Company NameJakers! Global Plc
Company StatusDissolved
Company Number07929330
CategoryPublic Limited Company
Incorporation Date30 January 2012(12 years, 2 months ago)
Dissolution Date19 January 2021 (3 years, 3 months ago)
Previous NameCHF Jakers! Plc

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameFrancis Fitzpatrick
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2012(4 weeks after company formation)
Appointment Duration8 years, 10 months (closed 19 January 2021)
RoleLawyer
Country of ResidenceFrance
Correspondence AddressKemp House City Road
London
EC1V 2NX
Director NameMs Denise Swan
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed24 February 2014(2 years after company formation)
Appointment Duration6 years, 11 months (closed 19 January 2021)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressKemp House City Road
London
EC1V 2NX
Secretary NameThe City Partnership (UK) Limited (Corporation)
StatusClosed
Appointed16 July 2012(5 months, 2 weeks after company formation)
Appointment Duration8 years, 6 months (closed 19 January 2021)
Correspondence Address110 George Street
Edinburgh
EH2 4LH
Scotland
Director NameMr Francis Matthew Daly
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address45-49 Greek Street
Stockport
Cheshire
SK3 8AX
Director NameNatasha Mary Head
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2012(same day as company formation)
RoleLegal Practice Manager
Country of ResidenceUnited Kingdom
Correspondence Address45-49 Greek Street
Stockport
Cheshire
SK3 8AX
Director NameSimon Mark Hall
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2012(4 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 27 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
Norfolk House 30 Charles Ii Street
London
SW1Y 4AE
Director NameDr Julian Edward John Hickman
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2012(4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 26 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 High St
Eton
Windsor
Berkshire
SL4 6BL
Secretary NameRW Blears Llp (Corporation)
StatusResigned
Appointed30 January 2012(same day as company formation)
Correspondence Address125 Old Broad Street
London
EC2N 1AR

Location

Registered AddressKemp House
City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 3,000 other UK companies use this postal address

Shareholders

25k at £0.3Donald Wildey
8.03%
Ordinary
25k at £0.3Jeffrey Macdonald
8.03%
Ordinary
20k at £0.3Eileen Macdonald
6.42%
Ordinary
20k at £0.3Howard Weintrob
6.42%
Ordinary
20k at £0.3Susanna Alford
6.42%
Ordinary
16.5k at £0.3Alan Foster
5.30%
Ordinary
55k at £0.3Matthew Peter Mcgowan
17.66%
Ordinary
50k at £0.3Ian Richard Marchant
16.05%
Ordinary
45k at £0.3Ray Mcdowell
14.45%
Ordinary
33k at £0.3Gilbert Lawrence Bland
10.59%
Ordinary
2k at £0.3Helga Lockyer
0.64%
Ordinary
1 at £0.3Francis Fitzpatrick
0.00%
Ordinary
1 at £0.3Julian Hickman
0.00%
Ordinary

Financials

Year2014
Net Worth-£629,615
Cash£2
Current Liabilities£730,738

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryFull
Accounts Year End28 March

