JAKE'S PRECISION AUTOMOTIVE LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Compulsory strike-off action has been discontinued

View Document

18/06/2518 June 2025 Compulsory strike-off action has been discontinued

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

11/06/2511 June 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/03/242 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

24/05/2324 May 2023 Total exemption full accounts made up to 2022-03-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-03-28 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/04/2023 April 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/02/1911 February 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

19/04/1819 April 2018 CESSATION OF JAKE PHILIP ROBERTS AS A PSC

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/01/184 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

07/09/177 September 2017 COMPANY RESTORED ON 07/09/2017

View Document

07/09/177 September 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/09/177 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAKE PHILIP ROBERTS

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

23/05/1723 May 2017 STRUCK OFF AND DISSOLVED

View Document

07/03/177 March 2017 FIRST GAZETTE

View Document

20/09/1620 September 2016 PREVEXT FROM 31/12/2015 TO 31/03/2016

View Document

09/06/169 June 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/09/151 September 2015 COMPANY NAME CHANGED JUNCTION 1 AUTOMOTIVE LIMITED CERTIFICATE ISSUED ON 01/09/15

View Document

10/04/1510 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

26/03/1526 March 2015 REGISTERED OFFICE CHANGED ON 26/03/2015 FROM C/O POMEGRANATE CONSULTING THE LEXICON 10-12 MOUNT STREET 2ND FLOOR MANCHESTER LANCASHIRE M2 5NT ENGLAND

View Document

12/02/1512 February 2015 REGISTERED OFFICE CHANGED ON 12/02/2015 FROM C/O POMEGRANATE CONSULTING PETER HOUSE OXFORD STREET MANCHESTER LANCASHIRE M1 5AN

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/04/144 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

11/01/1411 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

11/01/1411 January 2014 PREVSHO FROM 31/03/2014 TO 31/12/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/06/1326 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

25/06/1325 June 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

20/06/1320 June 2013 REGISTERED OFFICE CHANGED ON 20/06/2013 FROM HOLLAND HOUSE 1-5 OAKFIELD SALE CHESHIRE M33 6TT UNITED KINGDOM

View Document

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

View Accounts

17/05/1217 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

02/04/122 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

01/03/121 March 2012 COMPANY NAME CHANGED CHECKPOINT AUTOMOTIVE LIMITED CERTIFICATE ISSUED ON 01/03/12

View Document

01/03/121 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/03/1128 March 2011 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