Jake Holdings Limited NEWCASTLE UPON TYNE


Jake Holdings started in year 2006 as Private Limited Company with registration number 05811364. The Jake Holdings company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Newcastle Upon Tyne at Mayborn House. Postal code: NE12 8EW.

The firm has 3 directors, namely Louise R., Min H. and Stephen P.. Of them, Stephen P. has been with the company the longest, being appointed on 27 May 2010 and Louise R. has been with the company for the least time - from 8 August 2023. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Bibi A. who worked with the the firm until 23 June 2016.

Jake Holdings Limited Address / Contact

Office Address Mayborn House
Office Address2 Balliol Business Park
Town Newcastle Upon Tyne
Post code NE12 8EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05811364
Date of Incorporation Tue, 9th May 2006
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Louise R.

Position: Director

Appointed: 08 August 2023

Min H.

Position: Director

Appointed: 19 March 2018

Stephen P.

Position: Director

Appointed: 27 May 2010

Willis J.

Position: Director

Appointed: 19 March 2018

Resigned: 04 August 2020

Wei Y.

Position: Director

Appointed: 19 March 2018

Resigned: 04 August 2020

James T.

Position: Director

Appointed: 21 April 2017

Resigned: 18 August 2023

Zheng L.

Position: Director

Appointed: 21 September 2016

Resigned: 15 March 2018

Ming D.

Position: Director

Appointed: 26 July 2016

Resigned: 21 September 2016

Dong L.

Position: Director

Appointed: 26 July 2016

Resigned: 21 September 2016

Wen X.

Position: Director

Appointed: 26 July 2016

Resigned: 21 September 2016

Mark H.

Position: Director

Appointed: 30 April 2014

Resigned: 24 April 2017

Eva S.

Position: Director

Appointed: 03 February 2012

Resigned: 23 June 2016

Paul M.

Position: Director

Appointed: 12 January 2012

Resigned: 23 June 2016

Alan G.

Position: Director

Appointed: 11 May 2011

Resigned: 23 June 2016

David C.

Position: Director

Appointed: 22 November 2010

Resigned: 19 August 2011

Jolyon L.

Position: Director

Appointed: 18 July 2007

Resigned: 22 September 2010

Kenneth B.

Position: Director

Appointed: 23 October 2006

Resigned: 18 July 2007

Mark S.

Position: Director

Appointed: 25 September 2006

Resigned: 30 April 2014

Alan G.

Position: Director

Appointed: 04 July 2006

Resigned: 31 July 2006

Jennifer D.

Position: Director

Appointed: 09 May 2006

Resigned: 11 May 2011

Nishpank K.

Position: Director

Appointed: 09 May 2006

Resigned: 19 August 2011

Bibi A.

Position: Secretary

Appointed: 09 May 2006

Resigned: 23 June 2016

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats established, there is Success Bidco 2 Limited from Newcastle Upon Tyne, United Kingdom. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Success Bidco 2 Limited

Mayborn House Balliol Business Park, Newcastle Upon Tyne, Tyne And Wear, NE12 8EW, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House, England And Wales
Registration number 10110298
Notified on 7 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 2022/12/31
filed on: 21st, January 2024
Free Download (15 pages)

Company search