J.A.K. HOLDINGS LIMITED

Company Documents

DateDescription
18/06/1018 June 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

18/03/1018 March 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

18/03/1018 March 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/03/2010

View Document

29/01/1029 January 2010 REGISTERED OFFICE CHANGED ON 29/01/2010 FROM 32 CORNHILL LONDON EC3V 3BT

View Document

16/12/0916 December 2009 REGISTERED OFFICE CHANGED ON 16/12/2009 FROM C/O BEGBIES TRAYNOR CHILTERN HOUSE 24-30 KING STREET WATFORD HERTFORDSHIRE WD18 0BP

View Document

16/12/0916 December 2009 REGISTERED OFFICE CHANGED ON 16/12/2009 FROM 32 CORNHILL LONDON EC3V 3BT

View Document

30/10/0930 October 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/10/2009

View Document

02/09/092 September 2009 COURT ORDER INSOLVENCY:- REPLACEMENT OF LIQUIDATOR

View Document

19/08/0919 August 2009 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

19/08/0919 August 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/05/092 May 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/04/2009

View Document

29/10/0829 October 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/10/2008

View Document

10/05/0810 May 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/10/2008

View Document

05/11/075 November 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

03/05/073 May 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

19/10/0619 October 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

04/05/064 May 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

04/11/054 November 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

06/05/056 May 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

29/09/0429 September 2004 REGISTERED OFFICE CHANGED ON 29/09/04 FROM: FIVE WAYS HOUSE TUDOR ROAD LEICESTER LE3 5HU

View Document

16/04/0416 April 2004 STATEMENT OF AFFAIRS

View Document

16/04/0416 April 2004 APPOINTMENT OF LIQUIDATOR

View Document

16/04/0416 April 2004 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

01/11/021 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

03/09/023 September 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0216 August 2002 RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/0110 December 2001 DIRECTOR RESIGNED

View Document

31/10/0131 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

21/08/0121 August 2001 RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 DIRECTOR RESIGNED

View Document

18/11/0018 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0015 August 2000 RETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0018 May 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

26/08/9926 August 1999 RETURN MADE UP TO 28/07/99; FULL LIST OF MEMBERS

View Document

17/06/9917 June 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

05/02/995 February 1999 REGISTERED OFFICE CHANGED ON 05/02/99 FROM: CHARNWOOD COURT NEW WALK LEICESTER LE1 6TE

View Document

26/01/9926 January 1999 AUDITOR'S RESIGNATION

View Document

16/11/9816 November 1998 AUDITOR'S RESIGNATION

View Document

02/11/982 November 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

04/08/984 August 1998 RETURN MADE UP TO 28/07/98; FULL LIST OF MEMBERS

View Document

29/04/9829 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/9829 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/983 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/983 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/974 September 1997 DIRECTOR RESIGNED

View Document

06/08/976 August 1997 RETURN MADE UP TO 28/07/97; FULL LIST OF MEMBERS

View Document

05/08/975 August 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

04/07/974 July 1997 DIRECTOR RESIGNED

View Document

25/02/9725 February 1997 NEW DIRECTOR APPOINTED

View Document

25/02/9725 February 1997 NEW DIRECTOR APPOINTED

View Document

17/09/9617 September 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

30/08/9630 August 1996 NEW DIRECTOR APPOINTED

View Document

30/08/9630 August 1996

View Document

19/08/9619 August 1996 RETURN MADE UP TO 26/07/96; NO CHANGE OF MEMBERS

View Document

14/08/9614 August 1996 DIRECTOR RESIGNED

View Document

04/01/964 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/964 January 1996 RETURN MADE UP TO 26/07/95; NO CHANGE OF MEMBERS

View Document

04/01/964 January 1996 REGISTERED OFFICE CHANGED ON 04/01/96 FROM: ABACUS HOUSE 32 FRIAR LANE LEICESTER LE1 5RA

View Document

30/08/9530 August 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

16/01/9516 January 1995 REGISTERED OFFICE CHANGED ON 16/01/95 FROM: C/O JOHN F MOULD & CO 35-37 NEWARKE STREET LEICESTER LE1 5SP

View Document

16/09/9416 September 1994 RETURN MADE UP TO 26/07/94; FULL LIST OF MEMBERS

View Document

16/09/9416 September 1994

View Document

06/04/946 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/9324 November 1993 SHARES AGREEMENT OTC

View Document

24/11/9324 November 1993

View Document

24/11/9324 November 1993

View Document

24/11/9324 November 1993 Statement of affairs

View Document

24/11/9324 November 1993 Statement of affairs

View Document

24/11/9324 November 1993 SHARES AGREEMENT OTC

View Document

23/11/9323 November 1993 ALTER MEM AND ARTS 26/08/93

View Document

23/11/9323 November 1993 Resolutions

View Document

23/11/9323 November 1993 Resolutions

View Document

23/11/9323 November 1993 Resolutions

View Document

07/11/937 November 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/11/934 November 1993 Resolutions

View Document

04/11/934 November 1993 ALTER MEM AND ARTS 17/08/93

View Document

22/10/9322 October 1993 COMPANY NAME CHANGED DIRECTFREE COMPANY LIMITED CERTIFICATE ISSUED ON 25/10/93

View Document

14/10/9314 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/10/9314 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/10/938 October 1993 ADOPT MEM AND ARTS 17/08/93

View Document

04/10/934 October 1993 NEW DIRECTOR APPOINTED

View Document

04/10/934 October 1993 NEW DIRECTOR APPOINTED

View Document

04/10/934 October 1993 NEW DIRECTOR APPOINTED

View Document

04/10/934 October 1993 REGISTERED OFFICE CHANGED ON 04/10/93 FROM: C/O 35-36 GUILD STREET STRATFORD-UPON-AVON WARWICKSHIRE. CV37 6QY

View Document

04/10/934 October 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

30/09/9330 September 1993 £ NC 1000/1250000 26/08/93

View Document

24/08/9324 August 1993

View Document

24/08/9324 August 1993 REGISTERED OFFICE CHANGED ON 24/08/93 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

24/08/9324 August 1993

View Document

24/08/9324 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/08/9324 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/07/9326 July 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company