Advanced company searchLink opens in new window

JAKEMAN ENTERPRISES LIMITED

Company number 06529842

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)
16 Jan 2025 AA Total exemption full accounts made up to 30 April 2024
04 Dec 2024 AD01 Registered office address changed from 5 Clarendon Place Leamington Spa CV32 5QL England to Unit 12 Shottery Brook Office Park Timothys Bridge Road Stratford-upon-Avon CV37 9NR on 4 December 2024
31 May 2024 CS01 Confirmation statement made on 25 May 2024 with no updates
05 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
25 May 2023 CS01 Confirmation statement made on 25 May 2023 with no updates
08 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
26 May 2022 CS01 Confirmation statement made on 26 May 2022 with no updates
30 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
09 Jun 2021 CS01 Confirmation statement made on 27 May 2021 with no updates
02 Mar 2021 CH01 Director's details changed for Mr Philip Andrew Jakeman on 2 March 2021
02 Mar 2021 PSC04 Change of details for Mr Philip Andrew Jakeman as a person with significant control on 2 March 2021
29 Dec 2020 AA Accounts for a dormant company made up to 30 April 2020
09 Jun 2020 MR04 Satisfaction of charge 1 in full
27 May 2020 CS01 Confirmation statement made on 27 May 2020 with updates
27 May 2020 AP01 Appointment of Mrs Katie Melissa Pollock as a director on 26 May 2020
27 May 2020 AP01 Appointment of Miss Clare Samantha Jakeman as a director on 26 May 2020
27 May 2020 AP01 Appointment of Miss Rachael Joanne Jakeman as a director on 26 May 2020
27 May 2020 TM01 Termination of appointment of Manjake Limited as a director on 26 May 2020
27 May 2020 TM02 Termination of appointment of Manjake Ltd as a secretary on 27 May 2020
27 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-26
16 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with no updates
21 Jan 2020 AD01 Registered office address changed from , the White House Main Road, Thenford, Banbury, Oxfordshire, OX17 2BT to 5 Clarendon Place Leamington Spa CV32 5QL on 21 January 2020
22 Aug 2019 AA Accounts for a dormant company made up to 30 April 2019
18 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with no updates
01 Oct 2018 AA Total exemption full accounts made up to 30 April 2018