JAKE ACQUISITIONS LIMITED
Overview
| Company Name | JAKE ACQUISITIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05811374 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of JAKE ACQUISITIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| JAKE ACQUISITIONS PLC | May 09, 2006 | May 09, 2006 |
What are the latest accounts for JAKE ACQUISITIONS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for JAKE ACQUISITIONS LIMITED?
| Last Confirmation Statement Made Up To | May 09, 2026 |
|---|---|
| Next Confirmation Statement Due | May 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 09, 2025 |
| Overdue | No |
What are the latest filings for JAKE ACQUISITIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 15 pages | AA | ||||||||||
legacy | 63 pages | PARENT_ACC | ||||||||||
legacy | 2 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on May 09, 2025 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 16 pages | AA | ||||||||||
legacy | 64 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Termination of appointment of Min Han as a director on Sep 29, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen William Parkin as a director on Sep 05, 2024 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Luo Yongtao as a director on Oct 07, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jianjun Shi as a director on Oct 07, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 09, 2024 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 16 pages | AA | ||||||||||
legacy | 64 pages | PARENT_ACC | ||||||||||
legacy | 2 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Director's details changed for Mrs Louise Jean Paulucy Rich on Nov 20, 2023 | 2 pages | CH01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Mrs Louise Paulucy Rich on Aug 08, 2023 | 2 pages | CH01 | ||||||||||
Appointment of Miss Louise Paulucy Rich as a director on Aug 08, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of James William Matthew Taylor as a director on Aug 18, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 09, 2023 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of JAKE ACQUISITIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RICH, Louise Jean Paulucy | Director | Balliol Business Park NE12 8EW Newcastle Upon Tyne Mayborn House United Kingdom | England | British | 312668660002 | |||||
| SHI, Jianjun | Director | Balliol Business Park NE12 8EW Newcastle Upon Tyne Mayborn House United Kingdom | England | Chinese | 303961170001 | |||||
| YONGTAO, Luo | Director | Balliol Business Park NE12 8EW Newcastle Upon Tyne Mayborn House United Kingdom | China | Canadian | 327987030001 | |||||
| ALLY, Bibi Rahima | Secretary | Norwich Street EC4A 1BD London 10 | British | 38963210007 | ||||||
| BEATY, Kenneth Robert | Director | 22 Park Crescent Roundhay LS8 1DH Leeds West Yorkshire | United Kingdom | British | 116798240001 | |||||
| COLCLOUGH, David James | Director | 10 Norwich Street London EC4A 1BD | England | British | 131661700001 | |||||
| DUNSTAN, Jennifer Anne | Director | 24 Anhalt Road SW11 4NX London | England | British | 61818060002 | |||||
| GIDDINS, Alan Clifford Bence | Director | 55 Chartfield Avenue Putney SW15 6HW London | England | British | 97817850001 | |||||
| HALL, Mark Alan Stanley | Director | Dudley Lane NE23 7RH Cramlington Northumberland Business Park West Northumberland England | England | British | 113180470003 | |||||
| HAN, Min | Director | Balliol Business Park NE12 8EW Newcastle Upon Tyne Mayborn House United Kingdom | China | Chinese | 268689530001 | |||||
| KANKIWALA, Nishpank Rameshbabu | Director | One Tree Hill Sparrow Row GU24 8TA Chobham Surrey England | England | British | 112673960001 | |||||
| LATIMER, Jolyon James | Director | 44 Acacia Avenue WA15 8QY Hale Cheshire | England | British | 167012990001 | |||||
| PARKIN, Stephen William | Director | Norwich Street EC4A 1BD London 10 United Kingdom | United Kingdom | British | 115333810003 | |||||
| SARMA, Eva Devi | Director | Norwich Street EC4A 1BD London 10 England | United Kingdom | British | 126274310001 | |||||
| STANWORTH, Mark | Director | 45 Park Avenue Shelley HD8 8JY Huddersfield | United Kingdom | British | 67885350001 | |||||
| TAYLOR, James William Matthew | Director | Balliol Business Park NE12 8EW Newcastle Upon Tyne Mayborn House United Kingdom | England | British | 220648350002 |
Who are the persons with significant control of JAKE ACQUISITIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Jake Investment Limited | Apr 06, 2016 | Balliol Business Park NE12 8EW Newcastle Upon Tyne Mayborn House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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