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)
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
13 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
16 Jun 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
16 Jun 2014 TM01 Termination of appointment of Mark Stanworth as a director
16 Jun 2014 AP01 Appointment of Mr Mark Alan Stanley Hall as a director
20 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
31 May 2013 AR01 Annual return made up to 9 May 2013 with full list of shareholders
24 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
25 May 2012 AR01 Annual return made up to 9 May 2012 with full list of shareholders
22 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
16 Sep 2011 TM01 Termination of appointment of Jennifer Dunstan as a director
12 Sep 2011 AP01 Appointment of Mark Stanworth as a director
30 Aug 2011 TM01 Termination of appointment of Nishpank Kankiwala as a director
24 Jun 2011 AR01 Annual return made up to 9 May 2011 with full list of shareholders
17 Jun 2011 AP01 Appointment of Mr Alan Clifford Bence Giddins as a director
30 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
20 Jul 2010 AR01 Annual return made up to 9 May 2010 with full list of shareholders
03 Nov 2009 AA Total exemption full accounts made up to 31 December 2008