UKBizDB.co.uk

JAK CONSOLIDATED LIMITED

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

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.

Company Information

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:
  • 39000 - Remediation activities and other waste management services

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Studio 5,, 13 Soho Square, London, United Kingdom, W1D 3QF

Director14 May 2018Active
19/21, Crawford Street, Suite 363, London, England, W1H 1PJ

Director01 June 2015Active
19/21, Crawford Street, Suite 363, London, England, W1H 1PJ

Director27 May 2014Active
19a, Station Terrace, London, England, NW10 5RX

Director04 May 2018Active
15, Langton Drive, Two Mile Ash, Milton Keynes, England, MK8 8PD

Director06 April 2016Active
78-80, St John Street, London, United Kingdom, EC1M 4JN

Director29 July 2016Active
19/21, Crawford Street, Suite 363, London, W1H 1PJ

Director03 April 2016Active
17, Hanover Square, London, England, W1S 1HU

Director07 January 2015Active
4-668, Commercial Road, London, United Kingdom, E14 7HB

Director19 December 2014Active
4, 668 Commercial Road, London, United Kingdom, E14 7HB

Director19 December 2014Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-28Address

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

Download
2023-11-30Change of name

Certificate change of name company.

Download
2023-11-29Dissolution

Dissolution withdrawal application strike off company.

Download
2023-11-28Persons with significant control

Notification of a person with significant control.

Download
2023-10-27Accounts

Accounts with accounts type dormant.

Download
2023-06-13Dissolution

Dissolution voluntary strike off suspended.

Download
2023-05-23Gazette

Gazette notice voluntary.

Download
2023-05-16Dissolution

Dissolution application strike off company.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2023-04-20Address

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

Download
2022-07-25Accounts

Accounts with accounts type micro entity.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2021-07-23Accounts

Accounts with accounts type micro entity.

Download
2021-07-23Address

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

Download
2021-05-17Address

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

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type micro entity.

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-07-24Accounts

Accounts with accounts type micro entity.

Download
2019-07-04Confirmation statement

Confirmation statement with updates.

Download
2019-07-04Persons with significant control

Notification of a person with significant control.

Download
2019-07-04Officers

Termination director company with name termination date.

Download
2019-07-04Officers

Termination director company with name termination date.

Download
2019-07-04Persons with significant control

Cessation of a person with significant control.

Download
2018-08-20Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.