JAKESPEED LIMITED
SOUTHWICK


Company number 02714167
Status Active
Incorporation Date 13 May 1992
Company Type Private Limited Company
Address BANK HOUSE, SOUTHWICK SQUARE, SOUTHWICK, WEST SUSSEX, BN24 4FN
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Annual return made up to 13 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 200 ; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 13 May 2015 with full list of shareholders Statement of capital on 2015-05-19 GBP 200 . The most likely internet sites of JAKESPEED LIMITED are www.jakespeed.co.uk, and www.jakespeed.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and five months. Jakespeed Limited is a Private Limited Company. The company registration number is 02714167. Jakespeed Limited has been working since 13 May 1992. The present status of the company is Active. The registered address of Jakespeed Limited is Bank House Southwick Square Southwick West Sussex Bn24 4fn. The company`s financial liabilities are £1.46k. It is £1.41k against last year. The cash in hand is £11.79k. It is £11.05k against last year. And the total assets are £13.03k, which is £-13.04k against last year. WILLIS, Andrew Paul is a Director of the company. Secretary CASTLE STREET REGISTRARS LTD has been resigned. Secretary CASTLE STREET REGISTRARS LTD has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Secretary SCAMCO LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director WILLIS, Anrew Paul has been resigned. Director WILLIS, Pauline Lillian has been resigned. Director WILLIS, Susan Elizabeth has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


jakespeed Key Finiance

LIABILITIES £1.46k
+2717%
CASH £11.79k
+1493%
TOTAL ASSETS £13.03k
-51%
All Financial Figures

Current Directors

Director
WILLIS, Andrew Paul
Appointed Date: 12 April 1996
55 years old

Resigned Directors

Secretary
CASTLE STREET REGISTRARS LTD
Resigned: 01 December 1997
Appointed Date: 01 December 1997

Secretary
CASTLE STREET REGISTRARS LTD
Resigned: 05 February 1993
Appointed Date: 09 October 1992

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 09 October 1992
Appointed Date: 13 May 1992

Secretary
SCAMCO LIMITED
Resigned: 25 May 2013
Appointed Date: 01 December 1997

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 05 February 1993
Appointed Date: 13 May 1992
35 years old

Director
WILLIS, Anrew Paul
Resigned: 05 February 1993
55 years old

Director
WILLIS, Pauline Lillian
Resigned: 01 August 1995
Appointed Date: 05 February 1993
78 years old

Director
WILLIS, Susan Elizabeth
Resigned: 15 February 1999
Appointed Date: 01 August 1995
57 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 09 October 1992
Appointed Date: 13 May 1992

JAKESPEED LIMITED Events

31 May 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 200

26 Apr 2016
Total exemption small company accounts made up to 31 July 2015
19 May 2015
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 200

29 Apr 2015
Total exemption small company accounts made up to 31 July 2014
29 Sep 2014
Total exemption small company accounts made up to 31 July 2013
...
... and 62 more events
03 Jun 1992
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

03 Jun 1992
Registered office changed on 03/06/92 from: 110 whitchurch rd cardiff CF4 3LY

03 Jun 1992
Director resigned;new director appointed

03 Jun 1992
Secretary resigned;new secretary appointed;director resigned

13 May 1992
Incorporation