About

Registered Number: 06806698
Date of Incorporation: 02/02/2009 (15 years and 2 months ago)
Company Status: Active
Registered Address: Maltravers House, Petters Way, Yeovil, BA20 1SH,

 

Established in 2009, J Sprake & Partners Ltd are based in Yeovil, it's status in the Companies House registry is set to "Active". The organisation has 5 directors. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPRAKE, Christopher 02 February 2009 - 1
SPRAKE, John 02 February 2009 - 1
SPRAKE, Jonathan 02 February 2009 - 1
SPRAKE, Susan 02 February 2009 - 1
Secretary Name Appointed Resigned Total Appointments
QA REGISTRARS LIMITED 02 February 2009 02 February 2009 1

Filing History

Document Type Date
CS01 - N/A 13 February 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 12 December 2018
PSC04 - N/A 30 April 2018
PSC04 - N/A 30 April 2018
PSC04 - N/A 30 April 2018
PSC04 - N/A 30 April 2018
SH10 - Notice of particulars of variation of rights attached to shares 19 April 2018
RESOLUTIONS - N/A 17 April 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 14 February 2017
AD01 - Change of registered office address 13 February 2017
AA - Annual Accounts 02 November 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 08 February 2012
SH01 - Return of Allotment of shares 15 August 2011
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
395 - Particulars of a mortgage or charge 01 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 March 2009
288a - Notice of appointment of directors or secretaries 04 March 2009
288a - Notice of appointment of directors or secretaries 04 March 2009
288a - Notice of appointment of directors or secretaries 04 March 2009
288a - Notice of appointment of directors or secretaries 04 March 2009
225 - Change of Accounting Reference Date 04 March 2009
RESOLUTIONS - N/A 11 February 2009
123 - Notice of increase in nominal capital 05 February 2009
287 - Change in situation or address of Registered Office 03 February 2009
288b - Notice of resignation of directors or secretaries 03 February 2009
288b - Notice of resignation of directors or secretaries 03 February 2009
NEWINC - New incorporation documents 02 February 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 29 May 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.