Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JAKEMAR ENTERPRISES LIMITED
Company Information for

JAKEMAR ENTERPRISES LIMITED

161 HIGH STREET, RUISLIP, HA4 8JY,
Company Registration Number
05073470
Private Limited Company
Active

Company Overview

About Jakemar Enterprises Ltd
JAKEMAR ENTERPRISES LIMITED was founded on 2004-03-15 and has its registered office in Ruislip. The organisation's status is listed as "Active". Jakemar Enterprises Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JAKEMAR ENTERPRISES LIMITED
 
Legal Registered Office
161 HIGH STREET
RUISLIP
HA4 8JY
Other companies in HA4
 
Filing Information
Company Number 05073470
Company ID Number 05073470
Date formed 2004-03-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2019
Account next due 30/11/2020
Latest return 15/03/2016
Return next due 12/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB839432213  
Last Datalog update: 2019-12-15 06:52:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JAKEMAR ENTERPRISES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JAKEMAR ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
RYAN CURTIS ATKINS
Director 2015-03-23
ARTHUR KRETOV
Director 2015-03-23
CHRISTOPHER JOHN MINA
Director 2013-11-20
COSTAKIS MINA
Director 2013-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
MELVYN JOHN BAKER
Director 2013-03-14 2013-12-01
MARCIA MARINA AKESTER
Company Secretary 2004-03-15 2013-03-14
JOHN ARTHUR AKESTER
Director 2004-03-15 2013-03-14
MARCIA MARINA AKESTER
Director 2010-03-16 2013-03-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RYAN CURTIS ATKINS ZAGORA PROPERTIES LIMITED Director 2013-11-15 CURRENT 2000-04-28 Active
RYAN CURTIS ATKINS ZAGORA NWL LIMITED Director 2013-11-15 CURRENT 2011-04-19 Liquidation
ARTHUR KRETOV ZAGORA NWL LIMITED Director 2013-11-15 CURRENT 2011-04-19 Liquidation
ARTHUR KRETOV ZAGORA MARKETING LIMITED Director 2009-03-31 CURRENT 1998-09-22 Active
COSTAKIS MINA NEOS ASSOCIATES LTD. Director 2011-12-02 CURRENT 2011-12-02 Active
COSTAKIS MINA ZAGORA NWL LIMITED Director 2011-04-19 CURRENT 2011-04-19 Liquidation
COSTAKIS MINA RTI TRAINING LIMITED Director 2011-02-04 CURRENT 2011-02-04 Active - Proposal to Strike off
COSTAKIS MINA LAYOP LIMITED Director 2007-10-30 CURRENT 2007-10-18 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-12-24GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-10-08GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-09-25DS01Application to strike the company off the register
2019-08-15AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/19 FROM 176 Finchley Road Hampstead London NW3 6BT
2018-11-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES
2018-10-24TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR KRETOV
2018-10-12AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 15/03/18, WITH NO UPDATES
2017-11-13AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 200
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2016-07-25AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-09LATEST SOC09/04/16 STATEMENT OF CAPITAL;GBP 200
2016-04-09AR0115/03/16 ANNUAL RETURN FULL LIST
2015-11-11AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 200
2015-04-20AR0115/03/15 ANNUAL RETURN FULL LIST
2015-04-20AP01DIRECTOR APPOINTED MR ARTHUR KRETOV
2015-04-20AP01DIRECTOR APPOINTED MR RYAN CURTIS ATKINS
2014-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/14 FROM 113 High Street Ruislip Middlesex HA4 8JN
2014-11-24AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-10AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN MINA
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 200
2014-04-24AR0115/03/14 ANNUAL RETURN FULL LIST
2014-04-24TM01APPOINTMENT TERMINATED, DIRECTOR MELVYN BAKER
2013-04-19AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-09AR0115/03/13 ANNUAL RETURN FULL LIST
2013-04-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN AKESTER
2013-04-08AP01DIRECTOR APPOINTED MR COSTAKIS MINA
2013-04-08TM01APPOINTMENT TERMINATED, DIRECTOR MARCIA AKESTER
2013-04-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARCIA AKESTER
2013-04-08AP01DIRECTOR APPOINTED MR MELVYN JOHN BAKER
2012-07-23AA29/02/12 TOTAL EXEMPTION SMALL
2012-03-19AR0115/03/12 FULL LIST
2011-11-24AA28/02/11 TOTAL EXEMPTION SMALL
2011-05-10AR0115/03/11 FULL LIST
2010-06-07AP01DIRECTOR APPOINTED MRS MARCIA MARINA AKESTER
2010-06-02AA28/02/10 TOTAL EXEMPTION SMALL
2010-05-27AR0115/03/10 FULL LIST
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ARTHUR AKESTER / 01/10/2009
2009-05-05AA28/02/09 TOTAL EXEMPTION SMALL
2009-04-15363aRETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS
2008-08-13363aRETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS
2008-07-23AA29/02/08 TOTAL EXEMPTION SMALL
2007-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-08-25395PARTICULARS OF MORTGAGE/CHARGE
2007-04-02363aRETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS
2007-03-29363sRETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS; AMEND
2007-03-29363sRETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS; AMEND
2007-03-2988(2)RAD 01/12/06--------- £ SI 199@1=199 £ IC 1/200
2007-01-29RES04NC INC ALREADY ADJUSTED 01/12/06
2007-01-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-01-29RES04£ NC 100/200 01/12/06
2007-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-05-09363aRETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS
2006-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-04-14363sRETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS
2005-04-14287REGISTERED OFFICE CHANGED ON 14/04/05 FROM: 33 LYNMOUTH DRIVE RUISLIP MIDDLESEX HA4 9BY
2005-04-14363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-04225ACC. REF. DATE SHORTENED FROM 31/03/05 TO 28/02/05
2004-10-06395PARTICULARS OF MORTGAGE/CHARGE
2004-08-04395PARTICULARS OF MORTGAGE/CHARGE
2004-03-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to JAKEMAR ENTERPRISES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JAKEMAR ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-08-25 Outstanding LLOYDS TSB BANK PLC
RENT DEPOSIT AGREEMENT 2004-10-06 Outstanding SILVERSTONE PROPERTIES LTD
DEBENTURE 2004-08-04 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JAKEMAR ENTERPRISES LIMITED

Intangible Assets
Patents
We have not found any records of JAKEMAR ENTERPRISES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JAKEMAR ENTERPRISES LIMITED
Trademarks
We have not found any records of JAKEMAR ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JAKEMAR ENTERPRISES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as JAKEMAR ENTERPRISES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where JAKEMAR ENTERPRISES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JAKEMAR ENTERPRISES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JAKEMAR ENTERPRISES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.