Jps Flowers Ltd

General information

Name:

Jps Flowers Limited

Office Address:

Appor House Industrial Estate Duffield Road Industrial Estate Little Eaton DE21 5EG Derby

Number: 09185783

Incorporation date: 2014-08-21

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is widely known as Jps Flowers Ltd. The company was founded ten years ago and was registered under 09185783 as its registration number. The headquarters of the firm is registered in Derby. You may visit them at Appor House Industrial Estate Duffield Road Industrial Estate, Little Eaton. This business's classified under the NACE and SIC code 46220, that means Wholesale of flowers and plants. Jps Flowers Limited filed its account information for the financial year up to 2022/03/31. The most recent confirmation statement was submitted on 2022/11/16.

Concerning this specific firm, a variety of director's assignments have so far been done by Sebastian L. who was chosen to lead the company two years ago. Since 21st August 2014 Joseph W., had been responsible for a variety of tasks within the firm up until the resignation in November 2022. In addition a different director, namely Peter W. quit on 21st August 2014.

Financial data based on annual report

Company staff

Sebastian L.

Role: Director

Appointed: 15 November 2022

Latest update: 11 March 2024

People with significant control

The companies with significant control over this firm are: The Green Deco Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Derby at Hereford Road, Chaddesden, DE21 4EJ and was registered as a PSC under the reg no 14462286.

The Green Deco Limited
Address: 43 Hereford Road, Chaddesden, Derby, DE21 4EJ, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 14462286
Notified on 15 November 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Joseph W.
Notified on 6 April 2016
Ceased on 15 November 2022
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 30 November 2023
Confirmation statement last made up date 16 November 2022
Annual Accounts 6 May 2016
Start Date For Period Covered By Report 2014-08-21
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 6 May 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 6th, January 2024
accounts
Free Download Download filing (11 pages)

Search other companies

Services (by SIC Code)

  • 46220 : Wholesale of flowers and plants
9
Company Age

Closest Companies - by postcode