Company NameJAKE Services Limited
DirectorsKeith Ebbrell and Rosalind Ebbrell
Company StatusActive
Company Number03927801
CategoryPrivate Limited Company
Incorporation Date17 February 2000(24 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2851Treatment and coat metals
SIC 25610Treatment and coating of metals

Directors

Director NameMr Keith Ebbrell
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O O'Meara Fitzmaurice & Co
Brimstage Hall
Brimstage Road
Wirral
CH63 6JA
Wales
Director NameMrs Rosalind Ebbrell
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O O'Meara Fitzmaurice & Co
Brimstage Hall
Brimstage Road
Wirral
CH63 6JA
Wales
Secretary NameMrs Rosalind Ebbrell
NationalityBritish
StatusCurrent
Appointed17 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O O'Meara Fitzmaurice & Co
Brimstage Hall
Brimstage Road
Wirral
CH63 6JA
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 February 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitejakeltd.demon.co.uk

Location

Registered AddressC/O O'Meara Fitzmaurice & Co
Brimstage Hall
Brimstage Road
Wirral
CH63 6JA
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardClatterbridge
Address MatchesOver 200 other UK companies use this postal address

Shareholders

51 at £1Keith Ebbrell
51.00%
Ordinary
49 at £1Rosalind Ebbrell
49.00%
Ordinary

Financials

Year2014
Net Worth£75,276
Cash£20,440
Current Liabilities£18,161

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return24 March 2024 (1 month ago)
Next Return Due7 April 2025 (11 months, 2 weeks from now)

