About

Registered Number: 00495767
Date of Incorporation: 24/05/1951 (72 years and 11 months ago)
Company Status: Active
Registered Address: 410 Centennial Park, Centennial Avenue, Elstree, Borehamwood, Hertfordshire, WD6 3TJ,

 

Jakar International Ltd was registered on 24 May 1951, it's status at Companies House is "Active". There are 2 directors listed as Finney, David, Sacki, Lydia Ethel for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FINNEY, David N/A 24 January 2002 1
SACKI, Lydia Ethel N/A 03 May 1995 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AA - Annual Accounts 09 March 2020
CS01 - N/A 21 August 2019
AA - Annual Accounts 05 March 2019
CS01 - N/A 22 August 2018
AA - Annual Accounts 18 April 2018
CS01 - N/A 14 August 2017
AA - Annual Accounts 30 March 2017
TM01 - Termination of appointment of director 06 February 2017
CS01 - N/A 16 August 2016
AA - Annual Accounts 18 March 2016
RESOLUTIONS - N/A 14 March 2016
MR01 - N/A 19 February 2016
AD01 - Change of registered office address 02 November 2015
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 05 March 2015
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 15 May 2013
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 15 November 2011
CH01 - Change of particulars for director 05 October 2011
CH01 - Change of particulars for director 05 October 2011
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 28 October 2010
CH03 - Change of particulars for secretary 28 October 2010
CH01 - Change of particulars for director 28 October 2010
CH01 - Change of particulars for director 28 October 2010
AA - Annual Accounts 16 February 2010
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 12 September 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
AA - Annual Accounts 07 May 2008
363s - Annual Return 03 September 2007
AA - Annual Accounts 02 April 2007
AA - Annual Accounts 27 September 2006
363s - Annual Return 15 September 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
363s - Annual Return 25 August 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 10 August 2004
AA - Annual Accounts 13 March 2004
363s - Annual Return 20 August 2003
AA - Annual Accounts 10 April 2003
288b - Notice of resignation of directors or secretaries 31 January 2003
363s - Annual Return 09 September 2002
AA - Annual Accounts 22 February 2002
363s - Annual Return 05 September 2001
AA - Annual Accounts 15 March 2001
363s - Annual Return 11 September 2000
AA - Annual Accounts 17 February 2000
363s - Annual Return 19 August 1999
AA - Annual Accounts 23 February 1999
288b - Notice of resignation of directors or secretaries 22 January 1999
363s - Annual Return 11 September 1998
AA - Annual Accounts 27 February 1998
363s - Annual Return 20 August 1997
AA - Annual Accounts 25 July 1997
225 - Change of Accounting Reference Date 15 July 1997
363s - Annual Return 03 October 1996
AA - Annual Accounts 02 August 1996
363s - Annual Return 05 September 1995
AA - Annual Accounts 11 August 1995
288 - N/A 09 June 1995
288 - N/A 10 May 1995
288 - N/A 10 May 1995
288 - N/A 10 May 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 11 October 1994
363s - Annual Return 19 August 1994
AA - Annual Accounts 01 September 1993
363s - Annual Return 29 August 1993
363s - Annual Return 24 August 1992
AA - Annual Accounts 12 August 1992
AA - Annual Accounts 25 October 1991
363a - Annual Return 23 October 1991
287 - Change in situation or address of Registered Office 04 September 1991
363 - Annual Return 06 November 1990
AA - Annual Accounts 18 October 1990
287 - Change in situation or address of Registered Office 27 July 1990
AA - Annual Accounts 06 September 1989
363 - Annual Return 06 September 1989
363 - Annual Return 21 October 1988
AA - Annual Accounts 06 October 1988
363 - Annual Return 03 September 1987
AA - Annual Accounts 03 September 1987
AA - Annual Accounts 13 November 1986
363 - Annual Return 13 November 1986
NEWINC - New incorporation documents 24 May 1951

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 February 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.