JAKECON LIMITED

06695122
81 CENTAUR COURT CLAYDON BUSINESS PARK GREAT BLAKENHAM IPSWICH IP6 0NL

Documents

Documents
Date Category Description Pages
11 Sep 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 May 2024 accounts Annual Accounts 5 Buy now
11 Sep 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Nov 2022 accounts Annual Accounts 5 Buy now
13 Sep 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Jun 2022 accounts Annual Accounts 5 Buy now
13 Sep 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jan 2021 officers Appointment of director (Mrs Sarah Jayne Hunter) 2 Buy now
25 Jan 2021 accounts Annual Accounts 5 Buy now
14 Sep 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Feb 2020 accounts Annual Accounts 5 Buy now
16 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Apr 2019 accounts Annual Accounts 5 Buy now
11 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Jun 2018 accounts Annual Accounts 9 Buy now
11 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Jun 2017 accounts Annual Accounts 3 Buy now
16 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Jun 2016 accounts Annual Accounts 3 Buy now
17 Sep 2015 annual-return Annual Return 4 Buy now
13 Apr 2015 accounts Annual Accounts 6 Buy now
15 Sep 2014 annual-return Annual Return 4 Buy now
17 Apr 2014 accounts Annual Accounts 5 Buy now
12 Sep 2013 annual-return Annual Return 4 Buy now
22 Jul 2013 accounts Amended Accounts 5 Buy now
23 May 2013 accounts Annual Accounts 5 Buy now
15 Oct 2012 annual-return Annual Return 4 Buy now
17 Sep 2012 officers Termination of appointment of secretary (John Phillips) 1 Buy now
06 Jun 2012 accounts Annual Accounts 5 Buy now
04 Oct 2011 annual-return Annual Return 5 Buy now
15 Apr 2011 accounts Annual Accounts 5 Buy now
11 Nov 2010 officers Change of particulars for secretary (Mr John Joseph Phillips) 3 Buy now
11 Nov 2010 annual-return Annual Return 14 Buy now
11 Jun 2010 accounts Annual Accounts 4 Buy now
08 Oct 2009 annual-return Annual Return 6 Buy now
23 Sep 2008 officers Director appointed kenneth graham hunter 2 Buy now
23 Sep 2008 officers Secretary appointed john joseph phillips 2 Buy now
23 Sep 2008 capital Ad 11/09/08\gbp si 11@1=11\gbp ic 1/12\ 2 Buy now
23 Sep 2008 address Registered office changed on 23/09/2008 from c/o john phillips unit 81 centaur court claydon business park great blakenham ipswich IP6 0NL 1 Buy now
16 Sep 2008 address Registered office changed on 16/09/2008 from the studio st nicholas close elstree herts. WD6 3EW 1 Buy now
15 Sep 2008 officers Appointment terminated director qa nominees LIMITED 1 Buy now
15 Sep 2008 officers Appointment terminated secretary qa registrars LIMITED 1 Buy now
11 Sep 2008 incorporation Incorporation Company 16 Buy now