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)
15 Mar 2018 CS01 Confirmation statement made on 12 March 2018 with no updates
14 Nov 2017 AA Total exemption full accounts made up to 30 April 2017
20 Mar 2017 CS01 Confirmation statement made on 12 March 2017 with updates
12 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
21 Mar 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
29 Sep 2015 AA Total exemption small company accounts made up to 30 April 2015
17 Mar 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
22 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014
08 Aug 2014 AP01 Appointment of Mr Philip Andrew Jakeman as a director on 25 July 2014
21 Mar 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
07 Mar 2014 CERTNM Company name changed uk sports wholesale LTD\certificate issued on 07/03/14
  • RES15 ‐ Change company name resolution on 2014-02-24
07 Mar 2014 CONNOT Change of name notice
24 Feb 2014 AP04 Appointment of Manjake Ltd as a secretary
24 Feb 2014 TM02 Termination of appointment of James Turburfield as a secretary
24 Feb 2014 TM01 Termination of appointment of James Turburfield as a director
24 Feb 2014 AD01 Registered office address changed from , Unit 7 Riverside Business Park, Banbury, Oxfordshire, OX16 5TU, United Kingdom on 24 February 2014
09 Dec 2013 AA Total exemption small company accounts made up to 30 April 2013
03 Apr 2013 AR01 Annual return made up to 12 March 2013 with full list of shareholders
03 Apr 2013 AD01 Registered office address changed from , Unit 7, Riverside Business Park, Tramway Road, Banbury, Oxfordshire, OX16 5TU, United Kingdom on 3 April 2013
25 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
14 Mar 2012 AR01 Annual return made up to 12 March 2012 with full list of shareholders
12 Mar 2012 AR01 Annual return made up to 11 March 2012 with full list of shareholders
29 Dec 2011 AA Total exemption small company accounts made up to 30 April 2011
16 Nov 2011 CH02 Director's details changed for Manjake Limited on 16 November 2011
18 Mar 2011 AR01 Annual return made up to 11 March 2011 with full list of shareholders