JAKEMAN ENTERPRISES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

05/06/255 June 2025 Confirmation statement made on 2025-05-25 with no updates

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

16/01/2516 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

04/12/244 December 2024 Registered office address changed from 5 Clarendon Place Leamington Spa CV32 5QL England to Unit 12 Shottery Brook Office Park Timothys Bridge Road Stratford-upon-Avon CV37 9NR on 2024-12-04

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

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

View Accounts

05/01/245 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

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

View Accounts

08/01/238 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

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

View Accounts

30/01/2230 January 2022 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

29/12/2029 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

09/06/209 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/05/2027 May 2020 DIRECTOR APPOINTED MRS KATIE MELISSA POLLOCK

View Document

27/05/2027 May 2020 APPOINTMENT TERMINATED, SECRETARY MANJAKE LTD

View Document

27/05/2027 May 2020 APPOINTMENT TERMINATED, DIRECTOR MANJAKE LIMITED

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES

View Document

27/05/2027 May 2020 COMPANY NAME CHANGED ANGEL PROMOTIONS LIMITED CERTIFICATE ISSUED ON 27/05/20

View Document

27/05/2027 May 2020 DIRECTOR APPOINTED MISS RACHAEL JOANNE JAKEMAN

View Document

27/05/2027 May 2020 DIRECTOR APPOINTED MISS CLARE SAMANTHA JAKEMAN

View Document

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

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

21/01/2021 January 2020 REGISTERED OFFICE CHANGED ON 21/01/2020 FROM THE WHITE HOUSE MAIN ROAD THENFORD BANBURY OXFORDSHIRE OX17 2BT

View Document

21/01/2021 January 2020 Registered office address changed from , the White House Main Road, Thenford, Banbury, Oxfordshire, OX17 2BT to 5 Clarendon Place Leamington Spa CV32 5QL on 2020-01-21

View Document

22/08/1922 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

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

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

01/10/181 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

14/11/1714 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

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

View Accounts

21/03/1621 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

29/09/1529 September 2015 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

17/03/1517 March 2015 Annual return made up to 12 March 2015 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

08/08/148 August 2014 DIRECTOR APPOINTED MR PHILIP ANDREW JAKEMAN

View Document

21/03/1421 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

07/03/147 March 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/03/147 March 2014 COMPANY NAME CHANGED UK SPORTS WHOLESALE LTD CERTIFICATE ISSUED ON 07/03/14

View Document

24/02/1424 February 2014 Registered office address changed from , Unit 7 Riverside Business Park, Banbury, Oxfordshire, OX16 5TU, United Kingdom on 2014-02-24

View Document

24/02/1424 February 2014 CORPORATE SECRETARY APPOINTED MANJAKE LTD

View Document

24/02/1424 February 2014 REGISTERED OFFICE CHANGED ON 24/02/2014 FROM UNIT 7 RIVERSIDE BUSINESS PARK BANBURY OXFORDSHIRE OX16 5TU UNITED KINGDOM

View Document

24/02/1424 February 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES TURBURFIELD

View Document

24/02/1424 February 2014 APPOINTMENT TERMINATED, SECRETARY JAMES TURBURFIELD

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/04/133 April 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

03/04/133 April 2013 Registered office address changed from , Unit 7, Riverside Business Park, Tramway Road, Banbury, Oxfordshire, OX16 5TU, United Kingdom on 2013-04-03

View Document

03/04/133 April 2013 REGISTERED OFFICE CHANGED ON 03/04/2013 FROM UNIT 7 RIVERSIDE BUSINESS PARK TRAMWAY ROAD BANBURY OXFORDSHIRE OX16 5TU UNITED KINGDOM

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/03/1214 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

12/03/1212 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/11/1116 November 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MANJAKE LIMITED / 16/11/2011

View Document

18/03/1118 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

25/05/1025 May 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

24/05/1024 May 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MANJAKE LIMITED / 11/03/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES TURBURFIELD / 11/03/2010

View Document

31/03/1031 March 2010 CURREXT FROM 31/03/2010 TO 30/04/2010

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/03/0811 March 2008 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