JAKE HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameJAKE HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05811364
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of JAKE HOLDINGS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is JAKE HOLDINGS LIMITED located?

    Registered Office Address
    Mayborn House
    Balliol Business Park
    NE12 8EW Newcastle Upon Tyne
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for JAKE HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for JAKE HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToMay 09, 2026
    Next Confirmation Statement DueMay 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 09, 2025
    OverdueNo

    What are the latest filings for JAKE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    15 pagesAA

    legacy

    63 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on May 09, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    15 pagesAA

    legacy

    64 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Appointments of directors 07/10/2024
    RES13

    Appointment of Mr Luo Yongtao as a director on Oct 07, 2024

    2 pagesAP01

    Appointment of Mr Jianjun Shi as a director on Oct 07, 2024

    2 pagesAP01

    Termination of appointment of Min Han as a director on Sep 29, 2024

    1 pagesTM01

    Termination of appointment of Stephen William Parkin as a director on Sep 05, 2024

    1 pagesTM01

    Confirmation statement made on May 09, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    15 pagesAA

    legacy

    1 pagesAGREEMENT2

    legacy

    64 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    Director's details changed for Mrs Louise Jean Paulucy Rich on Nov 20, 2023

    2 pagesCH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    That louise jean paulucy rich be appointed as a director of the company. 08/08/2023
    RES13

    Appointment of Mrs Louise Paulucy Rich as a director on Aug 08, 2023

    2 pagesAP01

    Termination of appointment of James William Matthew Taylor as a director on Aug 18, 2023

    1 pagesTM01

    Confirmation statement made on May 09, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    15 pagesAA

