UKBizDB.co.uk

JAKE HOLDINGS LIMITED

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

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..

Company Information

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:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8EW

Director19 March 2018Active
10, Norwich Street, London, United Kingdom, EC4A 1BD

Director27 May 2010Active
Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8EW

Director08 August 2023Active
10, Norwich Street, London, EC4A 1BD

Secretary09 May 2006Active
22 Park Crescent, Roundhay, Leeds, LS8 1DH

Director23 October 2006Active
10 Norwich Street, London, EC4A 1BD

Director22 November 2010Active
527, Baoding Road, Shanghai, China, 200082

Director26 July 2016Active
24 Anhalt Road, London, SW11 4NX

Director09 May 2006Active
10 Norwich Street, London, EC4A 1BD

Director11 May 2011Active
55 Chartfield Avenue, Putney, London, SW15 6HW

Director04 July 2006Active
Northumberland Business Park West, Dudley Lane, Cramlington, England, NE23 7RH

Director30 April 2014Active
Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8EW

Director19 March 2018Active
One Tree Hill, Sparrow Row, Chobham, England, GU24 8TA

Director09 May 2006Active
44 Acacia Avenue, Hale, WA15 8QY

Director18 July 2007Active
Northumberland Business Park West, Dudley Lane, Cramlington, England, NE23 7RH

Director21 September 2016Active
527, Baoding Road, Shanghai, China, 200082

Director26 July 2016Active
Moorlands, Moor Lane, Burley Woodhead, England, LS29 7SW

Director12 January 2012Active
10, Norwich Street, London, England, EC4A 1BD

Director03 February 2012Active
45 Park Avenue, Shelley, Huddersfield, HD8 8JY

Director25 September 2006Active
Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8EW

Director21 April 2017Active
527, Baoding Road, Shanghai, China, 200082

Director26 July 2016Active
Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8EW

Director19 March 2018Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 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 (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
2024-01-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-21Other

Legacy.

Download
2024-01-07Accounts

Legacy.

Download
2024-01-07Other

Legacy.

Download
2023-11-21Officers

Change person director company with change date.

Download
2023-08-29Resolution

Resolution.

Download
2023-08-21Officers

Appoint person director company with name date.

Download
2023-08-21Officers

Termination director company with name termination date.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-06Accounts

Legacy.

Download
2022-09-06Other

Legacy.

Download
2022-09-06Other

Legacy.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Officers

Change person director company with change date.

Download
2021-05-26Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-05-26Other

Legacy.

Download
2021-05-26Other

Legacy.

Download
2021-05-25Accounts

Legacy.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-01-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-01-18Accounts

Legacy.

Download
2021-01-18Other

Legacy.

Download
2021-01-18Other

Legacy.

Download
2020-12-20Other

Legacy.

Download

Copyright © 2024. All rights reserved.