JAKE FEATHER HOTELS LIMITED

Company Documents

DateDescription
03/01/253 January 2025 Accounts for a small company made up to 2023-12-31

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

16/10/2316 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

21/09/2221 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

04/10/214 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

26/06/2026 June 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID BEVERIDGE

View Document

25/06/2025 June 2020 DIRECTOR APPOINTED MR ELEFTHERIOS KASSIANOS

View Document

22/06/2022 June 2020 APPOINTMENT TERMINATED, SECRETARY CHERYL MOHARM

View Document

14/10/1914 October 2019 PREVEXT FROM 31/05/2019 TO 31/07/2019

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES

View Document

14/08/1914 August 2019 APPOINTMENT TERMINATED, DIRECTOR GIDEON EFRATI

View Document

14/07/1914 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 032363360007

View Document

04/06/194 June 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR SOL ZAKAY

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR MARK KINGSTON

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON WILSON

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR LIONEL BENJAMIN

View Document

22/02/1922 February 2019 PSC'S CHANGE OF PARTICULARS / TOPLAND HOTELS (NO 16) LIMITED / 31/01/2019

View Document

22/02/1922 February 2019 PSC'S CHANGE OF PARTICULARS / TOPLAND HOTELS (NO 16) LIMITED / 31/01/2019

View Document

20/02/1920 February 2019 CORPORATE SECRETARY APPOINTED HAYSMACINTYRE COMPANY SECRETARIES LIMITED

View Document

20/02/1920 February 2019 DIRECTOR APPOINTED GIDEON EFRATI

View Document

20/02/1920 February 2019 REGISTERED OFFICE CHANGED ON 20/02/2019 FROM 55 BAKER STREET LONDON W1U 7EU

View Document

05/02/195 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 032363360006

View Document

04/02/194 February 2019 DIRECTOR APPOINTED MR SIMON MICHAEL TEASDALE

View Document

01/02/191 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MARK BEVERIDGE / 31/01/2019

View Document

01/02/191 February 2019 DIRECTOR APPOINTED MARK BEVERIDGE

View Document

28/01/1928 January 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

10/01/1910 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032363360005

View Document

04/01/194 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

06/03/186 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

05/05/175 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SOL ZAKAY / 31/03/2017

View Document

06/04/176 April 2017 DIRECTOR APPOINTED MR SIMON LEVICK GARTH WILSON

View Document

06/01/176 January 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

03/12/153 December 2015 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

18/08/1518 August 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

18/08/1518 August 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

17/08/1517 August 2015 SAIL ADDRESS CREATED

View Document

16/07/1516 July 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD JONES

View Document

19/02/1519 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 032363360005

View Document

11/02/1511 February 2015 ADOPT ARTICLES 22/01/2015

View Document

03/02/153 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

03/02/153 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

26/01/1526 January 2015 DIRECTOR APPOINTED MR LIONEL JONATHAN BENJAMIN

View Document

26/01/1526 January 2015 DIRECTOR APPOINTED MR SOL ZAKAY

View Document

26/01/1526 January 2015 APPOINTMENT TERMINATED, SECRETARY STUART HUNTER

View Document

26/01/1526 January 2015 SECRETARY APPOINTED MISS CHERYL FRANCES MOHARM

View Document

23/01/1523 January 2015 REGISTERED OFFICE CHANGED ON 23/01/2015 FROM CATER HOUSE 113 MOUNT PLEASANT LIVERPOOL MERSEYSIDE L3 5TF

View Document

23/01/1523 January 2015 DIRECTOR APPOINTED MR RICHARD WILLIAM JONES

View Document

23/01/1523 January 2015 DIRECTOR APPOINTED MR MARK SIMON KINGSTON

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, DIRECTOR PAULINE FEATHER

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, DIRECTOR SEAN BRADY

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, DIRECTOR STUART HUNTER

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL FEATHER

View Document

23/01/1523 January 2015 CURREXT FROM 31/12/2014 TO 31/05/2015

View Document

24/12/1424 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/09/1425 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

11/08/1411 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

09/08/139 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

09/07/139 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

21/08/1221 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

10/08/1210 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

21/09/1121 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

09/08/119 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

08/08/118 August 2011 ENTRY INTO DOCUMENTS APPROVED 01/08/2011

View Document

23/05/1123 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE FEATHER / 29/03/2011

View Document

23/05/1123 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BERNARD FEATHER / 29/03/2011

View Document

28/09/1028 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN BRADY / 09/08/2010

View Document

09/08/109 August 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

27/08/0927 August 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 DIRECTOR APPOINTED MRS PAULINE FEATHER

View Document

21/03/0921 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

17/12/0817 December 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 DIRECTOR APPOINTED MR SEAN BRADY

View Document

08/08/088 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

15/08/0715 August 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

01/04/071 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

08/11/068 November 2006 AUDITOR'S RESIGNATION

View Document

31/08/0631 August 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

19/12/0519 December 2005 AUDITOR'S RESIGNATION

View Document

24/08/0524 August 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

03/09/043 September 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

01/08/031 August 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

25/11/0225 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/10/021 October 2002 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

15/08/0115 August 2001 RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS

View Document

23/04/0123 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/09/008 September 2000 RETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

22/02/0022 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/0019 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0017 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/08/9912 August 1999 RETURN MADE UP TO 09/08/99; NO CHANGE OF MEMBERS

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

12/08/9812 August 1998 RETURN MADE UP TO 09/08/98; NO CHANGE OF MEMBERS

View Document

22/05/9822 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

28/08/9728 August 1997 RETURN MADE UP TO 09/08/97; FULL LIST OF MEMBERS

View Document

17/06/9717 June 1997 ACC. REF. DATE SHORTENED FROM 31/08/97 TO 31/12/96

View Document

17/06/9717 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

14/01/9714 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9622 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/9616 August 1996 REGISTERED OFFICE CHANGED ON 16/08/96 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

16/08/9616 August 1996 NEW DIRECTOR APPOINTED

View Document

16/08/9616 August 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/08/9616 August 1996 SECRETARY RESIGNED

View Document

16/08/9616 August 1996 DIRECTOR RESIGNED

View Document

09/08/969 August 1996 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