Background WavePink WaveYellow Wave

JAKE HOLDINGS LIMITED (05811364)

JAKE HOLDINGS LIMITED (05811364) is an active UK company. incorporated on 9 May 2006. with registered office in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. JAKE HOLDINGS LIMITED has been registered for 19 years. Current directors include RICH, Louise Jean Paulucy, SHI, Jianjun, YONGTAO, Luo.

Company Number
05811364
Status
active
Type
ltd
Incorporated
9 May 2006
Age
19 years
Address
Mayborn House, Newcastle Upon Tyne, NE12 8EW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
RICH, