JAK BUSINESS MATTERS LTD
Status | ACTIVE |
Company No. | 07584775 |
Category | Private Limited Company |
Incorporated | 30 Mar 2011 |
Age | 13 years, 1 month, 22 days |
Jurisdiction | England Wales |
SUMMARY
JAK BUSINESS MATTERS LTD is an active private limited company with number 07584775. It was incorporated 13 years, 1 month, 22 days ago, on 30 March 2011. The company address is Paddock Oaks Yew Tree Close Paddock Oaks Yew Tree Close, Horsham, RH13 8BZ, West Sussex, England.
Company Fillings
Confirmation statement with no updates
Date: 12 Apr 2024
Action Date: 30 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-30
Documents
Accounts with accounts type micro entity
Date: 03 Oct 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 05 Apr 2023
Action Date: 30 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-30
Documents
Resolution
Date: 22 Feb 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 21 Feb 2023
Category: Capital
Type: SH08
Documents
Accounts with accounts type micro entity
Date: 11 Nov 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 06 Apr 2022
Action Date: 30 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-30
Documents
Accounts with accounts type micro entity
Date: 22 Feb 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 06 Apr 2021
Action Date: 30 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-30
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change account reference date company current extended
Date: 02 Jun 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA01
Made up date: 2020-03-31
New date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 09 Apr 2020
Action Date: 30 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-30
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 02 Apr 2019
Action Date: 02 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-02
Documents
Accounts with accounts type micro entity
Date: 08 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 03 Apr 2018
Action Date: 30 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-30
Documents
Change person secretary company with change date
Date: 15 Dec 2017
Action Date: 15 Dec 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-12-15
Officer name: Elizabeth Anne Kavanagh
Documents
Change person director company with change date
Date: 15 Dec 2017
Action Date: 15 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Elizabeth Anne Kavanagh
Change date: 2017-12-15
Documents
Change to a person with significant control
Date: 15 Dec 2017
Action Date: 15 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-12-15
Psc name: Mr Antony Joseph Kavanagh
Documents
Change person director company with change date
Date: 15 Dec 2017
Action Date: 15 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Antony Joseph Kavanagh
Change date: 2017-12-15
Documents
Change registered office address company with date old address new address
Date: 15 Dec 2017
Action Date: 15 Dec 2017
Category: Address
Type: AD01
Old address: Amberley Chesworth Close Horsham West Sussex RH13 5AL England
Change date: 2017-12-15
New address: Paddock Oaks Yew Tree Close Cowfold Horsham West Sussex RH13 8BZ
Documents
Accounts with accounts type micro entity
Date: 25 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 31 Mar 2017
Action Date: 30 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-30
Documents
Change person secretary company with change date
Date: 02 Feb 2017
Action Date: 02 Feb 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Elizabeth Anne Kavanagh
Change date: 2017-02-02
Documents
Change person director company with change date
Date: 02 Feb 2017
Action Date: 02 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-02-02
Officer name: Elizabeth Anne Kavanagh
Documents
Change person director company with change date
Date: 02 Feb 2017
Action Date: 02 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-02-02
Officer name: Mr Antony Joseph Kavanagh
Documents
Change registered office address company with date old address new address
Date: 02 Feb 2017
Action Date: 02 Feb 2017
Category: Address
Type: AD01
New address: Amberley Chesworth Close Horsham West Sussex RH13 5AL
Old address: 70 Rusper Road Horsham West Sussex RH12 4BL
Change date: 2017-02-02
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2016
Action Date: 30 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-30
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2015
Action Date: 30 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-30
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2014
Action Date: 30 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-30
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Capital name of class of shares
Date: 17 Sep 2013
Category: Capital
Type: SH08
Documents
Resolution
Date: 17 Sep 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2013
Action Date: 30 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-30
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2012
Action Date: 30 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-30
Documents
Move registers to sail company
Date: 16 Apr 2012
Category: Address
Type: AD03
Documents
Capital allotment shares
Date: 27 Jul 2011
Action Date: 01 Jun 2011
Category: Capital
Type: SH01
Date: 2011-06-01
Capital : 10 GBP
Documents
Some Companies
3A STUBBS LANE,TADWORTH,KT20 7AS
Number: | 11722470 |
Status: | ACTIVE |
Category: | Private Limited Company |
183 FRASER ROAD,SHEFFIELD,S8 0JP
Number: | 11228572 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 HAMILTON STREET,MERSEYSIDE,CH41 5AE
Number: | 02627868 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 FULTON ROAD,WEMBLEY,HA9 0GA
Number: | 09221605 |
Status: | ACTIVE |
Category: | Private Limited Company |
23-27 BOLTON STREET,CHORLEY,PR7 3AA
Number: | 08253724 |
Status: | ACTIVE |
Category: | Private Limited Company |
155-157 GLENBURN ROAD,BELFAST,BT17 9BB
Number: | NI654555 |
Status: | ACTIVE |
Category: | Private Limited Company |