Company NameJ.A.K. Holdings Limited
Company StatusDissolved
Company Number02839334
CategoryPrivate Limited Company
Incorporation Date26 July 1993(30 years, 9 months ago)
Dissolution Date18 June 2010 (13 years, 10 months ago)
Previous NameDirectfree Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameAdrian Edward Levy
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 August 1993(1 month after company formation)
Appointment Duration16 years, 10 months (closed 18 June 2010)
RoleClothing Manufacturer
Correspondence AddressThe Garden House
1758 Melton Road
Rearsby
Leicester
LE7 4YS
Director NameMr Julian Clement Levy
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 August 1993(1 month after company formation)
Appointment Duration16 years, 10 months (closed 18 June 2010)
RoleClothing Manufacturer
Country of ResidenceEngland
Correspondence Address52 Southernhay Road
Leicester
Leicestershire
LE2 3TL
Director NameJohn David Meadows
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 August 1993(1 month after company formation)
Appointment Duration16 years, 10 months (closed 18 June 2010)
RoleClothing Manufacturer
Correspondence AddressThe Old Mill House
Mill Lane
Blaby
Leicestershire
LE8 4FG
Secretary NameAdrian Edward Levy
NationalityBritish
StatusClosed
Appointed26 August 1993(1 month after company formation)
Appointment Duration16 years, 10 months (closed 18 June 2010)
RoleClothing Manufacturing
Correspondence AddressThe Garden House
1758 Melton Road
Rearsby
Leicester
LE7 4YS
Director NameMr James Christopher Hunt
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1993(3 weeks, 1 day after company formation)
Appointment Duration1 week, 2 days (resigned 26 August 1993)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Cottage
Mill Lane Blockley
Moreton In Marsh
Gloucestershire
GL56 9HT
Wales
Secretary NameNicola Jane Cook
NationalityBritish
StatusResigned
Appointed17 August 1993(3 weeks, 1 day after company formation)
Appointment Duration1 week, 2 days (resigned 26 August 1993)
RoleSecretary
Correspondence AddressMudwalls Farm
Dunnington
Alcester
Warwickshire
B49 5PA
Director NameMr Kieran Gary Hickey
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1993(1 month after company formation)
Appointment Duration2 years, 10 months (resigned 08 July 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Rolleston Road
Skeffington
Leicestershire
LE7 9YD
Director NameMiss Karin Jane Limer
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1993(1 month after company formation)
Appointment Duration4 years (resigned 26 August 1997)
RoleDesign Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Meadowcourt Road
Leicester
LE2 2PB
Director NameMr Andrew Charles Tilbrook
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1996(2 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 May 2001)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address47 Scraptoft Lane
Leicester
Leicestershire
LE5 2FD
Director NameSharon Sarah Bendell
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(3 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 23 June 1997)
RoleCompany Director
Correspondence Address62 Southway
Totteridge
London
N20 8DB
Director NameMrs Catherine Mary Boner
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(3 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Elms Road
Sroneygate
Leicester
Leicestershire
LE2 3JB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 July 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 July 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address32 Cornhill
London
EC3V 3BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Financials

Year2014
Turnover£13,710,000
Gross Profit£3,191,000
Net Worth£682,000
Cash£225,000
Current Liabilities£2,981,000

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

18 June 2010Final Gazette dissolved following liquidation (2 pages)
18 June 2010Final Gazette dissolved via compulsory strike-off (2 pages)
18 March 2010Liquidators statement of receipts and payments to 15 March 2010 (5 pages)
18 March 2010Liquidators' statement of receipts and payments to 15 March 2010 (5 pages)
18 March 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
18 March 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
29 January 2010Registered office address changed from 32 Cornhill London EC3V 3BT on 29 January 2010 (2 pages)
