- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
07 Mar 2014 | CERTNM |
Company name changed uk sports wholesale LTD\certificate issued on 07/03/14
|
|
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 |