Company NameJakes Contracting Limited
DirectorJames Andrew Finch
Company StatusActive
Company Number03311688
CategoryPrivate Limited Company
Incorporation Date3 February 1997(27 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr James Andrew Finch
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Villa Road
Benfleet
Essex
SS7 5QL
Secretary NameJacqueline Finch
NationalityBritish
StatusCurrent
Appointed03 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address31 Villa Road
Benfleet
Essex
SS7 5QL
Director NameKevin Wheeler
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(5 months, 4 weeks after company formation)
Appointment Duration15 years, 7 months (resigned 28 February 2013)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address110 Burnside Road
Dagenham
Essex
RM8 1YD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 February 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitejakes-contracting.co.uk

Location

Registered Address1st Floor Construction House
Runwell Road
Wickford
Essex
SS11 7HQ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon

Shareholders

50 at £1James Andrew Finch & Jacqueline Finch
40.00%
Ordinary
6 at £1Tara Savva
4.80%
Ordinary A
23 at £1James Andrew Finch & Jacqueline Finch
18.40%
Ordinary A
23 at £1Lisa Michelle Lunn
18.40%
Ordinary A
23 at £1Mark Shannon
18.40%
Ordinary A

Financials

Year2014
Net Worth£68,844
Cash£14,803
Current Liabilities£109,808

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 3 weeks from now)

Charges

6 August 2021Delivered on: 16 August 2021
Persons entitled: 4SYTE Limited

Classification: A registered charge
Particulars: All monies due or to become due from the company to the chargee under the termsof the aforementionedinstrument creating or evidencing the charge. Details:. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, bookdebts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
1 June 2015Delivered on: 7 June 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
6 July 2012Delivered on: 14 July 2012
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
30 January 2007Delivered on: 6 February 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

12 November 2023Total exemption full accounts made up to 28 February 2023 (13 pages)
8 February 2023Confirmation statement made on 3 February 2023 with updates (4 pages)
24 November 2022Total exemption full accounts made up to 28 February 2022 (12 pages)
23 March 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
26 November 2021Total exemption full accounts made up to 28 February 2021 (13 pages)
16 August 2021Registration of charge 033116880004, created on 6 August 2021 (39 pages)
24 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
14 December 2020Total exemption full accounts made up to 29 February 2020 (12 pages)
17 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
19 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
26 November 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
13 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
6 December 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
16 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
16 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
2 December 2016Total exemption small company accounts made up to 29 February 2016 (14 pages)
2 December 2016Total exemption small company accounts made up to 29 February 2016 (14 pages)
12 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 125
(5 pages)
12 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 125
(5 pages)
30 July 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
30 July 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
7 June 2015Registration of charge 033116880003, created on 1 June 2015 (26 pages)
7 June 2015Registration of charge 033116880003, created on 1 June 2015 (26 pages)
7 June 2015Registration of charge 033116880003, created on 1 June 2015 (26 pages)
10 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 125
(5 pages)
10 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 125
(5 pages)
10 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 125
(5 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
15 April 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 125
(5 pages)
15 April 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 125
(5 pages)
15 April 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 125
(5 pages)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
19 March 2013Purchase of own shares. (3 pages)
19 March 2013Purchase of own shares. (3 pages)
13 March 2013Termination of appointment of Kevin Wheeler as a director (1 page)
13 March 2013Termination of appointment of Kevin Wheeler as a director (1 page)
22 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (6 pages)
22 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (6 pages)
22 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (6 pages)
19 October 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
19 October 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
14 July 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
14 July 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
14 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (6 pages)
14 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (6 pages)
14 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (6 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
23 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (6 pages)
23 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (6 pages)
23 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (6 pages)
6 December 2010Statement of capital following an allotment of shares on 19 November 2010
  • GBP 200
(4 pages)
6 December 2010Statement of capital following an allotment of shares on 19 November 2010
  • GBP 200
(4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
15 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for James Andrew Finch on 28 October 2009 (2 pages)
10 March 2010Secretary's details changed for Jacqueline Finch on 28 October 2009 (1 page)
10 March 2010Director's details changed for Kevin Wheeler on 28 October 2009 (2 pages)
10 March 2010Director's details changed for James Andrew Finch on 28 October 2009 (2 pages)
10 March 2010Secretary's details changed for Jacqueline Finch on 28 October 2009 (1 page)
10 March 2010Director's details changed for Kevin Wheeler on 28 October 2009 (2 pages)
30 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
30 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
18 February 2009Return made up to 03/02/09; full list of members (4 pages)
18 February 2009Return made up to 03/02/09; full list of members (4 pages)
1 October 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
1 October 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
4 March 2008Return made up to 03/02/08; full list of members (4 pages)
4 March 2008Return made up to 03/02/08; full list of members (4 pages)
26 September 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
26 September 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
20 February 2007Return made up to 03/02/07; full list of members (2 pages)
20 February 2007Return made up to 03/02/07; full list of members (2 pages)
6 February 2007Particulars of mortgage/charge (9 pages)
6 February 2007Particulars of mortgage/charge (9 pages)
28 November 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
28 November 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
7 February 2006Return made up to 03/02/06; full list of members (2 pages)
7 February 2006Return made up to 03/02/06; full list of members (2 pages)
5 July 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
5 July 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
21 March 2005Return made up to 03/02/05; full list of members (2 pages)
21 March 2005Return made up to 03/02/05; full list of members (2 pages)
24 November 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
24 November 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
23 February 2004Return made up to 03/02/04; full list of members (7 pages)
23 February 2004Return made up to 03/02/04; full list of members (7 pages)
19 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
19 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
18 February 2003Return made up to 03/02/03; full list of members (8 pages)
18 February 2003Return made up to 03/02/03; full list of members (8 pages)
21 October 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
21 October 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
12 February 2002Return made up to 03/02/02; full list of members (7 pages)
12 February 2002Return made up to 03/02/02; full list of members (7 pages)
28 September 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
28 September 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
30 March 2001Return made up to 03/02/01; full list of members (7 pages)
30 March 2001Return made up to 03/02/01; full list of members (7 pages)
18 December 2000Accounts for a small company made up to 28 February 2000 (4 pages)
18 December 2000Accounts for a small company made up to 28 February 2000 (4 pages)
16 February 2000Return made up to 03/02/00; full list of members (7 pages)
16 February 2000Return made up to 03/02/00; full list of members (7 pages)
21 December 1999Accounts for a small company made up to 28 February 1999 (4 pages)
21 December 1999Accounts for a small company made up to 28 February 1999 (4 pages)
19 February 1999Return made up to 03/02/99; no change of members (4 pages)
19 February 1999Return made up to 03/02/99; no change of members (4 pages)
3 December 1998Accounts for a small company made up to 28 February 1998 (4 pages)
3 December 1998Accounts for a small company made up to 28 February 1998 (4 pages)
11 May 1998Return made up to 03/02/98; full list of members (6 pages)
11 May 1998Return made up to 03/02/98; full list of members (6 pages)
17 March 1998Ad 01/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 March 1998Ad 01/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 March 1998New director appointed (2 pages)
17 March 1998New director appointed (2 pages)
7 February 1997Secretary resigned (1 page)
7 February 1997Secretary resigned (1 page)
3 February 1997Incorporation (14 pages)
3 February 1997Incorporation (14 pages)