JACKE RESOURCES LIMITED
OXFORDSHIRE

Hellopages » Oxfordshire » South Oxfordshire » OX9 3EZ

Company number 05717931
Status Active
Incorporation Date 22 February 2006
Company Type Private Limited Company
Address 30 UPPER HIGH STREET, THAME, OXFORDSHIRE, OX9 3EZ
Home Country United Kingdom
Nature of Business 18130 - Pre-press and pre-media services
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Annual return made up to 22 February 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 100 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of JACKE RESOURCES LIMITED are www.jackeresources.co.uk, and www.jacke-resources.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Jacke Resources Limited is a Private Limited Company. The company registration number is 05717931. Jacke Resources Limited has been working since 22 February 2006. The present status of the company is Active. The registered address of Jacke Resources Limited is 30 Upper High Street Thame Oxfordshire Ox9 3ez. The company`s financial liabilities are £7.31k. It is £-13.25k against last year. The cash in hand is £4.34k. It is £-14.13k against last year. And the total assets are £20.96k, which is £-13.74k against last year. ASHFIELD, Ann Elizabeth is a Secretary of the company. ASHFIELD, John George is a Director of the company. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director RENOUF, David William has been resigned. The company operates in "Pre-press and pre-media services".


jacke resources Key Finiance

LIABILITIES £7.31k
-65%
CASH £4.34k
-77%
TOTAL ASSETS £20.96k
-40%
All Financial Figures

Current Directors

Secretary
ASHFIELD, Ann Elizabeth
Appointed Date: 22 February 2006

Director
ASHFIELD, John George
Appointed Date: 22 February 2006
76 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 22 February 2006
Appointed Date: 22 February 2006

Director
RENOUF, David William
Resigned: 15 March 2010
Appointed Date: 13 March 2009
79 years old

Persons With Significant Control

Mr John George Ashfield
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Ann Elizabeth Ashfield
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JACKE RESOURCES LIMITED Events

09 Mar 2017
Confirmation statement made on 22 February 2017 with updates
08 Apr 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100

15 Nov 2015
Total exemption small company accounts made up to 30 June 2015
26 Mar 2015
Total exemption small company accounts made up to 30 June 2014
17 Mar 2015
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100

...
... and 16 more events
21 Apr 2007
Return made up to 22/02/07; full list of members
06 Apr 2006
Accounting reference date extended from 28/02/07 to 30/06/07
21 Mar 2006
Ad 22/02/06--------- £ si 99@1=99 £ ic 1/100
02 Mar 2006
Secretary resigned
22 Feb 2006
Incorporation