PROPER FLAP & JACK INVESTMENTS LTD

Register to unlock more data on OkredoRegister

PROPER FLAP & JACK INVESTMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08906581

Incorporation date

21/02/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Little Caton, Caton,, Ashburton, Newton Abbot TQ13 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2014)
dot icon24/02/2026
Micro company accounts made up to 2025-02-28
dot icon30/10/2025
Registered office address changed from The Mill Kingsteignton Road Newton Abbot TQ12 2QA England to Little Caton, Caton, Ashburton Newton Abbot TQ13 7EU on 2025-10-30
dot icon02/05/2025
Confirmation statement made on 2025-05-02 with updates
dot icon02/05/2025
Cessation of Eupraxia Holdings Limited as a person with significant control on 2025-05-02
dot icon02/05/2025
Cessation of Shug Limited as a person with significant control on 2025-05-02
dot icon02/05/2025
Notification of Adam Lloyd Davis as a person with significant control on 2025-05-02
dot icon02/05/2025
Notification of Daniel Patrick Lohn as a person with significant control on 2025-05-02
dot icon26/03/2025
Registration of charge 089065810010, created on 2025-03-24
dot icon26/03/2025
Registration of charge 089065810011, created on 2025-03-21
dot icon26/03/2025
Registration of charge 089065810012, created on 2025-03-21
dot icon17/02/2025
Registration of charge 089065810009, created on 2025-01-29
dot icon22/01/2025
Registration of charge 089065810008, created on 2025-01-17
dot icon15/01/2025
Registration of charge 089065810007, created on 2025-01-07
dot icon09/12/2024
Total exemption full accounts made up to 2024-02-28
dot icon11/11/2024
Registration of charge 089065810005, created on 2024-11-01
dot icon11/11/2024
Registration of charge 089065810006, created on 2024-11-01
dot icon28/09/2024
Admin Removed The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon18/09/2024
Cessation of Project Sponge Cake Ltd as a person with significant control on 2024-09-18
dot icon18/09/2024
Notification of Shug Limited as a person with significant control on 2024-09-18
dot icon18/09/2024
Confirmation statement made on 2024-09-18 with updates
dot icon01/08/2024
Registration of charge 089065810002, created on 2024-07-26
dot icon01/08/2024
Registration of charge 089065810003, created on 2024-08-01
dot icon01/08/2024
Registration of charge 089065810004, created on 2024-08-01
dot icon31/07/2024
Registration of charge 089065810001, created on 2024-07-26
dot icon21/06/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon21/06/2024
Notification of Eupraxia Holdings Limited as a person with significant control on 2024-06-21
dot icon21/06/2024
Change of details for Project Sponge Cake Ltd as a person with significant control on 2024-06-21
dot icon12/06/2024
Certificate of change of name
dot icon10/06/2024
Appointment of Mr Daniel Patrick Lohn as a director on 2024-06-10
dot icon06/06/2024
Confirmation statement made on 2024-05-20 with updates
dot icon22/11/2023
Micro company accounts made up to 2023-02-28
dot icon28/07/2023
Registered office address changed from One Courtenay Park Newton Abbot Devon TQ12 2HD England to The Mill Kingsteignton Road Newton Abbot TQ12 2QA on 2023-07-28
dot icon28/07/2023
Confirmation statement made on 2023-05-20 with no updates
dot icon30/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon07/11/2022
Amended accounts for a dormant company made up to 2021-02-28
dot icon10/06/2022
Confirmation statement made on 2022-05-20 with no updates
dot icon30/11/2021
Accounts for a dormant company made up to 2021-02-28
dot icon26/05/2021
Confirmation statement made on 2021-05-20 with updates
dot icon26/05/2021
Director's details changed for Mr Adam Lloyd Davis on 2021-05-20
dot icon10/12/2020
Accounts for a dormant company made up to 2020-02-28
dot icon29/07/2020
Notification of Project Sponge Cake Ltd as a person with significant control on 2019-10-25
dot icon03/07/2020
Registered office address changed from One Lameys 1 Courtenay Park Newton Abbot Devon TQ12 2HD England to One Courtenay Park Newton Abbot Devon TQ12 2HD on 2020-07-03
