Company NameJakin Limited
DirectorYeshai Gross
Company StatusActive
Company Number06623798
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 June 2008(15 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Secretary NameMr Jeremy Crane
StatusCurrent
Appointed18 June 2009(1 year after company formation)
Appointment Duration14 years, 10 months
RoleAccountant
Correspondence Address985 Benton Street
Woodmere
New York
11598
Director NameMr Yeshai Gross
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed25 January 2017(8 years, 7 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2nd Floor, Unicorn House Station Close
Potters Bar
Hertfordshire
EN6 1TL
Director NameRobert Garson
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2008(same day as company formation)
RoleBarrister-At-Law
Country of ResidenceUnited Kingdom
Correspondence Address165 Church Street East
Concord House
Woking
Surrey
GU21 6HJ
Director NameConstance Rubin
Date of BirthAugust 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed18 June 2008(same day as company formation)
RoleAttorney-At-Law
Country of ResidenceUnited States
Correspondence Address165 West 66th Street Apt 7w
New York
Ny 10023
United States
Director NameMr Jeremy Crane
Date of BirthMarch 1974 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed15 March 2010(1 year, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 02 July 2016)
RoleAccountant
Country of ResidenceUnited States
Correspondence AddressTurnberry House 1404-1410 High Road
Whetstone
London
N20 9BH
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2nd Floor, Unicorn House
Station Close
Potters Bar
Hertfordshire
EN6 1TL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 500 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return1 July 2023 (9 months, 3 weeks ago)
Next Return Due15 July 2024 (2 months, 3 weeks from now)

Filing History

5 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
17 February 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
6 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
14 February 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
6 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
24 May 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
13 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
16 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
12 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
6 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
27 August 2018Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH to 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL on 27 August 2018 (1 page)
13 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
26 February 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
14 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
30 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
30 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
30 January 2017Appointment of Mr Yeshai Gross as a director on 25 January 2017 (2 pages)
30 January 2017Appointment of Mr Yeshai Gross as a director on 25 January 2017 (2 pages)
18 October 2016Termination of appointment of Jeremy Crane as a director on 2 July 2016 (1 page)
18 October 2016Termination of appointment of Jeremy Crane as a director on 2 July 2016 (1 page)
2 July 2016Confirmation statement made on 1 July 2016 with updates (4 pages)
2 July 2016Confirmation statement made on 1 July 2016 with updates (4 pages)
27 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
27 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
12 July 2015Annual return made up to 18 June 2015 no member list (3 pages)
12 July 2015Annual return made up to 18 June 2015 no member list (3 pages)
27 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
27 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
14 July 2014Termination of appointment of Constance Rubin as a director on 18 June 2014 (1 page)
14 July 2014Annual return made up to 18 June 2014 no member list (3 pages)
14 July 2014Termination of appointment of Constance Rubin as a director on 18 June 2014 (1 page)
14 July 2014Annual return made up to 18 June 2014 no member list (3 pages)
18 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
18 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
16 August 2013Registered office address changed from C/O Kleinman Graham Turnberry House 1404-1410 High Road London N20 9BH England on 16 August 2013 (1 page)
16 August 2013Registered office address changed from C/O Kleinman Graham Turnberry House 1404-1410 High Road London N20 9BH England on 16 August 2013 (1 page)
18 July 2013Annual return made up to 18 June 2013 no member list (3 pages)
18 July 2013Annual return made up to 18 June 2013 no member list (3 pages)
17 July 2013Registered office address changed from First Floor 63-66 Hatton Garden London EC1N 8LE United Kingdom on 17 July 2013 (1 page)
17 July 2013Registered office address changed from First Floor 63-66 Hatton Garden London EC1N 8LE United Kingdom on 17 July 2013 (1 page)
29 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
29 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
28 March 2013Registered office address changed from 165 Church Street East Concord House Woking Surrey GU21 6HJ on 28 March 2013 (1 page)
28 March 2013Registered office address changed from 165 Church Street East Concord House Woking Surrey GU21 6HJ on 28 March 2013 (1 page)
11 July 2012Annual return made up to 18 June 2012 no member list (3 pages)
11 July 2012Annual return made up to 18 June 2012 no member list (3 pages)
29 March 2012Total exemption full accounts made up to 30 June 2011 (6 pages)
29 March 2012Total exemption full accounts made up to 30 June 2011 (6 pages)
11 July 2011Annual return made up to 18 June 2011 no member list (3 pages)
11 July 2011Annual return made up to 18 June 2011 no member list (3 pages)
1 April 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
1 April 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
31 October 2010Termination of appointment of Robert Garson as a director (1 page)
31 October 2010Termination of appointment of Robert Garson as a director (1 page)
16 July 2010Director's details changed for Constance Rubin on 17 June 2010 (2 pages)
16 July 2010Annual return made up to 18 June 2010 no member list (3 pages)
16 July 2010Director's details changed for Robert Garson on 17 June 2010 (2 pages)
16 July 2010Director's details changed for Robert Garson on 17 June 2010 (2 pages)
16 July 2010Annual return made up to 18 June 2010 no member list (3 pages)
16 July 2010Director's details changed for Constance Rubin on 17 June 2010 (2 pages)
19 March 2010Total exemption full accounts made up to 30 June 2009 (6 pages)
19 March 2010Total exemption full accounts made up to 30 June 2009 (6 pages)
16 March 2010Appointment of Mr Jeremy Crane as a director (2 pages)
16 March 2010Appointment of Mr Jeremy Crane as a director (2 pages)
19 June 2009Annual return made up to 18/06/09 (2 pages)
19 June 2009Secretary appointed mr jeremy crane (1 page)
19 June 2009Secretary appointed mr jeremy crane (1 page)
19 June 2009Annual return made up to 18/06/09 (2 pages)
24 June 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
24 June 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
18 June 2008Incorporation (19 pages)
18 June 2008Incorporation (19 pages)