Company NameJAKE Design Studio Limited
Company StatusDissolved
Company Number04744060
CategoryPrivate Limited Company
Incorporation Date24 April 2003(20 years, 12 months ago)
Dissolution Date7 February 2024 (2 months, 1 week ago)
Previous NameCn Design Consultants Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kenneth Corsie
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2003(same day as company formation)
RoleRetail Designer
Country of ResidenceEngland
Correspondence Address7 Malmains Close
Beckenham
Kent
BR3 6SE
Director NameMr Stuart Naysmith
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2003(same day as company formation)
RoleInterior Design Consultant
Country of ResidenceEngland
Correspondence Address23 Chestnut Grove
New Malden
Surrey
KT3 3JJ
Secretary NameMr Stuart Naysmith
NationalityBritish
StatusResigned
Appointed24 April 2003(same day as company formation)
RoleInterior Design Consultant
Country of ResidenceEngland
Correspondence Address23 Chestnut Grove
New Malden
Surrey
KT3 3JJ
Director NameMs Janette Elizabeth Ralph
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2020(17 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2022)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address7 Malmains Close
Beckenham
Kent
BR3 6SE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 April 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 April 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitejake.uk.com
Email address[email protected]
Telephone020 82891823
Telephone regionLondon

Location

Registered AddressSussex Innovation
12-16 Addiscombe Road
Croydon
CR0 0XT
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

50 at £1Janette Ralph
50.00%
Ordinary
50 at £1Kenneth S. Corsie
50.00%
Ordinary

Financials

Year2014
Net Worth-£35,624
Current Liabilities£41,218

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Filing History

30 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
14 August 2020Appointment of Ms Janette Elizabeth Ralph as a director on 14 August 2020 (2 pages)
9 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
2 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
27 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
20 May 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
20 May 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
12 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(3 pages)
12 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(3 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
13 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(3 pages)
13 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(3 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
11 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-11
  • GBP 100
(3 pages)
11 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-11
  • GBP 100
(3 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
9 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (3 pages)
9 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (3 pages)
1 October 2012Company name changed cn design consultants LIMITED\certificate issued on 01/10/12
  • RES15 ‐ Change company name resolution on 2012-09-28
  • NM01 ‐ Change of name by resolution
(3 pages)
1 October 2012Company name changed cn design consultants LIMITED\certificate issued on 01/10/12
  • RES15 ‐ Change company name resolution on 2012-09-28
  • NM01 ‐ Change of name by resolution
(3 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (3 pages)
14 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (3 pages)
24 April 2012Registered office address changed from 16 Bromley Road Beckenham Kent BR3 5JE on 24 April 2012 (1 page)
24 April 2012Registered office address changed from 16 Bromley Road Beckenham Kent BR3 5JE on 24 April 2012 (1 page)
30 March 2012Amended accounts made up to 31 December 2009 (4 pages)
30 March 2012Amended accounts made up to 31 December 2009 (4 pages)
30 March 2012Amended accounts made up to 31 December 2010 (4 pages)
30 March 2012Amended accounts made up to 31 December 2010 (4 pages)
23 January 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 January 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 January 2012Annual return made up to 24 April 2011 with a full list of shareholders (3 pages)
20 January 2012Annual return made up to 24 April 2011 with a full list of shareholders (3 pages)
20 January 2012Director's details changed for Mr Kenneth Corsie on 24 April 2011 (2 pages)
20 January 2012Director's details changed for Mr Kenneth Corsie on 24 April 2011 (2 pages)
17 December 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 December 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 September 2010Annual return made up to 24 April 2010 (14 pages)
14 September 2010Total exemption full accounts made up to 31 December 2008 (10 pages)
14 September 2010Annual return made up to 24 April 2010 (14 pages)
14 September 2010Total exemption full accounts made up to 31 December 2008 (10 pages)
3 September 2010Administrative restoration application (3 pages)
3 September 2010Administrative restoration application (3 pages)
18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
15 July 2009Return made up to 24/04/09; full list of members (3 pages)
15 July 2009Return made up to 24/04/09; full list of members (3 pages)
18 May 2009Registered office changed on 18/05/2009 from, shelley stock hutter, 1ST floor, 7-10 chandos street, london, W1G 9DQ (1 page)
18 May 2009Registered office changed on 18/05/2009 from, shelley stock hutter, 1ST floor, 7-10 chandos street, london, W1G 9DQ (1 page)
19 November 2008Appointment terminated director and secretary stuart naysmith (1 page)
19 November 2008Appointment terminated director and secretary stuart naysmith (1 page)
19 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
19 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 May 2008Return made up to 24/04/08; full list of members (4 pages)
22 May 2008Return made up to 24/04/08; full list of members (4 pages)
12 December 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
12 December 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
7 June 2007Return made up to 24/04/07; full list of members (2 pages)
7 June 2007Return made up to 24/04/07; full list of members (2 pages)
22 December 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
22 December 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
20 July 2006Registered office changed on 20/07/06 from: c/o shelley stock hutter, 2ND, floor, 45 mortimer street, london, W1W 8HJ (2 pages)
20 July 2006Registered office changed on 20/07/06 from: c/o shelley stock hutter, 2ND, floor, 45 mortimer street, london, W1W 8HJ (2 pages)
19 July 2006Return made up to 24/04/06; full list of members (7 pages)
19 July 2006Return made up to 24/04/06; full list of members (7 pages)
7 April 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
7 April 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
16 May 2005Return made up to 24/04/05; full list of members (7 pages)
16 May 2005Return made up to 24/04/05; full list of members (7 pages)
23 December 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
23 December 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
24 May 2004Return made up to 24/04/04; full list of members (8 pages)
24 May 2004Return made up to 24/04/04; full list of members (8 pages)
6 October 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
6 October 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
3 June 2003Ad 13/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 June 2003Ad 13/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 May 2003New director appointed (2 pages)
14 May 2003New secretary appointed;new director appointed (2 pages)
14 May 2003New director appointed (2 pages)
14 May 2003New secretary appointed;new director appointed (2 pages)
8 May 2003Secretary resigned (1 page)
8 May 2003Secretary resigned (1 page)
8 May 2003Director resigned (1 page)
8 May 2003Director resigned (1 page)
24 April 2003Incorporation (21 pages)
24 April 2003Incorporation (21 pages)