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

JAKE HOLDINGS LIMITED

MAYBORN HOUSE, BALLIOL BUSINESS PARK, NEWCASTLE UPON TYNE, NE12 8EW,
Company Registration Number
05811364
Private Limited Company
Active

Company Overview

About Jake Holdings Ltd
JAKE HOLDINGS LIMITED was founded on 2006-05-09 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Jake Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
JAKE HOLDINGS LIMITED
 
Legal Registered Office
MAYBORN HOUSE
BALLIOL BUSINESS PARK
NEWCASTLE UPON TYNE
NE12 8EW
Other companies in EC4A
 
Filing Information
Company Number 05811364
Company ID Number 05811364
Date formed 2006-05-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/05/2016
Return next due 06/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-06-05 22:34:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JAKE HOLDINGS 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.
Companies with same name JAKE HOLDINGS LIMITED
The following companies were found which have the same name as JAKE HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JAKE HOLDINGS, INC. 162 WEST 54TH STREET- PHE New York NEW YORK NY 10019 Active Company formed on the 2012-10-09
JAKE HOLDINGS, LLC 900 DUPONT ST BELLINGHAM WA 982253105 Active Company formed on the 2004-07-20
JAKE HOLDINGS, LLC 2942 JONROSE AVE. - CINCINNATI OH 45239 Active Company formed on the 2007-05-14
JAKE HOLDINGS (AUST) PTY LTD Active Company formed on the 2013-02-12
Jake Holdings, LLC Delaware Unknown
JAKE HOLDINGS OF TAMPA, LLC 401 E. JACKSON STREET TAMPA FL 33602 Active Company formed on the 2013-06-10
JAKE HOLDINGS, INC. 14297 EVELYN DRIVE PALM BEACH GARDENS FL 33410 Inactive Company formed on the 2003-11-20
JAKE HOLDINGS OF MIAMI, LLC 7401 SW 59th St Miami FL 33143 Active Company formed on the 2014-11-26
JAKE HOLDINGS, LLC 815 BRAZOS ST STE 500 AUSTIN TX 78701 Forfeited Company formed on the 2018-04-03
JAKE HOLDINGS LLC Georgia Unknown
JAKE HOLDINGS INCORPORATED Michigan UNKNOWN
JAKE HOLDINGS LLC California Unknown
JAKE HOLDINGS LLC New Jersey Unknown
Jake Holdings LLC Connecticut Unknown
JAKE HOLDINGS LLC North Carolina Unknown
JAKE HOLDINGS LLC Georgia Unknown
JAKE HOLDINGS LTD. Singapore Active Company formed on the 2017-12-28

Company Officers of JAKE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MIN HAN
Director 2018-03-19
WILLIS JIAO
Director 2018-03-19
STEPHEN WILLIAM PARKIN
Director 2010-05-27
JAMES WILLIAM MATTHEW TAYLOR
Director 2017-04-21
WEI YU
Director 2018-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
ZHENG LI
Director 2016-09-21 2018-03-15
MARK ALAN STANLEY HALL
Director 2014-04-30 2017-04-24
MING HUI DENG
Director 2016-07-26 2016-09-21
DONG LIU
Director 2016-07-26 2016-09-21
WEN JIAN XIE
Director 2016-07-26 2016-09-21
BIBI RAHIMA ALLY
Company Secretary 2006-05-09 2016-06-23
ALAN CLIFFORD BENCE GIDDINS
Director 2011-05-11 2016-06-23
PAUL MASON
Director 2012-01-12 2016-06-23
EVA DEVI SARMA
Director 2012-02-03 2016-06-23
MARK STANWORTH
Director 2006-09-25 2014-04-30
DAVID JAMES COLCLOUGH
Director 2010-11-22 2011-08-19
NISHPANK RAMESHBABU KANKIWALA
Director 2006-05-09 2011-08-19
JENNIFER ANNE DUNSTAN
Director 2006-05-09 2011-05-11
JOLYON JAMES LATIMER
Director 2007-07-18 2010-09-22
KENNETH ROBERT BEATY
Director 2006-10-23 2007-07-18
ALAN CLIFFORD BENCE GIDDINS
Director 2006-07-04 2006-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN WILLIAM PARKIN GRO-GROUP LIMITED Director 2017-12-19 CURRENT 2003-09-29 Active
STEPHEN WILLIAM PARKIN GRO-GROUP INTERNATIONAL LIMITED Director 2017-12-19 CURRENT 2004-04-13 Active
