JAKE SHOES LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/01/258 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

02/01/252 January 2025 Notification of Jake Shoes Holdings Ltd as a person with significant control on 2024-07-31

View Document

02/01/252 January 2025 Cessation of Jake Bland as a person with significant control on 2024-07-31

View Document

01/11/241 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

10/01/2410 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

01/09/231 September 2023 Appointment of Miss Maisy Bland as a director on 2023-08-25

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/01/2326 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

09/02/229 February 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

31/12/2131 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

24/02/2124 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

08/11/198 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

04/11/194 November 2019 APPOINTMENT TERMINATED, DIRECTOR CAROL BLAND

View Document

04/11/194 November 2019 APPOINTMENT TERMINATED, SECRETARY CAROL BLAND

View Document

04/11/194 November 2019 APPOINTMENT TERMINATED, DIRECTOR KENNETH BLAND

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

20/12/1820 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/04/1818 April 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

26/01/1826 January 2018 PREVSHO FROM 30/04/2017 TO 29/04/2017

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/01/1719 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/01/1611 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

14/01/1514 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

14/01/1414 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

07/03/137 March 2013 ADOPT ARTICLES 22/02/2013

View Document

07/03/137 March 2013 VARYING SHARE RIGHTS AND NAMES

View Document

07/03/137 March 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

11/01/1311 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / CAROL BLAND / 01/01/2012

View Document

11/01/1311 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAKE BLAND / 01/01/2012

View Document

11/01/1311 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

11/01/1311 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH BLAND / 01/01/2012

View Document

11/01/1311 January 2013 SECRETARY'S CHANGE OF PARTICULARS / CAROL BLAND / 01/01/2012

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/01/1210 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/01/1118 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH BLAND / 01/10/2009

View Document

02/03/102 March 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAKE BLAND / 01/10/2009

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

26/01/0926 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/01/0923 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

20/01/0920 January 2009 REGISTERED OFFICE CHANGED ON 20/01/2009 FROM 26 PALL MALL MANCHESTER M2 1JR

View Document

10/07/0810 July 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

03/04/073 April 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 REGISTERED OFFICE CHANGED ON 03/04/07 FROM: 3/4 STATHAM COURT STATHAM STREET MACCLESFIELD CHESHIRE SK11 6XN

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

06/04/066 April 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

17/01/0517 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

23/01/0423 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

15/01/0315 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

28/02/0228 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

24/01/0224 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 NEW DIRECTOR APPOINTED

View Document

30/01/0130 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

05/03/005 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

07/01/007 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

23/09/9923 September 1999 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

23/09/9923 September 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

04/11/984 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

27/02/9827 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

28/02/9728 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

27/02/9727 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

05/03/965 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

02/03/962 March 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

01/03/951 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

21/02/9521 February 1995 REGISTERED OFFICE CHANGED ON 21/02/95 FROM: 45 BOND STREET MACCLESFIELD CHESHIRE SK11 6QS

View Document

21/02/9521 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

03/03/943 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

03/03/943 March 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

03/03/943 March 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

08/02/948 February 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/06/934 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/932 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

30/03/9330 March 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/9330 March 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

30/03/9330 March 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

30/03/9330 March 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/10/926 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

03/02/923 February 1992 COMPANY NAME CHANGED PRESTIGE 3 LIMITED CERTIFICATE ISSUED ON 04/02/92

View Document

24/01/9224 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

02/10/912 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/05/90

View Document

22/04/9122 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

25/09/9025 September 1990 ACCOUNTING REF. DATE SHORT FROM 05/05 TO 30/04

View Document

12/04/9012 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

12/04/9012 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/05/89

View Document

13/11/8913 November 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 05/05

View Document

09/08/899 August 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

09/08/899 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/05/88

View Document

18/08/8718 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/07/8717 July 1987 REGISTERED OFFICE CHANGED ON 17/07/87 FROM: 121/124 PICCADILLY PLAZA MANCHESTER M1 4AN

View Document

17/07/8717 July 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

25/06/8725 June 1987 REGISTERED OFFICE CHANGED ON 25/06/87 FROM: 41 WADESON STREET LONDON E2 9DP

View Document

25/06/8725 June 1987 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/05/876 May 1987 CERTIFICATE OF INCORPORATION

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