This company is commonly known as Jak Enterprises Limited. The company was founded 32 years ago and was given the registration number 02672986. The firm's registered office is in WELLINGBOROUGH. You can find them at Castle House, 1a Castle Street, Wellingborough, Northamptonshire. This company's SIC code is 80200 - Security systems service activities.
Name | : | JAK ENTERPRISES LIMITED |
---|---|---|
Company Number | : | 02672986 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 December 1991 |
End of financial year | : | 31 March 2024 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Castle House, 1a Castle Street, Wellingborough, Northamptonshire, England, NN8 1LS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Castle House, 1a Castle Street, Wellingborough, England, NN8 1LS | Director | 13 August 2015 | Active |
Castle House, 1a Castle Street, Wellingborough, England, NN8 1LS | Director | 13 August 2015 | Active |
37 Oxfield Park Drive, Old Stratford, Milton Keynes, MK19 6DW | Secretary | 18 October 1995 | Active |
The Orchard, Gorway Road, Walsall, WS1 3BE | Secretary | 19 December 1991 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 16 December 1991 | Active |
90 Sutton Road, Walsall, WS1 2PN | Director | 19 December 1991 | Active |
37 Oxfield Park Drive, Old Stratford, Milton Keynes, MK19 6DW | Director | 18 October 1995 | Active |
37 Oxfield Park Drive, Old Stratford, Milton Keynes, MK19 6DW | Director | 18 October 1995 | Active |
3 Sokeman Close, Greenlays, Milton Keynes, MK12 6LL | Director | 11 October 2007 | Active |
6 The Granary, Gaddesden Row, Hemel Hempstead, HP2 6HN | Director | 01 July 1997 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 16 December 1991 | Active |
Mr James Gilmour Kennedy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Castle House, 1a Castle Street, Wellingborough, England, NN8 1LS |
Nature of control | : |
|
M C M Alarms Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1a, Castle Street, Wellingborough, England, NN8 1LS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-19 | Accounts | Accounts with accounts type dormant. | Download |
2023-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-05 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-17 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-19 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-01 | Officers | Change person director company with change date. | Download |
2021-01-01 | Officers | Change person director company with change date. | Download |
2020-07-15 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-19 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-12 | Address | Change registered office address company with date old address new address. | Download |
2017-06-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-03 | Address | Change registered office address company with date old address new address. | Download |
2017-04-03 | Officers | Termination director company with name termination date. | Download |
2016-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-14 | Incorporation | Memorandum articles. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.