JESSOPS PLC

Register to unlock more data on OkredoRegister

JESSOPS PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04487170

Incorporation date

15/07/2002

Size

Group

Contacts

Registered address

Registered address

One Snowhill, Snow Hill Queensway, Birmingham, West Midlands B4 6GHCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/2002)
dot icon25/04/2011
Final Gazette dissolved following liquidation
dot icon24/01/2011
Return of final meeting in a members' voluntary winding up
dot icon23/06/2010
Termination of appointment of William Rollason as a director
dot icon05/02/2010
Registered office address changed from Jessop House Scudamore Road Leicester LE3 1TZ on 2010-02-06
dot icon03/02/2010
Appointment of a voluntary liquidator
dot icon03/02/2010
Resolutions
dot icon03/02/2010
Declaration of solvency
dot icon07/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon07/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon31/08/2009
Return made up to 16/07/09; full list of members
dot icon19/08/2009
Accounting reference date extended from 30/09/2009 to 30/11/2009
dot icon25/03/2009
Resolutions
dot icon15/03/2009
Group of companies' accounts made up to 2008-09-30
dot icon26/02/2009
Location of register of members (non legible)
dot icon10/08/2008
Return made up to 16/07/08; bulk list available separately
dot icon06/03/2008
Group of companies' accounts made up to 2007-09-30
dot icon05/03/2008
Memorandum and Articles of Association
dot icon05/03/2008
Resolutions
dot icon11/10/2007
Resolutions
dot icon11/10/2007
Resolutions
dot icon11/10/2007
Resolutions
dot icon11/10/2007
Director resigned
dot icon30/09/2007
Director resigned
dot icon30/09/2007
Return made up to 16/07/07; bulk list available separately
dot icon16/09/2007
Particulars of mortgage/charge
dot icon12/06/2007
Particulars of mortgage/charge
dot icon03/06/2007
New director appointed
dot icon03/06/2007
Director resigned
dot icon28/04/2007
Group of companies' accounts made up to 2006-09-30
dot icon18/04/2007
Particulars of mortgage/charge
dot icon12/04/2007
Director resigned
dot icon09/04/2007
Director resigned
dot icon10/12/2006
Director's particulars changed
dot icon14/11/2006
New director appointed
dot icon16/10/2006
Return made up to 16/07/06; full list of members
dot icon04/07/2006
Director's particulars changed
dot icon07/06/2006
Director resigned
dot icon04/05/2006
Director's particulars changed
dot icon09/02/2006
Group of companies' accounts made up to 2005-09-30
dot icon19/12/2005
New director appointed
dot icon19/12/2005
New secretary appointed
dot icon19/12/2005
Secretary resigned
dot icon20/11/2005
Return made up to 16/07/05; full list of members
dot icon21/06/2005
New director appointed
dot icon10/05/2005
Accounts made up to 2005-03-27
dot icon22/02/2005
Resolutions
dot icon22/02/2005
Resolutions
dot icon22/02/2005
Resolutions
dot icon02/02/2005
Group of companies' accounts made up to 2004-09-30
dot icon12/12/2004
Resolutions
dot icon12/12/2004
Resolutions
dot icon12/12/2004
Resolutions
dot icon12/12/2004
Resolutions
dot icon12/12/2004
Resolutions
dot icon12/12/2004
Resolutions
dot icon08/12/2004
Location of register of members (non legible)
dot icon22/11/2004
S-div 03/11/04
dot icon22/11/2004
Conso 03/11/04
dot icon14/11/2004
Particulars of contract relating to shares
dot icon14/11/2004
Ad 03/11/04--------- £ si [email protected]=1561730 £ ic 1009003/2570733
dot icon14/11/2004
Ad 03/11/04--------- £ si [email protected]=812203 £ ic 196800/1009003
dot icon14/11/2004
Ad 03/11/03--------- £ si [email protected]
dot icon14/11/2004
Resolutions
dot icon14/11/2004
Resolutions
dot icon14/11/2004
Resolutions
dot icon14/11/2004
Resolutions
dot icon14/11/2004
Resolutions
dot icon14/11/2004
Resolutions
dot icon08/11/2004
New director appointed
dot icon08/11/2004
New director appointed
dot icon08/11/2004
Director resigned
dot icon08/11/2004
Director resigned
dot icon08/11/2004
Director resigned
dot icon03/11/2004
Listing of particulars
dot icon14/10/2004
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon14/10/2004
Auditor's statement
dot icon14/10/2004
Auditor's report
dot icon14/10/2004
Balance Sheet
dot icon14/10/2004
Re-registration of Memorandum and Articles
dot icon14/10/2004
Declaration on reregistration from private to PLC
dot icon14/10/2004
Application for reregistration from private to PLC
dot icon14/10/2004
Resolutions
dot icon30/09/2004
Return made up to 16/07/04; full list of members
dot icon13/05/2004
Group of companies' accounts made up to 2003-09-30
dot icon09/12/2003
Certificate of change of name
dot icon21/09/2003
Return made up to 16/07/03; full list of members
dot icon21/09/2003
Director resigned
dot icon31/05/2003
Accounting reference date extended from 31/07/03 to 30/09/03
dot icon14/01/2003
Certificate of change of name
dot icon09/12/2002
New director appointed
dot icon06/12/2002
Statement of affairs
dot icon06/12/2002
Ad 03/12/02--------- £ si 70435@1=70435 £ ic 192702/263137
dot icon14/11/2002
Ad 23/10/02--------- £ si [email protected]=4602 £ ic 188100/192702
dot icon07/11/2002
New director appointed
dot icon07/11/2002
New director appointed
dot icon07/11/2002
Nc inc already adjusted 23/10/02
dot icon07/11/2002
Resolutions
dot icon07/11/2002
Resolutions
dot icon07/11/2002
Resolutions
dot icon07/11/2002
Resolutions
dot icon09/10/2002
Ad 12/09/02--------- £ si 1@1=1 £ ic 188099/188100
dot icon30/09/2002
Ad 12/09/02--------- £ si 188098@1=188098 £ ic 1/188099
dot icon30/09/2002
Nc inc already adjusted 12/09/02
dot icon30/09/2002
Resolutions
dot icon30/09/2002
Resolutions
dot icon30/09/2002
Resolutions
dot icon30/09/2002
Memorandum and Articles of Association
dot icon30/09/2002
Resolutions
dot icon29/09/2002
Registered office changed on 30/09/02 from: mitre house 160 aldersgate street, london EC1A 4DD
dot icon29/09/2002
Director resigned
dot icon29/09/2002
Secretary resigned
dot icon29/09/2002
New secretary appointed;new director appointed
dot icon29/09/2002
New director appointed
dot icon20/08/2002
Certificate of change of name
dot icon15/07/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2008
dot iconLast change occurred
29/09/2008