Filing History

19 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2020First Gazette notice for compulsory strike-off (1 page)
31 December 2019Full accounts made up to 31 March 2019 (20 pages)
11 February 2019Confirmation statement made on 30 January 2019 with updates (6 pages)
31 December 2018Full accounts made up to 31 March 2018 (20 pages)
27 September 2018Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page)
19 June 2018Statement of capital following an allotment of shares on 4 June 2018
  • GBP 484,400
(3 pages)
28 February 2018Statement of capital following an allotment of shares on 15 February 2018
  • GBP 456,400
(3 pages)
5 February 2018Confirmation statement made on 30 January 2018 with updates (6 pages)
27 December 2017Full accounts made up to 31 March 2016 (17 pages)
27 December 2017Full accounts made up to 31 March 2017 (18 pages)
14 December 2017Statement of capital following an allotment of shares on 28 November 2017
  • GBP 438,900
(3 pages)
14 December 2017Statement of capital following an allotment of shares on 14 November 2017
  • GBP 388,150
(3 pages)
14 December 2017Statement of capital following an allotment of shares on 22 November 2017
  • GBP 431,900
(3 pages)
14 December 2017Statement of capital following an allotment of shares on 16 November 2017
  • GBP 396,900
(3 pages)
12 October 2017Auditor's resignation (1 page)
12 October 2017Auditor's resignation (1 page)
11 October 2017Resolutions
  • RES13 ‐ Company business 03/10/2017
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 October 2017Resolutions
  • RES13 ‐ Company business 03/10/2017
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 July 2017Statement of capital following an allotment of shares on 16 June 2017
  • GBP 379,400
(3 pages)
14 July 2017Statement of capital following an allotment of shares on 16 June 2017
  • GBP 379,400
(3 pages)
8 June 2017Statement of capital following an allotment of shares on 27 February 2017
  • GBP 335,300
(3 pages)
8 June 2017Statement of capital following an allotment of shares on 27 February 2017
  • GBP 335,300
(3 pages)
31 January 2017Confirmation statement made on 30 January 2017 with updates (7 pages)
31 January 2017Confirmation statement made on 30 January 2017 with updates (7 pages)
19 January 2017Statement of capital following an allotment of shares on 12 January 2017
  • GBP 324,800
(3 pages)
19 January 2017Statement of capital following an allotment of shares on 12 January 2017
  • GBP 324,800
(3 pages)
28 November 2016Secretary's details changed for The City Partnership (Uk) Limited on 24 November 2016 (1 page)
28 November 2016Secretary's details changed for The City Partnership (Uk) Limited on 24 November 2016 (1 page)
12 October 2016Full accounts made up to 1 April 2015 (14 pages)
12 October 2016Full accounts made up to 1 April 2015 (14 pages)
19 August 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 04/07/2016
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 June 2016Statement of capital following an allotment of shares on 24 June 2016
  • GBP 261,800
(3 pages)
30 June 2016Statement of capital following an allotment of shares on 24 June 2016
  • GBP 261,800
(3 pages)
27 June 2016Registered office address changed from 59-60 Thames Street Windsor Berkshire SL4 1TX to Kemp House City Road London EC1V 2NX on 27 June 2016 (1 page)
27 June 2016Registered office address changed from 59-60 Thames Street Windsor Berkshire SL4 1TX to Kemp House City Road London EC1V 2NX on 27 June 2016 (1 page)
8 April 2016Statement of capital following an allotment of shares on 20 November 2015
  • GBP 204,050
(3 pages)
8 April 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 226,800
(3 pages)
8 April 2016Statement of capital following an allotment of shares on 20 November 2015
  • GBP 204,050
(3 pages)
8 April 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 226,800
(3 pages)
8 April 2016Statement of capital following an allotment of shares on 7 January 2015
  • GBP 188,300
(3 pages)
8 April 2016Statement of capital following an allotment of shares on 7 January 2015
  • GBP 188,300
(3 pages)
26 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 175,525
(6 pages)
26 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 175,525
(6 pages)
15 February 2016Statement of capital following an allotment of shares on 20 January 2016
  • GBP 175,525
(3 pages)
15 February 2016Statement of capital following an allotment of shares on 20 January 2016
  • GBP 175,525
(3 pages)
15 February 2016Statement of capital following an allotment of shares on 10 July 2015
  • GBP 126,525
(3 pages)
15 February 2016Statement of capital following an allotment of shares on 10 July 2015
  • GBP 126,525
(3 pages)
6 October 2015Full accounts made up to 1 April 2014 (14 pages)
6 October 2015Full accounts made up to 1 April 2014 (14 pages)