STEPHEN WILLIAM PARKIN GRO-GROUP UK LIMITED Director 2017-12-19 CURRENT 2000-04-06 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN BUMP TO 3 LIMITED Director 2017-12-19 CURRENT 2004-04-08 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN GROBAG LIMITED Director 2017-12-19 CURRENT 2004-08-27 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN FOSSE MANAGEMENT LIMITED Director 2017-12-19 CURRENT 2012-01-09 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN GRO-GROUP HOLDINGS LIMITED Director 2017-12-19 CURRENT 2012-11-21 Active
STEPHEN WILLIAM PARKIN JAKE NOMINEES LIMITED Director 2017-04-21 CURRENT 2006-05-09 Active
STEPHEN WILLIAM PARKIN SUCCESS BIDCO 2 LIMITED Director 2017-03-14 CURRENT 2016-04-07 Active
STEPHEN WILLIAM PARKIN G.E. ROMNEY (BAMA) LIMITED Director 2014-05-06 CURRENT 1977-06-17 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN BROOKLINE DELTA LIMITED Director 2014-05-06 CURRENT 1975-02-10 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN LORD SHERATON LIMITED Director 2014-05-01 CURRENT 1980-07-09 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN EDIZOL LIMITED Director 2011-09-02 CURRENT 1957-09-10 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN STERI-BOTTLE UK LIMITED Director 2011-09-02 CURRENT 1999-12-08 Active
STEPHEN WILLIAM PARKIN ACACIA CHEMICALS LIMITED Director 2011-09-02 CURRENT 1982-03-17 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN KINDERTEC LIMITED Director 2011-09-02 CURRENT 1994-03-08 Active
STEPHEN WILLIAM PARKIN TECHNOMOULD LIMITED Director 2011-09-02 CURRENT 1961-04-11 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN MAYBORN GROUP LIMITED Director 2011-09-02 CURRENT 1946-09-19 Active
STEPHEN WILLIAM PARKIN MAYBORN FLORISTS SUNDRIES LIMITED Director 2011-09-02 CURRENT 1983-09-12 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN MAYBORN LIMITED Director 2011-09-02 CURRENT 1984-02-27 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN JETSPAR LIMITED Director 2010-06-18 CURRENT 2010-06-17 Dissolved 2015-11-10
STEPHEN WILLIAM PARKIN JAKE ACQUISITIONS LIMITED Director 2010-05-27 CURRENT 2006-05-09 Active
STEPHEN WILLIAM PARKIN JAKE INVESTMENT LIMITED Director 2010-05-27 CURRENT 2006-05-09 Active
STEPHEN WILLIAM PARKIN PROCESS IMPROVEMENTS (1989) LIMITED Director 2006-09-08 CURRENT 1989-09-06 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN JACKEL & CO. (IRELAND) LIMITED Director 2006-09-01 CURRENT 1965-11-15 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN THE MAWS GROUP LIMITED Director 2006-09-01 CURRENT 1993-09-07 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN NICHE PLASTICS LIMITED Director 2006-09-01 CURRENT 1994-10-21 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN JACKEL INTERNATIONAL (U.K.) LIMITED Director 2006-09-01 CURRENT 1908-07-02 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN MAWS SUNCARE LIMITED Director 2006-09-01 CURRENT 1993-09-07 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN RAVINA LIMITED Director 2006-09-01 CURRENT 1972-02-07 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN HADITOS LIMITED Director 2006-09-01 CURRENT 1981-10-06 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN TOMMEE TIPPEE LIMITED Director 2006-09-01 CURRENT 1982-02-11 Active
STEPHEN WILLIAM PARKIN COTTON BOTTOMS LIMITED Director 2006-09-01 CURRENT 2004-10-12 Active - Proposal to Strike off
STEPHEN WILLIAM PARKIN SANGENIC INTERNATIONAL LTD. Director 2003-04-01 CURRENT 1977-04-15 Active
STEPHEN WILLIAM PARKIN MAYBORN (UK) LIMITED Director 2001-01-01 CURRENT 1985-03-11 Active
JAMES WILLIAM MATTHEW TAYLOR SUCCESS BIDCO 2 LIMITED Director 2018-02-23 CURRENT 2016-04-07 Active
