Active
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 Name | |
---|---|
JAKE HOLDINGS LIMITED | |
Legal Registered Office | |
MAYBORN HOUSE BALLIOL BUSINESS PARK NEWCASTLE UPON TYNE NE12 8EW Other companies in EC4A | |
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 | 31/12/2024 | |
Latest return | 09/05/2016 | |
Return next due | 06/06/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-10-05 13:18:21 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
MIN HAN |
||
WILLIS JIAO |
||
STEPHEN WILLIAM PARKIN |
||
JAMES WILLIAM MATTHEW TAYLOR |
||
WEI YU |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ZHENG LI |
Director | ||
MARK ALAN STANLEY HALL |
Director | ||
MING HUI DENG |
Director | ||
DONG LIU |
Director | ||
WEN JIAN XIE |
Director | ||
BIBI RAHIMA ALLY |
Company Secretary | ||
ALAN CLIFFORD BENCE GIDDINS |
Director | ||
PAUL MASON |
Director | ||
EVA DEVI SARMA |
Director | ||
MARK STANWORTH |
Director | ||
DAVID JAMES COLCLOUGH |
Director | ||
NISHPANK RAMESHBABU KANKIWALA |
Director | ||
JENNIFER ANNE DUNSTAN |
Director | ||
JOLYON JAMES LATIMER |
Director | ||
KENNETH ROBERT BEATY |
Director | ||
ALAN CLIFFORD BENCE GIDDINS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GRO-GROUP LIMITED | Director | 2017-12-19 | CURRENT | 2003-09-29 | Active | |
GRO-GROUP INTERNATIONAL LIMITED | Director | 2017-12-19 | CURRENT | 2004-04-13 | Active | |
GRO-GROUP UK LIMITED | Director | 2017-12-19 | CURRENT | 2000-04-06 | Active - Proposal to Strike off | |
BUMP TO 3 LIMITED | Director | 2017-12-19 | CURRENT | 2004-04-08 | Active - Proposal to Strike off | |
GROBAG LIMITED | Director | 2017-12-19 | CURRENT | 2004-08-27 | Active - Proposal to Strike off | |
FOSSE MANAGEMENT LIMITED | Director | 2017-12-19 | CURRENT | 2012-01-09 | Active - Proposal to Strike off | |
GRO-GROUP HOLDINGS LIMITED | Director | 2017-12-19 | CURRENT | 2012-11-21 | Active | |
JAKE NOMINEES LIMITED | Director | 2017-04-21 | CURRENT | 2006-05-09 | Active | |
SUCCESS BIDCO 2 LIMITED | Director | 2017-03-14 | CURRENT | 2016-04-07 | Active | |
G.E. ROMNEY (BAMA) LIMITED | Director | 2014-05-06 | CURRENT | 1977-06-17 | Active - Proposal to Strike off | |
BROOKLINE DELTA LIMITED | Director | 2014-05-06 | CURRENT | 1975-02-10 | Active - Proposal to Strike off | |
LORD SHERATON LIMITED | Director | 2014-05-01 | CURRENT | 1980-07-09 | Active - Proposal to Strike off | |
EDIZOL LIMITED | Director | 2011-09-02 | CURRENT | 1957-09-10 | Active - Proposal to Strike off | |
STERI-BOTTLE UK LIMITED | Director | 2011-09-02 | CURRENT | 1999-12-08 | Active | |
ACACIA CHEMICALS LIMITED | Director | 2011-09-02 | CURRENT | 1982-03-17 | Active - Proposal to Strike off | |
KINDERTEC LIMITED | Director | 2011-09-02 | CURRENT | 1994-03-08 | Active | |
TECHNOMOULD LIMITED | Director | 2011-09-02 | CURRENT | 1961-04-11 | Active - Proposal to Strike off | |
MAYBORN GROUP LIMITED | Director | 2011-09-02 | CURRENT | 1946-09-19 | Active | |
MAYBORN FLORISTS SUNDRIES LIMITED | Director | 2011-09-02 | CURRENT | 1983-09-12 | Active - Proposal to Strike off | |
MAYBORN LIMITED | Director | 2011-09-02 | CURRENT | 1984-02-27 | Active - Proposal to Strike off | |
JETSPAR LIMITED | Director | 2010-06-18 | CURRENT | 2010-06-17 | Dissolved 2015-11-10 | |
JAKE ACQUISITIONS LIMITED | Director | 2010-05-27 | CURRENT | 2006-05-09 | Active | |
JAKE INVESTMENT LIMITED | Director | 2010-05-27 | CURRENT | 2006-05-09 | Active | |
PROCESS IMPROVEMENTS (1989) LIMITED | Director | 2006-09-08 | CURRENT | 1989-09-06 | Active - Proposal to Strike off | |
JACKEL & CO. (IRELAND) LIMITED | Director | 2006-09-01 | CURRENT | 1965-11-15 | Active - Proposal to Strike off | |
THE MAWS GROUP LIMITED | Director | 2006-09-01 | CURRENT | 1993-09-07 | Active - Proposal to Strike off | |
NICHE PLASTICS LIMITED | Director | 2006-09-01 | CURRENT | 1994-10-21 | Active - Proposal to Strike off | |
JACKEL INTERNATIONAL (U.K.) LIMITED | Director | 2006-09-01 | CURRENT | 1908-07-02 | Active - Proposal to Strike off | |
MAWS SUNCARE LIMITED | Director | 2006-09-01 | CURRENT | 1993-09-07 | Active - Proposal to Strike off | |
