CLARKSON WRIGHT & JAKES SERVICES LLP

Register to unlock more data on OkredoRegister

CLARKSON WRIGHT & JAKES SERVICES LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC365026

Incorporation date

27/05/2011

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

Valiant House, 12 Knoll Rise, Orpington, Kent BR6 0PGCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/2011)
dot icon16/10/2025
Member's details changed for Mr Alexander Killala Wormald on 2025-10-16
dot icon23/09/2025
Total exemption full accounts made up to 2025-04-30
dot icon12/06/2025
Member's details changed for Mr Omari Saeed Elcock on 2025-06-12
dot icon02/06/2025
Appointment of Mr Omari Saeed Elcock as a member on 2025-06-01
dot icon02/06/2025
Appointment of Ms Michelle Leslie Linda Easton as a member on 2025-06-01
dot icon20/05/2025
Confirmation statement made on 2025-05-17 with no updates
dot icon08/05/2025
Termination of appointment of David John Kelynack Greenhalgh as a member on 2025-05-01
dot icon08/05/2025
Appointment of Ms Carly Jane Johnson as a member on 2025-05-01
dot icon14/10/2024
Termination of appointment of Emily Harriet Carey as a member on 2024-10-04
dot icon30/09/2024
Total exemption full accounts made up to 2024-04-30
dot icon17/05/2024
Confirmation statement made on 2024-05-17 with no updates
dot icon01/05/2024
Termination of appointment of Jeremy Laurence Wilson as a member on 2024-05-01
dot icon01/05/2024
Appointment of Mr Edward James White as a member on 2024-05-01
dot icon01/05/2024
Appointment of Ms Laura Jane Thompson as a member on 2024-05-01
dot icon03/11/2023
Total exemption full accounts made up to 2023-04-30
dot icon23/05/2023
Appointment of Ms Victoria Lesley Turner as a member on 2023-05-09
dot icon23/05/2023
Appointment of Ms Laura Claridge as a member on 2023-05-09
dot icon23/05/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon06/01/2023
Termination of appointment of Judith Mary Curran as a member on 2022-12-31
dot icon09/12/2022
Total exemption full accounts made up to 2022-04-30
dot icon17/05/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon05/11/2021
Total exemption full accounts made up to 2021-04-30
dot icon29/10/2021
Termination of appointment of Kevin John Bristow as a member on 2021-10-29
dot icon29/07/2021
Termination of appointment of Michelle Sotiris Pinnington as a member on 2021-06-30
dot icon01/06/2021
Confirmation statement made on 2021-05-27 with no updates
dot icon16/12/2020
Total exemption full accounts made up to 2020-04-30
dot icon02/06/2020
Confirmation statement made on 2020-05-27 with no updates
dot icon28/10/2019
Total exemption full accounts made up to 2019-04-30
dot icon22/08/2019
Member's details changed for Amanda Jane Mehlin on 2019-08-22
dot icon22/08/2019
Member's details changed for David John Kelynack Greenhalgh on 2019-08-22
dot icon07/06/2019
Confirmation statement made on 2019-05-27 with no updates
dot icon06/06/2019
Termination of appointment of John Robert Bowden as a member on 2019-04-30
dot icon16/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon07/09/2018
Appointment of Mrs Emily Harriet Carey as a member on 2018-05-01
dot icon29/05/2018
Confirmation statement made on 2018-05-27 with no updates
dot icon06/03/2018
Termination of appointment of Gavin Paul Powis as a member on 2018-02-28
dot icon13/10/2017
Total exemption full accounts made up to 2017-04-30
dot icon07/06/2017
Confirmation statement made on 2017-05-27 with updates
dot icon07/06/2017
Member's details changed for Judith Mary Curran on 2017-05-25
dot icon15/05/2017
Termination of appointment of Peter John Giblin as a member on 2017-05-01
dot icon15/05/2017
Appointment of Mrs Michelle Sotiris Pinnington as a member on 2017-05-01
dot icon18/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon06/06/2016
