Company NameJekat Limited
DirectorJamie Turner
Company StatusActive
Company Number09048025
CategoryPrivate Limited Company
Incorporation Date20 May 2014(9 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 14131Manufacture of other men's outerwear
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr Jamie Turner
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2024(9 years, 9 months after company formation)
Appointment Duration4 weeks, 1 day
RoleWeb Developer
Country of ResidenceEngland
Correspondence Address2 De Sutton Place De Sutton Place
Harthill
Sheffield
S26 7XG
Director NameMrs Sharon Turner
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2014(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address2 De Sutton Place De Sutton Place
Harthill
Sheffield
S26 7XG

Location

Registered Address2 De Sutton Place De Sutton Place
Harthill
Sheffield
S26 7XG
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishHarthill with Woodall
WardWales
Built Up AreaHarthill

Shareholders

2 at £2Sharon Turner
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return11 March 2024 (2 weeks, 4 days ago)
Next Return Due25 March 2025 (12 months from now)

Filing History

17 March 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
17 March 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
21 July 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
5 April 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
7 July 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
7 July 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
21 May 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
21 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
24 June 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
25 March 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
11 June 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
14 March 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
31 May 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
31 May 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
3 May 2017Compulsory strike-off action has been discontinued (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
26 April 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
26 April 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
22 July 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 4
(6 pages)
22 July 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 4
(6 pages)
18 June 2016Compulsory strike-off action has been discontinued (1 page)
18 June 2016Compulsory strike-off action has been discontinued (1 page)
16 June 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
16 June 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
24 November 2015Compulsory strike-off action has been discontinued (1 page)
24 November 2015Compulsory strike-off action has been discontinued (1 page)
23 November 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 4
(3 pages)
23 November 2015Registered office address changed from 12 Woodside Road Doncaster South Yorkshire DN5 9JZ United Kingdom to Unit 4 Brooklands Way, Brooklands Park Industrial Estate Dinnington Sheffield S25 2JZ on 23 November 2015 (1 page)
23 November 2015Registered office address changed from 12 Woodside Road Doncaster South Yorkshire DN5 9JZ United Kingdom to Unit 4 Brooklands Way, Brooklands Park Industrial Estate Dinnington Sheffield S25 2JZ on 23 November 2015 (1 page)
23 November 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 4
(3 pages)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
20 May 2014Incorporation
Statement of capital on 2014-05-20
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 May 2014Incorporation
Statement of capital on 2014-05-20
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)