This company is commonly known as Jake Holdings Limited. The company was founded 18 years ago and was given the registration number 05811364. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Mayborn House, Balliol Business Park, Newcastle Upon Tyne, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | JAKE HOLDINGS LIMITED |
---|---|---|
Company Number | : | 05811364 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 May 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8EW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8EW | Director | 19 March 2018 | Active |
10, Norwich Street, London, United Kingdom, EC4A 1BD | Director | 27 May 2010 | Active |
Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8EW | Director | 08 August 2023 | Active |
10, Norwich Street, London, EC4A 1BD | Secretary | 09 May 2006 | Active |
22 Park Crescent, Roundhay, Leeds, LS8 1DH | Director | 23 October 2006 | Active |
10 Norwich Street, London, EC4A 1BD | Director | 22 November 2010 | Active |
527, Baoding Road, Shanghai, China, 200082 | Director | 26 July 2016 | Active |
24 Anhalt Road, London, SW11 4NX | Director | 09 May 2006 | Active |
10 Norwich Street, London, EC4A 1BD | Director | 11 May 2011 | Active |
55 Chartfield Avenue, Putney, London, SW15 6HW | Director | 04 July 2006 | Active |
Northumberland Business Park West, Dudley Lane, Cramlington, England, NE23 7RH | Director | 30 April 2014 | Active |
Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8EW | Director | 19 March 2018 | Active |
One Tree Hill, Sparrow Row, Chobham, England, GU24 8TA | Director | 09 May 2006 | Active |
44 Acacia Avenue, Hale, WA15 8QY | Director | 18 July 2007 | Active |
Northumberland Business Park West, Dudley Lane, Cramlington, England, NE23 7RH | Director | 21 September 2016 | Active |
527, Baoding Road, Shanghai, China, 200082 | Director | 26 July 2016 | Active |
Moorlands, Moor Lane, Burley Woodhead, England, LS29 7SW | Director | 12 January 2012 | Active |
10, Norwich Street, London, England, EC4A 1BD | Director | 03 February 2012 | Active |
45 Park Avenue, Shelley, Huddersfield, HD8 8JY | Director | 25 September 2006 | Active |
Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8EW | Director | 21 April 2017 | Active |
527, Baoding Road, Shanghai, China, 200082 | Director | 26 July 2016 | Active |
Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8EW | Director | 19 March 2018 | Active |
Success Bidco 2 Limited | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8EW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-21 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-01-21 | Other | Legacy. | Download |
2024-01-07 | Accounts | Legacy. | Download |
2024-01-07 | Other | Legacy. | Download |
2023-11-21 | Officers | Change person director company with change date. | Download |
2023-08-29 | Resolution | Resolution. | Download |
2023-08-21 | Officers | Appoint person director company with name date. | Download |
2023-08-21 | Officers | Termination director company with name termination date. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-06 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-09-06 | Accounts | Legacy. | Download |
2022-09-06 | Other | Legacy. | Download |
2022-09-06 | Other | Legacy. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-24 | Officers | Change person director company with change date. | Download |
2021-05-26 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-05-26 | Other | Legacy. | Download |
2021-05-26 | Other | Legacy. | Download |
2021-05-25 | Accounts | Legacy. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-18 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-01-18 | Accounts | Legacy. | Download |
2021-01-18 | Other | Legacy. | Download |
2021-01-18 | Other | Legacy. | Download |
2020-12-20 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.