Company NameJakar International Limited
DirectorPaul David Sacki
Company StatusActive
Company Number00495767
CategoryPrivate Limited Company
Incorporation Date24 May 1951(72 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Paul David Sacki
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 1991(40 years, 3 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31a Camden Mews
London
NW1 9BY
Secretary NameMr Paul David Sacki
NationalityBritish
StatusCurrent
Appointed03 May 1995(43 years, 11 months after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31a Camden Mews
London
NW1 9BY
Director NameMr David Finney
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(40 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 24 January 2002)
RoleCompany Director
Correspondence Address13 Powis Court
Potters Bar
Hertfordshire
EN6 2SA
Director NameMrs Lydia Ethel Sacki
Date of BirthApril 1903 (Born 121 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(40 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 May 1995)
RoleCompany Director
Correspondence Address4 Walsingham
London
NW8 6RG
Director NameMrs Nanette Sacki
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(40 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 May 1995)
RoleCompany Director
Correspondence Address55 Ornan Road
London
NW3 4QD
Director NameMr Kenneth Simon Sacki
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(40 years, 3 months after company formation)
Appointment Duration25 years (resigned 15 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Beechworth Close
London
NW3 7UT
Secretary NameMrs Nanette Sacki
NationalityBritish
StatusResigned
Appointed30 August 1991(40 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 May 1995)
RoleCompany Director
Correspondence Address55 Ornan Road
London
NW3 4QD
Director NameDavid George Kleeman
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1995(43 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 December 1998)
RoleCompany Director
Correspondence Address141 Hamilton Terrace
London
NW8 9QS
Director NameMr Sothinagaratnam Sothimaheswaran
Date of BirthNovember 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed01 January 2006(54 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 June 2008)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address143 Alexandra Avenue
Harrow
Middlesex
HA2 8PX

Contact

Websitejakar.co.uk
Email address[email protected]

Location

Registered Address410 Centennial Park, Centennial Avenue
Elstree
Borehamwood
Hertfordshire
WD6 3TJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

200k at £0.5Trustees Of Paul Sacki Trust
50.00%
Ordinary
104k at £0.5Mr Kenneth Simon Sacki
26.00%
Ordinary
96k at £0.5Paul David Sacki
24.00%
Ordinary

Financials

Year2014
Net Worth£599,265
Cash£93,588
Current Liabilities£304,115

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 April 2023 (1 year ago)
Next Return Due27 April 2024 (1 week, 3 days from now)

