JAKE MARK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/06/251 June 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

22/02/2222 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-05-30 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

01/02/211 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

15/05/1715 May 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/16

View Document

22/02/1722 February 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

22/06/1622 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

21/07/1521 July 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

24/02/1524 February 2015 DIRECTOR APPOINTED MR LOUIS DENIS JOSEPH TUCKER

View Document

12/06/1412 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

16/01/1416 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

30/07/1330 July 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

17/08/1217 August 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

30/05/1230 May 2012 DISS40 (DISS40(SOAD))

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

29/05/1229 May 2012 FIRST GAZETTE

View Document

30/08/1130 August 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

13/04/1113 April 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA ANN ZIGLER / 30/04/2010

View Document

06/09/106 September 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

03/03/103 March 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

22/07/0922 July 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

30/06/0830 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

11/09/0711 September 2007 RETURN MADE UP TO 30/05/07; NO CHANGE OF MEMBERS

View Document

29/11/0629 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

21/06/0621 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

01/06/051 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0522 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0422 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

12/07/0412 July 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

23/05/0323 May 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

30/05/0230 May 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

26/01/0226 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0111 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/0129 May 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

03/07/003 July 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

31/05/0031 May 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

25/02/0025 February 2000 REGISTERED OFFICE CHANGED ON 25/02/00 FROM: 14 EAST RISING NORTHAMPTON NN4 0TP

View Document

18/06/9918 June 1999 RETURN MADE UP TO 30/05/99; FULL LIST OF MEMBERS

View Document

02/04/992 April 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

11/06/9811 June 1998 RETURN MADE UP TO 30/05/98; FULL LIST OF MEMBERS

View Document

23/07/9723 July 1997 NEW SECRETARY APPOINTED

View Document

23/07/9723 July 1997 DIRECTOR RESIGNED

View Document

23/07/9723 July 1997 SECRETARY RESIGNED

View Document

23/07/9723 July 1997 NEW DIRECTOR APPOINTED

View Document

30/05/9730 May 1997 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