COPPER JAX CONTRACT MAINTENANCE LTD

Register to unlock more data on OkredoRegister

COPPER JAX CONTRACT MAINTENANCE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12113918

Incorporation date

19/07/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 15 Lordswood Industrial Estate, Revenge Road, Chatham, Kent ME5 8UDCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/2019)
dot icon27/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon28/01/2026
Purchase of own shares.
dot icon28/01/2026
Cancellation of shares. Statement of capital on 2025-09-26
dot icon14/10/2025
Confirmation statement made on 2025-10-14 with updates
dot icon13/10/2025
Appointment of Mr John Charles Tarling as a director on 2025-10-03
dot icon13/10/2025
Appointment of Mr Geoffrey Ian Bell as a director on 2025-10-03
dot icon09/10/2025
Director's details changed for Mr Bradley Bough on 2025-10-03
dot icon15/08/2025
Termination of appointment of Stephen Roy Harding as a director on 2025-08-15
dot icon01/07/2025
Registered office address changed from Unit 16 Lordswood Industrial Estate Revenge Road Chatham Kent ME5 8UD England to Unit 15 Lordswood Industrial Estate Revenge Road Chatham Kent ME5 8UD on 2025-07-01
dot icon20/12/2024
Confirmation statement made on 2024-12-15 with updates
dot icon21/10/2024
Total exemption full accounts made up to 2024-07-31
dot icon12/08/2024
Appointment of Mr Stephen Roy Harding as a director on 2024-08-01
dot icon08/01/2024
Confirmation statement made on 2023-12-15 with updates
dot icon06/01/2024
Change of details for Mr Jonathan Charles William Tarling as a person with significant control on 2022-12-16
dot icon05/01/2024
Director's details changed for Mr Jonathan Charles William Tarling on 2022-12-16
dot icon12/10/2023
Total exemption full accounts made up to 2023-07-31
dot icon02/10/2023
Registration of charge 121139180002, created on 2023-09-28
dot icon23/08/2023
Satisfaction of charge 121139180001 in full
dot icon19/12/2022
Termination of appointment of Stephen Harding as a director on 2022-12-16
dot icon15/12/2022
Confirmation statement made on 2022-12-15 with updates
dot icon15/09/2022
Total exemption full accounts made up to 2022-07-31
dot icon01/09/2022
Confirmation statement made on 2022-09-01 with updates
dot icon18/08/2022
Cessation of Stephen Harding as a person with significant control on 2022-08-09
dot icon18/08/2022
Notification of Jonathan Charles William Tarling as a person with significant control on 2022-08-09
dot icon09/05/2022
Confirmation statement made on 2022-04-21 with updates
dot icon13/02/2022
Appointment of Mr Bradley Bough as a director on 2022-02-11
dot icon30/09/2021
Appointment of Mr Jonathan Charles William Tarling as a director on 2021-09-30
dot icon20/09/2021
Total exemption full accounts made up to 2021-07-31
dot icon30/07/2021
Director's details changed for Mr Stephen Harding on 2021-07-30
dot icon30/07/2021
Change of details for Mr Stephen Harding as a person with significant control on 2021-07-30
dot icon30/07/2021
Registered office address changed from Unit 10 Bredhurst Business Park Westfield Sole Road Maidstone Kent ME14 3EH United Kingdom to Unit 16 Lordswood Industrial Estate Revenge Road Chatham Kent ME5 8UD on 2021-07-30
dot icon21/04/2021
Confirmation statement made on 2021-04-21 with updates
dot icon06/04/2021
Registration of charge 121139180001, created on 2021-04-01
dot icon18/11/2020
Change of details for Mr Stephen Harding as a person with significant control on 2020-11-17
dot icon18/11/2020
Director's details changed for Mr Stephen Harding on 2020-11-17
dot icon29/10/2020
Notification of Stephen Harding as a person with significant control on 2020-10-29
dot icon29/10/2020
Termination of appointment of Jonathan Tarling as a director on 2020-10-29
dot icon29/10/2020
Cessation of Jonathan Tarling as a person with significant control on 2020-10-29
dot icon29/10/2020
Appointment of Mr Stephen Harding as a director on 2020-10-29
dot icon05/10/2020
Termination of appointment of Charlotte Drummond as a director on 2020-09-17
dot icon05/10/2020
Cessation of Charlotte Drummond as a person with significant control on 2020-09-17
dot icon05/10/2020
Notification of Jonathan Tarling as a person with significant control on 2020-09-17
dot icon12/08/2020
Appointment of Mr Jonathan Tarling as a director on 2020-08-01
dot icon12/08/2020
Director's details changed
dot icon07/08/2020
Unaudited abridged accounts made up to 2020-07-31
dot icon04/08/2020
Registered office address changed from C7-8 Spectrum Business Centre Anthonys Way Rochester Kent ME2 4NP England to Unit 10 Bredhurst Business Park Westfield Sole Road Maidstone Kent ME14 3EH on 2020-08-04
dot icon21/07/2020
Confirmation statement made on 2020-07-18 with no updates
dot icon21/08/2019
Resolutions
dot icon19/07/2019
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon6 *

* during past year

Number of employees

34
2023
change arrow icon+153.20 % *

* during past year

Cash in Bank

£35,483.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
181.05K
-
0.00
17.27K
-
2022
28
301.10K
-
0.00
14.01K
-
2023
34
320.70K
-
0.00
35.48K
-
2023
34
320.70K
-
0.00
35.48K
-

Employees

2023

Employees

34 Ascended21 % *

Net Assets(GBP)

320.70K £Ascended6.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

35.48K £Ascended153.20 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tarling, Jonathan Charles William
Director
30/09/2021 - Present
14
Harding, Stephen
Director
29/10/2020 - 16/12/2022
2
Bell, Geoffrey Ian
Director
03/10/2025 - Present
8
Harding, Stephen Roy
Director
01/08/2024 - 15/08/2025
2
Tarling, John Charles
Director
03/10/2025 - Present
3

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About COPPER JAX CONTRACT MAINTENANCE LTD

COPPER JAX CONTRACT MAINTENANCE LTD is an(a) Active company incorporated on 19/07/2019 with the registered office located at Unit 15 Lordswood Industrial Estate, Revenge Road, Chatham, Kent ME5 8UD. There are currently 4 active directors according to the latest confirmation statement. Number of employees 34 according to last financial statements.

Frequently Asked Questions

What is the current status of COPPER JAX CONTRACT MAINTENANCE LTD?

toggle

COPPER JAX CONTRACT MAINTENANCE LTD is currently Active. It was registered on 19/07/2019 .

Where is COPPER JAX CONTRACT MAINTENANCE LTD located?

toggle

COPPER JAX CONTRACT MAINTENANCE LTD is registered at Unit 15 Lordswood Industrial Estate, Revenge Road, Chatham, Kent ME5 8UD.

What does COPPER JAX CONTRACT MAINTENANCE LTD do?

toggle

COPPER JAX CONTRACT MAINTENANCE LTD operates in the Security systems service activities (80.20 - SIC 2007) sector.

How many employees does COPPER JAX CONTRACT MAINTENANCE LTD have?

toggle

COPPER JAX CONTRACT MAINTENANCE LTD had 34 employees in 2023.

What is the latest filing for COPPER JAX CONTRACT MAINTENANCE LTD?

toggle

The latest filing was on 27/04/2026: Total exemption full accounts made up to 2025-07-31.