JAKESDAN LIMITED

Company Documents

DateDescription
29/08/1329 August 2013 BONA VACANTIA DISCLAIMER

View Document

20/11/1220 November 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/08/127 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/07/1231 July 2012 APPLICATION FOR STRIKING-OFF

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

28/01/1228 January 2012 DISS40 (DISS40(SOAD))

View Document

27/01/1227 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PETER FINNEGAN / 25/06/2011

View Document

27/01/1227 January 2012 Annual return made up to 3 July 2011 with full list of shareholders

View Document

01/11/111 November 2011 FIRST GAZETTE

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

10/05/1110 May 2011 REGISTERED OFFICE CHANGED ON 10/05/2011 FROM, C/O BURMAN & CO BRUNSWICK HOUSE, BIRMINGHAM ROAD, REDDITCH, WORCESTERSHIRE, B97 6DY

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/12/108 December 2010 DISS40 (DISS40(SOAD))

View Document

07/12/107 December 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

28/09/1028 September 2010 FIRST GAZETTE

View Document

07/07/097 July 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/09/082 September 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

27/07/0727 July 2007 RETURN MADE UP TO 03/07/07; NO CHANGE OF MEMBERS

View Document

21/07/0721 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

14/07/0614 July 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

21/07/0521 July 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

21/03/0521 March 2005 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 REGISTERED OFFICE CHANGED ON 02/12/04 FROM:
107 HARBORNE ROAD, EDGBASTON, BIRMINGHAM, B15 3HG

View Document

31/08/0431 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

10/07/0310 July 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

29/07/0229 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

11/07/0211 July 2002 RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 RETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS

View Document

16/07/0116 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

27/07/0027 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

28/06/0028 June 2000 RETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS

View Document

21/09/9921 September 1999 RETURN MADE UP TO 03/07/99; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/9928 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/08/9928 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/07/9930 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

29/07/9829 July 1998 RETURN MADE UP TO 03/07/98; NO CHANGE OF MEMBERS

View Document

28/07/9828 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

30/06/9730 June 1997 RETURN MADE UP TO 03/07/97; NO CHANGE OF MEMBERS

View Document

08/05/978 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

19/11/9619 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/11/966 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/9615 July 1996 RETURN MADE UP TO 03/07/96; FULL LIST OF MEMBERS

View Document

29/09/9529 September 1995 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

29/09/9529 September 1995 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

21/07/9521 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

11/07/9511 July 1995

View Document

11/07/9511 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/07/9511 July 1995 REGISTERED OFFICE CHANGED ON 11/07/95 FROM:
84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP

View Document

03/07/953 July 1995 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

03/07/953 July 1995 Incorporation

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