29 January 2010Registered office address changed from 32 Cornhill London EC3V 3BT on 29 January 2010 (2 pages)
16 December 2009Registered office address changed from C/O Begbies Traynor Chiltern House 24-30 King Street Watford Hertfordshire WD18 0BP on 16 December 2009 (2 pages)
16 December 2009Registered office address changed from 32 Cornhill London EC3V 3BT on 16 December 2009 (2 pages)
16 December 2009Registered office address changed from C/O Begbies Traynor Chiltern House 24-30 King Street Watford Hertfordshire WD18 0BP on 16 December 2009 (2 pages)
16 December 2009Registered office address changed from 32 Cornhill London EC3V 3BT on 16 December 2009 (2 pages)
30 October 2009Liquidators statement of receipts and payments to 6 October 2009 (5 pages)
30 October 2009Liquidators' statement of receipts and payments to 6 October 2009 (5 pages)
30 October 2009Liquidators statement of receipts and payments to 6 October 2009 (5 pages)
2 September 2009Court order insolvency:- replacement of liquidator (7 pages)
2 September 2009Court order insolvency:- replacement of liquidator (7 pages)
19 August 2009Notice of ceasing to act as a voluntary liquidator (1 page)
19 August 2009Appointment of a voluntary liquidator (1 page)
19 August 2009Appointment of a voluntary liquidator (1 page)
19 August 2009Notice of ceasing to act as a voluntary liquidator (1 page)
2 May 2009Liquidators' statement of receipts and payments to 6 April 2009 (5 pages)
2 May 2009Liquidators statement of receipts and payments to 6 April 2009 (5 pages)
2 May 2009Liquidators statement of receipts and payments to 6 April 2009 (5 pages)
29 October 2008Liquidators statement of receipts and payments to 6 October 2008 (5 pages)
29 October 2008Liquidators' statement of receipts and payments to 6 October 2008 (5 pages)
29 October 2008Liquidators statement of receipts and payments to 6 October 2008 (5 pages)
10 May 2008Liquidators statement of receipts and payments to 6 October 2008 (5 pages)
10 May 2008Liquidators statement of receipts and payments to 6 October 2008 (5 pages)
10 May 2008Liquidators' statement of receipts and payments to 6 October 2008 (5 pages)
5 November 2007Liquidators' statement of receipts and payments (5 pages)
5 November 2007Liquidators statement of receipts and payments (5 pages)
3 May 2007Liquidators' statement of receipts and payments (5 pages)
3 May 2007Liquidators statement of receipts and payments (5 pages)
19 October 2006Liquidators statement of receipts and payments (5 pages)
19 October 2006Liquidators' statement of receipts and payments (5 pages)
4 May 2006Liquidators' statement of receipts and payments (5 pages)
4 May 2006Liquidators statement of receipts and payments (5 pages)
4 November 2005Liquidators statement of receipts and payments (8 pages)
4 November 2005Liquidators' statement of receipts and payments (8 pages)
6 May 2005Liquidators' statement of receipts and payments (5 pages)
6 May 2005Liquidators statement of receipts and payments (5 pages)
29 September 2004Registered office changed on 29/09/04 from: five ways house tudor road leicester LE3 5HU (1 page)
29 September 2004Registered office changed on 29/09/04 from: five ways house tudor road leicester LE3 5HU (1 page)
16 April 2004Statement of affairs (7 pages)
16 April 2004Appointment of a voluntary liquidator (4 pages)
16 April 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 April 2004Appointment of a voluntary liquidator (4 pages)
16 April 2004Statement of affairs (7 pages)
16 April 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 November 2002Group of companies' accounts made up to 31 December 2001 (27 pages)
1 November 2002Group of companies' accounts made up to 31 December 2001 (27 pages)
3 September 2002Secretary's particulars changed;director's particulars changed (1 page)
3 September 2002Secretary's particulars changed;director's particulars changed (1 page)
16 August 2002Return made up to 28/07/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 August 2002Return made up to 28/07/02; full list of members (8 pages)
18 June 2002Particulars of mortgage/charge (3 pages)
18 June 2002Particulars of mortgage/charge (3 pages)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
31 October 2001Group of companies' accounts made up to 31 December 2000 (23 pages)
31 October 2001Group of companies' accounts made up to 31 December 2000 (23 pages)
