JAKABEL LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 6SB

Company number 04751606
Status Active
Incorporation Date 1 May 2003
Company Type Private Limited Company
Address PRESTON PARK HOUSE, SOUTH ROAD, BRIGHTON, EAST SUSSEX, BN1 6SB
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 2 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of JAKABEL LIMITED are www.jakabel.co.uk, and www.jakabel.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Jakabel Limited is a Private Limited Company. The company registration number is 04751606. Jakabel Limited has been working since 01 May 2003. The present status of the company is Active. The registered address of Jakabel Limited is Preston Park House South Road Brighton East Sussex Bn1 6sb. The company`s financial liabilities are £5.58k. It is £-10.62k against last year. The cash in hand is £0.2k. It is £0.12k against last year. And the total assets are £126.11k, which is £-31.01k against last year. SHEPHARD, Joanne Susan is a Director of the company. Secretary SHEPHARD, Timothy John has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director SHEPHARD, Timothy John has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Wholesale of clothing and footwear".


jakabel Key Finiance

LIABILITIES £5.58k
-66%
CASH £0.2k
+143%
TOTAL ASSETS £126.11k
-20%
All Financial Figures

Current Directors

Director
SHEPHARD, Joanne Susan
Appointed Date: 01 May 2003
63 years old

Resigned Directors

Secretary
SHEPHARD, Timothy John
Resigned: 14 May 2008
Appointed Date: 01 May 2003

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 01 May 2003
Appointed Date: 01 May 2003

Director
SHEPHARD, Timothy John
Resigned: 14 May 2008
Appointed Date: 01 May 2003
60 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 01 May 2003
Appointed Date: 01 May 2003

JAKABEL LIMITED Events

17 Mar 2017
Total exemption small company accounts made up to 30 September 2016
11 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2

11 Feb 2016
Total exemption small company accounts made up to 30 September 2015
21 May 2015
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2

10 Mar 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 26 more events
09 May 2003
Director resigned
09 May 2003
New director appointed
09 May 2003
New secretary appointed;new director appointed
09 May 2003
Registered office changed on 09/05/03 from: 12 york place leeds west yorkshire LS1 2DS
01 May 2003
Incorporation

Similar Companies

JAKABAR LIMITED JAKABE LTD JAKACADO LIMITED JAKAD TRANSPORT LTD JAKAFRAIK PROPERTIES LIMITED JAKAJA LTD JAKAL BROS LTD.