Jakpon Limited AMERSHAM


Founded in 2013, Jakpon, classified under reg no. 08348258 is an active company. Currently registered at Unit 10 St James House HP6 6FA, Amersham the company has been in the business for eleven years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on Tue, 31st Jan 2023.

At present there are 4 directors in the the firm, namely Martyne C., Ellouise S. and Peter C. and others. In addition one secretary - David S. - is with the company. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Jakpon Limited Address / Contact

Office Address Unit 10 St James House
Office Address2 Bell Lane
Town Amersham
Post code HP6 6FA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08348258
Date of Incorporation Mon, 7th Jan 2013
Industry Other business support service activities not elsewhere classified
End of financial Year 31st January
Company age 11 years old
Account next due date Thu, 31st Oct 2024 (186 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Martyne C.

Position: Director

Appointed: 14 April 2016

Ellouise S.

Position: Director

Appointed: 14 April 2016

David S.

Position: Secretary

Appointed: 07 January 2013

Peter C.

Position: Director

Appointed: 07 January 2013

David S.

Position: Director

Appointed: 07 January 2013

People with significant control

The register of persons with significant control that own or have control over the company includes 4 names. As we discovered, there is David S. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Ellouise S. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Peter C., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

David S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Ellouise S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Peter C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Martyne C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand2 2683961 2951 1953 987674479
Current Assets 3967 2952 1955 987674 
Debtors  6 0001 0002 000  
Other Debtors  6 0001 0002 000  
Other
Amount Specific Advance Or Credit Directors   500   
Amount Specific Advance Or Credit Made In Period Directors   500   
Amount Specific Advance Or Credit Repaid In Period Directors    500  
Bank Borrowings Overdrafts       
Creditors6161 72053 4402 1606 5101 1101 710
Investments Fixed Assets  47 00661 5561 5561 556
Net Current Assets Liabilities1 652-1 324-46 14535-523-436-1 231
Number Shares Issued Fully Paid 499499499499499499
Other Creditors6161 72053 4407204 3501 110750
Other Investments Other Than Loans  47 00661 5561 5561 556
Par Value Share 111111
Total Assets Less Current Liabilities1 652-1 324861411 0331 120325
Average Number Employees During Period  44444
Trade Creditors Trade Payables   1 4402 160 960

Company filings

Filing category
Accounts Annual return Confirmation statement Document replacement Incorporation Officers Persons with significant control
Confirmation statement with no updates Tue, 31st Oct 2023
filed on: 6th, November 2023
Free Download (3 pages)

Company search

Advertisements