JAKE MARK LIMITED
NORTHAMPTONSHIRE

Hellopages » Northamptonshire » Northampton » NN4 9XP

Company number 03378230
Status Active
Incorporation Date 30 May 1997
Company Type Private Limited Company
Address 11 CROWNSMEAD, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 9XP
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption full accounts made up to 31 May 2016; Annual return made up to 30 May 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 1 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of JAKE MARK LIMITED are www.jakemark.co.uk, and www.jake-mark.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. Jake Mark Limited is a Private Limited Company. The company registration number is 03378230. Jake Mark Limited has been working since 30 May 1997. The present status of the company is Active. The registered address of Jake Mark Limited is 11 Crownsmead Northampton Northamptonshire Nn4 9xp. . TUCKER, Louis is a Secretary of the company. TUCKER, Louis Denis Joseph is a Director of the company. ZIGLER, Nicola Ann is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
TUCKER, Louis
Appointed Date: 30 May 1997

Director
TUCKER, Louis Denis Joseph
Appointed Date: 01 May 2014
58 years old

Director
ZIGLER, Nicola Ann
Appointed Date: 30 May 1997
56 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 30 May 1997
Appointed Date: 30 May 1997

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 30 May 1997
Appointed Date: 30 May 1997

JAKE MARK LIMITED Events

22 Feb 2017
Total exemption full accounts made up to 31 May 2016
22 Jun 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1

22 Feb 2016
Total exemption small company accounts made up to 31 May 2015
21 Jul 2015
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1

27 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 42 more events
23 Jul 1997
Director resigned
23 Jul 1997
Secretary resigned
23 Jul 1997
New secretary appointed
23 Jul 1997
New director appointed
30 May 1997
Incorporation

JAKE MARK LIMITED Charges

18 February 2005
Mortgage
Delivered: 22 February 2005
Status: Outstanding
Persons entitled: Jake Mark Limited
Description: 239 ryeland road duston northampton.
18 February 2005
Mortgage
Delivered: 22 February 2005
Status: Outstanding
Persons entitled: Jake Mark Limited
Description: 48 pembroke road spencer northampton.
8 January 2002
Legal charge
Delivered: 26 January 2002
Status: Outstanding
Persons entitled: Earl Shilton Building Society
Description: 55 stockmead road northampton.