Company NameJ P Cooke And Sons Limited
DirectorJamie Patrick Cooke
Company StatusActive
Company Number10244521
CategoryPrivate Limited Company
Incorporation Date21 June 2016(7 years, 9 months ago)
Previous NameTimec 1573 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Jamie Patrick Cooke
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2016(2 months, 3 weeks after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Am Property 6th Floor Arden House
Regent Centre
Newcastle Upon Tyne
NE3 3LU
Director NameMr Andrew John Davison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2016(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMuckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed21 June 2016(same day as company formation)
Correspondence AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF

Location

Registered Address1 Am Property 6th Floor Arden House
Regent Centre
Newcastle Upon Tyne
NE3 3LU
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return20 June 2023 (9 months, 1 week ago)
Next Return Due4 July 2024 (3 months, 1 week from now)

Filing History

9 October 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
29 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
16 June 2020Change of details for Mr Jamie Patrick Cooke as a person with significant control on 19 July 2019 (2 pages)
6 August 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
9 July 2019Change of details for a person with significant control (2 pages)
9 July 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
8 July 2019Change of details for a person with significant control (2 pages)
5 July 2019Director's details changed for Mr Jamie Patrick Cooke on 1 July 2019 (2 pages)
3 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
6 April 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
6 July 2017Statement of capital following an allotment of shares on 6 June 2017
  • GBP 21.00
(4 pages)
6 July 2017Statement of capital following an allotment of shares on 6 June 2017
  • GBP 21.00
(4 pages)
26 June 2017Notification of Jamie Cooke as a person with significant control on 6 June 2017 (2 pages)
26 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
26 June 2017Notification of Jamie Cooke as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Notification of Jamie Cooke as a person with significant control on 6 June 2017 (2 pages)
26 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
17 June 2017Sub-division of shares on 5 June 2017 (4 pages)
17 June 2017Sub-division of shares on 5 June 2017 (4 pages)
14 June 2017Resolutions
  • RES13 ‐ Sub division 05/06/2017
(1 page)
14 June 2017Resolutions
  • RES13 ‐ Sub division 05/06/2017
(1 page)
14 September 2016Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to 7+8 Diamond Court Newcastle upon Tyne Tyne and Wear NE3 2EN on 14 September 2016 (1 page)
14 September 2016Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to 7+8 Diamond Court Newcastle upon Tyne Tyne and Wear NE3 2EN on 14 September 2016 (1 page)
14 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-13
(3 pages)
14 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-13
(3 pages)
13 September 2016Termination of appointment of Muckle Secretary Limited as a secretary on 13 September 2016 (1 page)
13 September 2016Termination of appointment of Muckle Secretary Limited as a secretary on 13 September 2016 (1 page)
13 September 2016Termination of appointment of Andrew John Davison as a director on 13 September 2016 (1 page)
13 September 2016Appointment of Jamie Patrick Cooke as a director on 13 September 2016 (2 pages)
13 September 2016Appointment of Jamie Patrick Cooke as a director on 13 September 2016 (2 pages)
13 September 2016Current accounting period extended from 30 June 2017 to 31 October 2017 (1 page)
13 September 2016Termination of appointment of Andrew John Davison as a director on 13 September 2016 (1 page)
13 September 2016Current accounting period extended from 30 June 2017 to 31 October 2017 (1 page)
21 June 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-06-21
  • GBP 1
(27 pages)
21 June 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-06-21
  • GBP 1
(27 pages)