RAVINA LIMITED | Director | 2006-09-01 | CURRENT | 1972-02-07 | Active - Proposal to Strike off | |
HADITOS LIMITED | Director | 2006-09-01 | CURRENT | 1981-10-06 | Active - Proposal to Strike off | |
TOMMEE TIPPEE LIMITED | Director | 2006-09-01 | CURRENT | 1982-02-11 | Active | |
COTTON BOTTOMS LIMITED | Director | 2006-09-01 | CURRENT | 2004-10-12 | Active - Proposal to Strike off | |
SANGENIC INTERNATIONAL LTD. | Director | 2003-04-01 | CURRENT | 1977-04-15 | Active | |
MAYBORN (UK) LIMITED | Director | 2001-01-01 | CURRENT | 1985-03-11 | Active | |
SUCCESS BIDCO 2 LIMITED | Director | 2018-02-23 | CURRENT | 2016-04-07 | Active | |
GRO-GROUP LIMITED | Director | 2017-12-19 | CURRENT | 2003-09-29 | Active | |
GRO-GROUP INTERNATIONAL LIMITED | Director | 2017-12-19 | CURRENT | 2004-04-13 | Active | |
GRO-GROUP UK LIMITED | Director | 2017-12-19 | CURRENT | 2000-04-06 | Active - Proposal to Strike off | |
BUMP TO 3 LIMITED | Director | 2017-12-19 | CURRENT | 2004-04-08 | Active - Proposal to Strike off | |
GROBAG LIMITED | Director | 2017-12-19 | CURRENT | 2004-08-27 | Active - Proposal to Strike off | |
FOSSE MANAGEMENT LIMITED | Director | 2017-12-19 | CURRENT | 2012-01-09 | Active - Proposal to Strike off | |
GRO-GROUP HOLDINGS LIMITED | Director | 2017-12-19 | CURRENT | 2012-11-21 | Active | |
JAKE ACQUISITIONS LIMITED | Director | 2017-04-21 | CURRENT | 2006-05-09 | Active | |
SANGENIC INTERNATIONAL LTD. | Director | 2017-04-21 | CURRENT | 1977-04-15 | Active | |
MAYBORN GROUP LIMITED | Director | 2017-04-21 | CURRENT | 1946-09-19 | Active | |
MAYBORN (UK) LIMITED | Director | 2017-04-21 | CURRENT | 1985-03-11 | Active | |
JAKE INVESTMENT LIMITED | Director | 2017-04-21 | CURRENT | 2006-05-09 | Active | |
NORTHERN BALLET LIMITED | Director | 2016-12-09 | CURRENT | 1969-01-31 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAM PARKIN | ||
APPOINTMENT TERMINATED, DIRECTOR MIN HAN | ||
DIRECTOR APPOINTED MR JIANJUN SHI | ||
DIRECTOR APPOINTED MR LUO YONGTAO | ||
CONFIRMATION STATEMENT MADE ON 09/05/24, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Director's details changed for Mrs Louise Jean Paulucy Rich on 2023-11-20 | ||
Resolutions passed:<ul><li>Resolution That louise jean paulucy rich be appointed as a director of the company. 08/08/2023</ul> | ||
APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAM MATTHEW TAYLOR | ||
DIRECTOR APPOINTED MRS LOUISE PAULUCY RICH | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/22, WITH NO UPDATES | |
CH01 | Director's details changed for Mr James William Matthew Taylor on 2022-02-24 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIS JIAO | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
RES13 | Resolutions passed:
| |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058113640007 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/20, WITH NO UPDATES | |
RES01 | ADOPT ARTICLES 21/02/20 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/19, WITH NO UPDATES | |
PSC05 | Change of details for Success Bidco 2 Limited as a person with significant control on 2018-09-28 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/09/18 FROM Northumberland Business Park West Dudley Lane Cramlington Northumberland NE23 7RH England | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR WILLIS JIAO | |
AP01 | DIRECTOR APPOINTED MR WEI YU | |
AP01 | DIRECTOR APPOINTED MISS MIN HAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ZHENG LI | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 06/06/17 STATEMENT OF CAPITAL;GBP 26097497.43 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ALAN STANLEY HALL | |
AP01 | DIRECTOR APPOINTED MR JAMES WILLIAM MATTHEW TAYLOR | |
AP01 | DIRECTOR APPOINTED ZHENG LI | |
RES13 | SECTION 175 QUOTED 21/09/2016 | |
RES01 | ADOPT ARTICLES 03/11/16 | |
