Active
Company Information for JAKE ACQUISITIONS LIMITED
MAYBORN HOUSE, BALLIOL BUSINESS PARK, NEWCASTLE UPON TYNE, NE12 8EW,
|
Company Registration Number
05811374
Private Limited Company
Active |
Company Name | |
---|---|
JAKE ACQUISITIONS LIMITED | |
Legal Registered Office | |
MAYBORN HOUSE BALLIOL BUSINESS PARK NEWCASTLE UPON TYNE NE12 8EW Other companies in EC4A | |
Company Number | 05811374 | |
---|---|---|
Company ID Number | 05811374 | |
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 22:34:02 |
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 ACQUISITIONS LLC | 1214 RIDGELEY DR HOUSTON TX 77055 | Active | Company formed on the 2016-12-15 |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN WILLIAM PARKIN |
||
JAMES WILLIAM MATTHEW TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK ALAN STANLEY HALL |
Director | ||
BIBI RAHIMA ALLY |
Company Secretary | ||
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 HOLDINGS 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 HOLDINGS 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 |
---|---|---|
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 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 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
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 MISS LOUISE PAULUCY RICH | ||
Director's details changed for Mrs Louise Paulucy Rich on 2023-08-08 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company 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 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts 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 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
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 | |
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 | |
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 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058113740007 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/20, WITH NO UPDATES | |
RES13 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MS MIN HAN | |
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 Jake Investment 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 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 01/06/17 STATEMENT OF CAPITAL;GBP 2951274.4 | |
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 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058113740007 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
ANNOTATION | Clarification | |
ANNOTATION | Part Rectified | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/16 FROM 21 st Thomas Street Bristol BS1 6JS | |
TM02 | Termination of appointment of Bibi Rahima Ally on 2016-06-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/07/16 FROM 21 st. Thomas Street Bristol BS1 6JS England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EVA DEVI SARMA | |
TM02 | Termination of appointment of Bibi Rahima Ally on 2016-06-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/16 FROM 10 Norwich Street London EC4A 1BD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EVA DEVI SARMA | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6 | |
LATEST SOC | 16/06/16 STATEMENT OF CAPITAL;GBP 2951274.4 | |
AR01 | 09/05/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 06/06/15 STATEMENT OF CAPITAL;GBP 2951274.4 | |
AR01 | 09/05/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 16/06/14 STATEMENT OF CAPITAL;GBP 2951274.4 | |
AR01 | 09/05/14 ANNUAL RETURN 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 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 09/05/13 FULL LIST | |
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 | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 09/05/12 FULL LIST | |
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 | |
AP01 | DIRECTOR APPOINTED MS EVA DEVI SARMA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID COLCLOUGH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
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 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
TM01 | TERMINATE DIR APPOINTMENT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED STEPHEN WILLIAM PARKIN | |
AR01 | 09/05/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 09/05/07; BULK LIST AVAILABLE SEPARATELY | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06 | |
88(2)R | AD 20/07/06--------- £ SI 22997773@.01=229977 £ IC 5852548/6082525 | |
88(2)R | AD 20/07/06--------- £ SI 57752800@.05=2887640 £ IC 2964908/5852548 | |
88(2)R | AD 20/07/06--------- £ SI 1363440@.01=13634 £ IC 2951274/2964908 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
CERT10 | CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
53 | APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE | |
RES02 | REREG PLC-PRI 09/10/06 | |
288a | NEW DIRECTOR APPOINTED | |
CERT15 | REDUCTION OF ISSUED CAPITAL | |
OC138 | REDUCTION OF ISS CAPITAL AND MINUTE (OC) | |
RES13 | RE SCHEME ARRANGEMENT 28/06/06 | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
123 | NC INC ALREADY ADJUSTED 25/05/06 | |
RES04 | £ NC 20000000/203000000 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 11/05/06--------- £ SI 999998@.05=49999 £ IC 2/50001 | |
CERT8 | AUTHORISATION TO COMMENCE BUSINESS AND BORROW | |
117 | APPLICATION COMMENCE BUSINESS | |
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) | |
CHARGE OVER ACCOUNTS | Satisfied | BARCLAYS BANK PLC (AS SECURITY AGENT) | |
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 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 ACQUISITIONS 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. |