- Company Overview for JAKEMAN ENTERPRISES LIMITED (06529842)
- Filing history for JAKEMAN ENTERPRISES LIMITED (06529842)
- People for JAKEMAN ENTERPRISES LIMITED (06529842)
- Charges for JAKEMAN ENTERPRISES LIMITED (06529842)
- More for JAKEMAN ENTERPRISES LIMITED (06529842)
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
|
|
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 |