Company NameNatural Organic Pure Clean Cbd Oils Ltd
DirectorsWendy Ann Jacks and Darren Leslie Jacks
Company StatusActive
Company Number11472235
CategoryPrivate Limited Company
Incorporation Date19 July 2018(5 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Wendy Ann Jacks
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2018(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address162 Mortimer Way
Witham
CM8 1UJ
Director NameMr Darren Leslie Jacks
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(1 week, 6 days after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address162 Mortimer Way
Witham
CM8 1UJ

Location

Registered Address162 Mortimer Way
Witham
CM8 1UJ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham South
Built Up AreaWitham
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (overdue)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return18 July 2023 (9 months, 2 weeks ago)
Next Return Due1 August 2024 (3 months from now)

Filing History

10 August 2023Confirmation statement made on 18 July 2023 with no updates (3 pages)
3 March 2023Cessation of Darren Jacks as a person with significant control on 1 March 2022 (1 page)
3 March 2023Termination of appointment of Darren Leslie Jacks as a director on 20 February 2023 (1 page)
26 January 2023Micro company accounts made up to 31 July 2022 (4 pages)
30 July 2022Confirmation statement made on 18 July 2022 with no updates (3 pages)
1 October 2021Micro company accounts made up to 31 July 2021 (4 pages)
25 July 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
24 December 2020Micro company accounts made up to 31 July 2020 (4 pages)
7 November 2020Compulsory strike-off action has been discontinued (1 page)
6 November 2020Micro company accounts made up to 31 July 2019 (4 pages)
3 November 2020First Gazette notice for compulsory strike-off (1 page)
1 November 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
1 November 2020Registered office address changed from 14 Hanover Street ,Mayfair London Hanover Street London W1S 1YH England to 162 Mortimer Way Witham CM8 1UJ on 1 November 2020 (1 page)
28 October 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
12 October 2019Compulsory strike-off action has been discontinued (1 page)
8 October 2019First Gazette notice for compulsory strike-off (1 page)
28 August 2018Registered office address changed from 50 Pancroft 50 Pancroft Abridge Essex RM4 1BX United Kingdom to 14 Hanover Street ,Mayfair London Hanover Street London W1S 1YH on 28 August 2018 (1 page)
10 August 2018Appointment of Mr Darren Leslie Jacks as a director on 1 August 2018 (2 pages)
10 August 2018Registered office address changed from 101 Pancroft Abridge Essex Pancroft Abridge Romford RM4 1BX United Kingdom to 50 Pancroft 50 Pancroft Abridge Essex RM4 1BX on 10 August 2018 (1 page)
19 July 2018Incorporation
Statement of capital on 2018-07-19
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)