JAKS ESTATES LTD

32a Front Street 32a Front Street, Blaydon-On-Tyne, NE21 6DD, England
StatusDISSOLVED
Company No.09423456
CategoryPrivate Limited Company
Incorporated05 Feb 2015
Age9 years, 3 months, 24 days
JurisdictionEngland Wales
Dissolution08 Feb 2022
Years2 years, 3 months, 21 days

SUMMARY

JAKS ESTATES LTD is an dissolved private limited company with number 09423456. It was incorporated 9 years, 3 months, 24 days ago, on 05 February 2015 and it was dissolved 2 years, 3 months, 21 days ago, on 08 February 2022. The company address is 32a Front Street 32a Front Street, Blaydon-on-tyne, NE21 6DD, England.



Company Fillings

Gazette dissolved compulsory

Date: 08 Feb 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 23 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 May 2021

Action Date: 26 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-26

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Oct 2020

Action Date: 26 Oct 2020

Category: Accounts

Type: AA01

Made up date: 2021-02-28

New date: 2020-10-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2020

Action Date: 22 Jun 2020

Category: Address

Type: AD01

Old address: 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE United Kingdom

Change date: 2020-06-22

New address: 32a Front Street Winlaton Blaydon-on-Tyne NE21 6DD

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2020

Action Date: 05 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 27 Feb 2019

Action Date: 28 Feb 2018

Category: Accounts

Type: AAMD

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2019

Action Date: 05 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jan 2019

Action Date: 02 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094234560001

Charge creation date: 2019-01-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2018

Action Date: 05 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2017

Action Date: 05 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2016

Action Date: 05 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-05

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2015

Action Date: 05 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-05

Officer name: Keith Michael Robinson

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2015

Action Date: 05 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-05

Officer name: James Armstrong

Documents

View document PDF

Incorporation company

Date: 05 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHURCH PROPERTY HOLDINGS LIMITED

17 OLD LEEDS ROAD,WEST YORKSHIRE,HD1 1SG

Number:05282808
Status:ACTIVE
Category:Private Limited Company

INVICTA CLEAN ENERGY LIMITED

GREY LYN,FAVERSHAM,ME13 7LY

Number:05930025
Status:ACTIVE
Category:Private Limited Company

MC HEATING SERVICES LTD

CARLTON HOUSE,HIGHAM FERRERS,NN10 8BW

Number:10152925
Status:ACTIVE
Category:Private Limited Company

MONTAGO MANAGEMENT LTD

KEMP HOUSE 152-160,,LONDON,EC1V 2NX

Number:06389629
Status:ACTIVE
Category:Private Limited Company

MTRW CONSULTING SERVICES LTD

7 DENTWOOD GROVE,BRISTOL,BS9 2QH

Number:10016736
Status:ACTIVE
Category:Private Limited Company

S&M TRAVEL LTD

33 FELBRIDGE COURT HIGH STREET,HAYES,UB3 5EP

Number:08334505
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source