JAKAB HOLDINGS LIMITED
WINCHESTER

Hellopages » Hampshire » Winchester » SO23 9BQ

Company number 04527891
Status Active - Proposal to Strike off
Incorporation Date 5 September 2002
Company Type Private Limited Company
Address 170 HIGH STREET, WINCHESTER, ENGLAND, SO23 9BQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 5 September 2016 with updates; Compulsory strike-off action has been discontinued; Annual return made up to 5 September 2015 with full list of shareholders Statement of capital on 2016-04-15 GBP 1 . The most likely internet sites of JAKAB HOLDINGS LIMITED are www.jakabholdings.co.uk, and www.jakab-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. The distance to to Shawford Rail Station is 2.9 miles; to Eastleigh Rail Station is 6.6 miles; to Swaythling Rail Station is 8.8 miles; to St Denys Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jakab Holdings Limited is a Private Limited Company. The company registration number is 04527891. Jakab Holdings Limited has been working since 05 September 2002. The present status of the company is Active - Proposal to Strike off. The registered address of Jakab Holdings Limited is 170 High Street Winchester England So23 9bq. . WILCOX, Jesse Arthur Lax is a Director of the company. Secretary CAPELL, Helen Frances has been resigned. Secretary SADLER, Clare Marie has been resigned. Secretary SIMMONS, Monica Jane has been resigned. Secretary WINTER, Amy Elizabeth has been resigned. Secretary DAVIS LOMBARD (UK) LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director MUNRO FORD, Jonathan James has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
WILCOX, Jesse Arthur Lax
Appointed Date: 01 October 2013
36 years old

Resigned Directors

Secretary
CAPELL, Helen Frances
Resigned: 11 February 2003
Appointed Date: 16 September 2002

Secretary
SADLER, Clare Marie
Resigned: 01 October 2013
Appointed Date: 28 June 2013

Secretary
SIMMONS, Monica Jane
Resigned: 04 October 2005
Appointed Date: 29 March 2004

Secretary
WINTER, Amy Elizabeth
Resigned: 29 March 2004
Appointed Date: 11 February 2003

Secretary
DAVIS LOMBARD (UK) LIMITED
Resigned: 01 October 2013
Appointed Date: 04 October 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 16 September 2002
Appointed Date: 05 September 2002

Director
MUNRO FORD, Jonathan James
Resigned: 01 October 2013
Appointed Date: 16 September 2002
69 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 16 September 2002
Appointed Date: 05 September 2002

Persons With Significant Control

Mr Jonathan James Munro Ford
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

JAKAB HOLDINGS LIMITED Events

16 Sep 2016
Confirmation statement made on 5 September 2016 with updates
19 Apr 2016
Compulsory strike-off action has been discontinued
15 Apr 2016
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1

15 Apr 2016
Director's details changed for Jesse Arthur Lax Wilcox on 4 September 2015
15 Apr 2016
Registered office address changed from 62 Canon Street Winchester Hampshire SO23 9JW to 170 High Street Winchester SO23 9BQ on 15 April 2016
...
... and 41 more events
12 Mar 2003
New secretary appointed
12 Mar 2003
Secretary resigned
24 Sep 2002
New secretary appointed
24 Sep 2002
New director appointed
05 Sep 2002
Incorporation

Similar Companies

JAKAAN LTD JAKAB ESTATES LTD JAKABA ASSOCIATES LTD JAKABA PRODUCTS LIMITED JAKABAR LIMITED JAKABE LTD JAKABEL LIMITED