6 October 2015Full accounts made up to 1 April 2014 (14 pages)
30 April 2015Company name changed chf jakers! PLC\certificate issued on 30/04/15
  • RES15 ‐ Change company name resolution on 2015-04-01
(2 pages)
30 April 2015Company name changed chf jakers! PLC\certificate issued on 30/04/15
  • RES15 ‐ Change company name resolution on 2015-04-01
(2 pages)
19 April 2015Change of name notice (2 pages)
19 April 2015Change of name notice (2 pages)
17 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 March 2015Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
19 March 2015Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
24 February 2015Registered office address changed from 59-60 Thames Street Thames Street Windsor Berkshire SL4 1TX England to 59-60 Thames Street Windsor Berkshire SL4 1TX on 24 February 2015 (1 page)
24 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 109,025
(6 pages)
24 February 2015Registered office address changed from 59-60 Thames Street Thames Street Windsor Berkshire SL4 1TX England to 59-60 Thames Street Windsor Berkshire SL4 1TX on 24 February 2015 (1 page)
24 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 109,025
(6 pages)
3 February 2015Registered office address changed from 6Th Floor Norfolk House 30 Charles Ii Street London SW1Y 4AE to 59-60 Thames Street Thames Street Windsor Berkshire SL4 1TX on 3 February 2015 (1 page)
3 February 2015Registered office address changed from 6Th Floor Norfolk House 30 Charles Ii Street London SW1Y 4AE to 59-60 Thames Street Thames Street Windsor Berkshire SL4 1TX on 3 February 2015 (1 page)
3 February 2015Registered office address changed from 6Th Floor Norfolk House 30 Charles Ii Street London SW1Y 4AE to 59-60 Thames Street Thames Street Windsor Berkshire SL4 1TX on 3 February 2015 (1 page)
29 December 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 12/11/2014
(7 pages)
29 December 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 12/11/2014
(7 pages)
23 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
23 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
16 December 2014Statement of capital following an allotment of shares on 5 December 2014
  • GBP 109,025
  • ANNOTATION Clarification a second filed SH01 was registered on 29/12/2014
(4 pages)
16 December 2014Statement of capital following an allotment of shares on 5 December 2014
  • GBP 109,025
  • ANNOTATION Clarification a second filed SH01 was registered on 29/12/2014
(4 pages)
16 December 2014Statement of capital following an allotment of shares on 5 December 2014
  • GBP 109,025
  • ANNOTATION Clarification a second filed SH01 was registered on 29/12/2014
(4 pages)
10 November 2014Statement of capital following an allotment of shares on 10 November 2014
  • GBP 103,250
(3 pages)
10 November 2014Statement of capital following an allotment of shares on 10 November 2014
  • GBP 103,250
(3 pages)
1 October 2014Previous accounting period shortened from 1 April 2014 to 31 March 2014 (1 page)
1 October 2014Previous accounting period shortened from 1 April 2014 to 31 March 2014 (1 page)
1 October 2014Previous accounting period shortened from 1 April 2014 to 31 March 2014 (1 page)
22 August 2014Statement of capital following an allotment of shares on 7 July 2014
  • GBP 91,700
(3 pages)
22 August 2014Statement of capital following an allotment of shares on 7 July 2014
  • GBP 91,700
(3 pages)
22 August 2014Statement of capital following an allotment of shares on 7 July 2014
  • GBP 91,700
(3 pages)
4 March 2014Statement of capital following an allotment of shares on 25 February 2014
  • GBP 74,200
(3 pages)
4 March 2014Statement of capital following an allotment of shares on 25 February 2014
  • GBP 74,200
(3 pages)
24 February 2014Appointment of Ms Denise Swan as a director (2 pages)
24 February 2014Annual return made up to 30 January 2014 with a full list of shareholders (5 pages)
24 February 2014Appointment of Ms Denise Swan as a director (2 pages)
24 February 2014Annual return made up to 30 January 2014 with a full list of shareholders (5 pages)
8 November 2013Termination of appointment of Simon Hall as a director (1 page)
8 November 2013Termination of appointment of Simon Hall as a director (1 page)
1 November 2013Full accounts made up to 1 April 2013 (15 pages)
1 November 2013Full accounts made up to 1 April 2013 (15 pages)
1 November 2013Full accounts made up to 1 April 2013 (15 pages)
31 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
31 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
30 October 2013Cancellation of shares. Statement of capital on 30 October 2013
  • GBP 54,950.00
(5 pages)
30 October 2013Statement of capital on 25 February 2013
  • GBP 54,950.00
(6 pages)
30 October 2013Statement of capital on 25 February 2013
  • GBP 54,950.00
(6 pages)
