JAKS HOLDINGS LIMITED
LONDON JAKS HOLDING LIMITED

Hellopages » Greater London » Brent » NW9 8TZ

Company number 06584419
Status Active
Incorporation Date 6 May 2008
Company Type Private Limited Company
Address JUBILEE HOUSE, TOWNSEND LANE, KINGSBURY, LONDON, NW9 8TZ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Accounts for a small company made up to 31 May 2015; Annual return made up to 6 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 100 ; Registration of charge 065844190007, created on 10 March 2016. The most likely internet sites of JAKS HOLDINGS LIMITED are www.jaksholdings.co.uk, and www.jaks-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and six months. Jaks Holdings Limited is a Private Limited Company. The company registration number is 06584419. Jaks Holdings Limited has been working since 06 May 2008. The present status of the company is Active. The registered address of Jaks Holdings Limited is Jubilee House Townsend Lane Kingsbury London Nw9 8tz. . SEFERI, Valentin is a Director of the company. Secretary SECRETARIAL SERVICES (UK) LTD has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
SEFERI, Valentin
Appointed Date: 06 May 2008
52 years old

Resigned Directors

Secretary
SECRETARIAL SERVICES (UK) LTD
Resigned: 30 June 2011
Appointed Date: 06 May 2008

JAKS HOLDINGS LIMITED Events

08 Sep 2016
Accounts for a small company made up to 31 May 2015
26 May 2016
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100

14 Mar 2016
Registration of charge 065844190007, created on 10 March 2016
28 Jul 2015
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100

03 May 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 18 more events
23 Jan 2010
Total exemption small company accounts made up to 31 May 2009
08 May 2009
Return made up to 06/05/09; full list of members
15 Aug 2008
Particulars of a mortgage or charge / charge no: 1
18 Jun 2008
Company name changed jaks holding LIMITED\certificate issued on 20/06/08
06 May 2008
Incorporation

JAKS HOLDINGS LIMITED Charges

10 March 2016
Charge code 0658 4419 0007
Delivered: 14 March 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
23 August 2013
Charge code 0658 4419 0006
Delivered: 29 August 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
23 August 2013
Charge code 0658 4419 0005
Delivered: 29 August 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
9 August 2013
Charge code 0658 4419 0004
Delivered: 13 August 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 77 walton street london. Notification of…
13 September 2011
Rent deposit deed
Delivered: 14 September 2011
Status: Outstanding
Persons entitled: Pickering Estates (2000) Limited
Description: The sum of £123,750.00.
28 July 2010
Rent deposit deed
Delivered: 18 August 2010
Status: Outstanding
Persons entitled: Alliance Trust Pensions Limited
Description: The sum of £65,000 see image for full details.
8 August 2008
Rent deposit deed
Delivered: 15 August 2008
Status: Outstanding
Persons entitled: Elizabeth Nancy Tompkins and Peter Stephen Vaines and GB Pension Trustees Limited
Description: The deposit together with any interest credited to the…