J.A.K. HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

J.A.K. HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02839334

Incorporation date

25/07/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

32 Cornhill, London EC3V 3BTCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/1993)
dot icon17/06/2010
Final Gazette dissolved following liquidation
dot icon17/03/2010
Liquidators' statement of receipts and payments to 2010-03-15
dot icon17/03/2010
Return of final meeting in a creditors' voluntary winding up
dot icon28/01/2010
Registered office address changed from 32 Cornhill London EC3V 3BT on 2010-01-29
dot icon15/12/2009
Registered office address changed from 32 Cornhill London EC3V 3BT on 2009-12-16
dot icon15/12/2009
Registered office address changed from C/O Begbies Traynor Chiltern House 24-30 King Street Watford Hertfordshire WD18 0BP on 2009-12-16
dot icon29/10/2009
Liquidators' statement of receipts and payments to 2009-10-06
dot icon01/09/2009
Insolvency court order
dot icon18/08/2009
Appointment of a voluntary liquidator
dot icon18/08/2009
Notice of ceasing to act as a voluntary liquidator
dot icon01/05/2009
Liquidators' statement of receipts and payments to 2009-04-06
dot icon28/10/2008
Liquidators' statement of receipts and payments to 2008-10-06
dot icon09/05/2008
Liquidators' statement of receipts and payments to 2008-10-06
dot icon04/11/2007
Liquidators' statement of receipts and payments
dot icon02/05/2007
Liquidators' statement of receipts and payments
dot icon18/10/2006
Liquidators' statement of receipts and payments
dot icon03/05/2006
Liquidators' statement of receipts and payments
dot icon03/11/2005
Liquidators' statement of receipts and payments
dot icon05/05/2005
Liquidators' statement of receipts and payments
dot icon28/09/2004
Registered office changed on 29/09/04 from: five ways house tudor road leicester LE3 5HU
dot icon15/04/2004
Statement of affairs
dot icon15/04/2004
Resolutions
dot icon15/04/2004
Appointment of a voluntary liquidator
dot icon31/10/2002
Group of companies' accounts made up to 2001-12-31
dot icon02/09/2002
Secretary's particulars changed;director's particulars changed
dot icon15/08/2002
Return made up to 28/07/02; full list of members
dot icon15/08/2002
Secretary's particulars changed;director's particulars changed
dot icon15/08/2002
Location of register of members address changed
dot icon15/08/2002
Location of debenture register address changed
dot icon17/06/2002
Particulars of mortgage/charge
dot icon09/12/2001
Director resigned
dot icon30/10/2001
Group of companies' accounts made up to 2000-12-31
dot icon20/08/2001
Return made up to 28/07/01; full list of members
dot icon20/08/2001
Director's particulars changed
dot icon11/06/2001
Director resigned
dot icon17/11/2000
Particulars of mortgage/charge
dot icon14/08/2000
Return made up to 28/07/00; full list of members
dot icon14/08/2000
Secretary's particulars changed;director's particulars changed
dot icon27/06/2000
Particulars of mortgage/charge
dot icon17/05/2000
Full group accounts made up to 1999-12-31
dot icon25/08/1999
Return made up to 28/07/99; full list of members
dot icon25/08/1999
Location of register of members address changed
dot icon25/08/1999
Location of debenture register address changed
dot icon16/06/1999
Full group accounts made up to 1998-12-31
dot icon04/02/1999
Registered office changed on 05/02/99 from: charnwood court new walk leicester LE1 6TE
dot icon25/01/1999
Auditor's resignation
dot icon15/11/1998
Auditor's resignation
dot icon01/11/1998
Full group accounts made up to 1997-12-31
dot icon03/08/1998
Return made up to 28/07/98; full list of members
dot icon28/04/1998
Particulars of mortgage/charge
