Jakana Trading Co Limited

General information

Name:

Jakana Trading Co Ltd

Office Address:

The Warehouse Buckingham Road HP19 9QQ Aylesbury

Number: 04348732

Incorporation date: 2002-01-08

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Jakana Trading Co Limited has been in this business for 22 years. Started with Registered No. 04348732 in 2002, it is located at The Warehouse, Aylesbury HP19 9QQ. The enterprise's SIC and NACE codes are 47910 which stands for Retail sale via mail order houses or via Internet. The business latest financial reports describe the period up to 2022/03/31 and the most recent annual confirmation statement was released on 2023/01/12.

The enterprise has obtained two trademarks, all are still in use. The first trademark was accepted in 2016. The trademark which will expire first, that is in February, 2026 is Castmaster.

For 22 years, this limited company has only been supervised by an individual director: Kevin N. who has been controlling it since Sat, 2nd Feb 2002.

Kevin N. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Trade marks

Trademark UK00003148968
Trademark image:-
Trademark name:Castmaster
Status:Registered
Filing date:2016-02-10
Date of entry in register:2016-05-13
Renewal date:2026-02-10
Owner name:Jakana Trading Co Ltd
Owner address:Jakana Trading Co Ltd, The Warehouse, Buckingham Road, AYLESBURY, United Kingdom, HP19 9QQ
Trademark UK00003148956
Trademark image:-
Trademark name:Forno Buono
Status:Registered
Filing date:2016-02-10
Date of entry in register:2016-05-06
Renewal date:2026-02-10
Owner name:Jakana Trading Co Ltd
Owner address:Jakana Trading Co Ltd, The Warehouse, Buckingham Road, AYLESBURY, United Kingdom, HP19 9QQ

Financial data based on annual reports

Company staff

Kevin N.

Role: Director

Appointed: 02 February 2002

Latest update: 22 April 2024

People with significant control

Kevin N.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 26 January 2024
Confirmation statement last made up date 12 January 2023
Annual Accounts 23 September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 23 September 2014
Annual Accounts 17 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 17 December 2015
Annual Accounts 29 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 29 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts 13 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 13 December 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Previous accounting period shortened from March 31, 2023 to March 30, 2023 (AA01)
filed on: 29th, December 2023
accounts
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2016 - 2013

Name:

Aries Accountants Limited

Address:

11 Boundary Business Park Wheatley Road Garsington

Post code:

OX44 9EJ

City / Town:

Oxford

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
22
Company Age

Similar companies nearby

Closest companies