SH10 | Particulars of variation of rights attached to shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MING DENG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DONG LIU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WEN XIE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058113640007 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WEN JIAN XIE / 11/08/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/16 FROM 21 st Thomas Street Bristol BS1 6JS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DONG LIU / 11/08/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MING HUI DENG / 11/08/2016 | |
LATEST SOC | 02/08/16 STATEMENT OF CAPITAL;GBP 26097497.43 | |
SH01 | 23/06/16 STATEMENT OF CAPITAL GBP 26097497.43 | |
AP01 | DIRECTOR APPOINTED MR WEN JIAN XIE | |
AP01 | DIRECTOR APPOINTED MR DONG LIU | |
AP01 | DIRECTOR APPOINTED MR MING HUI DENG | |
AD01 | REGISTERED OFFICE CHANGED ON 08/07/2016 FROM 21 ST. THOMAS STREET BRISTOL BS1 6JS ENGLAND | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 23/06/2016 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 21/06/2016 | |
Annotation | ||
AD01 | REGISTERED OFFICE CHANGED ON 06/07/2016 FROM 10 NORWICH STREET LONDON EC4A 1BD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MASON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EVA SARMA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN GIDDINS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BIBI ALLY | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
AR01 | 09/05/16 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 06/06/15 STATEMENT OF CAPITAL;GBP 116218.58 | |
AR01 | 09/05/15 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 16/06/14 STATEMENT OF CAPITAL;GBP 116218.58 | |
AR01 | 09/05/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK STANWORTH | |
AP01 | DIRECTOR APPOINTED MR MARK ALAN STANLEY HALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM PARKIN / 10/12/2013 | |
RES01 | ALTER ARTICLES 14/02/2014 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 09/05/13 FULL LIST | |
SH01 | 04/03/13 STATEMENT OF CAPITAL GBP 116218.58 | |
RES01 | ADOPT ARTICLES 15/02/2013 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 09/05/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PAUL MASON | |
AP01 | DIRECTOR APPOINTED MS EVA DEVI SARMA | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID COLCLOUGH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NISHPANK KANKIWALA | |
AR01 | 09/05/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JENNIFER DUNSTAN | |
AP01 | DIRECTOR APPOINTED MR DAVID JAMES COLCLOUGH | |
AP01 | DIRECTOR APPOINTED ALAN CLIFFORD BENCE GIDDING | |
AP01 | DIRECTOR APPOINTED ALAN CLIFFORD BENCE GIDDINS | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOLYON LATIMER | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED STEPHEN WILLIAM PARKIN | |
SH01 | 12/05/10 STATEMENT OF CAPITAL GBP 108418.5800 | |
AR01 | 09/05/10 FULL LIST | |
SH01 | 04/09/09 STATEMENT OF CAPITAL GBP 107968.58 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 | |
88(2)R | AD 04/06/07--------- £ SI 231118@.01=2311 £ IC 103524/105835 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 24/08/06-13/09/06 £ SI 1209000@.01=12090 £ IC 91432/103522 | |
88(2)R | AD 20/07/06--------- £ SI 7779597@.01=77795 £ IC 13637/91432 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
SA | SHARES AGREEMENT OTC | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 21/07/06--------- £ SI 1363440@.01=13634 £ IC 3/13637 | |
122 | £ NC 10000000/185000 20/07/06 | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
122 | DIV 25/05/06 | |
RES13 | DIVISION OF SHARES 25/05/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND (AS SECURITY AGENT) | |
KEY-MAN POLICIES ASSIGNMENT | Satisfied | BARCLAYS BANK PLC (IN ITS CAPACITY AS SECURITY AGENT FOR THE BENEFICIARIES) | |
GUARANTEE & DEBENTURE | Satisfied | THE TRUSTEES OF THE DYLON RETIREMENT BENEFIT PLAN | |
GUARANTEE & DEBENTURE | Satisfied | THE TRUSTEES OF THE BABY & CHILD RETIREMENT BENEFIT PLAN | |
GUARANTEE & DEBENTURE | Satisfied | THE TRUSTEES OF THE THE MAYBORN GROUP RETIREMENT BENEFITS PLAN | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC (IN ITS CAPACITY AS SECURITY AGENT FOR THE BENEFICIARIES) |
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:
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. |