Jak Renovations Limited

General information

Name:

Jak Renovations Ltd

Office Address:

22 Regent Street NG1 5BQ Nottingham

Number: 07791612

Incorporation date: 2011-09-29

Dissolution date: 2023-03-15

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2011 signifies the launching of Jak Renovations Limited, the company that was situated at 22 Regent Street, , Nottingham. The company was founded on 2011-09-29. The firm Companies House Registration Number was 07791612 and the company post code was NG1 5BQ. The firm had been operating on the market for about twelve years until 2023-03-15.

This firm was supervised by 1 managing director: Lynne K. who was in charge of it for 8 years.

Executives who had significant control over the firm were: Lynne K. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Joseph K. had substantial control or influence over the company owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Lynne K.

Role: Director

Appointed: 16 September 2015

Latest update: 26 January 2024

Lynn K.

Role: Secretary

Appointed: 29 September 2011

Latest update: 26 January 2024

People with significant control

Lynne K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Joseph K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2020
Account last made up date 30 September 2018
Confirmation statement next due date 10 November 2020
Confirmation statement last made up date 29 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Annual Accounts 30 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 30 June 2015
Annual Accounts 30 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 30 June 2016
Annual Accounts 26 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 26 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts 25 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 25 June 2013
Annual Accounts 30 June 2014
Date Approval Accounts 30 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 15th, March 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

2 Park Farm Main Street Carlton-on-trent

Post code:

NG23 6NW

City / Town:

Newark

HQ address,
2013

Address:

2 Park Farm Main Street Carlton-on-trent

Post code:

NG23 6NW

City / Town:

Newark

HQ address,
2014

Address:

2 Park Farm Main Street Carlton-on-trent

Post code:

NG23 6NW

City / Town:

Newark

HQ address,
2015

Address:

2 Park Farm Main Street Carlton-on-trent

Post code:

NG23 6NW

City / Town:

Newark

HQ address,
2016

Address:

2 Park Farm Main Street Carlton-on-trent

Post code:

NG23 6NW

City / Town:

Newark

Accountant/Auditor,
2013 - 2015

Name:

Rigel Wolf Ltd

Address:

Orion House 28a Spital Terrace

Post code:

DN21 2HQ

City / Town:

Gainsborough

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
11
Company Age

Closest Companies - by postcode