About

Registered Number: 06067510
Date of Incorporation: 25/01/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: 28-31 The Stables, Wrest Park Silsoe, Bedford, MK45 4HR

 

Founded in 2007, Jakespare Ltd have registered office in Bedford, it's status at Companies House is "Active". We do not know the number of employees at the company. There are 2 directors listed as Jenkins, Adam Martyn, Jenkins, Emma Jane for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENKINS, Adam Martyn 25 January 2007 - 1
JENKINS, Emma Jane 25 January 2007 - 1

Filing History

Document Type Date
CS01 - N/A 28 January 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 20 December 2012
AD01 - Change of registered office address 01 June 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 02 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 February 2010
CH01 - Change of particulars for director 19 January 2010
CH03 - Change of particulars for secretary 19 January 2010
CH01 - Change of particulars for director 19 January 2010
RESOLUTIONS - N/A 18 January 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 03 February 2009
AA - Annual Accounts 26 November 2008
225 - Change of Accounting Reference Date 13 November 2008
363a - Annual Return 01 February 2008
288c - Notice of change of directors or secretaries or in their particulars 02 July 2007
288c - Notice of change of directors or secretaries or in their particulars 02 July 2007
288c - Notice of change of directors or secretaries or in their particulars 02 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2007
288b - Notice of resignation of directors or secretaries 17 February 2007
288b - Notice of resignation of directors or secretaries 17 February 2007
288a - Notice of appointment of directors or secretaries 17 February 2007
288a - Notice of appointment of directors or secretaries 17 February 2007
RESOLUTIONS - N/A 10 February 2007
NEWINC - New incorporation documents 25 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.