JAK INC LIMITED
STOCKTON ON TEES JAK INK LIMITED JAK PUBLICATIONS LIMITED


Company number 06344240
Status Liquidation
Incorporation Date 15 August 2007
Company Type Private Limited Company
Address C/O FERGUSSON & CO LTD 12 HALEGROVE COURT, CYGNET DRIVE, STOCKTON ON TEES, TS8 3DB
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Declaration of solvency; Registered office address changed from C/O Ferguson & Co Ltd 12 Hazlegrove Court Cygnet Drive Stockton on Tees TS8 3DB to C/O Fergusson & Co Ltd 12 Hazlegrove Court Cygnet Drive Stockton on Tees TS8 3DB on 16 March 2017; Registered office address changed from 8 Pendragon Great Lumley Chester Le Street County Durham DH3 4NA England to C/O Ferguson & Co Ltd 12 Hazlegrove Court Cygnet Drive Stockton on Tees TS8 3DB on 3 March 2017. The most likely internet sites of JAK INC LIMITED are www.jakinc.co.uk, and www.jak-inc.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and two months. Jak Inc Limited is a Private Limited Company. The company registration number is 06344240. Jak Inc Limited has been working since 15 August 2007. The present status of the company is Liquidation. The registered address of Jak Inc Limited is C O Fergusson Co Ltd 12 Halegrove Court Cygnet Drive Stockton On Tees Ts8 3db. . KNOWLES, Andrew John is a Director of the company. KNOWLES, John Alexander is a Director of the company. Secretary KELLY, Sean Stephen, Dr has been resigned. Secretary KNOWLES, John Alexander has been resigned. Director CORPORATE LEGAL LTD has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Director
KNOWLES, Andrew John
Appointed Date: 15 August 2007
48 years old

Director
KNOWLES, John Alexander
Appointed Date: 15 August 2007
73 years old

Resigned Directors

Secretary
KELLY, Sean Stephen, Dr
Resigned: 15 August 2007
Appointed Date: 15 August 2007

Secretary
KNOWLES, John Alexander
Resigned: 25 September 2009
Appointed Date: 15 August 2007

Director
CORPORATE LEGAL LTD
Resigned: 15 August 2007
Appointed Date: 15 August 2007

Persons With Significant Control

Mr John Knowles
Notified on: 1 July 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew John Knowles
Notified on: 1 July 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JAK INC LIMITED Events

20 Mar 2017
Declaration of solvency
16 Mar 2017
Registered office address changed from C/O Ferguson & Co Ltd 12 Hazlegrove Court Cygnet Drive Stockton on Tees TS8 3DB to C/O Fergusson & Co Ltd 12 Hazlegrove Court Cygnet Drive Stockton on Tees TS8 3DB on 16 March 2017
03 Mar 2017
Registered office address changed from 8 Pendragon Great Lumley Chester Le Street County Durham DH3 4NA England to C/O Ferguson & Co Ltd 12 Hazlegrove Court Cygnet Drive Stockton on Tees TS8 3DB on 3 March 2017
02 Mar 2017
Appointment of a voluntary liquidator
02 Mar 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-17

...
... and 38 more events
28 Aug 2007
New secretary appointed;new director appointed
28 Aug 2007
New director appointed
28 Aug 2007
Secretary resigned
28 Aug 2007
Director resigned
15 Aug 2007
Incorporation

JAK INC LIMITED Charges

22 July 2014
Charge code 0634 4240 0002
Delivered: 23 July 2014
Status: Satisfied on 19 February 2017
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as 134/136 north road…
6 June 2014
Charge code 0634 4240 0001
Delivered: 11 June 2014
Status: Satisfied on 19 February 2017
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…