JAMES WILLIAM MATTHEW TAYLOR GRO-GROUP LIMITED Director 2017-12-19 CURRENT 2003-09-29 Active
JAMES WILLIAM MATTHEW TAYLOR GRO-GROUP INTERNATIONAL LIMITED Director 2017-12-19 CURRENT 2004-04-13 Active
JAMES WILLIAM MATTHEW TAYLOR GRO-GROUP UK LIMITED Director 2017-12-19 CURRENT 2000-04-06 Active - Proposal to Strike off
JAMES WILLIAM MATTHEW TAYLOR BUMP TO 3 LIMITED Director 2017-12-19 CURRENT 2004-04-08 Active - Proposal to Strike off
JAMES WILLIAM MATTHEW TAYLOR GROBAG LIMITED Director 2017-12-19 CURRENT 2004-08-27 Active - Proposal to Strike off
JAMES WILLIAM MATTHEW TAYLOR FOSSE MANAGEMENT LIMITED Director 2017-12-19 CURRENT 2012-01-09 Active - Proposal to Strike off
JAMES WILLIAM MATTHEW TAYLOR GRO-GROUP HOLDINGS LIMITED Director 2017-12-19 CURRENT 2012-11-21 Active
JAMES WILLIAM MATTHEW TAYLOR JAKE ACQUISITIONS LIMITED Director 2017-04-21 CURRENT 2006-05-09 Active
JAMES WILLIAM MATTHEW TAYLOR SANGENIC INTERNATIONAL LTD. Director 2017-04-21 CURRENT 1977-04-15 Active
JAMES WILLIAM MATTHEW TAYLOR MAYBORN GROUP LIMITED Director 2017-04-21 CURRENT 1946-09-19 Active
JAMES WILLIAM MATTHEW TAYLOR MAYBORN (UK) LIMITED Director 2017-04-21 CURRENT 1985-03-11 Active
JAMES WILLIAM MATTHEW TAYLOR JAKE INVESTMENT LIMITED Director 2017-04-21 CURRENT 2006-05-09 Active
JAMES WILLIAM MATTHEW TAYLOR NORTHERN BALLET LIMITED Director 2016-12-09 CURRENT 1969-01-31 Active

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
2024-05-09CONFIRMATION STATEMENT MADE ON 09/05/24, WITH NO UPDATES
2024-01-21Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2024-01-21Audit exemption subsidiary accounts made up to 2022-12-31
2024-01-07Audit exemption statement of guarantee by parent company for period ending 31/12/22
2024-01-07Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-11-21Director's details changed for Mrs Louise Jean Paulucy Rich on 2023-11-20
2023-08-29Resolutions passed:<ul><li>Resolution That louise jean paulucy rich be appointed as a director of the company. 08/08/2023</ul>
2023-08-21APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAM MATTHEW TAYLOR
2023-08-21DIRECTOR APPOINTED MRS LOUISE PAULUCY RICH
2022-09-06Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-06Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-06Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-06Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 09/05/22, WITH NO UPDATES
2022-02-24CH01Director's details changed for Mr James William Matthew Taylor on 2022-02-24
2021-05-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-05-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-05-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 09/05/21, WITH NO UPDATES
2021-01-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-01-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-12-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-12-18TM01APPOINTMENT TERMINATED, DIRECTOR WILLIS JIAO
2020-11-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-09-09RES13Resolutions passed:
  • Company business - removal of directors 04/08/2020
2020-08-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058113640007
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 09/05/20, WITH NO UPDATES
2020-02-21RES01ADOPT ARTICLES 21/02/20
2019-10-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 09/05/19, WITH NO UPDATES
2019-05-14PSC05Change of details for Success Bidco 2 Limited as a person with significant control on 2018-09-28
2018-10-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/18 FROM Northumberland Business Park West Dudley Lane Cramlington Northumberland NE23 7RH England
