoh Limited

Office Address:

10 Oak Street NR21 9DY Fakenham

Number: 08644747

Incorporation date: 2013-08-09

Dissolution date: 2023-09-05

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular firm was registered in Fakenham under the following Company Registration No.: 08644747. It was registered in the year 2013. The main office of the firm was located at 10 Oak Street . The post code for this location is NR21 9DY. This firm was dissolved in 2023, meaning it had been active for ten years.

Richard F. and Samantha F. were registered as the firm's directors and were managing the firm from 2013 to 2023.

Executives who had control over the firm were as follows: Richard F. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Samantha F. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Richard F.

Role: Director

Appointed: 09 August 2013

Latest update: 9 September 2023

Samantha F.

Role: Director

Appointed: 09 August 2013

Latest update: 9 September 2023

People with significant control

Richard F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Samantha F.
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 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 23 August 2023
Confirmation statement last made up date 09 August 2022
Annual Accounts 5 May 2015
Start Date For Period Covered By Report 09 August 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 5 May 2015
Annual Accounts 23 September 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 23 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 5th, September 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

The Old Surgery 1b Cannerby Lane

Post code:

NR7 8NQ

City / Town:

Norwich

HQ address,
2015

Address:

Evolution Iceni Court Delft Way

Post code:

NR6 6BB

City / Town:

Norwich

Accountant/Auditor,
2015 - 2014

Name:

Farnell Clarke Limited

Address:

Evolution House Delft Way Norwich Airport

Post code:

NR6 6BB

City / Town:

Norwich

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
10
Company Age

Closest Companies - by postcode