Annual return made up to 2016-05-27
dot icon06/06/2016
Member's details changed for Mr Gavin Paul Powis on 2016-05-01
dot icon06/06/2016
Member's details changed for Jeremy Laurence Groeger Wilson on 2016-05-01
dot icon06/06/2016
Member's details changed for Grace Elizabeth Clarke on 2016-05-01
dot icon01/06/2016
Appointment of Mr Gavin Paul Powis as a member on 2016-05-01
dot icon01/06/2016
Appointment of Grace Elizabeth Clarke as a member on 2016-05-01
dot icon19/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon03/06/2015
Annual return made up to 2015-05-27
dot icon10/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon15/10/2014
Termination of appointment of Andrew John Wood as a member on 2014-09-30
dot icon15/10/2014
Appointment of Judith Mary Curran as a member on 2014-10-01
dot icon17/07/2014
Termination of appointment of Rosalie Eve Brennan as a member on 2014-06-30
dot icon05/06/2014
Annual return made up to 2014-05-27
dot icon05/03/2014
Termination of appointment of Nicola Androsov as a member
dot icon30/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon17/06/2013
Annual return made up to 2013-05-27
dot icon12/03/2013
Termination of appointment of Stephen Chubb as a member
dot icon14/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon01/06/2012
Annual return made up to 2012-05-27
dot icon31/05/2012
Appointment of Mr Alexander Killala Wormald as a member
dot icon31/05/2012
Appointment of Mrs Rosalie Eve Brennan as a member
dot icon31/05/2012
Appointment of Mr Kevin John Bristow as a member
dot icon12/04/2012
Termination of appointment of William Addis as a member
dot icon10/04/2012
Current accounting period shortened from 2012-05-31 to 2012-04-30
dot icon21/06/2011
Appointment of Jill Noel Lawton as a member
dot icon21/06/2011
Appointment of Dr Peter John Giblin as a member
dot icon21/06/2011
Appointment of William Robert Addis as a member
dot icon21/06/2011
Appointment of Stephen John Chubb as a member
dot icon21/06/2011
Appointment of Amanda Jane Mehlin as a member
dot icon21/06/2011
Appointment of Benjamin James Madden as a member
dot icon21/06/2011
Appointment of Nicola Mary Androsov as a member
dot icon21/06/2011
Appointment of Jeremy Laurence Groeger Wilson as a member
dot icon21/06/2011
Appointment of Amanda Jane Custis as a member
dot icon21/06/2011
Appointment of Andrew John Wood as a member
dot icon21/06/2011
Appointment of Claire Elizabeth Schneck as a member
dot icon21/06/2011
Appointment of David John Kelynack Greenhalgh as a member
dot icon27/05/2011
Incorporation of a limited liability partnership
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
17/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Jeremy Laurence
LLP Member
01/06/2011 - 01/05/2024
-
Claridge, Laura
LLP Member
09/05/2023 - Present
-
Madden, Benjamin James
LLP Member
01/06/2011 - Present
-
Clarke, Grace Elizabeth
LLP Member
01/05/2016 - Present
-
Lawton, Jill Noel
LLP Member
01/06/2011 - Present
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLARKSON WRIGHT & JAKES SERVICES LLP

CLARKSON WRIGHT & JAKES SERVICES LLP is an(a) Active company incorporated on 27/05/2011 with the registered office located at Valiant House, 12 Knoll Rise, Orpington, Kent BR6 0PG. There are currently 15 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 CLARKSON WRIGHT & JAKES SERVICES LLP?

toggle

CLARKSON WRIGHT & JAKES SERVICES LLP is currently Active. It was registered on 27/05/2011 .

Where is CLARKSON WRIGHT & JAKES SERVICES LLP located?

toggle

CLARKSON WRIGHT & JAKES SERVICES LLP is registered at Valiant House, 12 Knoll Rise, Orpington, Kent BR6 0PG.

What is the latest filing for CLARKSON WRIGHT & JAKES SERVICES LLP?

toggle

The latest filing was on 16/10/2025: Member's details changed for Mr Alexander Killala Wormald on 2025-10-16.