About

Registered Number: 07338032
Date of Incorporation: 06/08/2010 (13 years and 10 months ago)
Company Status: Active
Registered Address: 16 Parkgate Stratford Road, Shirley, Solihull, West Midlands, B90 3GG,

 

Jaqks Ltd was registered on 06 August 2010, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. This business has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Timothy Mark 06 August 2010 21 May 2013 1
Secretary Name Appointed Resigned Total Appointments
ALLEN, Timothy Mark 06 August 2010 21 November 2014 1

Filing History

Document Type Date
DISS16(SOAS) - N/A 03 March 2020
DISS40 - Notice of striking-off action discontinued 03 March 2020
CS01 - N/A 02 March 2020
GAZ1 - First notification of strike-off action in London Gazette 11 February 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 18 January 2019
PSC09 - N/A 18 January 2019
AA - Annual Accounts 27 November 2018
DISS40 - Notice of striking-off action discontinued 24 March 2018
CS01 - N/A 21 March 2018
GAZ1 - First notification of strike-off action in London Gazette 20 February 2018
PSC01 - N/A 11 December 2017
AA - Annual Accounts 24 November 2017
AA - Annual Accounts 25 February 2017
CS01 - N/A 31 December 2016
AA01 - Change of accounting reference date 25 November 2016
AD01 - Change of registered office address 15 July 2016
AR01 - Annual Return 24 December 2015
AA - Annual Accounts 28 August 2015
AA01 - Change of accounting reference date 29 May 2015
AR01 - Annual Return 25 November 2014
CERTNM - Change of name certificate 25 November 2014
AD01 - Change of registered office address 25 November 2014
TM02 - Termination of appointment of secretary 24 November 2014
TM01 - Termination of appointment of director 24 November 2014
AR01 - Annual Return 29 August 2014
CH01 - Change of particulars for director 14 August 2014
AD01 - Change of registered office address 14 August 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 15 August 2013
AP01 - Appointment of director 28 May 2013
CERTNM - Change of name certificate 23 May 2013
AA - Annual Accounts 23 May 2013
CONNOT - N/A 23 May 2013
TM01 - Termination of appointment of director 21 May 2013
AP01 - Appointment of director 21 May 2013
AD01 - Change of registered office address 20 May 2013
AR01 - Annual Return 17 August 2012
CH03 - Change of particulars for secretary 06 August 2012
CERTNM - Change of name certificate 01 August 2012
CONNOT - N/A 01 August 2012
AA - Annual Accounts 12 April 2012
TM01 - Termination of appointment of director 28 February 2012
AR01 - Annual Return 23 August 2011
CH01 - Change of particulars for director 18 August 2011
CH01 - Change of particulars for director 18 August 2011
NEWINC - New incorporation documents 06 August 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.