JAKES MOBILE BAR LTD

Company Documents

DateDescription
15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

23/08/2323 August 2023 Micro company accounts made up to 2022-11-30

View Document

28/06/2328 June 2023 Compulsory strike-off action has been discontinued

View Document

28/06/2328 June 2023 Compulsory strike-off action has been discontinued

View Document

27/06/2327 June 2023 Confirmation statement made on 2022-11-19 with no updates

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

09/03/209 March 2020 REGISTERED OFFICE CHANGED ON 09/03/2020 FROM UNIT 2 OFFICE 10 ROSEBERRY COURT STOKESLEY BUSINESS PARK, STOKESLEY MIDDLESBROUGH TS9 5QT ENGLAND

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

26/11/1926 November 2019 DISS40 (DISS40(SOAD))

View Document

26/11/1926 November 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES

View Document

29/10/1929 October 2019 FIRST GAZETTE

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES

View Document

28/08/1828 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

20/02/1820 February 2018 DIRECTOR APPOINTED MR DAMON MARK WRIGHT

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, DIRECTOR DAMON WRIGHT

View Document

31/01/1831 January 2018 CESSATION OF DAMON MARK WRIGHT AS A PSC

View Document

31/01/1831 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAMON MARK WRIGHT

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

19/11/1719 November 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, WITH UPDATES

View Document

25/08/1725 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

21/11/1621 November 2016 DIRECTOR APPOINTED MR DAMON WRIGHT

View Document

21/11/1621 November 2016 REGISTERED OFFICE CHANGED ON 21/11/2016 FROM UNIT 10 TERRY DICKEN INDUSTRIAL ESTATE, STATION ROAD STOKESLEY MIDDLESBROUGH TS9 7AE ENGLAND

View Document

21/11/1621 November 2016 APPOINTMENT TERMINATED, DIRECTOR LINDSAY WRIGHT

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

22/09/1622 September 2016 REGISTERED OFFICE CHANGED ON 22/09/2016 FROM SUITE 20 THE OLD OFFICES URLAY NOOK ROAD EAGLESCLIFFE TS16 0LA

View Document

21/09/1621 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDSAY CLAIRE WRIGHT / 21/09/2016

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

25/11/1525 November 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

19/11/1419 November 2014 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