30 October 2013Cancellation of shares. Statement of capital on 30 October 2013
  • GBP 54,950.00
(5 pages)
7 October 2013Statement of capital following an allotment of shares on 25 February 2013
  • GBP 102,501
(4 pages)
7 October 2013Statement of capital following an allotment of shares on 25 February 2013
  • GBP 102,501
(4 pages)
7 October 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 104,950.3
(4 pages)
7 October 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 104,950.3
(4 pages)
7 October 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 104,950.3
(4 pages)
18 September 2013Registered office address changed from C/O Jakers Worldwide Ltd 54 High St Eton Windsor Berkshire SL4 6BL United Kingdom on 18 September 2013 (1 page)
18 September 2013Registered office address changed from C/O Jakers Worldwide Ltd 54 High St Eton Windsor Berkshire SL4 6BL United Kingdom on 18 September 2013 (1 page)
26 June 2013Termination of appointment of Julian Hickman as a director (1 page)
26 June 2013Termination of appointment of Julian Hickman as a director (1 page)
21 March 2013Current accounting period extended from 31 January 2013 to 1 April 2013 (1 page)
21 March 2013Current accounting period extended from 31 January 2013 to 1 April 2013 (1 page)
21 March 2013Current accounting period extended from 31 January 2013 to 1 April 2013 (1 page)
20 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (6 pages)
20 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (6 pages)
7 December 2012Registered office address changed from C/O Chf Entertainment Limited 45-49 Greek Street Stockport Cheshire SK3 8AX United Kingdom on 7 December 2012 (1 page)
7 December 2012Registered office address changed from C/O Chf Entertainment Limited 45-49 Greek Street Stockport Cheshire SK3 8AX United Kingdom on 7 December 2012 (1 page)
7 December 2012Registered office address changed from C/O Chf Entertainment Limited 45-49 Greek Street Stockport Cheshire SK3 8AX United Kingdom on 7 December 2012 (1 page)
16 July 2012Termination of appointment of Rw Blears Llp as a secretary (1 page)
16 July 2012Appointment of The City Partnership (Uk) Limited as a secretary (2 pages)
16 July 2012Termination of appointment of Rw Blears Llp as a secretary (1 page)
16 July 2012Appointment of The City Partnership (Uk) Limited as a secretary (2 pages)
27 March 2012Statement of capital following an allotment of shares on 26 March 2012
  • GBP 20,001.00
(6 pages)
27 March 2012Statement of capital following an allotment of shares on 26 March 2012
  • GBP 20,001.00
(6 pages)
26 March 2012Commence business and borrow (1 page)
26 March 2012Trading certificate for a public company (3 pages)
26 March 2012Commence business and borrow (1 page)
26 March 2012Trading certificate for a public company (3 pages)
16 March 2012Sub-division of shares on 23 February 2012 (5 pages)
16 March 2012Sub-division of shares on 23 February 2012 (5 pages)
16 March 2012Consolidation of shares on 23 February 2012 (5 pages)
16 March 2012Consolidation of shares on 23 February 2012 (5 pages)
15 March 2012Statement of capital following an allotment of shares on 23 February 2012
  • GBP 0.70
(4 pages)
15 March 2012Statement of capital following an allotment of shares on 23 February 2012
  • GBP 0.70
(4 pages)
14 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision of shares £0.02 each be subdiv into 4 ord shares of £0.01 each 23/02/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(59 pages)
14 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision of shares £0.02 each be subdiv into 4 ord shares of £0.01 each 23/02/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(59 pages)
27 February 2012Termination of appointment of Francis Daly as a director (1 page)
27 February 2012Appointment of Julian Edward John Hickman as a director (2 pages)
27 February 2012Appointment of Simon Mark Hall as a director (2 pages)
27 February 2012Appointment of Francis Fitzpatrick as a director (2 pages)
27 February 2012Appointment of Simon Mark Hall as a director (2 pages)
27 February 2012Registered office address changed from Rw Blears Llp 125 Old Broad Street London EC2N 1AR United Kingdom on 27 February 2012 (1 page)
27 February 2012Termination of appointment of Francis Daly as a director (1 page)
27 February 2012Registered office address changed from Rw Blears Llp 125 Old Broad Street London EC2N 1AR United Kingdom on 27 February 2012 (1 page)
27 February 2012Termination of appointment of Natasha Head as a director (1 page)
27 February 2012Appointment of Francis Fitzpatrick as a director (2 pages)
27 February 2012Termination of appointment of Natasha Head as a director (1 page)
27 February 2012Appointment of Julian Edward John Hickman as a director (2 pages)
30 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
30 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)