BIRLEY & JAKEMAN LIMITED

Register to unlock more data on OkredoRegister

BIRLEY & JAKEMAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08258172

Incorporation date

18/10/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

1&2 Mercia Village Torwood Close, Westwood Business Park, Coventry, West Midlands CV4 8HXCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2012)
dot icon20/10/2025
Confirmation statement made on 2025-10-18 with no updates
dot icon18/10/2024
Confirmation statement made on 2024-10-18 with no updates
dot icon09/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/12/2023
Satisfaction of charge 082581720009 in full
dot icon20/12/2023
Registration of charge 082581720012, created on 2023-12-14
dot icon18/10/2023
Confirmation statement made on 2023-10-18 with updates
dot icon07/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/10/2022
Confirmation statement made on 2022-10-18 with updates
dot icon03/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon18/01/2022
Registered office address changed from Unit 10 Bow Court Fletchworth Gate Coventry to 1&2 Mercia Village Torwood Close Westwood Business Park Coventry West Midlands CV4 8HX on 2022-01-18
dot icon28/10/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon08/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/11/2020
Confirmation statement made on 2020-10-18 with updates
dot icon16/11/2020
Cessation of Matthew Jakeman as a person with significant control on 2020-11-13
dot icon16/11/2020
Cessation of Scott Birley as a person with significant control on 2020-11-13
dot icon17/07/2020
Registered office address changed from Unit 10 Bow Court Fletchworth Gate Coventry CV5 6SP to Unit 10 Bow Court Fletchworth Gate Coventry on 2020-07-17
dot icon16/07/2020
Registered office address changed from Lifford Hall Lifford Lane Kings Norton Birmingham West Midlands B30 3JN to Unit 10 Bow Court Fletchworth Gate Coventry CV5 6SP on 2020-07-16
dot icon08/06/2020
Registration of charge 082581720010, created on 2020-06-05
dot icon08/06/2020
Registration of charge 082581720011, created on 2020-06-05
dot icon08/06/2020
Satisfaction of charge 082581720007 in full
dot icon18/10/2019
Confirmation statement made on 2019-10-18 with updates
dot icon18/10/2019
Change of details for Mr Matthew Jakeman as a person with significant control on 2016-07-01
dot icon16/10/2019
Notification of Birley & Jakeman Holdings Limited as a person with significant control on 2019-04-04
dot icon16/10/2019
Cessation of Utilityteam Topco Limited as a person with significant control on 2019-04-04
dot icon16/10/2019
Notification of Utilityteam Topco Limited as a person with significant control on 2019-04-03
dot icon16/10/2019
Cessation of Utilityteam (Holdings) Limited as a person with significant control on 2019-04-03
dot icon27/08/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon18/07/2019
Director's details changed for Mr Matthew Jakeman on 2019-07-18
dot icon08/11/2018
Confirmation statement made on 2018-10-18 with updates
dot icon05/11/2018
Registration of charge 082581720009, created on 2018-10-31
dot icon11/09/2018
Registration of charge 082581720008, created on 2018-09-03
dot icon16/05/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon02/11/2017
Confirmation statement made on 2017-10-18 with updates
dot icon31/10/2017
Registration of charge 082581720007, created on 2017-10-19
dot icon18/10/2017
Change of details for Mr Scott Birley as a person with significant control on 2016-07-01
dot icon18/10/2017
Change of details for Mr Matthew Jakeman as a person with significant control on 2016-07-01
dot icon18/10/2017
Director's details changed for Mr Matthew Jakeman on 2017-09-01
dot icon18/10/2017
Director's details changed for Mr Scott David Birley on 2017-09-01
dot icon18/10/2017
Director's details changed for Mr Scott Birley on 2017-09-01
dot icon18/10/2017
Director's details changed for Mr Matthew Jakeman on 2017-09-01
dot icon03/05/2017
Total exemption small company accounts made up to 2016-12-31
dot icon24/01/2017
Previous accounting period extended from 2016-10-31 to 2016-12-31
dot icon14/12/2016
Registration of charge 082581720006, created on 2016-12-07
dot icon18/10/2016
Confirmation statement made on 2016-10-18 with updates
dot icon21/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon23/03/2016
Registered office address changed from 5 the Quadrant Coventry West Midlands CV1 2EL to Lifford Hall Lifford Lane Kings Norton Birmingham West Midlands B30 3JN on 2016-03-23
dot icon03/02/2016
Registration of charge 082581720005, created on 2016-02-01
dot icon03/11/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon21/04/2015
Total exemption small company accounts made up to 2014-10-31
dot icon07/03/2015
Registration of charge 082581720004, created on 2015-03-05
dot icon06/03/2015
Satisfaction of charge 082581720002 in full
dot icon15/01/2015
Registration of charge 082581720003, created on 2015-01-12
dot icon17/11/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon05/11/2014
Resolutions
dot icon16/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon13/11/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon03/10/2013
Director's details changed for Mr Scott Birley on 2013-10-03
dot icon03/10/2013
Director's details changed for Mr Matthew Jakeman on 2013-10-02
dot icon03/10/2013
Director's details changed for Mr Scott Birley on 2013-10-02
dot icon03/10/2013
Registration of charge 082581720002
dot icon10/07/2013
Registered office address changed from Building 4 Argosy Court Scimitar Way Coventry West Midlands CV3 4GA England on 2013-07-10
dot icon25/05/2013
Satisfaction of charge 1 in full
dot icon22/12/2012
Particulars of a mortgage or charge / charge no: 1
dot icon18/10/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+520.88 % *

* during past year

Cash in Bank

£414,199.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.29M
-
0.00
66.71K
-
2022
2
2.40M
-
0.00
414.20K
-
2022
2
2.40M
-
0.00
414.20K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

2.40M £Ascended4.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

414.20K £Ascended520.88 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Matthew Jakeman
Director
18/10/2012 - Present
42
Birley, Scott David
Director
18/10/2012 - Present
25

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BIRLEY & JAKEMAN LIMITED

BIRLEY & JAKEMAN LIMITED is an(a) Active company incorporated on 18/10/2012 with the registered office located at 1&2 Mercia Village Torwood Close, Westwood Business Park, Coventry, West Midlands CV4 8HX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BIRLEY & JAKEMAN LIMITED?

toggle

BIRLEY & JAKEMAN LIMITED is currently Active. It was registered on 18/10/2012 .

Where is BIRLEY & JAKEMAN LIMITED located?

toggle

BIRLEY & JAKEMAN LIMITED is registered at 1&2 Mercia Village Torwood Close, Westwood Business Park, Coventry, West Midlands CV4 8HX.

What does BIRLEY & JAKEMAN LIMITED do?

toggle

BIRLEY & JAKEMAN LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BIRLEY & JAKEMAN LIMITED have?

toggle

BIRLEY & JAKEMAN LIMITED had 2 employees in 2022.

What is the latest filing for BIRLEY & JAKEMAN LIMITED?

toggle

The latest filing was on 20/10/2025: Confirmation statement made on 2025-10-18 with no updates.