JAK INC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/02/1719 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063442400002

View Document

19/02/1719 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

19/02/1719 February 2017 PREVSHO FROM 31/03/2017 TO 31/12/2016

View Document

19/02/1719 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063442400001

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

08/08/168 August 2016 REGISTERED OFFICE CHANGED ON 08/08/2016 FROM
UNIT 4, INNOVATION HOUSE TURN PARK, STATION ROAD
CHESTER LE STREET
COUNTY DURHAM
DH3 3DY

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/08/1527 August 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

01/10/141 October 2014 COMPANY NAME CHANGED JAK INK LIMITED
CERTIFICATE ISSUED ON 01/10/14

View Document

21/08/1421 August 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

23/07/1423 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 063442400002

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/06/1411 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 063442400001

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/10/138 October 2013 COMPANY NAME CHANGED JAK PUBLICATIONS LIMITED
CERTIFICATE ISSUED ON 08/10/13

View Document

06/09/136 September 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

14/08/1314 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

10/10/1210 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/09/126 September 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

18/08/1118 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/08/1118 August 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/08/1020 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

20/08/1020 August 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER KNOWLES / 15/08/2010

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN KNOWLES / 15/08/2010

View Document

20/08/1020 August 2010 SAIL ADDRESS CREATED

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/09/0928 September 2009 APPOINTMENT TERMINATED SECRETARY JOHN KNOWLES

View Document

28/09/0928 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

28/09/0928 September 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

28/09/0928 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

28/09/0928 September 2009 REGISTERED OFFICE CHANGED ON 28/09/09 FROM: GISTERED OFFICE CHANGED ON 28/09/2009 FROM TURN PARK UNIT 4 STATION ROAD CHESTER LE STREET COUNTY DURHAM DH3 3DY

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/11/0811 November 2008 PREVSHO FROM 31/08/2008 TO 31/03/2008

View Document

21/08/0821 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KNOWLES / 30/04/2008

View Document

21/08/0821 August 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/08/0728 August 2007 DIRECTOR RESIGNED

View Document

28/08/0728 August 2007 SECRETARY RESIGNED

View Document

28/08/0728 August 2007 NEW DIRECTOR APPOINTED

View Document

15/08/0715 August 2007 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