Company NameJopol Limited
Company StatusActive
Company Number10458846
CategoryPrivate Limited Company
Incorporation Date2 November 2016(7 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Wojciech Joseph Kordel
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollies High Street
Great Budworth
Northwich
Cheshire
CW9 6HF
Director NameMr John Anthony Coles
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2020(3 years, 3 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollies High Street
Great Budworth
Northwich
Cheshire
CW9 6HF
Director NameRoderick John Coles
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2020(3 years, 3 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollies High Street
Great Budworth
Northwich
Cheshire
CW9 6HF
Director NameMr Thomas Michael Kordel
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2020(3 years, 7 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollies High Street
Great Budworth
Northwich
Cheshire
CW9 6HF

Location

Registered AddressHollies High Street
Great Budworth
Northwich
Cheshire
CW9 6HF
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishGreat Budworth
WardMarbury

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return21 February 2024 (1 month, 4 weeks ago)
Next Return Due7 March 2025 (10 months, 3 weeks from now)

Charges

14 March 2022Delivered on: 23 March 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 22 mitre close, bedford, MK41 0SS. BD177714.
Outstanding
26 June 2020Delivered on: 7 July 2020
Persons entitled: West Bromwich Commercial Limited

Classification: A registered charge
Particulars: Plot no 323, 47 dragonfly crescent, biddenham, bedfordshire MK40 4UB.
Outstanding
26 June 2020Delivered on: 7 July 2020
Persons entitled: West Bromwich Commercial Limited

Classification: A registered charge
Particulars: Plot no 321, 43 dragonfly crescent, biddenham, bedfordshire MK40 4UB.
Outstanding
26 June 2020Delivered on: 7 July 2020
Persons entitled: West Bromwich Commercial Limited

Classification: A registered charge
Particulars: Plot no 315, 4 zander grove, biddenham, bedfordshire MK40 4UY.
Outstanding
26 June 2020Delivered on: 7 July 2020
Persons entitled: West Bromwich Commercial Limited

Classification: A registered charge
Particulars: Plot no 317, 35 dragonfly crescent, biddenham, bedfordshire MK40 4UB.
Outstanding
26 June 2020Delivered on: 7 July 2020
Persons entitled: West Bromwich Commercial Limited

Classification: A registered charge
Particulars: Plot no 320, 41 dragonfly crescent, biddenham, bedfordshire MK40 4UB.
Outstanding
26 June 2020Delivered on: 7 July 2020
Persons entitled: West Bromwich Commercial Limited

Classification: A registered charge
Particulars: Plot no 324, 1 elder grange, biddenham, bedfordshire MK40 4UZ.
Outstanding
26 June 2020Delivered on: 7 July 2020
Persons entitled: West Bromwich Commercial Limited

Classification: A registered charge
Particulars: Plot no 314, 6 zander grove, biddenham, bedfordshire MK40 4UY.
Outstanding

Filing History

30 August 2023Micro company accounts made up to 30 November 2022 (4 pages)
24 February 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
18 August 2022Micro company accounts made up to 30 November 2021 (4 pages)
23 March 2022Registration of charge 104588460008, created on 14 March 2022 (4 pages)
1 March 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
4 February 2022Notification of John Anthony Coles as a person with significant control on 24 November 2021 (2 pages)
4 February 2022Notification of Roderick John Coles as a person with significant control on 24 November 2021 (2 pages)
11 January 2022Confirmation statement made on 11 January 2022 with updates (5 pages)
11 January 2022Cessation of Wojciech Joseph Kordel as a person with significant control on 24 November 2021 (1 page)
6 January 2022Particulars of variation of rights attached to shares (2 pages)
2 December 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re-disaply article 14.1 03/11/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
2 December 2021Memorandum and Articles of Association (40 pages)
26 November 2021Particulars of variation of rights attached to shares (2 pages)
26 November 2021Change of share class name or designation (2 pages)
13 July 2021Micro company accounts made up to 30 November 2020 (4 pages)
24 June 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
6 May 2021Notification of Wojciech Joseph Kordel as a person with significant control on 1 December 2020 (2 pages)
8 December 2020Cessation of Wojtek Joseph Kordel as a person with significant control on 30 November 2020 (1 page)
7 July 2020Registration of charge 104588460007, created on 26 June 2020 (6 pages)
7 July 2020Registration of charge 104588460003, created on 26 June 2020 (6 pages)
7 July 2020Registration of charge 104588460004, created on 26 June 2020 (6 pages)
7 July 2020Registration of charge 104588460006, created on 26 June 2020 (6 pages)
7 July 2020Registration of charge 104588460001, created on 26 June 2020 (6 pages)
7 July 2020Registration of charge 104588460002, created on 26 June 2020 (6 pages)
7 July 2020Registration of charge 104588460005, created on 26 June 2020 (6 pages)
24 June 2020Appointment of Mr Thomas Michael Kordel as a director on 23 June 2020 (2 pages)
17 March 2020Micro company accounts made up to 30 November 2019 (4 pages)
20 February 2020Appointment of Roderick John Coles as a director on 19 February 2020 (2 pages)
20 February 2020Appointment of Mr John Anthony Coles as a director on 19 February 2020 (2 pages)
19 February 2020Confirmation statement made on 18 February 2020 with updates (3 pages)
4 December 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
20 November 2019Compulsory strike-off action has been discontinued (1 page)
19 November 2019Micro company accounts made up to 30 November 2018 (4 pages)
29 October 2019First Gazette notice for compulsory strike-off (1 page)
3 December 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
26 July 2018Micro company accounts made up to 30 November 2017 (3 pages)
1 December 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
22 November 2017Change of details for Mr Wojtek Joseph Kordel as a person with significant control on 12 November 2017 (2 pages)
22 November 2017Change of details for Mr Wojtek Joseph Kordel as a person with significant control on 12 November 2017 (2 pages)
12 September 2017Director's details changed for Mr Wojtek Joseph Kordel on 12 September 2017 (2 pages)
12 September 2017Director's details changed for Mr Wojtek Joseph Kordel on 12 September 2017 (2 pages)
2 November 2016Incorporation
Statement of capital on 2016-11-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
2 November 2016Incorporation
Statement of capital on 2016-11-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)