JAKECON LIMITED
Status | ACTIVE |
Company No. | 06695122 |
Category | Private Limited Company |
Incorporated | 11 Sep 2008 |
Age | 15 years, 8 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
JAKECON LIMITED is an active private limited company with number 06695122. It was incorporated 15 years, 8 months, 20 days ago, on 11 September 2008. The company address is C/O JOHN PHILLIPS & CO LTD C/O JOHN PHILLIPS & CO LTD, Ipswich, IP6 0NL, Suffolk.
Company Fillings
Accounts with accounts type micro entity
Date: 01 May 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with updates
Date: 11 Sep 2023
Action Date: 11 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-11
Documents
Accounts with accounts type micro entity
Date: 22 Nov 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 13 Sep 2022
Action Date: 11 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-11
Documents
Accounts with accounts type micro entity
Date: 16 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 13 Sep 2021
Action Date: 11 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-11
Documents
Appoint person director company with name date
Date: 28 Jan 2021
Action Date: 30 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sarah Jayne Hunter
Appointment date: 2020-09-30
Documents
Accounts with accounts type micro entity
Date: 25 Jan 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 14 Sep 2020
Action Date: 11 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-11
Documents
Accounts with accounts type micro entity
Date: 18 Feb 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 16 Sep 2019
Action Date: 11 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-11
Documents
Accounts with accounts type micro entity
Date: 08 Apr 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 11 Sep 2018
Action Date: 11 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-11
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 11 Sep 2017
Action Date: 11 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-11
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 16 Sep 2016
Action Date: 11 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-11
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2015
Action Date: 11 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-11
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2014
Action Date: 11 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-11
Documents
Accounts with accounts type total exemption small
Date: 17 Apr 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2013
Action Date: 11 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-11
Documents
Accounts amended with made up date
Date: 22 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AAMD
Made up date: 2012-09-30
Documents
Accounts with accounts type total exemption small
Date: 23 May 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2012
Action Date: 11 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-11
Documents
Termination secretary company with name
Date: 17 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Phillips
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2011
Action Date: 11 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-11
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Change person secretary company with change date
Date: 11 Nov 2010
Action Date: 09 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr John Joseph Phillips
Change date: 2010-09-09
Documents
Annual return company with made up date
Date: 11 Nov 2010
Action Date: 11 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-11
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2009
Action Date: 11 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-11
Documents
Legacy
Date: 23 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed kenneth graham hunter
Documents
Legacy
Date: 23 Sep 2008
Category: Officers
Type: 288a
Description: Secretary appointed john joseph phillips
Documents
Legacy
Date: 23 Sep 2008
Category: Capital
Type: 88(2)
Description: Ad 11/09/08\gbp si 11@1=11\gbp ic 1/12\
Documents
Legacy
Date: 23 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 23/09/2008 from c/o john phillips unit 81 centaur court claydon business park great blakenham ipswich IP6 0NL
Documents
Legacy
Date: 16 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 16/09/2008 from the studio st nicholas close elstree herts. WD6 3EW
Documents
Legacy
Date: 15 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director qa nominees LIMITED
Documents
Legacy
Date: 15 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary qa registrars LIMITED
Documents
Some Companies
BOXER DESIGN AND MANUFACTURING LIMITED
12B KENNERLEYS LANE,CHESHIRE,SK9 5EQ
Number: | 02095428 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUSINESS RISK SYSTEMS ASSURED LIMITED
19 STATION ROAD,ADDLESTONE,KT15 2AL
Number: | 10637302 |
Status: | ACTIVE |
Category: | Private Limited Company |
STERLING HOUSE 501 MIDDLETON ROAD,OLDHAM,OL9 9LY
Number: | 08174287 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 THE EMBANKMENT,LEEDS,LS1 4DW
Number: | 00080799 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 17 NEMUS APARTMENTS,LONDON,SE8 5AP
Number: | 09496170 |
Status: | ACTIVE |
Category: | Private Limited Company |
RYAN JANSEN (FELDENKRAIS) LIMITED
FINSGATE,LONDON,EC1V 9EE
Number: | 10399971 |
Status: | ACTIVE |
Category: | Private Limited Company |