    Who are the officers of JAKE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RICH, Louise Jean Paulucy
    Balliol Business Park
    NE12 8EW Newcastle Upon Tyne
    Mayborn House
    United Kingdom
    Director
    Balliol Business Park
    NE12 8EW Newcastle Upon Tyne
    Mayborn House
    United Kingdom
    EnglandBritish312668660002
    SHI, Jianjun
    Balliol Business Park
    NE12 8EW Newcastle Upon Tyne
    Mayborn House
    United Kingdom
    Director
    Balliol Business Park
    NE12 8EW Newcastle Upon Tyne
    Mayborn House
    United Kingdom
    EnglandChinese303961170001
    YONGTAO, Luo
    Balliol Business Park
    NE12 8EW Newcastle Upon Tyne
    Mayborn House
    United Kingdom
    Director
    Balliol Business Park
    NE12 8EW Newcastle Upon Tyne
    Mayborn House
    United Kingdom
    ChinaCanadian327990990001
    ALLY, Bibi Rahima
    Norwich Street
    EC4A 1BD London
    10
    Secretary
    Norwich Street
    EC4A 1BD London
    10
    British38963210007
    BEATY, Kenneth Robert
    22 Park Crescent
    Roundhay
    LS8 1DH Leeds
    West Yorkshire
    Director
    22 Park Crescent
    Roundhay
    LS8 1DH Leeds
    West Yorkshire
    United KingdomBritish116798240001
    COLCLOUGH, David James
    10 Norwich Street
    London
    EC4A 1BD
    Director
    10 Norwich Street
    London
    EC4A 1BD
    EnglandBritish131661700001
    DENG, Ming Hui
    Baoding Road
    200082 Shanghai
    527
    China
    Director
    Baoding Road
    200082 Shanghai
    527
    China
    ChinaChinese211086310001
    DUNSTAN, Jennifer Anne
    24 Anhalt Road
    SW11 4NX London
    Director
    24 Anhalt Road
    SW11 4NX London
    EnglandBritish61818060002
    GIDDINS, Alan Clifford Bence
    10 Norwich Street
    London
    EC4A 1BD
    Director
    10 Norwich Street
    London
    EC4A 1BD
    EnglandBritish97817850001
    GIDDINS, Alan Clifford Bence
    55 Chartfield Avenue
    Putney
    SW15 6HW London
    Director
    55 Chartfield Avenue
    Putney
    SW15 6HW London
    EnglandBritish97817850001
    HALL, Mark Alan Stanley
    Dudley Lane
    NE23 7RH Cramlington
    Northumberland Business Park West
    Northumberland
    England
    Director
    Dudley Lane
    NE23 7RH Cramlington
    Northumberland Business Park West
    Northumberland
    England
    EnglandBritish113180470003
    HAN, Min
    Balliol Business Park
    NE12 8EW Newcastle Upon Tyne
    Mayborn House
    United Kingdom
    Director
    Balliol Business Park
    NE12 8EW Newcastle Upon Tyne
    Mayborn House
    United Kingdom
    ChinaChinese245504600001
    JIAO, Willis
    Balliol Business Park
    NE12 8EW Newcastle Upon Tyne
    Mayborn House
    United Kingdom
    Director
    Balliol Business Park
    NE12 8EW Newcastle Upon Tyne
    Mayborn House
    United Kingdom
    ChinaChinese245504960001
    KANKIWALA, Nishpank Rameshbabu
    One Tree Hill
    Sparrow Row
    GU24 8TA Chobham
    Surrey
    England
    Director
    One Tree Hill
    Sparrow Row
    GU24 8TA Chobham
    Surrey
    England
    EnglandBritish112673960001
    LATIMER, Jolyon James
    44 Acacia Avenue
    WA15 8QY Hale
    Cheshire
    Director
    44 Acacia Avenue
    WA15 8QY Hale
    Cheshire
    EnglandBritish167012990001
    LI, Zheng
    Dudley Lane
    NE23 7RH Cramlington
    Northumberland Business Park West
    Northumberland
    England
    Director
    Dudley Lane
    NE23 7RH Cramlington
    Northumberland Business Park West
    Northumberland
    England
    ChinaChinese218290480001
    LIU, Dong
    Baoding Road
    200082 Shanghai
    527
    China
    Director
    Baoding Road
    200082 Shanghai
    527
    China
    ChinaChinese211087970001
    MASON, Paul
    Moor Lane
    LS29 7SW Burley Woodhead
    Moorlands
    Ilkley
    England
    Director
    Moor Lane
    LS29 7SW Burley Woodhead
    Moorlands
    Ilkley
    England
    United KingdomBritish141310720001
    PARKIN, Stephen William
    Norwich Street
    EC4A 1BD London
    10
    United Kingdom
    Director
    Norwich Street
    EC4A 1BD London
    10
    United Kingdom
    United KingdomBritish115333810003
    SARMA, Eva Devi
    Norwich Street
    EC4A 1BD London
    10
    England
    Director
    Norwich Street
    EC4A 1BD London
    10
    England
    United KingdomBritish126274310001
    STANWORTH, Mark
    45 Park Avenue
    Shelley
    HD8 8JY Huddersfield
    Director
    45 Park Avenue
    Shelley
    HD8 8JY Huddersfield
    United KingdomBritish67885350001
    TAYLOR, James William Matthew
    Balliol Business Park
    NE12 8EW Newcastle Upon Tyne
    Mayborn House
    United Kingdom
    Director
    Balliol Business Park
    NE12 8EW Newcastle Upon Tyne
    Mayborn House
    United Kingdom
    EnglandBritish220648350002
    XIE, Wen Jian
    Baoding Road
    200082 Shanghai
    527
    China
    Director
    Baoding Road
    200082 Shanghai
    527
    China
    ChinaAmerican206786310001
    YU, Wei
    Balliol Business Park
    NE12 8EW Newcastle Upon Tyne
    Mayborn House
    United Kingdom
    Director
    Balliol Business Park
    NE12 8EW Newcastle Upon Tyne
    Mayborn House
    United Kingdom
    ChinaChinese245504780001

    Who are the persons with significant control of JAKE HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Success Bidco 2 Limited
    Balliol Business Park
    NE12 8EW Newcastle Upon Tyne
    Mayborn House
    Tyne And Wear
    United Kingdom
    Apr 07, 2016
    Balliol Business Park
    NE12 8EW Newcastle Upon Tyne
    Mayborn House
    Tyne And Wear
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, England And Wales
    Registration Number10110298
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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