Filing History

5 April 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
20 January 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
4 April 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
29 November 2021Total exemption full accounts made up to 30 April 2021 (7 pages)
21 April 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
12 April 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
24 March 2020Confirmation statement made on 24 March 2020 with updates (3 pages)
31 December 2019Micro company accounts made up to 30 April 2019 (2 pages)
9 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
26 April 2019Confirmation statement made on 7 December 2018 with no updates (3 pages)
7 December 2018Notification of Keith Ebbrell as a person with significant control on 7 December 2018 (2 pages)
7 December 2018Withdrawal of a person with significant control statement on 7 December 2018 (2 pages)
7 December 2018Registered office address changed from C/O O'meara Fitzmaurice & Co Avenue Hq 17 Mann Island Liverpool L3 1BP to C/O O'meara Fitzmaurice & Co Brimstage Hall Brimstage Road Wirral CH63 6JA on 7 December 2018 (1 page)
16 July 2018Micro company accounts made up to 30 April 2018 (6 pages)
17 May 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 30 April 2017 (6 pages)
21 December 2017Micro company accounts made up to 30 April 2017 (6 pages)
11 August 2017Registered office address changed from Unit 33a Westminster Industrial Park Rossfield Road Ellesmere Port CH65 3DU to C/O O'meara Fitzmaurice & Co Avenue Hq 17 Mann Island Liverpool L3 1BP on 11 August 2017 (1 page)
11 August 2017Registered office address changed from Unit 33a Westminster Industrial Park Rossfield Road Ellesmere Port CH65 3DU to C/O O'meara Fitzmaurice & Co Avenue Hq 17 Mann Island Liverpool L3 1BP on 11 August 2017 (1 page)
26 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
1 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
1 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
18 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
18 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
30 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
19 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(4 pages)
19 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(4 pages)
19 August 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
19 August 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
26 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
26 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
15 July 2013Registered office address changed from St John's Chambers Love Street Chester CH1 1QN United Kingdom on 15 July 2013 (1 page)
15 July 2013Registered office address changed from St John's Chambers Love Street Chester CH1 1QN United Kingdom on 15 July 2013 (1 page)
15 July 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
15 July 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
26 February 2013Secretary's details changed for Mrs Rosalind Ebbrell on 17 February 2013 (1 page)
26 February 2013Director's details changed for Mr Keith Ebbrell on 17 February 2013 (2 pages)
26 February 2013Director's details changed for Mrs Rosalind Ebbrell on 17 February 2013 (2 pages)
26 February 2013Director's details changed for Mrs Rosalind Ebbrell on 17 February 2013 (2 pages)
26 February 2013Director's details changed for Mr Keith Ebbrell on 17 February 2013 (2 pages)
26 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
26 February 2013Secretary's details changed for Mrs Rosalind Ebbrell on 17 February 2013 (1 page)
22 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
22 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
5 July 2012Registered office address changed from 7 Gorsefield Avenue Bromborough Wirral CH62 6BY on 5 July 2012 (1 page)
5 July 2012Registered office address changed from 7 Gorsefield Avenue Bromborough Wirral CH62 6BY on 5 July 2012 (1 page)
5 July 2012Registered office address changed from 7 Gorsefield Avenue Bromborough Wirral CH62 6BY on 5 July 2012 (1 page)
2 April 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
24 August 2011Registered office address changed from 30 Bromborough Village Road Bromborough Wirral CH62 7ES on 24 August 2011 (2 pages)
24 August 2011Registered office address changed from 30 Bromborough Village Road Bromborough Wirral CH62 7ES on 24 August 2011 (2 pages)
11 May 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
9 August 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
9 August 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
17 February 2010Director's details changed for Mr Keith Ebbrell on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Mrs Rosalind Ebbrell on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Mr Keith Ebbrell on 17 February 2010 (2 pages)
17 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Mrs Rosalind Ebbrell on 17 February 2010 (2 pages)
17 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
19 November 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
19 November 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
23 February 2009Return made up to 17/02/09; full list of members (4 pages)
23 February 2009Return made up to 17/02/09; full list of members (4 pages)
13 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
13 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
3 March 2008Return made up to 17/02/08; no change of members (7 pages)
3 March 2008Return made up to 17/02/08; no change of members (7 pages)
17 December 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
17 December 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
10 March 2007Return made up to 17/02/07; full list of members (7 pages)
10 March 2007Return made up to 17/02/07; full list of members (7 pages)
11 August 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
11 August 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
20 February 2006Return made up to 17/02/06; full list of members (7 pages)
20 February 2006Return made up to 17/02/06; full list of members (7 pages)
5 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
5 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
15 February 2005Return made up to 17/02/05; full list of members (7 pages)
15 February 2005Return made up to 17/02/05; full list of members (7 pages)
18 October 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
18 October 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
18 May 2004Registered office changed on 18/05/04 from: 52 mount pleasant liverpool merseyside L3 5UN (1 page)
18 May 2004Registered office changed on 18/05/04 from: 52 mount pleasant liverpool merseyside L3 5UN (1 page)
5 March 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
5 March 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
24 February 2004Return made up to 17/02/04; full list of members (7 pages)
24 February 2004Return made up to 17/02/04; full list of members (7 pages)
2 March 2003Return made up to 17/02/03; full list of members (7 pages)
2 March 2003Return made up to 17/02/03; full list of members (7 pages)
13 November 2002Accounts for a dormant company made up to 30 April 2002 (7 pages)
13 November 2002Accounts for a dormant company made up to 30 April 2002 (7 pages)
26 February 2002Return made up to 17/02/02; full list of members (6 pages)
26 February 2002Return made up to 17/02/02; full list of members (6 pages)
12 February 2002Accounts for a dormant company made up to 30 April 2001 (7 pages)
12 February 2002Accounts for a dormant company made up to 30 April 2001 (7 pages)
28 February 2001Return made up to 17/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 February 2001Return made up to 17/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 April 2000Ad 17/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 April 2000Accounting reference date extended from 28/02/01 to 30/04/01 (1 page)
15 April 2000Ad 17/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 April 2000Accounting reference date extended from 28/02/01 to 30/04/01 (1 page)
17 February 2000Secretary resigned (1 page)
17 February 2000Incorporation (17 pages)
17 February 2000Incorporation (17 pages)
17 February 2000Secretary resigned (1 page)