21 August 2001Return made up to 28/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 August 2001Return made up to 28/07/01; full list of members (8 pages)
12 June 2001Director resigned (1 page)
12 June 2001Director resigned (1 page)
18 November 2000Particulars of mortgage/charge (3 pages)
18 November 2000Particulars of mortgage/charge (3 pages)
15 August 2000Return made up to 28/07/00; full list of members (8 pages)
15 August 2000Return made up to 28/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 June 2000Particulars of mortgage/charge (3 pages)
28 June 2000Particulars of mortgage/charge (3 pages)
18 May 2000Full group accounts made up to 31 December 1999 (27 pages)
18 May 2000Full group accounts made up to 31 December 1999 (27 pages)
26 August 1999Return made up to 28/07/99; full list of members (8 pages)
26 August 1999Return made up to 28/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
17 June 1999Full group accounts made up to 31 December 1998 (26 pages)
17 June 1999Full group accounts made up to 31 December 1998 (26 pages)
5 February 1999Registered office changed on 05/02/99 from: charnwood court new walk leicester LE1 6TE (1 page)
5 February 1999Registered office changed on 05/02/99 from: charnwood court new walk leicester LE1 6TE (1 page)
26 January 1999Auditor's resignation (1 page)
26 January 1999Auditor's resignation (1 page)
16 November 1998Auditor's resignation (1 page)
16 November 1998Auditor's resignation (1 page)
2 November 1998Full group accounts made up to 31 December 1997 (34 pages)
2 November 1998Full group accounts made up to 31 December 1997 (34 pages)
4 August 1998Return made up to 28/07/98; full list of members (10 pages)
4 August 1998Return made up to 28/07/98; full list of members (10 pages)
29 April 1998Particulars of mortgage/charge (3 pages)
29 April 1998Particulars of mortgage/charge (3 pages)
29 April 1998Particulars of mortgage/charge (8 pages)
29 April 1998Particulars of mortgage/charge (8 pages)
3 April 1998Particulars of mortgage/charge (3 pages)
3 April 1998Particulars of mortgage/charge (3 pages)
4 September 1997Director resigned (1 page)
4 September 1997Director resigned (1 page)
6 August 1997Return made up to 28/07/97; full list of members (8 pages)
6 August 1997Return made up to 28/07/97; full list of members (8 pages)
5 August 1997Full group accounts made up to 31 December 1996 (37 pages)
5 August 1997Full group accounts made up to 31 December 1996 (37 pages)
4 July 1997Director resigned (1 page)
4 July 1997Director resigned (1 page)
25 February 1997New director appointed (2 pages)
25 February 1997New director appointed (2 pages)
25 February 1997New director appointed (2 pages)
25 February 1997New director appointed (2 pages)
17 September 1996Full group accounts made up to 31 December 1995 (39 pages)
17 September 1996Full group accounts made up to 31 December 1995 (39 pages)
30 August 1996New director appointed (2 pages)
30 August 1996New director appointed (2 pages)
19 August 1996Return made up to 26/07/96; no change of members (6 pages)
19 August 1996Return made up to 26/07/96; no change of members (6 pages)
14 August 1996Director resigned (1 page)
14 August 1996Director resigned (1 page)
4 January 1996Registered office changed on 04/01/96 from: abacus house 32 friar lane leicester LE1 5RA (1 page)
4 January 1996Return made up to 26/07/95; no change of members (6 pages)
4 January 1996Registered office changed on 04/01/96 from: abacus house 32 friar lane leicester LE1 5RA (1 page)
4 January 1996Return made up to 26/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 August 1995Full group accounts made up to 31 December 1994 (33 pages)
30 August 1995Full group accounts made up to 31 December 1994 (33 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
24 November 1993Ad 26/08/93--------- £ si 404973@1 (2 pages)
24 November 1993Ad 26/08/93--------- £ si 404973@1 (2 pages)
23 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
23 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
7 November 1993Memorandum and Articles of Association (19 pages)
7 November 1993Memorandum and Articles of Association (19 pages)
30 September 1993Ad 26/08/93--------- £ si 404973@1=404973 £ ic 676791/1081764 (2 pages)
30 September 1993Ad 26/08/93--------- £ si 404973@1=404973 £ ic 676791/1081764 (2 pages)