This company is commonly known as Jakemans (confectioners) Limited. The company was founded 85 years ago and was given the registration number 00346842. The firm's registered office is in GLOUCESTER. You can find them at G.r. Lane Health Product Limit, Sisson Road, Gloucester, . This company's SIC code is 10822 - Manufacture of sugar confectionery.
Name | : | JAKEMANS (CONFECTIONERS) LIMITED |
---|---|---|
Company Number | : | 00346842 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 December 1938 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | G.r. Lane Health Product Limit, Sisson Road, Gloucester, GL2 0GR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
G.R. Lane Health Product Limit, Sisson Road, Gloucester, United Kingdom, GL2 0GR | Secretary | 26 April 2007 | Active |
G.R. Lane Health Product Limit, Sisson Road, Gloucester, GL2 0GR | Director | 19 April 2022 | Active |
G.R. Lane Health Product Limit, Sisson Road, Gloucester, GL2 0GR | Director | 01 August 2023 | Active |
G.R. Lane Health Product Limit, Sisson Road, Gloucester, United Kingdom, GL2 0GR | Director | 26 April 2007 | Active |
G.R. Lane Health Product Limit, Sisson Road, Gloucester, United Kingdom, GL2 0GR | Director | 01 August 2012 | Active |
G.R. Lane Health Product Limit, Sisson Road, Gloucester, GL2 0GR | Director | 10 August 2021 | Active |
G R Lane, Sisson Road, Gloucester, England, GL2 0GR | Director | 01 August 2015 | Active |
G.R. Lane Health Product Limit, Sisson Road, Gloucester, GL2 0GR | Director | 01 November 2017 | Active |
Jakemans (Confectioners) Ltd, Sisson Road, Gloucester, England, GL2 0GR | Director | 01 January 2016 | Active |
G.R. Lane Health Product Limit, Sisson Road, Gloucester, United Kingdom, GL2 0GR | Director | 26 April 2007 | Active |
12 Chester Way, Boston, PE21 7PR | Secretary | - | Active |
Dorset House, 24 Ashton Hall Drive, Boston, PE21 7TG | Secretary | 01 August 2002 | Active |
G.R. Lane Health Product Limit, Sisson Road, Gloucester, United Kingdom, GL2 0GR | Director | 01 December 2011 | Active |
12 Chester Way, Boston, PE21 7PR | Director | - | Active |
10 Churchgate, Sutterton, Boston, PE20 2NS | Director | - | Active |
7 Sunflower Way, Boston, PE21 7TE | Director | 01 November 1998 | Active |
G.R. Lane Health Product Limit, Sisson Road, Gloucester, GL2 0GR | Director | 01 August 2016 | Active |
G.R. Lane Health Product Limit, Sisson Road, Gloucester, United Kingdom, GL2 0GR | Director | 26 April 2007 | Active |
Dorset House, 24 Ashton Hall Drive, Boston, PE21 7TG | Director | 01 August 2002 | Active |
G.R. Lane Health Product Limit, Sisson Road, Gloucester, GL2 0GR | Director | 01 August 2016 | Active |
G.R. Lane Health Product Limit, Sisson Road, Gloucester, United Kingdom, GL2 0GR | Director | 27 April 2007 | Active |
G.R. Lane Health Product Limit, Sisson Road, Gloucester, United Kingdom, GL2 0GR | Director | 26 April 2007 | Active |
G.R. Lane Holdings Limited | ||
Notified on | : | 27 July 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | G.R. Lane Holdings Limited, Sisson Road, Gloucester, United Kingdom, GL2 0GR |
Nature of control | : |
|
G R Lane Health Products Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | G R Lane, Sisson Road, Gloucester, England, GL2 0GR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-02 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-02 | Officers | Appoint person director company with name date. | Download |
2023-08-01 | Officers | Change person director company with change date. | Download |
2023-04-21 | Accounts | Accounts with accounts type full. | Download |
2023-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-21 | Accounts | Accounts with accounts type full. | Download |
2022-04-19 | Officers | Termination director company with name termination date. | Download |
2022-04-19 | Officers | Appoint person director company with name date. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-31 | Officers | Termination director company with name termination date. | Download |
2021-08-10 | Officers | Appoint person director company with name date. | Download |
2021-08-10 | Officers | Termination director company with name termination date. | Download |
2021-04-22 | Accounts | Accounts with accounts type full. | Download |
2021-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-02 | Accounts | Accounts with accounts type full. | Download |
2019-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-07 | Accounts | Accounts with accounts type full. | Download |
2018-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-03 | Accounts | Accounts with accounts type full. | Download |
2017-11-06 | Officers | Appoint person director company with name date. | Download |
2017-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-27 | Accounts | Accounts with accounts type full. | Download |
2017-01-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.