Company NameJAKE Cook Limited
DirectorPaul Andrew Batty
Company StatusActive
Company Number07755024
CategoryPrivate Limited Company
Incorporation Date30 August 2011(12 years, 8 months ago)
Previous NameJAKE Cook Racing Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NamePaul Andrew Batty
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2016(4 years, 4 months after company formation)
Appointment Duration8 years, 3 months
RoleMotor Trader
Country of ResidenceUnited Kingdom
Correspondence Address24/26 Mansfield Road
Rotherham
South Yorkshire
S60 2DT
Director NameMr Jake Alexander Cook
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2011(same day as company formation)
RoleRacing Driver Instructor
Country of ResidenceUnited Kingdom
Correspondence Address24/26 Mansfield Road
Rotherham
South Yorkshire
S60 2DT

Location

Registered Address24/26 Mansfield Road
Rotherham
South Yorkshire
S60 2DT
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Jake Alexander Cook
100.00%
Ordinary

Financials

Year2014
Net Worth£9
Current Liabilities£11,971

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return30 March 2024 (3 weeks, 6 days ago)
Next Return Due13 April 2025 (11 months, 3 weeks from now)

Charges

3 February 2020Delivered on: 6 February 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

12 April 2023Confirmation statement made on 30 March 2023 with updates (4 pages)
20 February 2023Micro company accounts made up to 31 August 2022 (5 pages)
5 April 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
23 March 2022Micro company accounts made up to 31 August 2021 (6 pages)
30 March 2021Confirmation statement made on 30 March 2021 with updates (4 pages)
26 November 2020Micro company accounts made up to 31 August 2020 (5 pages)
9 April 2020Confirmation statement made on 30 March 2020 with updates (4 pages)
26 February 2020Micro company accounts made up to 31 August 2019 (5 pages)
6 February 2020Registration of charge 077550240001, created on 3 February 2020 (24 pages)
12 April 2019Director's details changed for Mr Jake Alexander Cook on 12 April 2019 (2 pages)
12 April 2019Confirmation statement made on 30 March 2019 with updates (5 pages)
12 April 2019Change of details for Mr Jake Alexander Cook as a person with significant control on 12 April 2019 (2 pages)
22 March 2019Micro company accounts made up to 31 August 2018 (4 pages)
1 June 2018Director's details changed for Paul Andrew Batty on 1 June 2018 (2 pages)
1 June 2018Director's details changed for Mr Jake Alexander Cook on 1 June 2018 (2 pages)
1 June 2018Change of details for Mr Jake Alexander Cook as a person with significant control on 1 June 2018 (2 pages)
9 April 2018Confirmation statement made on 30 March 2018 with updates (5 pages)
7 March 2018Micro company accounts made up to 31 August 2017 (3 pages)
30 March 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
30 March 2017Director's details changed for Paul Andrew Batty on 30 March 2017 (2 pages)
30 March 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
30 March 2017Director's details changed for Paul Andrew Batty on 30 March 2017 (2 pages)
19 December 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
19 December 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
22 August 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
22 August 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
4 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
4 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
27 April 2016Change of name notice (2 pages)
27 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-05
(2 pages)
27 April 2016Change of name notice (2 pages)
27 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-05
(2 pages)
24 March 2016Director's details changed for Paul Andrew Batty on 23 March 2016 (2 pages)
24 March 2016Director's details changed for Paul Andrew Batty on 23 March 2016 (2 pages)
18 January 2016Registered office address changed from 24 Shorland Drive Treeton Rotherham South Yorkshire S60 5UP to 24/26 Mansfield Road Rotherham South Yorkshire S60 2DT on 18 January 2016 (1 page)
18 January 2016Registered office address changed from 24 Shorland Drive Treeton Rotherham South Yorkshire S60 5UP to 24/26 Mansfield Road Rotherham South Yorkshire S60 2DT on 18 January 2016 (1 page)
18 January 2016Appointment of Paul Andrew Batty as a director on 4 January 2016 (2 pages)
18 January 2016Appointment of Paul Andrew Batty as a director on 4 January 2016 (2 pages)
15 January 2016Statement of capital following an allotment of shares on 23 December 2015
  • GBP 100
(4 pages)
15 January 2016Statement of capital following an allotment of shares on 23 December 2015
  • GBP 100
(4 pages)
1 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(3 pages)
1 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
1 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(3 pages)
1 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(3 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
2 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(3 pages)
2 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(3 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
8 October 2012Annual return made up to 30 August 2012 with a full list of shareholders (3 pages)
8 October 2012Annual return made up to 30 August 2012 with a full list of shareholders (3 pages)
30 August 2011Incorporation (37 pages)
30 August 2011Incorporation (37 pages)