This company is commonly known as Jak Consolidated Limited. The company was founded 9 years ago and was given the registration number 09056910. The firm's registered office is in LONDON. You can find them at 78-80 St John Street, , London, United Kingdom. This company's SIC code is 39000 - Remediation activities and other waste management services.
Name | : | JAK CONSOLIDATED LIMITED |
---|---|---|
Company Number | : | 09056910 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 May 2014 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 78-80 St John Street, London, United Kingdom, United Kingdom, EC1M 4JN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Studio 5,, 13 Soho Square, London, United Kingdom, W1D 3QF | Director | 14 May 2018 | Active |
19/21, Crawford Street, Suite 363, London, England, W1H 1PJ | Director | 01 June 2015 | Active |
19/21, Crawford Street, Suite 363, London, England, W1H 1PJ | Director | 27 May 2014 | Active |
19a, Station Terrace, London, England, NW10 5RX | Director | 04 May 2018 | Active |
15, Langton Drive, Two Mile Ash, Milton Keynes, England, MK8 8PD | Director | 06 April 2016 | Active |
78-80, St John Street, London, United Kingdom, EC1M 4JN | Director | 29 July 2016 | Active |
19/21, Crawford Street, Suite 363, London, W1H 1PJ | Director | 03 April 2016 | Active |
17, Hanover Square, London, England, W1S 1HU | Director | 07 January 2015 | Active |
4-668, Commercial Road, London, United Kingdom, E14 7HB | Director | 19 December 2014 | Active |
4, 668 Commercial Road, London, United Kingdom, E14 7HB | Director | 19 December 2014 | Active |
F&K Renewables Limited | ||
Notified on | : | 27 November 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 49, Greek Street, London, England, W1D 4EG |
Nature of control | : |
|
Mr Harald Torbjorn Gabriel Jakob Kinde | ||
Notified on | : | 03 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1958 |
Nationality | : | Swedish |
Country of residence | : | United Kingdom |
Address | : | Studio 5,, 13 Soho Square, London, United Kingdom, W1D 3QF |
Nature of control | : |
|
Mrs Maria Bella Miele | ||
Notified on | : | 25 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1944 |
Nationality | : | American |
Country of residence | : | United Kingdom |
Address | : | 78-80, St John Street, London, United Kingdom, EC1M 4JN |
Nature of control | : |
|
Asprey Asset Management Limited | ||
Notified on | : | 03 August 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 15, Langton Drive, Milton Keynes, England, MK8 8PD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-28 | Address | Change registered office address company with date old address new address. | Download |
2023-11-30 | Change of name | Certificate change of name company. | Download |
2023-11-29 | Dissolution | Dissolution withdrawal application strike off company. | Download |
2023-11-28 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-27 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-13 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-05-23 | Gazette | Gazette notice voluntary. | Download |
2023-05-16 | Dissolution | Dissolution application strike off company. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-20 | Address | Change registered office address company with date old address new address. | Download |
2022-07-25 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-23 | Address | Change registered office address company with date old address new address. | Download |
2021-05-17 | Address | Change registered office address company with date old address new address. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-24 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-04 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-04 | Officers | Termination director company with name termination date. | Download |
2019-07-04 | Officers | Termination director company with name termination date. | Download |
2019-07-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-20 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.