Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JOPIT LIMITED
Company Information for

JOPIT LIMITED

KENSINGTON, LONDON, W8,
Company Registration Number
04980079
Private Limited Company
Dissolved

Dissolved 2014-12-09

Company Overview

About Jopit Ltd
JOPIT LIMITED was founded on 2003-12-01 and had its registered office in Kensington. The company was dissolved on the 2014-12-09 and is no longer trading or active.

Key Data
Company Name
JOPIT LIMITED
 
Legal Registered Office
KENSINGTON
LONDON
 
Filing Information
Company Number 04980079
Date formed 2003-12-01
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-09-30
Date Dissolved 2014-12-09
Type of accounts DORMANT
Last Datalog update: 2015-06-05 01:00:42
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name JOPIT LIMITED
The following companies were found which have the same name as JOPIT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Jopitar Lux LLC 410 Jefferson St Fort Collins CO 80524 Delinquent Company formed on the 2022-02-14

Company Officers of JOPIT LIMITED

Current Directors
Officer Role Date Appointed
FRANCES LOUISE SALLAS
Company Secretary 2013-06-27
PHIL LIGHTBODY
Director 2012-09-21
JAMES JUSTIN SIDERFIN WELSH
Director 2013-08-07
Previous Officers
Officer Role Date Appointed Date Resigned
IAN LAWRENCE HANSON
Director 2013-08-07 2014-07-25
DAMIAN THOMAS MCCALLION
Director 2005-08-25 2013-08-07
KEITH RICHARD POTTS
Director 2005-08-25 2013-06-28
DAMIAN THOMAS MCCALLION
Company Secretary 2006-02-28 2013-06-27
PAUL ANDREW RHODES CHANTRY
Director 2003-12-01 2012-09-20
ANTHONY OWEN RESTELL
Director 2005-08-25 2012-09-20
LEIF MAHON-DALY
Director 2008-05-01 2012-05-03
ANDREW MICHAEL HART
Director 2005-08-25 2008-07-31
KEVIN JOSEPH BEATTY
Director 2005-08-25 2006-09-18
DAVID MARTIN MAXFIELD DUTTON
Director 2005-08-25 2006-09-18
IAN MICHAEL JACKSON
Company Secretary 2005-08-25 2006-02-28
JOANNE CHANTRY
Company Secretary 2003-12-19 2005-08-25
IMOGEN HARRIET RESTELL
Company Secretary 2003-12-01 2003-12-19
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-12-01 2003-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHIL LIGHTBODY TOP APPOINTMENTS LIMITED Director 2012-09-21 CURRENT 2006-08-14 Dissolved 2014-12-09
JAMES JUSTIN SIDERFIN WELSH ASSOCIATED NEWSPAPERS (U.S.A.) LIMITED Director 2014-02-03 CURRENT 1995-02-01 Liquidation
JAMES JUSTIN SIDERFIN WELSH THE PRODUCTION BASE LIMITED Director 2013-08-07 CURRENT 1999-04-06 Dissolved 2014-12-09
JAMES JUSTIN SIDERFIN WELSH TOP APPOINTMENTS LIMITED Director 2013-08-07 CURRENT 2006-08-14 Dissolved 2014-12-09
JAMES JUSTIN SIDERFIN WELSH INTERBASE UK LIMITED Director 2013-08-07 CURRENT 1994-02-03 Dissolved 2014-12-09
JAMES JUSTIN SIDERFIN WELSH GOJOBSITE.COM LIMITED Director 2013-08-07 CURRENT 2000-10-18 Dissolved 2014-04-15
JAMES JUSTIN SIDERFIN WELSH JOBSGROUP.NET LIMITED Director 2013-08-07 CURRENT 2005-08-01 Dissolved 2014-12-09
JAMES JUSTIN SIDERFIN WELSH LETJOKNOW LIMITED Director 2013-08-07 CURRENT 2006-12-20 Dissolved 2014-12-09
JAMES JUSTIN SIDERFIN WELSH GOJOBSITE.CO.UK LIMITED Director 2013-08-07 CURRENT 2000-10-18 Dissolved 2014-04-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-12-09GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-11-19RES15CHANGE OF NAME 12/11/2014
2014-11-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-08-26GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-08-19DS01APPLICATION FOR STRIKING-OFF
2014-07-28TM01APPOINTMENT TERMINATED, DIRECTOR IAN HANSON
2014-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 200
2013-12-04AR0101/12/13 FULL LIST
2013-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PHIL LIGHTBODY / 08/11/2013
2013-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2013-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN LAWRENCE HANSON / 07/09/2013