Accounts

dot iconAccounts
Group
dot iconLast made up date
29/09/2008
dot iconNext account date
29/09/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rollason, William Peter
Director
27/10/2004 - 27/05/2010
153
MITRE SECRETARIES LIMITED
Nominee Secretary
15/07/2002 - 11/09/2002
601
MITRE SECRETARIES LIMITED
Corporate Director
15/07/2002 - 28/09/2002
309
MITRE DIRECTORS LIMITED
Nominee Director
15/07/2002 - 11/09/2002
352
Brookes, Timothy Alastair Edward
Director
22/10/2002 - 27/10/2004
28

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About JESSOPS PLC

JESSOPS PLC is an(a) Dissolved company incorporated on 15/07/2002 with the registered office located at One Snowhill, Snow Hill Queensway, Birmingham, West Midlands B4 6GH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of JESSOPS PLC?

toggle

JESSOPS PLC is currently Dissolved. It was registered on 15/07/2002 and dissolved on 25/04/2011.

Where is JESSOPS PLC located?

toggle

JESSOPS PLC is registered at One Snowhill, Snow Hill Queensway, Birmingham, West Midlands B4 6GH.

What does JESSOPS PLC do?

toggle

JESSOPS PLC operates in the Other retail sale in specialised stores (52.48 - SIC 2003) sector.

What is the latest filing for JESSOPS PLC?

toggle

The latest filing was on 25/04/2011: Final Gazette dissolved following liquidation.