Advanced company searchLink opens in new window

JAKEMAN BROTHERS LIMITED

Company number 06743336

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)
12 Dec 2011 AR01 Annual return made up to 6 November 2011 with full list of shareholders
12 Dec 2011 CH01 Director's details changed for John Jakeman on 6 November 2011
12 Dec 2011 CH03 Secretary's details changed for Mrs Andrea Jakeman on 6 November 2011
12 Dec 2011 AD01 Registered office address changed from 62 Stoneleigh Street Oldham Greater Manchester OL1 4LE on 12 December 2011
31 Dec 2010 AR01 Annual return made up to 6 November 2010 with full list of shareholders
09 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
24 May 2010 AA01 Previous accounting period extended from 30 November 2009 to 31 March 2010
26 Jan 2010 AR01 Annual return made up to 6 November 2009 with full list of shareholders
26 Jan 2010 CH03 Secretary's details changed for Andrea Jakeman on 1 October 2009
26 Jan 2010 CH01 Director's details changed for John Jakeman on 1 October 2009
26 Jan 2010 CH01 Director's details changed for David Lewis Jakeman on 1 October 2009
14 Nov 2008 288a Director appointed john jakeman
14 Nov 2008 288a Secretary appointed andrea jakeman
14 Nov 2008 288a Director appointed david lewis jakeman
14 Nov 2008 287 Registered office changed on 14/11/2008 from the old exchange 12 compton road wimbledon, london SW19 7QD england
14 Nov 2008 288b Appointment terminated secretary london law secretarial LIMITED
14 Nov 2008 288b Appointment terminated director john cowdry
06 Nov 2008 NEWINC Incorporation