2013-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN LAWRENCE HANSON / 07/09/2013
2013-08-30AP01DIRECTOR APPOINTED IAN LAWRENCE HANSON
2013-08-28AP01DIRECTOR APPOINTED MR JAMES JUSTIN SIDERFIN WELSH
2013-08-20TM01APPOINTMENT TERMINATED, DIRECTOR DAMIAN MCCALLION
2013-08-05TM01APPOINTMENT TERMINATED, DIRECTOR KEITH POTTS
2013-07-23TM02APPOINTMENT TERMINATED, SECRETARY DAMIAN MCCALLION
2013-07-23AP03SECRETARY APPOINTED FRANCES LOUISE SALLAS
2013-04-19AP01DIRECTOR APPOINTED PHIL LIGHTBODY
2013-03-06AR0101/12/12 FULL LIST
2012-09-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CHANTRY
2012-09-24TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY RESTELL
2012-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2012-05-16TM01APPOINTMENT TERMINATED, DIRECTOR LEIF MAHON-DALY
2011-12-16AR0101/12/11 FULL LIST
2011-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY OWEN RESTELL / 20/06/2011
2011-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW RHODES CHANTRY / 20/06/2011
2011-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN THOMAS MCCALLION / 20/06/2011
2011-06-21CH03SECRETARY'S CHANGE OF PARTICULARS / DAMIAN THOMAS MCCALLION / 20/06/2011
2011-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DR KEITH RICHARD POTTS / 20/06/2011
2011-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / LEIF MAHON-DALY / 14/04/2011
2011-01-06AR0101/12/10 FULL LIST
2010-12-16AAFULL ACCOUNTS MADE UP TO 30/09/10
2009-12-22AR0101/12/09 FULL LIST
2009-12-17AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-07-16AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-01-29363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-10-07288bAPPOINTMENT TERMINATED DIRECTOR ANDREW HART
2008-07-10288aDIRECTOR APPOINTED LEIF MAHON-DALY
2008-07-10AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-12-19363sRETURN MADE UP TO 01/12/07; NO CHANGE OF MEMBERS
2007-08-11AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-12-29363aRETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS
2006-10-11288bDIRECTOR RESIGNED
2006-10-11288bDIRECTOR RESIGNED
2006-07-12363aRETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS
2006-07-12288cDIRECTOR'S PARTICULARS CHANGED
2006-07-12288cDIRECTOR'S PARTICULARS CHANGED
2006-07-12288cDIRECTOR'S PARTICULARS CHANGED
2006-05-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-05-09288aNEW SECRETARY APPOINTED
2006-05-09288bSECRETARY RESIGNED
2006-01-12225ACC. REF. DATE EXTENDED FROM 31/07/06 TO 30/09/06
2006-01-12225ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/07/05
2005-10-11288aNEW DIRECTOR APPOINTED
2005-10-11288aNEW DIRECTOR APPOINTED
2005-09-27288aNEW SECRETARY APPOINTED
2005-09-27288aNEW DIRECTOR APPOINTED
2005-09-27288aNEW DIRECTOR APPOINTED
2005-09-27288bSECRETARY RESIGNED
2005-09-27288aNEW DIRECTOR APPOINTED
2005-09-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-06225ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/09/05
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to JOPIT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JOPIT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JOPIT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of JOPIT LIMITED registering or being granted any patents
Domain Names

JOPIT LIMITED owns 3 domain names.

executiverolefinder.co.uk   itrolefinder.co.uk   consultancyrolefinder.co.uk  

Trademarks
We have not found any records of JOPIT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOPIT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as JOPIT LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where JOPIT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOPIT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JOPIT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.