Advanced company searchLink opens in new window

JAKE NOMINEES LIMITED

Company number 05811376

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Jan 2020 AA Audit exemption subsidiary accounts made up to 31 December 2018
02 Jan 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
05 Dec 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
05 Dec 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
31 Oct 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
22 May 2019 CS01 Confirmation statement made on 9 May 2019 with no updates
15 May 2019 PSC05 Change of details for Jake Holdings Limited as a person with significant control on 28 September 2018
26 Nov 2018 AA Total exemption full accounts made up to 31 December 2017
28 Sep 2018 AD01 Registered office address changed from Northumberland Business Park West Dudley Lane Cramlington Northumberland NE23 7RH England to Mayborn House Balliol Business Park Newcastle upon Tyne NE12 8EW on 28 September 2018
22 May 2018 CS01 Confirmation statement made on 9 May 2018 with no updates
30 Oct 2017 AA Full accounts made up to 31 December 2016
01 Jun 2017 CS01 Confirmation statement made on 9 May 2017 with updates
24 Apr 2017 TM01 Termination of appointment of Mark Alan Stanley Hall as a director on 24 April 2017
24 Apr 2017 AP01 Appointment of Mr Stephen William Parkin as a director on 21 April 2017
03 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
01 Sep 2016 TM01 Termination of appointment of Alan Clifford Bence Giddins as a director on 23 June 2016
12 Aug 2016 AD01 Registered office address changed from 21 st Thomas Street Bristol BS1 6JS to Northumberland Business Park West Dudley Lane Cramlington Northumberland NE23 7RH on 12 August 2016
08 Jul 2016 AD01 Registered office address changed from 21 st. Thomas Street Bristol BS1 6JS England to 21 st Thomas Street Bristol BS1 6JS on 8 July 2016
08 Jul 2016 ANNOTATION Rectified this document was removed from the public register on 01/09/2016 a it was factually inaccurate
08 Jul 2016 TM01 Termination of appointment of Alan Clifford Bence Giddins as a director on 23 June 2016
  • ANNOTATION Rectified this document was removed from the public register on 01/09/2016 a it was factually inaccurate
06 Jul 2016 TM02 Termination of appointment of Bibi Rahima Ally as a secretary on 23 June 2016
06 Jul 2016 AD01 Registered office address changed from 10 Norwich Street London EC4A 1BD to 21 st. Thomas Street Bristol BS1 6JS on 6 July 2016
16 Jun 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
13 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
06 Jun 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-06
  • GBP 1