UKBizDB.co.uk

JAAAK LTD

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

This company is commonly known as Jaaak Ltd. The company was founded 5 years ago and was given the registration number 11949184. The firm's registered office is in LEICESTER. You can find them at Braunstone Civic Center, 209 Kingsway, Leicester, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:JAAAK LTD
Company Number:11949184
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 2019
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:Braunstone Civic Center, 209 Kingsway, Leicester, England, LE3 2PP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
132, Harrowgate Drive, Birstall, Leicester, England, LE4 3GP

Director16 April 2019Active
16, Wallace Healey Close, Queniborough, Leicester, England, LE7 2FQ

Director16 April 2019Active
8, Roundhill Close, Syston, Leicester, England, LE7 1PP

Director16 April 2019Active
Braunstone Civic Center, 209 Kingsway, Leicester, England, LE3 2PP

Director16 April 2019Active
1, Oakridge Close, Hamilton, Leicester, England, LE5 1UP

Director16 April 2019Active

People with Significant Control

Mr Anand Bapodra
Notified on:09 December 2021
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:England
Address:Braunstone Civic Center, 209 Kingsway, Leicester, England, LE3 2PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Amit Ramniklal Pattni
Notified on:09 December 2021
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:England
Address:Braunstone Civic Center, 209 Kingsway, Leicester, England, LE3 2PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Amit Gohil
Notified on:19 November 2021
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:England
Address:Braunstone Civic Center, 209 Kingsway, Leicester, England, LE3 2PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-01-18Accounts

Accounts with accounts type micro entity.

Download
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Accounts

Accounts with accounts type micro entity.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-01-21Accounts

Accounts with accounts type micro entity.

Download
2021-12-09Persons with significant control

Notification of a person with significant control.

Download
2021-12-09Persons with significant control

Notification of a person with significant control.

Download
2021-11-19Persons with significant control

Notification of a person with significant control.

Download
2021-11-19Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Accounts

Accounts with accounts type micro entity.

Download
2020-11-12Confirmation statement

Confirmation statement with updates.

Download
2020-11-11Capital

Capital allotment shares.

Download
2020-11-06Officers

Termination director company with name termination date.

Download
2020-08-18Address

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

Download
2019-12-19Confirmation statement

Confirmation statement with updates.

Download
2019-11-14Officers

Termination director company.

Download
2019-11-12Officers

Termination director company.

Download
2019-11-12Officers

Termination director company with name termination date.

Download
2019-07-02Address

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

Download
2019-04-16Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.