Advanced company searchLink opens in new window

JAKE HOLDINGS LIMITED

Company number 05811364

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)
26 May 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
26 May 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
26 May 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
25 May 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
11 May 2021 CS01 Confirmation statement made on 9 May 2021 with no updates
18 Jan 2021 AA Audit exemption subsidiary accounts made up to 31 December 2019
18 Jan 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
18 Jan 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
18 Jan 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
20 Dec 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
18 Dec 2020 TM01 Termination of appointment of Wei Yu as a director on 4 August 2020
18 Dec 2020 TM01 Termination of appointment of Willis Jiao as a director on 4 August 2020
25 Nov 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
09 Sep 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Company business - removal of directors 04/08/2020
05 Aug 2020 MR04 Satisfaction of charge 058113640007 in full
12 May 2020 CS01 Confirmation statement made on 9 May 2020 with no updates
21 Feb 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Oct 2019 AA Full accounts made up to 31 December 2018
21 May 2019 CS01 Confirmation statement made on 9 May 2019 with no updates
14 May 2019 PSC05 Change of details for Success Bidco 2 Limited as a person with significant control on 28 September 2018
05 Oct 2018 AA 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
19 Apr 2018 AP01 Appointment of Mr Willis Jiao as a director on 19 March 2018
19 Apr 2018 AP01 Appointment of Mr Wei Yu as a director on 19 March 2018