Company NameJopark Limited
DirectorPaa Kobina Paintsil
Company StatusActive
Company Number06924618
CategoryPrivate Limited Company
Incorporation Date4 June 2009(14 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr Paa Kobina Paintsil
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2009(same day as company formation)
RoleBusiness Development Mang
Country of ResidenceUnited Kingdom
Correspondence Address16 Oliver Avenue
South Norwood
London
SE25 6TY

Location

Registered Address2 Willett Road
Thornton Heath
Surrey
CR7 6AA
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardWest Thornton
Built Up AreaGreater London

Shareholders

100 at £1Paa Kobina Paintsil
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,920
Cash£1,527
Current Liabilities£8,957

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return4 June 2023 (11 months ago)
Next Return Due18 June 2024 (1 month, 1 week from now)

Filing History

12 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
29 June 2016Registered office address changed from 2 Willett Road Thornton Heath Surrey CR7 6AA England to 2 Willett Road Thornton Heath Surrey CR7 6AA on 29 June 2016 (1 page)
29 June 2016Registered office address changed from C/O Swan Accounting Services 55 Stephens Road London E15 3JJ to 2 Willett Road Thornton Heath Surrey CR7 6AA on 29 June 2016 (1 page)
29 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(3 pages)
29 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
9 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(3 pages)
9 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(3 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
7 August 2014Registered office address changed from 42 Palace Road London SE19 2LX England to C/O Swan Accounting Services 55 Stephens Road London E15 3JJ on 7 August 2014 (1 page)
7 August 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(3 pages)
7 August 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(3 pages)
7 August 2014Registered office address changed from 42 Palace Road London SE19 2LX England to C/O Swan Accounting Services 55 Stephens Road London E15 3JJ on 7 August 2014 (1 page)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
9 January 2014Registered office address changed from 16 Oliver Avenue South Norwood London SE25 6TY on 9 January 2014 (1 page)
9 January 2014Registered office address changed from 16 Oliver Avenue South Norwood London SE25 6TY on 9 January 2014 (1 page)
6 July 2013Annual return made up to 4 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-06
(3 pages)
6 July 2013Annual return made up to 4 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-06
(3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
17 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
17 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
25 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
17 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
17 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
4 March 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
5 June 2010Director's details changed for Mr Paa Kobina Paintsil on 2 June 2010 (2 pages)
5 June 2010Director's details changed for Mr Paa Kobina Paintsil on 2 June 2010 (2 pages)
5 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
5 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
4 June 2009Incorporation (9 pages)