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 09/05/18, WITH NO UPDATES
2018-04-19AP01DIRECTOR APPOINTED MR WILLIS JIAO
2018-04-19AP01DIRECTOR APPOINTED MR WEI YU
2018-04-19AP01DIRECTOR APPOINTED MISS MIN HAN
2018-04-19TM01APPOINTMENT TERMINATED, DIRECTOR ZHENG LI
2017-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP 26097497.43
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2017-04-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK ALAN STANLEY HALL
2017-04-24AP01DIRECTOR APPOINTED MR JAMES WILLIAM MATTHEW TAYLOR
2016-11-11AP01DIRECTOR APPOINTED ZHENG LI
2016-11-03RES13SECTION 175 QUOTED 21/09/2016
2016-11-03RES01ADOPT ARTICLES 03/11/16
2016-10-26SH10Particulars of variation of rights attached to shares
2016-10-18TM01APPOINTMENT TERMINATED, DIRECTOR MING DENG
2016-10-18TM01APPOINTMENT TERMINATED, DIRECTOR DONG LIU
2016-10-18TM01APPOINTMENT TERMINATED, DIRECTOR WEN XIE
2016-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 058113640007
2016-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WEN JIAN XIE / 11/08/2016
2016-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/16 FROM 21 st Thomas Street Bristol BS1 6JS
2016-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DONG LIU / 11/08/2016
2016-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MING HUI DENG / 11/08/2016
2016-08-02LATEST SOC02/08/16 STATEMENT OF CAPITAL;GBP 26097497.43
2016-08-02SH0123/06/16 STATEMENT OF CAPITAL GBP 26097497.43
2016-07-28AP01DIRECTOR APPOINTED MR WEN JIAN XIE
2016-07-27AP01DIRECTOR APPOINTED MR DONG LIU
2016-07-27AP01DIRECTOR APPOINTED MR MING HUI DENG
2016-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/2016 FROM 21 ST. THOMAS STREET BRISTOL BS1 6JS ENGLAND
2016-07-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-07-08RES01ADOPT ARTICLES 23/06/2016
2016-07-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-07-08RES01ADOPT ARTICLES 21/06/2016
2016-07-08Annotation
2016-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/2016 FROM 10 NORWICH STREET LONDON EC4A 1BD
2016-07-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MASON
2016-07-06TM01APPOINTMENT TERMINATED, DIRECTOR EVA SARMA
2016-07-06TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GIDDINS
2016-07-06TM02APPOINTMENT TERMINATED, SECRETARY BIBI ALLY
2016-06-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-06-16AR0109/05/16 FULL LIST
2015-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-06LATEST SOC06/06/15 STATEMENT OF CAPITAL;GBP 116218.58
2015-06-06AR0109/05/15 FULL LIST
2014-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 116218.58
2014-06-16AR0109/05/14 FULL LIST
2014-06-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK STANWORTH
2014-06-16AP01DIRECTOR APPOINTED MR MARK ALAN STANLEY HALL
2014-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM PARKIN / 10/12/2013
2014-02-25RES01ALTER ARTICLES 14/02/2014
2013-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-05-31AR0109/05/13 FULL LIST
2013-03-19SH0104/03/13 STATEMENT OF CAPITAL GBP 116218.58
2013-03-08RES01ADOPT ARTICLES 15/02/2013
2013-01-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2013-01-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-09-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-25AR0109/05/12 FULL LIST
2012-02-08AP01DIRECTOR APPOINTED MR PAUL MASON
2012-02-08AP01DIRECTOR APPOINTED MS EVA DEVI SARMA
2012-02-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-02-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-09-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-08-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COLCLOUGH
2011-08-30TM01APPOINTMENT TERMINATED, DIRECTOR NISHPANK KANKIWALA
