Advanced company searchLink opens in new window

JAKE MASON LTD

Company number 06500443

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)
20 May 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 4
20 May 2016 CH04 Secretary's details changed for Novakovic & Co Ltd on 3 May 2016
10 May 2016 GAZ1 First Gazette notice for compulsory strike-off
20 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
10 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
09 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 4
27 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
21 May 2014 AR01 Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 4
17 Oct 2013 AA Total exemption small company accounts made up to 28 February 2013
08 Oct 2013 AR01 Annual return made up to 12 February 2013 with full list of shareholders
21 May 2013 AR01 Annual return made up to 11 February 2013 with full list of shareholders
30 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
30 Mar 2012 AR01 Annual return made up to 11 February 2012 with full list of shareholders
04 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
09 May 2011 AR01 Annual return made up to 11 February 2011 with full list of shareholders
14 Dec 2010 AAMD Amended accounts made up to 28 February 2010
28 Sep 2010 DISS40 Compulsory strike-off action has been discontinued
27 Sep 2010 AR01 Annual return made up to 11 February 2010 with full list of shareholders
27 Sep 2010 CH01 Director's details changed for Mr Jayesh Kotecha on 1 February 2010
27 Sep 2010 CH04 Secretary's details changed for Novakovic & Co Ltd on 1 February 2010
27 Sep 2010 TM02 Termination of appointment of Novakovic & Co Limited as a secretary
14 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
21 Apr 2010 AA Accounts for a dormant company made up to 28 February 2010
27 Nov 2009 AA Accounts for a dormant company made up to 28 February 2009