UKBizDB.co.uk

JAKE FEATHER HOTELS LIMITED

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

This company is commonly known as Jake Feather Hotels Limited. The company was founded 27 years ago and was given the registration number 03236336. The firm's registered office is in LONDON. You can find them at 10 Queen Street Place, , London, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:JAKE FEATHER HOTELS LIMITED
Company Number:03236336
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:10 Queen Street Place, London, United Kingdom, EC4R 1AG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Holiday Inn London Heathrow M4 J4, Sipson Road, West Drayton, England, UB7 0JU

Secretary24 March 2021Active
Holiday Inn London Heathrow M4 J4, Sipson Road, West Drayton, England, UB7 0JU

Director19 June 2020Active
Holiday Inn London Heathrow M4 J4, Sipson Road, West Drayton, England, UB7 0JU

Director31 January 2019Active
The Dunes 70 Stanley Road, Hoylake, Wirral, CH47 1HZ

Secretary09 August 1996Active
10, Queen Street Place, London, United Kingdom, EC4R 1AG

Secretary22 January 2015Active
10, Queen Street Place, London, United Kingdom, EC4R 1AG

Corporate Secretary31 January 2019Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary09 August 1996Active
10, Queen Street Place, London, United Kingdom, EC4R 1AG

Director22 January 2015Active
10, Queen Street, London, England, EC4R 1AG

Director31 January 2019Active
1, Fountains Way, Liverpool, United Kingdom, L37 4HE

Director01 April 2008Active
10, Queen Street Place, London, United Kingdom, EC4R 1AG

Director31 January 2019Active
1005, Dolphin Bay, The Royal Ocean Plaza, Ocean Village, Gibraltar,

Director09 August 1996Active
1005, Dolphin Bay, The Royal Ocean Plaza, Ocean Village, Gibraltar,

Director15 June 2009Active
The Dunes 70 Stanley Road, Hoylake, Wirral, CH47 1HZ

Director09 August 1996Active
55, Baker Street, London, England, W1U 7EU

Director22 January 2015Active
10, Queen Street Place, London, United Kingdom, EC4R 1AG

Director22 January 2015Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director09 August 1996Active
Second Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY

Director27 March 2017Active
10, Queen Street Place, London, United Kingdom, EC4R 1AG

Director22 January 2015Active

People with Significant Control

Hallmark Hotels (No. 16) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Holiday Inn London Heathrow M4 J4, Sipson Road, West Drayton, United Kingdom, UB7 0HP
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Accounts

Accounts with accounts type dormant.

Download
2023-08-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type dormant.

Download
2022-09-01Confirmation statement

Confirmation statement with updates.

Download
2021-10-04Accounts

Accounts with accounts type dormant.

Download
2021-09-02Officers

Change person director company with change date.

Download
2021-09-02Officers

Change person director company with change date.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Mortgage

Mortgage satisfy charge full.

Download
2021-06-08Mortgage

Mortgage satisfy charge full.

Download
2021-04-12Address

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

Download
2021-03-31Persons with significant control

Change to a person with significant control.

Download
2021-03-30Officers

Change person director company with change date.

Download
2021-03-29Address

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

Download
2021-03-26Persons with significant control

Change to a person with significant control.

Download
2021-03-26Address

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

Download
2021-03-26Officers

Termination secretary company with name termination date.

Download
2021-03-26Officers

Appoint person secretary company with name date.

Download
2021-03-23Accounts

Accounts with accounts type small.

Download
2020-12-10Accounts

Change account reference date company previous shortened.

Download
2020-09-29Accounts

Accounts with accounts type small.

Download
2020-08-11Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Officers

Termination director company with name termination date.

Download
2020-06-25Officers

Appoint person director company with name date.

Download
2020-06-22Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.