Active
Company Information for JAKE NOMINEES LIMITED
MAYBORN HOUSE, BALLIOL BUSINESS PARK, NEWCASTLE UPON TYNE, NE12 8EW,
|
Company Registration Number
05811376
Private Limited Company
Active |
Company Name | |
---|---|
JAKE NOMINEES LIMITED | |
Legal Registered Office | |
MAYBORN HOUSE BALLIOL BUSINESS PARK NEWCASTLE UPON TYNE NE12 8EW Other companies in EC4A | |
Company Number | 05811376 | |
---|---|---|
Company ID Number | 05811376 | |
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 22:34:00 |
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 NOMINEES PTY LTD | Active | Company formed on the 1978-08-29 | ||
JAKE NOMINEES (VIC) PTY LTD | Active | Company formed on the 2012-06-29 | ||
JAKE NOMINEES PTY. LTD. | Active | Company formed on the 1985-07-08 |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN WILLIAM PARKIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK ALAN STANLEY HALL |
Director | ||
BIBI RAHIMA ALLY |
Company Secretary | ||
ALAN CLIFFORD BENCE GIDDINS |
Director | ||
MARK STANWORTH |
Director | ||
NISHPANK RAMESHBABU KANKIWALA |
Director | ||
JENNIFER ANNE DUNSTAN |
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 | |
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 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 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 09/05/24, WITH NO UPDATES | ||
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 | ||
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 31/12/21 | ||
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 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
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 | |
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 | |
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 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/19, WITH NO UPDATES | |
PSC05 | Change of details for Jake Holdings Limited as a person with significant control on 2018-09-28 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
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 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ALAN STANLEY HALL | |
AP01 | DIRECTOR APPOINTED MR STEPHEN WILLIAM PARKIN | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN CLIFFORD BENCE GIDDINS | |
ANNOTATION | Rectified | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/16 FROM 21 st Thomas Street Bristol BS1 6JS | |
AD01 | REGISTERED OFFICE CHANGED ON 08/07/16 FROM 21 st. Thomas Street Bristol BS1 6JS England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN CLIFFORD BENCE GIDDINS | |
Annotation | ||
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 | |
LATEST SOC | 16/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/05/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 06/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/05/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 16/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/05/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK STANWORTH | |
AP01 | DIRECTOR APPOINTED MR MARK ALAN STANLEY HALL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 09/05/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 09/05/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JENNIFER DUNSTAN | |
AP01 | DIRECTOR APPOINTED MARK STANWORTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NISHPANK KANKIWALA | |
AR01 | 09/05/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ALAN CLIFFORD BENCE GIDDINS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 09/05/10 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
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 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06 | |
363a | RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 02/11/06 | |
ELRES | S366A DISP HOLDING AGM 02/11/06 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as JAKE NOMINEES 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. |