JAKE ACQUISITIONS LIMITED

JAKE ACQUISITIONS LIMITED

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

    Company NameJAKE ACQUISITIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05811374
    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 ACQUISITIONS LIMITED?

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

    Where is JAKE ACQUISITIONS LIMITED located?

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

    What were the previous names of JAKE ACQUISITIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    JAKE ACQUISITIONS PLCMay 09, 2006May 09, 2006

    What are the latest accounts for JAKE ACQUISITIONS 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 ACQUISITIONS 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 ACQUISITIONS 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

    16 pagesAA

    legacy

    64 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    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

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re-appoint 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

    Confirmation statement made on May 09, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    16 pagesAA

    legacy

    64 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    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

    Director's details changed for Mrs Louise Paulucy Rich on Aug 08, 2023

    2 pagesCH01

    Appointment of Miss 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

    Who are the officers of JAKE ACQUISITIONS 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
    ChinaCanadian327987030001
    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
    DUNSTAN, Jennifer Anne
    24 Anhalt Road
    SW11 4NX London
    Director
    24 Anhalt Road
    SW11 4NX London
    EnglandBritish61818060002
    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
    ChinaChinese268689530001
    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
    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

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Jake Investment Limited
    Balliol Business Park
    NE12 8EW Newcastle Upon Tyne
    Mayborn House
    United Kingdom
    Apr 06, 2016
    Balliol Business Park
    NE12 8EW Newcastle Upon Tyne
    Mayborn House
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House, England And Wales
    Registration Number05811355
    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