JAKEMAR ENTERPRISES LIMITED
Overview
Company Name | JAKEMAR ENTERPRISES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05073470 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of JAKEMAR ENTERPRISES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is JAKEMAR ENTERPRISES LIMITED located?
Registered Office Address | 161 High Street HA4 8JY Ruislip England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for JAKEMAR ENTERPRISES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Feb 28, 2019 |
What are the latest filings for JAKEMAR ENTERPRISES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2019 | 3 pages | AA | ||||||||||
Registered office address changed from 176 Finchley Road Hampstead London NW3 6BT to 161 High Street Ruislip HA4 8JY on Apr 02, 2019 | 1 pages | AD01 | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Confirmation statement made on Oct 24, 2018 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Ryan Curtis Atkins as a director on Oct 23, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Arthur Kretov as a director on Oct 23, 2018 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on Mar 15, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Mar 15, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2016 | 3 pages | AA | ||||||||||
Annual return made up to Mar 15, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Feb 28, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Mar 15, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Ryan Curtis Atkins as a director on Mar 23, 2015 | AP01 | |||||||||||
Appointment of Mr Arthur Kretov as a director on Mar 23, 2015 | AP01 | |||||||||||
Registered office address changed from 113 High Street Ruislip Middlesex HA4 8JN to 176 Finchley Road Hampstead London NW3 6BT on Dec 02, 2014 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2014 | 3 pages | AA | ||||||||||
Appointment of Mr Christopher John Mina as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Mar 15, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Melvyn Baker as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2013 | 6 pages | AA | ||||||||||
Who are the officers of JAKEMAR ENTERPRISES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MINA, Christopher John | Director | Carlton Avenue West HA0 3QX Wembley 158 Middlesex England | England | British | Area Manager | 187576260001 | ||||
MINA, Costakis | Director | 11 Courtenay Road East Lane HA9 7ND Wembley Office 4 Middlesex England | England | British | Company Director | 125886480001 | ||||
AKESTER, Marcia Marina | Secretary | 33 Lynmouth Drive HA4 9BY Ruislip Middlesex | British | 96397950001 | ||||||
AKESTER, John Arthur | Director | 33 Lynmouth Drive HA4 9BY Ruislip Middlesex | United Kingdom | British | Business Centre Owner | 96397940001 | ||||
AKESTER, Marcia Marina | Director | 113 High Street Ruislip HA4 8JN Middlesex | England | British | Administrator | 151760290001 | ||||
ATKINS, Ryan Curtis | Director | Finchley Road Hampstead NW3 6BT London 176 England | England | British | Manager | 183599920001 | ||||
BAKER, Melvyn John | Director | Finchley Road NW3 6BT London Hampstead House England | England | British | Company Director | 61831530001 | ||||
KRETOV, Arthur | Director | Finchley Road Hampstead NW3 6BT London 176 England | England | British | Manager | 137363800002 |
Who are the persons with significant control of JAKEMAR ENTERPRISES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Costakis Mina | Mar 15, 2017 | 11 Courtenay Road, East Lane HA9 7ND Wembley Office 4 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Does JAKEMAR ENTERPRISES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Aug 22, 2007 Delivered On Aug 25, 2007 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Rent deposit agreement | Created On Sep 24, 2004 Delivered On Oct 06, 2004 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars £12,500. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Aug 02, 2004 Delivered On Aug 04, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0