About

Registered Number: 03507906
Date of Incorporation: 11/02/1998 (27 years and 1 month ago)
Company Status: Active
Registered Address: 24 Sutton Road, Seaford, East Sussex, BN25 1RU

 

Founded in 1998, J.K. Pope & Sons Ltd have registered office in East Sussex, it's status is listed as "Active". Pope, Geoffrey Kenneth, Clarke, Michael are the current directors of the company. We don't know the number of employees at J.K. Pope & Sons Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POPE, Geoffrey Kenneth 11 February 1998 - 1
CLARKE, Michael 11 February 1998 13 March 2006 1

Filing History

Document Type Date
CS01 - N/A 11 January 2020
CH03 - Change of particulars for secretary 11 January 2020
CH01 - Change of particulars for director 11 January 2020
CH01 - Change of particulars for director 11 January 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 04 January 2019
PSC01 - N/A 19 December 2018
PSC04 - N/A 19 December 2018
AA - Annual Accounts 04 December 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 09 November 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 05 November 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 26 January 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 05 March 2009
288c - Notice of change of directors or secretaries or in their particulars 04 March 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 30 January 2008
AA - Annual Accounts 12 November 2007
363s - Annual Return 08 March 2007
AA - Annual Accounts 19 December 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
363s - Annual Return 27 January 2006
AA - Annual Accounts 07 September 2005
288a - Notice of appointment of directors or secretaries 07 September 2005
288b - Notice of resignation of directors or secretaries 07 September 2005
363s - Annual Return 17 January 2005
AA - Annual Accounts 17 August 2004
395 - Particulars of a mortgage or charge 03 August 2004
395 - Particulars of a mortgage or charge 05 March 2004
363s - Annual Return 31 January 2004
AA - Annual Accounts 11 September 2003
363s - Annual Return 09 February 2003
AA - Annual Accounts 22 November 2002
AA - Annual Accounts 15 May 2002
363s - Annual Return 21 March 2002
363s - Annual Return 16 March 2001
AA - Annual Accounts 09 January 2001
AA - Annual Accounts 18 February 2000
363s - Annual Return 18 February 2000
287 - Change in situation or address of Registered Office 09 February 2000
363s - Annual Return 12 March 1999
288a - Notice of appointment of directors or secretaries 17 February 1998
288a - Notice of appointment of directors or secretaries 17 February 1998
288a - Notice of appointment of directors or secretaries 17 February 1998
225 - Change of Accounting Reference Date 17 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 1998
288b - Notice of resignation of directors or secretaries 17 February 1998
288b - Notice of resignation of directors or secretaries 17 February 1998
NEWINC - New incorporation documents 11 February 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 July 2004 Outstanding

N/A

Debenture 20 February 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.