JAK PROFILES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-06-23 with updates

View Document

23/07/2523 July 2025 NewChange of details for Cricklewood Timber and Building Supplies Limited as a person with significant control on 2025-07-02

View Document

08/04/258 April 2025 Current accounting period extended from 2024-12-31 to 2025-06-30

View Document

26/06/2426 June 2024 Cessation of Dhiresh Vijay Kara as a person with significant control on 2024-06-26

View Document

26/06/2426 June 2024 Notification of Cricklewood Timber and Building Supplies Limited as a person with significant control on 2024-06-26

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

04/03/244 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/07/2317 July 2023 Confirmation statement made on 2023-06-23 with updates

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Registered office address changed from 9 Heron Business Park Eastman Way Hemel Hempstead HP2 7FW England to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 2022-12-22

View Document

20/12/2220 December 2022 Termination of appointment of Karsan Ravji Dabasia as a director on 2022-11-30

View Document

20/12/2220 December 2022 Appointment of Mr Dhiresh Vijay Kara as a director on 2022-11-30

View Document

20/12/2220 December 2022 Notification of Dhiresh Vijay Kara as a person with significant control on 2022-11-30

View Document

20/12/2220 December 2022 Cessation of Karsan Ravji Dabasia as a person with significant control on 2022-11-30

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-06-23 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/06/1725 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

23/06/1723 June 2017 REGISTERED OFFICE CHANGED ON 23/06/2017 FROM 35 GORDON AVENUE LONDON HA7 3QQ UNITED KINGDOM

View Document

20/06/1720 June 2017 APPOINTMENT TERMINATED, DIRECTOR JAYENDRA PATEL

View Document

04/04/174 April 2017 CURRSHO FROM 30/04/2018 TO 31/12/2017

View Document

04/04/174 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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