JOHN POPHAM (HOLDINGS) LTD

Register to unlock more data on OkredoRegister

JOHN POPHAM (HOLDINGS) LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08645547

Incorporation date

12/08/2013

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

One, Chapel Place, London W1G 0BGCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/2013)
dot icon30/04/2019
Final Gazette dissolved via voluntary strike-off
dot icon12/02/2019
First Gazette notice for voluntary strike-off
dot icon05/02/2019
Application to strike the company off the register
dot icon30/10/2018
Statement by Directors
dot icon30/10/2018
Statement of capital on 2018-10-30
dot icon30/10/2018
Solvency Statement dated 29/10/18
dot icon30/10/2018
Resolutions
dot icon13/08/2018
Confirmation statement made on 2018-08-12 with updates
dot icon04/01/2018
Audit exemption subsidiary accounts made up to 2017-04-30
dot icon16/11/2017
Consolidated accounts of parent company for subsidiary company period ending 30/04/17
dot icon16/11/2017
Audit exemption statement of guarantee by parent company for period ending 30/04/17
dot icon16/11/2017
Notice of agreement to exemption from audit of accounts for period ending 30/04/16
dot icon15/08/2017
Confirmation statement made on 2017-08-12 with no updates
dot icon07/02/2017
Audit exemption subsidiary accounts made up to 2016-04-30
dot icon07/02/2017
Consolidated accounts of parent company for subsidiary company period ending 30/04/16
dot icon07/02/2017
Notice of agreement to exemption from audit of accounts for period ending 30/04/16
dot icon07/02/2017
Audit exemption statement of guarantee by parent company for period ending 30/04/16
dot icon20/09/2016
Confirmation statement made on 2016-08-12 with updates
dot icon18/12/2015
Appointment of Mr Simon Anthony John Pallett as a director on 2015-12-17
dot icon18/12/2015
Termination of appointment of John Alexander Henniker-Major as a director on 2015-12-17
dot icon15/11/2015
Full accounts made up to 2015-04-30
dot icon13/08/2015
Annual return made up to 2015-08-12 with full list of shareholders
dot icon13/08/2015
Register(s) moved to registered inspection location 43 Priestgate Peterborough PE1 1AR
dot icon12/08/2015
Register inspection address has been changed to 43 Priestgate Peterborough PE1 1AR
dot icon05/05/2015
Registration of charge 086455470001, created on 2015-04-22
dot icon26/02/2015
Resolutions
dot icon08/02/2015
Termination of appointment of Simon James Dazeley as a director on 2015-01-30
dot icon08/02/2015
Termination of appointment of Colin William Brown as a director on 2015-01-30
dot icon08/02/2015
Termination of appointment of David James Foord as a secretary on 2015-01-30
dot icon08/02/2015
Termination of appointment of David James Foord as a director on 2015-01-30
dot icon08/02/2015
Appointment of Mr Roderick Arthur Meade as a secretary on 2015-01-30
dot icon08/02/2015
Appointment of Mr John Alexander Henniker-Major as a director on 2015-01-30
dot icon08/02/2015
Appointment of Mr Christopher Mark Power Granger as a director on 2015-01-30
dot icon08/02/2015
Current accounting period shortened from 2015-06-30 to 2015-04-30
dot icon08/02/2015
Registered office address changed from 7 Dukes Court 54-62 Newmarket Road Cambridge Cambs CB5 8DZ to One Chapel Place London W1G 0BG on 2015-02-08
dot icon12/08/2014
Annual return made up to 2014-08-12 with full list of shareholders
dot icon16/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/07/2014
Termination of appointment of John Popham as a director
dot icon11/07/2014
Appointment of Mr David James Foord as a director
dot icon11/07/2014
Appointment of Mr Colin William Brown as a director
dot icon11/07/2014
Appointment of Mr Simon James Dazeley as a director
dot icon11/07/2014
Appointment of Mr David James Foord as a secretary
dot icon11/07/2014
Registered office address changed from 59 Abbeygate Street Bury St Edmunds Suffolk IP33 1LB England on 2014-07-11
dot icon11/07/2014
Current accounting period extended from 2015-03-31 to 2015-06-30
dot icon11/03/2014
Registered office address changed from 59 Abbeygate Street Bury St Edmunds Suffolk IP33 1LB England on 2014-03-11
dot icon11/03/2014
Registered office address changed from 59 Abbeygate Street Bury St Edmunds Suffolk IP33 1LB United Kingdom on 2014-03-11
dot icon13/02/2014
Purchase of own shares.
dot icon31/01/2014
Resolutions
dot icon09/12/2013
Current accounting period shortened from 2014-08-31 to 2014-03-31
dot icon12/08/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2017
dot iconLast change occurred
30/04/2017

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/04/2017
dot iconNext account date
30/04/2018
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pallett, Simon Anthony John
Director
17/12/2015 - Present
35
Dazeley, Simon James
Director
20/06/2014 - 30/01/2015
49
Granger, Christopher Mark Power
Director
30/01/2015 - Present
37
Foord, David James
Secretary
20/06/2014 - 30/01/2015
-
Henniker-Major, John Alexander
Director
30/01/2015 - 17/12/2015
27

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 JOHN POPHAM (HOLDINGS) LTD

JOHN POPHAM (HOLDINGS) LTD is an(a) Dissolved company incorporated on 12/08/2013 with the registered office located at One, Chapel Place, London W1G 0BG. There are currently 3 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 JOHN POPHAM (HOLDINGS) LTD?

toggle

JOHN POPHAM (HOLDINGS) LTD is currently Dissolved. It was registered on 12/08/2013 and dissolved on 30/04/2019.

Where is JOHN POPHAM (HOLDINGS) LTD located?

toggle

JOHN POPHAM (HOLDINGS) LTD is registered at One, Chapel Place, London W1G 0BG.

What does JOHN POPHAM (HOLDINGS) LTD do?

toggle

JOHN POPHAM (HOLDINGS) LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for JOHN POPHAM (HOLDINGS) LTD?

toggle

The latest filing was on 30/04/2019: Final Gazette dissolved via voluntary strike-off.