JAFA (PIPSS) LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameJAFA (PIPSS) LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04485244
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of JAFA (PIPSS) LTD?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is JAFA (PIPSS) LTD located?

    Registered Office Address
    Atria
    Spa Road
    BL1 4AG Bolton
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for JAFA (PIPSS) LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for JAFA (PIPSS) LTD?

    Last Confirmation Statement Made Up ToJan 31, 2026
    Next Confirmation Statement DueFeb 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 31, 2025
    OverdueNo

    What are the latest filings for JAFA (PIPSS) LTD?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Stephen James Christie as a director on Jul 16, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Aug 31, 2024

    7 pagesAA

    Appointment of Mr Simon Timothy Barclay as a director on Mar 01, 2025

    2 pagesAP01

    Confirmation statement made on Jan 31, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2023

    8 pagesAA

    Confirmation statement made on Jan 31, 2024 with updates

    4 pagesCS01

    Termination of appointment of Jean-Luc Emmanuel Janet as a director on Nov 23, 2023

    1 pagesTM01

    Termination of appointment of David Jon Leatherbarrow as a director on Nov 23, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Aug 31, 2022

    8 pagesAA

    Confirmation statement made on Jan 31, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Steven Christie on Jan 03, 2023

    2 pagesCH01

    Appointment of Alison Bennett as a secretary on Dec 15, 2022

    2 pagesAP03

    Appointment of Mr Ryan David Edwards as a director on Dec 15, 2022

    2 pagesAP01

    Appointment of Mr Steven Christie as a director on Dec 15, 2022

    2 pagesAP01

    Termination of appointment of Chris Duffy as a secretary on Dec 15, 2022

    1 pagesTM02

    Accounts for a dormant company made up to Aug 31, 2021

    7 pagesAA

    Confirmation statement made on Jan 31, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2020

    7 pagesAA

    Confirmation statement made on Jan 31, 2021 with no updates

    3 pagesCS01

    Change of details for Jafa North-East Uk Ltd as a person with significant control on Nov 06, 2020

    2 pagesPSC05

    Termination of appointment of Helen Elizabeth Lecky as a secretary on Oct 23, 2020

    1 pagesTM02

    Appointment of Mr Chris Duffy as a secretary on Nov 06, 2020

    2 pagesAP03

    Registered office address changed from 1 Merchant's Place River Street Bolton Lancashire BL2 1BX to Atria Spa Road Bolton BL1 4AG on Nov 17, 2020

    1 pagesAD01

    Accounts for a dormant company made up to Aug 31, 2019

    8 pagesAA

    Confirmation statement made on Jan 31, 2020 with no updates

    3 pagesCS01

    Who are the officers of JAFA (PIPSS) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENNETT, Alison
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    Secretary
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    303527070001
    BARCLAY, Simon Timothy
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    Director
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    EnglandBritishDirector234364480001
    EDWARDS, Ryan David
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    Director
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    EnglandBritishCfo261281630001
    ANDERSON, Janis Mary
    2 Hartlea Avenue
    DL1 3NE Darlington
    Durham
    Secretary
    2 Hartlea Avenue
    DL1 3NE Darlington
    Durham
    BritishSocial Worker83067700002
    CROGHAN, Mark Arnold
    58 Woodland Rise
    N10 3UJ London
    Secretary
    58 Woodland Rise
    N10 3UJ London
    BritishFinance Director68865900002
    DUFFY, Chris
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    Secretary
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    276652160001
    JOHNSON, David William
    14 Royle Avenue
    SK13 7RD Glossop
    Derbyshire
    Secretary
    14 Royle Avenue
    SK13 7RD Glossop
    Derbyshire
    BritishDirector96898150003
    LECKY, Helen Elizabeth
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    Secretary
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    192953520001
    NAPIER-FENNING, William Vaughan
    Merchant's Place
    River Street
    BL2 1BX Bolton
    1
    Lancashire
    Secretary
    Merchant's Place
    River Street
    BL2 1BX Bolton
    1
    Lancashire
    190072120001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ANDERSON, Iain James
    Merchant's Place
    River Street
    BL2 1BX Bolton
    1
    Lancashire
    Director
    Merchant's Place
    River Street
    BL2 1BX Bolton
    1
    Lancashire
    EnglandBritishChief Executive229331730001
    ANDERSON, Janis Mary
    2 Hartlea Avenue
    DL1 3NE Darlington
    Durham
    Director
    2 Hartlea Avenue
    DL1 3NE Darlington
    Durham
    EnglandBritishSocial Worker83067700002
    ANDERSON, Paul
    2 Hartlea Avenue
    DL1 3NE Darlington
    Durham
    Director
    2 Hartlea Avenue
    DL1 3NE Darlington
    Durham
    United KingdomBritishService Manager83067680002
    CARTER, Angela
    Myrtle House
    30 Hargill Road Howden Le Wear
    DL15 8HL Crook
    County Durham
    Director
    Myrtle House
    30 Hargill Road Howden Le Wear
    DL15 8HL Crook
    County Durham
    BritishManager93264050001
    CARTER, Paul
    Myrtle House
    30 Hargill Road Howden Le Wear
    DL15 8HL Crook
    County Durham
    Director
    Myrtle House
    30 Hargill Road Howden Le Wear
    DL15 8HL Crook
    County Durham
    BritishService Manager83067690001
    CHRISTIE, Stephen James
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    Director
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    EnglandBritishCeo252091590001
    CROGHAN, Mark Arnold
    58 Woodland Rise
    N10 3UJ London
    Director
    58 Woodland Rise
    N10 3UJ London
    EnglandBritishFinance Director68865900002
    JANET, Jean-Luc Emmanuel
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    Director
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    United KingdomFrenchCfo171688520002
    JOHNSON, David William
    14 Royle Avenue
    SK13 7RD Glossop
    Derbyshire
    Director
    14 Royle Avenue
    SK13 7RD Glossop
    Derbyshire
    EnglandBritishDirector96898150003
    LEATHERBARROW, David Jon
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    Director
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    EnglandBritishGroup Chief Executive Officer195420240001
    MACDONALD, Natalie-Jane Anne, Dr
    Merchant's Place
    River Street
    BL2 1BX Bolton
    1
    Lancashire
    Director
    Merchant's Place
    River Street
    BL2 1BX Bolton
    1
    Lancashire
    EnglandScottishCeo190121340001
    MCNEANY, Kevin Joseph
    32 Bramhall Park Road
    Bramhall
    SK7 3JN Stockport
    Cheshire
    Director
    32 Bramhall Park Road
    Bramhall
    SK7 3JN Stockport
    Cheshire
    EnglandIrishDirector2299150001
    PAGE, Stephen Robert
    Oak Tree House
    Berry Lane
    WD3 5EY Chorleywood
    Hertfordshire
    Director
    Oak Tree House
    Berry Lane
    WD3 5EY Chorleywood
    Hertfordshire
    EnglandBritishChief Executive257896700001

    Who are the persons with significant control of JAFA (PIPSS) LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Jafa North-East Uk Ltd
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    Apr 06, 2016
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland/Wales
    Legal AuthorityCompanies Act 1985
    Place RegisteredRegistrar Of Companies For England And Wales
    Registration Number04938172
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0