About

Registered Number: 02672986
Date of Incorporation: 19/12/1991 (32 years and 4 months ago)
Company Status: Active
Registered Address: Castle House, 1a Castle Street, Wellingborough, Northamptonshire, NN8 1LS,

 

Jak Enterprises Ltd was established in 1991, it has a status of "Active". The companies directors are listed as Odell, Matthew Jonathan, Williams, Keith John, Felgate, Brian John, Kennedy, Angela Marguerite, Kennedy, James Gilmour, Kennedy, Stuart James at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ODELL, Matthew Jonathan 13 August 2015 - 1
FELGATE, Brian John 19 December 1991 29 November 1995 1
KENNEDY, Angela Marguerite 18 October 1995 13 August 2015 1
KENNEDY, James Gilmour 18 October 1995 03 April 2017 1
KENNEDY, Stuart James 11 October 2007 13 August 2015 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Keith John 19 December 1991 29 November 1995 1

Filing History

Document Type Date
AA - Annual Accounts 15 July 2020
CS01 - N/A 19 December 2019
AA - Annual Accounts 25 June 2019
CS01 - N/A 20 December 2018
PSC07 - N/A 19 December 2018
PSC05 - N/A 19 December 2018
AA - Annual Accounts 09 August 2018
CS01 - N/A 20 December 2017
AD01 - Change of registered office address 12 June 2017
AA - Annual Accounts 02 June 2017
AD01 - Change of registered office address 03 April 2017
TM01 - Termination of appointment of director 03 April 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 14 December 2016
MA - Memorandum and Articles 14 January 2016
RESOLUTIONS - N/A 29 December 2015
RESOLUTIONS - N/A 29 December 2015
SH08 - Notice of name or other designation of class of shares 29 December 2015
SH10 - Notice of particulars of variation of rights attached to shares 29 December 2015
AR01 - Annual Return 23 December 2015
TM02 - Termination of appointment of secretary 10 November 2015
AP01 - Appointment of director 05 November 2015
AP01 - Appointment of director 05 November 2015
TM01 - Termination of appointment of director 05 November 2015
TM01 - Termination of appointment of director 05 November 2015
MR04 - N/A 04 August 2015
AA - Annual Accounts 29 July 2015
AAMD - Amended Accounts 11 February 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 21 November 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 04 June 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 09 September 2008
363s - Annual Return 19 March 2008
363a - Annual Return 16 January 2008
AA - Annual Accounts 12 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 2007
288a - Notice of appointment of directors or secretaries 28 October 2007
363s - Annual Return 15 February 2007
AA - Annual Accounts 01 December 2006
363s - Annual Return 10 January 2006
AA - Annual Accounts 20 December 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 24 January 2004
AA - Annual Accounts 27 May 2003
AA - Annual Accounts 25 January 2003
363s - Annual Return 15 January 2003
AA - Annual Accounts 25 January 2002
363s - Annual Return 28 December 2001
AA - Annual Accounts 15 January 2001
363s - Annual Return 04 January 2001
287 - Change in situation or address of Registered Office 05 December 2000
AA - Annual Accounts 25 April 2000
CERTNM - Change of name certificate 04 April 2000
363s - Annual Return 24 January 2000
287 - Change in situation or address of Registered Office 11 February 1999
363s - Annual Return 30 December 1998
288b - Notice of resignation of directors or secretaries 03 December 1998
AA - Annual Accounts 04 August 1998
RESOLUTIONS - N/A 06 April 1998
RESOLUTIONS - N/A 06 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 1998
123 - Notice of increase in nominal capital 06 April 1998
363s - Annual Return 08 January 1998
288a - Notice of appointment of directors or secretaries 17 July 1997
AA - Annual Accounts 12 June 1997
363s - Annual Return 13 January 1997
AA - Annual Accounts 12 July 1996
AA - Annual Accounts 29 December 1995
363s - Annual Return 28 December 1995
288 - N/A 28 December 1995
288 - N/A 28 December 1995
287 - Change in situation or address of Registered Office 28 December 1995
395 - Particulars of a mortgage or charge 05 December 1995
363s - Annual Return 03 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 1995
288 - N/A 24 October 1995
288 - N/A 24 October 1995
AA - Annual Accounts 01 February 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 12 June 1994
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 24 February 1994
AA - Annual Accounts 10 December 1993
363s - Annual Return 30 June 1993
288 - N/A 06 January 1992
288 - N/A 06 January 1992
NEWINC - New incorporation documents 19 December 1991

Mortgages & Charges

Description Date Status Charge by
Single debenture 29 November 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.