BRANJAKE LIMITED

Register to unlock more data on OkredoRegister

BRANJAKE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05543746

Incorporation date

23/08/2005

Size

Dormant

Contacts

Registered address

Registered address

Unit 12 Shottery Brook Office Park, Timothys Bridge Road, Stratford-Upon-Avon CV37 9NRCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/2005)
dot icon17/06/2025
Final Gazette dissolved via compulsory strike-off
dot icon01/04/2025
First Gazette notice for compulsory strike-off
dot icon04/12/2024
Registered office address changed from 5 Clarendon Place Leamington Spa Warwickshire CV32 5QL England to Unit 12 Shottery Brook Office Park Timothys Bridge Road Stratford-upon-Avon CV37 9NR on 2024-12-04
dot icon03/09/2024
Confirmation statement made on 2024-08-23 with no updates
dot icon05/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon04/09/2023
Confirmation statement made on 2023-08-23 with no updates
dot icon08/01/2023
Accounts for a dormant company made up to 2022-04-30
dot icon23/09/2022
Confirmation statement made on 2022-08-23 with no updates
dot icon30/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon03/09/2021
Confirmation statement made on 2021-08-23 with no updates
dot icon29/12/2020
Accounts for a dormant company made up to 2020-04-30
dot icon03/09/2020
Confirmation statement made on 2020-08-23 with no updates
dot icon28/01/2020
Registered office address changed from The Whitehouse Cottage Main Road Thenford Oxon OX17 2BT to 5 Clarendon Place Leamington Spa Warwickshire CV32 5QL on 2020-01-28
dot icon04/09/2019
Confirmation statement made on 2019-08-23 with no updates
dot icon22/08/2019
Accounts for a dormant company made up to 2019-04-30
dot icon01/10/2018
Accounts for a dormant company made up to 2018-04-30
dot icon08/09/2018
Confirmation statement made on 2018-08-23 with no updates
dot icon14/11/2017
Total exemption full accounts made up to 2017-04-30
dot icon30/08/2017
Confirmation statement made on 2017-08-23 with no updates
dot icon12/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon31/08/2016
Confirmation statement made on 2016-08-23 with updates
dot icon29/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon14/09/2015
Annual return made up to 2015-08-23 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon03/09/2014
Annual return made up to 2014-08-23 with full list of shareholders
dot icon09/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon09/10/2013
Annual return made up to 2013-08-23 with full list of shareholders
dot icon25/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon09/10/2012
Annual return made up to 2012-08-23 with full list of shareholders
dot icon09/10/2012
Director's details changed for Manjake Limited on 2012-04-30
dot icon09/10/2012
Appointment of Mr Philip Andrew Jakeman as a director
dot icon29/12/2011
Accounts for a dormant company made up to 2011-04-30
dot icon05/12/2011
Registered office address changed from the Yard Home Farm Works Clifton Road Deddington Oxfordshire OX15 0TP on 2011-12-05
dot icon09/09/2011
Annual return made up to 2011-08-23 with full list of shareholders
dot icon19/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon25/08/2010
Annual return made up to 2010-08-23 with full list of shareholders
dot icon25/08/2010
Director's details changed for Manjake Limited on 2010-08-23
dot icon26/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon04/11/2009
Annual return made up to 2009-08-23 with full list of shareholders
dot icon27/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon15/01/2009
Return made up to 23/08/08; full list of members
dot icon30/01/2008
Declaration of satisfaction of mortgage/charge
dot icon14/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon16/10/2007
Return made up to 23/08/07; full list of members
dot icon31/08/2007
Accounting reference date shortened from 31/08/07 to 30/04/07
dot icon23/03/2007
Total exemption small company accounts made up to 2006-08-31
dot icon08/12/2006
Return made up to 23/08/06; full list of members
dot icon06/09/2006
New secretary appointed
dot icon06/09/2006
Director resigned
dot icon06/09/2006
Secretary resigned
dot icon06/09/2006
Registered office changed on 06/09/06 from: 111 east street epsom surrey KT17 1EJ
dot icon08/09/2005
Particulars of mortgage/charge
dot icon08/09/2005
Particulars of mortgage/charge
dot icon23/08/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2023
dot iconNext confirmation date
23/08/2025
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2023
dot iconNext account date
30/04/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
8.00
-
2022
0
-
-
0.00
8.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MANJAKE LIMITED
Corporate Director
23/08/2005 - Present
-
Jakeman, Philip Andrew
Director
23/08/2012 - Present
8
Jakeman, Rachael Joanne
Secretary
06/06/2006 - Present
-
Conway, Edna Michael
Secretary
23/08/2005 - 06/06/2006
-
BRANNIGAN WEST DEVELOPMENTS LIMITED
Corporate Director
23/08/2005 - 06/06/2006
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRANJAKE LIMITED

BRANJAKE LIMITED is an(a) Dissolved company incorporated on 23/08/2005 with the registered office located at Unit 12 Shottery Brook Office Park, Timothys Bridge Road, Stratford-Upon-Avon CV37 9NR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRANJAKE LIMITED?

toggle

BRANJAKE LIMITED is currently Dissolved. It was registered on 23/08/2005 and dissolved on 17/06/2025.

Where is BRANJAKE LIMITED located?

toggle

BRANJAKE LIMITED is registered at Unit 12 Shottery Brook Office Park, Timothys Bridge Road, Stratford-Upon-Avon CV37 9NR.

What does BRANJAKE LIMITED do?

toggle

BRANJAKE LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BRANJAKE LIMITED?

toggle

The latest filing was on 17/06/2025: Final Gazette dissolved via compulsory strike-off.