JAKE INVESTMENT LIMITED
CRAMLINGTON

Hellopages » Northumberland » Northumberland » NE23 7RH

Company number 05811355
Status Active
Incorporation Date 9 May 2006
Company Type Private Limited Company
Address NORTHUMBERLAND BUSINESS PARK WEST, DUDLEY LANE, CRAMLINGTON, NORTHUMBERLAND, ENGLAND, NE23 7RH
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Registration of charge 058113550006, created on 28 September 2016; Full accounts made up to 31 December 2015. The most likely internet sites of JAKE INVESTMENT LIMITED are www.jakeinvestment.co.uk, and www.jake-investment.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. The distance to to Newcastle Rail Station is 6.8 miles; to Metrocentre Rail Station is 7.9 miles; to Dunston Rail Station is 8.2 miles; to Blaydon Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jake Investment Limited is a Private Limited Company. The company registration number is 05811355. Jake Investment Limited has been working since 09 May 2006. The present status of the company is Active. The registered address of Jake Investment Limited is Northumberland Business Park West Dudley Lane Cramlington Northumberland England Ne23 7rh. . HALL, Mark Alan Stanley is a Director of the company. PARKIN, Stephen William is a Director of the company. Secretary ALLY, Bibi Rahima has been resigned. Director BEATY, Kenneth Robert has been resigned. Director COLCLOUGH, David James has been resigned. Director DUNSTAN, Jennifer Anne has been resigned. Director GIDDINS, Alan Clifford Bence has been resigned. Director KANKIWALA, Nishpank Rameshbabu has been resigned. Director LATIMER, Jolyon James has been resigned. Director SARMA, Eva Devi has been resigned. Director STANWORTH, Mark has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
HALL, Mark Alan Stanley
Appointed Date: 30 April 2014
53 years old

Director
PARKIN, Stephen William
Appointed Date: 27 May 2010
56 years old

Resigned Directors

Secretary
ALLY, Bibi Rahima
Resigned: 23 June 2016
Appointed Date: 09 May 2006

Director
BEATY, Kenneth Robert
Resigned: 18 July 2007
Appointed Date: 23 October 2006
56 years old

Director
COLCLOUGH, David James
Resigned: 18 November 2011
Appointed Date: 22 November 2010
54 years old

Director
DUNSTAN, Jennifer Anne
Resigned: 11 May 2011
Appointed Date: 09 May 2006
62 years old

Director
GIDDINS, Alan Clifford Bence
Resigned: 31 July 2006
Appointed Date: 04 July 2006
60 years old

Director
KANKIWALA, Nishpank Rameshbabu
Resigned: 19 August 2011
Appointed Date: 09 May 2006
67 years old

Director
LATIMER, Jolyon James
Resigned: 22 September 2010
Appointed Date: 18 July 2007
47 years old

Director
SARMA, Eva Devi
Resigned: 23 June 2016
Appointed Date: 19 December 2011
46 years old

Director
STANWORTH, Mark
Resigned: 30 April 2014
Appointed Date: 25 September 2006
60 years old

JAKE INVESTMENT LIMITED Events

26 Oct 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

06 Oct 2016
Registration of charge 058113550006, created on 28 September 2016
03 Oct 2016
Full accounts made up to 31 December 2015
12 Aug 2016
Registered office address changed from 21 st Thomas Street Bristol BS1 6JS to Northumberland Business Park West Dudley Lane Cramlington Northumberland NE23 7RH on 12 August 2016
08 Jul 2016
Termination of appointment of Bibi Rahima Ally as a secretary on 23 June 2016
  • ANNOTATION Part Rectified the termination date for the director was removed from the public register on 12/09/2016 as it was factually inaccurate or derived from something factually inaccurate

...
... and 57 more events
07 Jun 2006
Particulars of mortgage/charge
07 Jun 2006
Nc inc already adjusted 25/05/06
07 Jun 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital

05 Jun 2006
Particulars of mortgage/charge
09 May 2006
Incorporation

JAKE INVESTMENT LIMITED Charges

28 September 2016
Charge code 0581 1355 0006
Delivered: 6 October 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC (As Security Agent for the Beneficiaries)
Description: All current and future land (except for any excluded…
20 December 2012
Debenture
Delivered: 22 December 2012
Status: Satisfied on 28 June 2016
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Agent)
Description: Fixed and floating charge all property and assets present…
13 November 2006
Guarantee & debenture
Delivered: 22 November 2006
Status: Satisfied on 31 January 2012
Persons entitled: The Trustees of the Baby & Child Retirement Benefit Plan
Description: Fixed and floating charges over the undertaking and all…
13 November 2006
Guarantee & debenture
Delivered: 22 November 2006
Status: Satisfied on 11 October 2010
Persons entitled: The Trustees of the Dylon Retirement Benefit Plan
Description: Fixed and floating charges over the undertaking and all…
25 May 2006
Debenture
Delivered: 7 June 2006
Status: Satisfied on 18 January 2013
Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)
Description: Fixed and floating charge over the undertaking and all…
25 May 2006
Guarantee & debenture
Delivered: 5 June 2006
Status: Satisfied on 31 January 2012
Persons entitled: The Trustees of the Mayborn Group Retirement Benefits Plan
Description: Fixed and floating charges over the undertaking and all…