dot icon28/04/1998
Particulars of mortgage/charge
dot icon02/04/1998
Particulars of mortgage/charge
dot icon02/04/1998
Particulars of mortgage/charge
dot icon03/09/1997
Director resigned
dot icon05/08/1997
Return made up to 28/07/97; full list of members
dot icon04/08/1997
Full group accounts made up to 1996-12-31
dot icon03/07/1997
Director resigned
dot icon24/02/1997
New director appointed
dot icon24/02/1997
New director appointed
dot icon16/09/1996
Full group accounts made up to 1995-12-31
dot icon29/08/1996
New director appointed
dot icon18/08/1996
Return made up to 26/07/96; no change of members
dot icon13/08/1996
Director resigned
dot icon03/01/1996
Registered office changed on 04/01/96 from: abacus house 32 friar lane leicester LE1 5RA
dot icon03/01/1996
Return made up to 26/07/95; no change of members
dot icon03/01/1996
Director's particulars changed
dot icon29/08/1995
Full group accounts made up to 1994-12-31
dot icon15/01/1995
Registered office changed on 16/01/95 from: c/o john f mould & co 35-37 newarke street leicester LE1 5SP
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon15/09/1994
Return made up to 26/07/94; full list of members
dot icon05/04/1994
Particulars of mortgage/charge
dot icon23/11/1993
Statement of affairs
dot icon23/11/1993
Statement of affairs
dot icon23/11/1993
Ad 26/08/93--------- £ si 404973@1
dot icon23/11/1993
Ad 26/08/93--------- £ si 676789@1
dot icon22/11/1993
Resolutions
dot icon22/11/1993
Resolutions
dot icon22/11/1993
Resolutions
dot icon06/11/1993
Memorandum and Articles of Association
dot icon03/11/1993
Resolutions
dot icon21/10/1993
Certificate of change of name
dot icon13/10/1993
Director resigned;new director appointed
dot icon13/10/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon07/10/1993
Resolutions
dot icon03/10/1993
Accounting reference date notified as 31/12
dot icon03/10/1993
Registered office changed on 04/10/93 from: c/o 35-36 guild street stratford-upon-avon warwickshire. CV37 6QY
dot icon03/10/1993
New director appointed
dot icon03/10/1993
New director appointed
dot icon03/10/1993
New director appointed
dot icon29/09/1993
£ nc 1000/1250000 26/08/93
dot icon29/09/1993
Ad 26/08/93--------- £ si 404973@1=404973 £ ic 676791/1081764
dot icon29/09/1993
Ad 26/08/93--------- £ si 676789@1=676789 £ ic 2/676791
dot icon23/08/1993
Secretary resigned;new secretary appointed
dot icon23/08/1993
Director resigned;new director appointed
dot icon23/08/1993
Registered office changed on 24/08/93 from: 2 baches street london N1 6UB
dot icon25/07/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
25/07/1993 - 16/08/1993
99600
INSTANT COMPANIES LIMITED
Nominee Director
25/07/1993 - 16/08/1993
43699
Mr James Christopher Hunt
Director
16/08/1993 - 25/08/1993
44
Hickey, Kieran Gary
Director
25/08/1993 - 07/07/1996
8
Tilbrook, Andrew Charles
Director
10/07/1996 - 03/05/2001
7

Persons with Significant Control

0

No PSC data available.

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 J.A.K. HOLDINGS LIMITED

J.A.K. HOLDINGS LIMITED is an(a) Dissolved company incorporated on 25/07/1993 with the registered office located at 32 Cornhill, London EC3V 3BT. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of J.A.K. HOLDINGS LIMITED?

toggle

J.A.K. HOLDINGS LIMITED is currently Dissolved. It was registered on 25/07/1993 and dissolved on 17/06/2010.

Where is J.A.K. HOLDINGS LIMITED located?

toggle

J.A.K. HOLDINGS LIMITED is registered at 32 Cornhill, London EC3V 3BT.

What does J.A.K. HOLDINGS LIMITED do?

toggle

J.A.K. HOLDINGS LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for J.A.K. HOLDINGS LIMITED?

toggle

The latest filing was on 17/06/2010: Final Gazette dissolved following liquidation.