You are here: bizstats.co.uk > a-z index > J list > JL list

Jla Equityco Limited RIPPONDEN


Founded in 2010, Jla Equityco, classified under reg no. 07195122 is an active company. Currently registered at Meadowcroft Lane HX6 4AJ, Ripponden the company has been in the business for 14 years. Its financial year was closed on October 31 and its latest financial statement was filed on Mon, 31st Oct 2022.

The firm has 2 directors, namely Sarah N., Ben G.. Of them, Ben G. has been with the company the longest, being appointed on 1 January 2020 and Sarah N. has been with the company for the least time - from 4 July 2022. As of 28 May 2024, there were 17 ex directors - Mircea T., Anton D. and others listed below. There were no ex secretaries.

Jla Equityco Limited Address / Contact

Office Address Meadowcroft Lane
Office Address2 Halifax Road
Town Ripponden
Post code HX6 4AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07195122
Date of Incorporation Thu, 18th Mar 2010
Industry Activities of head offices
End of financial Year 31st October
Company age 14 years old
Account next due date Wed, 31st Jul 2024 (64 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Sarah N.

Position: Director

Appointed: 04 July 2022

Ben G.

Position: Director

Appointed: 01 January 2020

Mircea T.

Position: Director

Appointed: 25 February 2022

Resigned: 04 July 2022

Anton D.

Position: Director

Appointed: 01 August 2021

Resigned: 28 February 2022

Paul E.

Position: Director

Appointed: 28 September 2020

Resigned: 01 August 2021

Helen A.

Position: Director

Appointed: 01 January 2019

Resigned: 28 September 2020

Paul H.

Position: Director

Appointed: 22 October 2014

Resigned: 31 December 2019

Thorsten T.

Position: Director

Appointed: 25 September 2014

Resigned: 22 December 2015

David T.

Position: Director

Appointed: 01 September 2014

Resigned: 22 December 2015

Nicholas T.

Position: Director

Appointed: 01 November 2012

Resigned: 18 July 2014

Alan B.

Position: Director

Appointed: 26 August 2011

Resigned: 23 January 2015

Stephen B.

Position: Director

Appointed: 02 March 2011

Resigned: 01 January 2019

David G.

Position: Director

Appointed: 02 December 2010

Resigned: 31 January 2014

Matthew B.

Position: Director

Appointed: 25 March 2010

Resigned: 26 August 2011

George W.

Position: Director

Appointed: 25 March 2010

Resigned: 03 March 2011

John L.

Position: Director

Appointed: 25 March 2010

Resigned: 08 April 2011

Ian M.

Position: Director

Appointed: 18 March 2010

Resigned: 05 July 2011

Florencia K.

Position: Director

Appointed: 18 March 2010

Resigned: 05 July 2011

Matthew R.

Position: Director

Appointed: 18 March 2010

Resigned: 22 December 2015

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats identified, there is Jla Bidco Limited from Sowerby Bridge, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Hg Pooled Management Limited that put London, England as the address. This PSC has a legal form of "a private limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Jla Bidco Limited

Jla Meadowcroft Lane, Ripponden, Sowerby Bridge, HX6 4AJ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House - England And Wales
Registration number 11204342
Notified on 15 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Hg Pooled Management Limited

2 More London Riverside, London, SE1 2AP, England

Legal authority Companies Act 2006 - England & Wales
Legal form Private Limited Company
Notified on 6 April 2016
Ceased on 15 August 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Mon, 31st Oct 2022
filed on: 24th, July 2023
Free Download (20 pages)

Company search

Advertisements