dot icon03/07/2020
Registered office address changed from 5 Sandy Court Ashleigh Way Plympton Plymouth Devon PL7 5JX to One Lameys 1 Courtenay Park Newton Abbot Devon TQ12 2HD on 2020-07-03
dot icon22/06/2020
Cessation of Mark James Ernest Mitchell as a person with significant control on 2019-10-25
dot icon28/05/2020
Confirmation statement made on 2020-05-20 with updates
dot icon18/12/2019
Registered office address changed from , Old School House Church Road, Colaton Raleigh, Sidmouth, Devon, EX10 0LL, England to 5 Sandy Court Ashleigh Way Plympton Plymouth Devon PL7 5JX on 2019-12-18
dot icon10/12/2019
Resolutions
dot icon10/12/2019
Change of name notice
dot icon01/11/2019
Appointment of Mr Adam Lloyd Davis as a director on 2019-10-25
dot icon31/10/2019
Termination of appointment of Mark James Ernest Mitchell as a director on 2019-10-25
dot icon15/10/2019
Total exemption full accounts made up to 2019-02-28
dot icon25/02/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon29/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon13/11/2018
Registered office address changed from , 5 Sandy Court Ashleigh Way, Plympton, Plymouth, Devon, PL7 5JX, England to 5 Sandy Court Ashleigh Way Plympton Plymouth Devon PL7 5JX on 2018-11-13
dot icon13/11/2018
Registered office address changed from , 5 Sandy Court Ashleigh Way, Plympton, Plymouth, Devon, PL7 5JX, United Kingdom to 5 Sandy Court Ashleigh Way Plympton Plymouth Devon PL7 5JX on 2018-11-13
dot icon07/03/2018
Confirmation statement made on 2018-02-21 with updates
dot icon21/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon27/07/2017
Registered office address changed from , C/O H M Williams, Valley House 53 Valley Road, Plympton, Plymouth, Devon, PL7 1RF to 5 Sandy Court Ashleigh Way Plympton Plymouth Devon PL7 5JX on 2017-07-27
dot icon02/03/2017
Confirmation statement made on 2017-02-21 with updates
dot icon08/06/2016
Accounts for a dormant company made up to 2016-02-28
dot icon22/03/2016
Director's details changed for Mr Mark Mitchell on 2016-02-09
dot icon22/03/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon09/02/2016
Appointment of Mr Mark Mitchell as a director on 2016-02-09
dot icon16/12/2015
Termination of appointment of Ian Mark Jewson as a director on 2015-12-01
dot icon19/11/2015
Accounts for a dormant company made up to 2015-02-28
dot icon24/04/2015
Termination of appointment of Adam Lloyd Davis as a director on 2015-01-01
dot icon27/03/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon25/03/2015
Registered office address changed from , 1 Gas Ferry Road Bristol, BS1 6UN, United Kingdom to 5 Sandy Court Ashleigh Way Plympton Plymouth Devon PL7 5JX on 2015-03-25
dot icon21/02/2014
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
02/05/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.23K
-
0.00
-
-
2022
0
4.54K
-
0.00
17.00
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jewson, Ian Mark
Director
21/02/2014 - 01/12/2015
3
Davis, Adam
Director
25/10/2019 - Present
51
Davis, Adam
Director
21/02/2014 - 01/01/2015
51
Mitchell, Mark James Ernest
Director
09/02/2016 - 25/10/2019
2
Mr Daniel Patrick Lohn
Director
10/06/2024 - Present
17

Persons with Significant Control

9
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PROPER FLAP & JACK INVESTMENTS LTD

PROPER FLAP & JACK INVESTMENTS LTD is an(a) Active company incorporated on 21/02/2014 with the registered office located at Little Caton, Caton,, Ashburton, Newton Abbot TQ13 7EU. 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 PROPER FLAP & JACK INVESTMENTS LTD?

toggle

PROPER FLAP & JACK INVESTMENTS LTD is currently Active. It was registered on 21/02/2014 .

Where is PROPER FLAP & JACK INVESTMENTS LTD located?

toggle

PROPER FLAP & JACK INVESTMENTS LTD is registered at Little Caton, Caton,, Ashburton, Newton Abbot TQ13 7EU.

What does PROPER FLAP & JACK INVESTMENTS LTD do?

toggle

PROPER FLAP & JACK INVESTMENTS LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for PROPER FLAP & JACK INVESTMENTS LTD?

toggle

The latest filing was on 24/02/2026: Micro company accounts made up to 2025-02-28.