About

Registered Number: 01565908
Date of Incorporation: 03/06/1981 (43 years ago)
Company Status: Dissolved
Date of Dissolution: 16/01/2018 (6 years and 5 months ago)
Registered Address: 54 Javelin Close, Idle, Bradford, BD10 8SU,

 

Jakaba Products Ltd was founded on 03 June 1981 and has its registered office in Bradford. Currently we aren't aware of the number of employees at the the business. Bramley, Barbara Lesley is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAMLEY, Barbara Lesley 24 February 1992 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 31 October 2017
DS01 - Striking off application by a company 19 October 2017
AA - Annual Accounts 17 January 2017
CS01 - N/A 10 October 2016
AA01 - Change of accounting reference date 01 September 2016
AD01 - Change of registered office address 01 September 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 14 October 2011
AD04 - Change of location of company records to the registered office 14 October 2011
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 21 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 October 2010
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
AA - Annual Accounts 21 September 2009
363a - Annual Return 22 October 2008
AA - Annual Accounts 20 August 2008
363a - Annual Return 18 October 2007
AA - Annual Accounts 30 August 2007
363a - Annual Return 16 October 2006
AA - Annual Accounts 03 August 2006
363a - Annual Return 17 October 2005
353 - Register of members 17 October 2005
AA - Annual Accounts 24 August 2005
363s - Annual Return 19 October 2004
AA - Annual Accounts 07 September 2004
363s - Annual Return 15 October 2003
AA - Annual Accounts 08 September 2003
363s - Annual Return 21 October 2002
AA - Annual Accounts 27 August 2002
363s - Annual Return 11 October 2001
AA - Annual Accounts 10 August 2001
363s - Annual Return 10 October 2000
AA - Annual Accounts 17 August 2000
363s - Annual Return 28 October 1999
AA - Annual Accounts 31 August 1999
363s - Annual Return 12 October 1998
AA - Annual Accounts 02 September 1998
363s - Annual Return 10 October 1997
AA - Annual Accounts 29 August 1997
363s - Annual Return 10 October 1996
AA - Annual Accounts 09 August 1996
RESOLUTIONS - N/A 29 April 1996
MEM/ARTS - N/A 29 April 1996
363s - Annual Return 16 October 1995
AA - Annual Accounts 19 September 1995
AA - Annual Accounts 24 October 1994
363s - Annual Return 13 October 1994
363s - Annual Return 18 October 1993
AA - Annual Accounts 21 September 1993
363s - Annual Return 17 October 1992
AUD - Auditor's letter of resignation 06 October 1992
288 - N/A 06 October 1992
RESOLUTIONS - N/A 02 October 1992
AA - Annual Accounts 02 October 1992
CERTNM - Change of name certificate 11 August 1992
287 - Change in situation or address of Registered Office 20 March 1992
288 - N/A 11 March 1992
AA - Annual Accounts 13 December 1991
363b - Annual Return 14 October 1991
363a - Annual Return 02 April 1991
287 - Change in situation or address of Registered Office 02 April 1991
288 - N/A 18 March 1991
288 - N/A 18 March 1991
AA - Annual Accounts 13 March 1991
CERTNM - Change of name certificate 09 July 1990
288 - N/A 26 February 1990
CERTNM - Change of name certificate 25 August 1989
288 - N/A 18 August 1989
AA - Annual Accounts 17 April 1989
395 - Particulars of a mortgage or charge 07 April 1989
363 - Annual Return 24 November 1988
CERTNM - Change of name certificate 31 October 1988
395 - Particulars of a mortgage or charge 07 October 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 December 1987
AA - Annual Accounts 26 November 1987
363 - Annual Return 26 November 1987
395 - Particulars of a mortgage or charge 10 February 1987
AA - Annual Accounts 03 December 1986
363 - Annual Return 03 December 1986
288 - N/A 03 December 1986

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 30 March 1989 Outstanding

N/A

Guarantee & debenture 26 September 1988 Outstanding

N/A

Guarantee & debenture 23 January 1987 Outstanding

N/A

Debenture 03 December 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.