Charges

19 February 2016Delivered on: 19 February 2016
Persons entitled: Hsbc Bank PLC

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

Filing History

17 July 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
22 May 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
15 September 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
16 June 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
20 September 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
22 February 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
24 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
9 March 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
21 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
5 March 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
22 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
18 April 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
14 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
14 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
30 March 2017Total exemption full accounts made up to 31 December 2016 (24 pages)
30 March 2017Total exemption full accounts made up to 31 December 2016 (24 pages)
6 February 2017Termination of appointment of Kenneth Simon Sacki as a director on 15 September 2016 (1 page)
6 February 2017Termination of appointment of Kenneth Simon Sacki as a director on 15 September 2016 (1 page)
16 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
18 March 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
18 March 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
14 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
14 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
19 February 2016Registration of charge 004957670001, created on 19 February 2016 (23 pages)
19 February 2016Registration of charge 004957670001, created on 19 February 2016 (23 pages)
2 November 2015Registered office address changed from Hillside House 2-6 Friern Park North Finchley London N12 9BX to 410 Centennial Park, Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3TJ on 2 November 2015 (1 page)
2 November 2015Registered office address changed from Hillside House 2-6 Friern Park North Finchley London N12 9BX to 410 Centennial Park, Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3TJ on 2 November 2015 (1 page)
2 November 2015Registered office address changed from Hillside House 2-6 Friern Park North Finchley London N12 9BX to 410 Centennial Park, Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3TJ on 2 November 2015 (1 page)
10 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 200,000
(5 pages)
10 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 200,000
(5 pages)
5 March 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
5 March 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
9 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 200,000
(5 pages)
9 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 200,000
(5 pages)
24 February 2014Total exemption small company accounts made up to 31 December 2013 (12 pages)
24 February 2014Total exemption small company accounts made up to 31 December 2013 (12 pages)
7 October 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 200,000
(5 pages)
7 October 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 200,000
(5 pages)
15 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
15 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
18 October 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
18 October 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
20 February 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
20 February 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
15 November 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
5 October 2011Director's details changed for Mr Kenneth Simon Sacki on 14 August 2010 (2 pages)
5 October 2011Director's details changed for Mr Paul David Sacki on 14 August 2010 (2 pages)
5 October 2011Director's details changed for Mr Paul David Sacki on 14 August 2010 (2 pages)
5 October 2011Director's details changed for Mr Kenneth Simon Sacki on 14 August 2010 (2 pages)
21 February 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
21 February 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
28 October 2010Director's details changed for Mr Kenneth Simon Sacki on 14 August 2010 (2 pages)
28 October 2010Director's details changed for Mr Kenneth Simon Sacki on 14 August 2010 (2 pages)
28 October 2010Director's details changed for Paul David Sacki on 14 August 2010 (2 pages)
28 October 2010Secretary's details changed for Mr Paul David Sacki on 14 August 2010 (1 page)
28 October 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
28 October 2010Director's details changed for Paul David Sacki on 14 August 2010 (2 pages)
28 October 2010Secretary's details changed for Mr Paul David Sacki on 14 August 2010 (1 page)
28 October 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
16 February 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
16 February 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
12 October 2009Annual return made up to 14 August 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 14 August 2009 with a full list of shareholders (4 pages)
26 February 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
26 February 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
12 September 2008Return made up to 14/08/08; full list of members (4 pages)
12 September 2008Return made up to 14/08/08; full list of members (4 pages)
2 July 2008Appointment terminated director sothi sothimaheswaran (1 page)
2 July 2008Appointment terminated director sothi sothimaheswaran (1 page)
7 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
7 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
3 September 2007Return made up to 14/08/07; full list of members (7 pages)
3 September 2007Return made up to 14/08/07; full list of members (7 pages)
2 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
27 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
27 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
15 September 2006Return made up to 14/08/06; full list of members (8 pages)
15 September 2006Return made up to 14/08/06; full list of members (8 pages)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
25 August 2005Return made up to 14/08/05; full list of members (7 pages)
25 August 2005Return made up to 14/08/05; full list of members (7 pages)
2 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
2 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
10 August 2004Return made up to 14/08/04; full list of members (7 pages)
10 August 2004Return made up to 14/08/04; full list of members (7 pages)
13 March 2004Accounts for a small company made up to 31 December 2003 (6 pages)
13 March 2004Accounts for a small company made up to 31 December 2003 (6 pages)
20 August 2003Return made up to 14/08/03; full list of members (7 pages)
20 August 2003Return made up to 14/08/03; full list of members (7 pages)
10 April 2003Accounts for a small company made up to 31 December 2002 (6 pages)
10 April 2003Accounts for a small company made up to 31 December 2002 (6 pages)
31 January 2003Director resigned (1 page)
31 January 2003Director resigned (1 page)
9 September 2002Return made up to 14/08/02; full list of members (7 pages)
9 September 2002Return made up to 14/08/02; full list of members (7 pages)
22 February 2002Accounts for a small company made up to 31 December 2001 (6 pages)
22 February 2002Accounts for a small company made up to 31 December 2001 (6 pages)
5 September 2001Return made up to 14/08/01; full list of members (7 pages)
5 September 2001Return made up to 14/08/01; full list of members (7 pages)
15 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
15 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
11 September 2000Return made up to 14/08/00; full list of members (7 pages)
11 September 2000Return made up to 14/08/00; full list of members (7 pages)
17 February 2000Accounts for a small company made up to 31 December 1999 (6 pages)
17 February 2000Accounts for a small company made up to 31 December 1999 (6 pages)
19 August 1999Return made up to 14/08/99; full list of members (6 pages)
19 August 1999Return made up to 14/08/99; full list of members (6 pages)
23 February 1999Accounts for a small company made up to 31 December 1998 (6 pages)
23 February 1999Accounts for a small company made up to 31 December 1998 (6 pages)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
11 September 1998Return made up to 14/08/98; no change of members (4 pages)
11 September 1998Return made up to 14/08/98; no change of members (4 pages)
27 February 1998Accounts for a small company made up to 31 December 1997 (6 pages)
27 February 1998Accounts for a small company made up to 31 December 1997 (6 pages)
20 August 1997Return made up to 14/08/97; change of members (6 pages)
20 August 1997Return made up to 14/08/97; change of members (6 pages)
25 July 1997Accounts for a small company made up to 31 May 1997 (6 pages)
25 July 1997Accounts for a small company made up to 31 May 1997 (6 pages)
15 July 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
15 July 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
3 October 1996Return made up to 14/08/96; full list of members (6 pages)
3 October 1996Return made up to 14/08/96; full list of members (6 pages)
2 August 1996Accounts for a small company made up to 31 May 1996 (6 pages)
2 August 1996Accounts for a small company made up to 31 May 1996 (6 pages)
5 September 1995Return made up to 14/08/95; no change of members (4 pages)
5 September 1995Return made up to 14/08/95; no change of members (4 pages)
11 August 1995Accounts for a small company made up to 31 May 1995 (9 pages)
11 August 1995Accounts for a small company made up to 31 May 1995 (9 pages)
9 June 1995New director appointed (4 pages)
9 June 1995New director appointed (4 pages)
10 May 1995New secretary appointed (2 pages)
10 May 1995Secretary resigned;director resigned (2 pages)
10 May 1995Director resigned (2 pages)
10 May 1995Director resigned (2 pages)
10 May 1995New secretary appointed (2 pages)
10 May 1995Secretary resigned;director resigned (2 pages)
24 May 1951Incorporation (15 pages)
24 May 1951Incorporation (15 pages)