UKBizDB.co.uk

BIRLEY & JAKEMAN HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Birley & Jakeman Holdings Limited. The company was founded 5 years ago and was given the registration number 11906561. The firm's registered office is in COVENTRY. You can find them at Unit 10 Bow Court, Fletchworth Gate, Coventry, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:BIRLEY & JAKEMAN HOLDINGS LIMITED
Company Number:11906561
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Unit 10 Bow Court, Fletchworth Gate, Coventry, CV5 6SP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1&2 Mercia Village, Torwood Close, Westwood Business Park, Coventry, United Kingdom, CV4 8HX

Secretary26 March 2019Active
1&2 Mercia Village, Torwood Close, Westwood Business Park, Coventry, United Kingdom, CV4 8HX

Director26 March 2019Active
1&2 Mercia Village, Torwood Close, Westwood Business Park, Coventry, United Kingdom, CV4 8HX

Director26 March 2019Active

People with Significant Control

Mr Matthew Jakeman
Notified on:04 April 2019
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:England
Address:1 & 2 Mercia Village, Torwood Close Westwood Business Park, Coventry, England, CV4 8HX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Scott David Birley
Notified on:04 April 2019
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:England
Address:1-2 Mercia Business Village, Torwood Close, Coventry, England, CV4 8HX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Scott David Birley
Notified on:26 March 2019
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:United Kingdom
Address:Lifford Hall, Lifford Lane, Kings Norton, Birmingham, United Kingdom, B30 3JN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with updates.

Download
2024-01-23Persons with significant control

Change to a person with significant control.

Download
2024-01-22Persons with significant control

Change to a person with significant control.

Download
2023-08-07Accounts

Accounts with accounts type total exemption full.

Download
2023-02-06Confirmation statement

Confirmation statement with updates.

Download
2022-05-25Accounts

Accounts with accounts type total exemption full.

Download
2022-02-07Confirmation statement

Confirmation statement with updates.

Download
2022-01-18Address

Change registered office address company with date old address new address.

Download
2021-09-08Accounts

Accounts with accounts type total exemption full.

Download
2021-02-04Confirmation statement

Confirmation statement with updates.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-07-16Address

Change registered office address company with date old address new address.

Download
2020-04-08Confirmation statement

Confirmation statement with updates.

Download
2019-10-17Persons with significant control

Notification of a person with significant control.

Download
2019-10-17Persons with significant control

Change to a person with significant control.

Download
2019-10-16Officers

Change person director company with change date.

Download
2019-10-16Persons with significant control

Notification of a person with significant control.

Download
2019-10-16Persons with significant control

Cessation of a person with significant control.

Download
2019-07-11Capital

Second filing capital allotment shares.

Download
2019-04-29Capital

Capital allotment shares.

Download
2019-04-29Resolution

Resolution.

Download
2019-04-03Accounts

Change account reference date company current shortened.

Download
2019-03-26Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.