2011-06-24AR0109/05/11 FULL LIST
2011-06-22TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER DUNSTAN
2011-06-22AP01DIRECTOR APPOINTED MR DAVID JAMES COLCLOUGH
2011-06-17AP01DIRECTOR APPOINTED ALAN CLIFFORD BENCE GIDDING
2011-06-17AP01DIRECTOR APPOINTED ALAN CLIFFORD BENCE GIDDINS
2010-10-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-10-11TM01APPOINTMENT TERMINATED, DIRECTOR JOLYON LATIMER
2010-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-09-10AP01DIRECTOR APPOINTED STEPHEN WILLIAM PARKIN
2010-09-10SH0112/05/10 STATEMENT OF CAPITAL GBP 108418.5800
2010-07-08AR0109/05/10 FULL LIST
2009-10-27SH0104/09/09 STATEMENT OF CAPITAL GBP 107968.58
2009-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-06-19363aRETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS
2008-10-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-06-05363aRETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS
2007-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-09-3088(2)RAD 04/06/07--------- £ SI 231118@.01=2311 £ IC 103524/105835
2007-08-23288bDIRECTOR RESIGNED
2007-08-23288aNEW DIRECTOR APPOINTED
2007-07-06363aRETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS
2007-05-15225ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06
2007-02-07395PARTICULARS OF MORTGAGE/CHARGE
2006-12-0888(2)RAD 24/08/06-13/09/06 £ SI 1209000@.01=12090 £ IC 91432/103522
2006-12-0888(2)RAD 20/07/06--------- £ SI 7779597@.01=77795 £ IC 13637/91432
2006-11-22395PARTICULARS OF MORTGAGE/CHARGE
2006-11-22395PARTICULARS OF MORTGAGE/CHARGE
2006-11-22288cSECRETARY'S PARTICULARS CHANGED
2006-11-15288bDIRECTOR RESIGNED
2006-11-13288aNEW DIRECTOR APPOINTED
2006-10-25288aNEW DIRECTOR APPOINTED
2006-08-21SASHARES AGREEMENT OTC
2006-08-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-08-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-2188(2)RAD 21/07/06--------- £ SI 1363440@.01=13634 £ IC 3/13637
2006-08-09122£ NC 10000000/185000 20/07/06
2006-07-12288aNEW DIRECTOR APPOINTED
2006-06-07395PARTICULARS OF MORTGAGE/CHARGE
2006-06-07122DIV 25/05/06
2006-06-07RES13DIVISION OF SHARES 25/05/06
2006-06-05395PARTICULARS OF MORTGAGE/CHARGE
2006-05-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to JAKE HOLDINGS 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 JAKE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-12-22 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND (AS SECURITY AGENT)
KEY-MAN POLICIES ASSIGNMENT 2007-01-31 Satisfied BARCLAYS BANK PLC (IN ITS CAPACITY AS SECURITY AGENT FOR THE BENEFICIARIES)
GUARANTEE & DEBENTURE 2006-11-13 Satisfied THE TRUSTEES OF THE DYLON RETIREMENT BENEFIT PLAN
GUARANTEE & DEBENTURE 2006-11-13 Satisfied THE TRUSTEES OF THE BABY & CHILD RETIREMENT BENEFIT PLAN
GUARANTEE & DEBENTURE 2006-05-25 Satisfied THE TRUSTEES OF THE THE MAYBORN GROUP RETIREMENT BENEFITS PLAN
DEBENTURE 2006-05-25 Satisfied BARCLAYS BANK PLC (IN ITS CAPACITY AS SECURITY AGENT FOR THE BENEFICIARIES)
Intangible Assets
Patents
We have not found any records of JAKE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JAKE HOLDINGS LIMITED
Trademarks
We have not found any records of JAKE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JAKE HOLDINGS 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 (64209 - Activities of other holding companies n.e.c.) as JAKE HOLDINGS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where JAKE HOLDINGS 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 JAKE HOLDINGS 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 JAKE HOLDINGS 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.