J.A.K MARKETING LIMITED

04316591
PURFECT HOUSE 11-21 DALE ROAD SHERIFF HUTTON YORK YO60 6RZ

Documents

Documents
Date Category Description Pages
28 May 2024 accounts Annual Accounts 13 Buy now
28 Feb 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 Nov 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 May 2023 officers Termination of appointment of director (James Johnson) 1 Buy now
22 Dec 2022 accounts Change Account Reference Date Company Current Extended 1 Buy now
25 Nov 2022 officers Termination of appointment of director (Jonathan Andrew Holland) 1 Buy now
25 Nov 2022 officers Termination of appointment of director (Andrew Richard Terry) 1 Buy now
18 Nov 2022 officers Appointment of director (Mrs Charlotte Elizabeth Page) 2 Buy now
17 Nov 2022 officers Appointment of director (Mr Michael Wickham) 2 Buy now
17 Nov 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Nov 2022 officers Appointment of director (Mr Edward John Wickham) 2 Buy now
17 Nov 2022 officers Appointment of director (Mr Robin Michael Wickham) 2 Buy now
17 Nov 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Nov 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Nov 2022 officers Termination of appointment of director (Kevin Ingram) 1 Buy now
17 Nov 2022 officers Termination of appointment of director (Jacqueline Anne Ingram) 1 Buy now
17 Nov 2022 officers Termination of appointment of secretary (Jacqueline Anne Ingram) 1 Buy now
17 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Nov 2022 incorporation Memorandum Articles 15 Buy now
11 Nov 2022 capital Notice of name or other designation of class of shares 2 Buy now
11 Nov 2022 resolution Resolution 1 Buy now
11 Nov 2022 resolution Resolution 2 Buy now
10 Nov 2022 accounts Annual Accounts 13 Buy now
01 Aug 2022 officers Change of particulars for director (Mr Jonathan Andrew Holland) 2 Buy now
01 Aug 2022 officers Change of particulars for director (Mr Jonathan Andrew Holland) 2 Buy now
29 Jul 2022 officers Change of particulars for director (Mr Kevin Ingram) 2 Buy now
29 Jul 2022 officers Change of particulars for director (Jacqueline Anne Ingram) 2 Buy now
29 Jul 2022 officers Change of particulars for secretary (Jacqueline Anne Ingram) 1 Buy now
29 Jul 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Jul 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Aug 2021 accounts Annual Accounts 13 Buy now
21 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Dec 2020 accounts Annual Accounts 12 Buy now
20 Oct 2020 mortgage Registration of a charge 6 Buy now
20 Oct 2020 mortgage Registration of a charge 7 Buy now
20 Oct 2020 mortgage Registration of a charge 7 Buy now
20 Oct 2020 mortgage Registration of a charge 7 Buy now
05 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2019 accounts Annual Accounts 12 Buy now
09 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Oct 2018 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
11 Oct 2018 officers Change of particulars for director (Mr John Holland) 2 Buy now
14 Aug 2018 accounts Annual Accounts 12 Buy now
07 Jun 2018 officers Appointment of director (Mr Andrew Richard Terry) 2 Buy now
06 Jun 2018 officers Appointment of director (Mr James Johnson) 2 Buy now
06 Jun 2018 officers Appointment of director (Mr John Holland) 2 Buy now
07 Dec 2017 accounts Annual Accounts 13 Buy now
30 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2017 capital Notice of name or other designation of class of shares 2 Buy now
22 Mar 2017 resolution Resolution 14 Buy now
22 Mar 2017 change-of-constitution Statement Of Companys Objects 2 Buy now
25 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Aug 2016 accounts Annual Accounts 8 Buy now
12 Nov 2015 annual-return Annual Return 5 Buy now
12 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Sep 2015 accounts Annual Accounts 7 Buy now
10 Nov 2014 annual-return Annual Return 5 Buy now
11 Aug 2014 accounts Annual Accounts 7 Buy now
11 Nov 2013 annual-return Annual Return 5 Buy now
19 Jul 2013 accounts Annual Accounts 7 Buy now
23 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Nov 2012 annual-return Annual Return 5 Buy now
17 Jul 2012 accounts Annual Accounts 8 Buy now
01 Dec 2011 annual-return Annual Return 5 Buy now
01 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Sep 2011 accounts Annual Accounts 7 Buy now
29 Nov 2010 annual-return Annual Return 5 Buy now
01 Sep 2010 accounts Annual Accounts 7 Buy now
17 Jun 2010 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
23 Dec 2009 accounts Annual Accounts 7 Buy now
27 Nov 2009 annual-return Annual Return 5 Buy now
27 Nov 2009 officers Change of particulars for director (Kevin Ingram) 2 Buy now
27 Nov 2009 officers Change of particulars for director (Jacqueline Anne Ingram) 2 Buy now
07 Sep 2009 accounts Accounting reference date extended from 31/03/2009 to 30/04/2009 1 Buy now
27 Nov 2008 annual-return Return made up to 05/11/08; full list of members 4 Buy now
03 Sep 2008 accounts Annual Accounts 7 Buy now
07 Apr 2008 capital Particulars of contract relating to shares 4 Buy now
07 Apr 2008 capital Ad 31/03/08\gbp si 2@1=2\gbp ic 1000/1002\ 2 Buy now
27 Dec 2007 accounts Annual Accounts 7 Buy now
28 Nov 2007 annual-return Return made up to 05/11/07; no change of members 7 Buy now
30 Jan 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
30 Jan 2007 officers Director's particulars changed 1 Buy now
30 Jan 2007 address Registered office changed on 30/01/07 from: mill house farm stittenham sheriff hutton york north yorkshire YO60 7TP 1 Buy now
09 Dec 2006 annual-return Return made up to 05/11/06; full list of members 7 Buy now
06 Oct 2006 accounts Annual Accounts 6 Buy now
18 Nov 2005 annual-return Return made up to 05/11/05; full list of members 7 Buy now
27 Oct 2005 capital Nc inc already adjusted 05/08/05 1 Buy now
27 Oct 2005 resolution Resolution 1 Buy now
19 Sep 2005 capital Ad 05/08/05--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
19 Sep 2005 accounts Annual Accounts 8 Buy now
26 Aug 2005 officers New director appointed 2 Buy now
16 Nov 2004 annual-return Return made up to 05/11/04; full list of members 6 Buy now
12 Aug 2004 accounts Annual Accounts 9 Buy now
19 Nov 2003 annual-return Return made up to 05/11/03; full list of members 6 Buy now
08 Sep 2003 accounts Annual Accounts 8 Buy now
21 Mar 2003 capital Ad 26/02/03--------- £ si 1@1=1 £ ic 1/2 2 Buy now
13 Dec 2002 annual-return Return made up to 05/11/02; full list of members 6 Buy now
02 Oct 2002 accounts Accounting reference date extended from 30/11/02 to 31/03/03 1 Buy now