Jr5 Ltd is a private limited company situated at 1 London Road, Ipswich IP1 2HA. Its total net worth is estimated to be around 0 pounds, while the fixed assets that belong to the company come to 0 pounds. Incorporated on 2017-10-02, this 6-year-old company is run by 1 director.
Director Amy R., appointed on 05 June 2020.
The company is officially classified as "other sports activities" (Standard Industrial Classification: 93199). According to Companies House data there was a change of name on 2020-06-05 and their previous name was Herbilicious Ltd.
The latest confirmation statement was sent on 2023-06-10 and the date for the subsequent filing is 2024-06-24. What is more, the statutory accounts were filed on 31 October 2022 and the next filing is due on 31 July 2024.
Office Address | 1 London Road |
Town | Ipswich |
Post code | IP1 2HA |
Country of origin | United Kingdom |
Registration Number | 10991663 |
Date of Incorporation | Mon, 2nd Oct 2017 |
Industry | Other sports activities |
End of financial Year | 31st October |
Company age | 7 years old |
Account next due date | Wed, 31st Jul 2024 (97 days left) |
Account last made up date | Mon, 31st Oct 2022 |
Next confirmation statement due date | Mon, 24th Jun 2024 (2024-06-24) |
Last confirmation statement dated | Sat, 10th Jun 2023 |
The list of PSCs who own or have control over the company consists of 6 names. As BizStats established, there is Amy R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is James R. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Victoria A., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.
Amy R.
Notified on | 5 June 2020 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
James R.
Notified on | 5 June 2020 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Victoria A.
Notified on | 15 January 2020 |
Ceased on | 5 June 2020 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Cfs Secretaries
Dept 2 Owston Road, Carcroft, Doncaster, DN6 8DA, England
Legal authority | Companies Act |
Legal form | Limited |
Notified on | 15 November 2019 |
Ceased on | 15 January 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Bryan T.
Notified on | 15 November 2019 |
Ceased on | 15 January 2020 |
Nature of control: |
significiant influence or control |
Peter V.
Notified on | 2 October 2017 |
Ceased on | 3 October 2019 |
Nature of control: |
75,01-100% shares right to appoint and remove directors |
Herbilicious | June 5, 2020 |
Profit & Loss | ||
---|---|---|
Accounts Information Date | 2018-10-31 | 2019-10-31 |
Balance Sheet | ||
Cash Bank On Hand | 1 | |
Net Assets Liabilities | 1 | 1 |
Other | ||
Called Up Share Capital Not Paid Not Expressed As Current Asset | 1 | 1 |
Number Shares Allotted | 1 | 1 |
Par Value Share | 1 | 1 |
Type | Category | Free download | |
---|---|---|---|
TM01 |
Director appointment termination date: December 20, 2023 filed on: 21st, December 2023 |
officers | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy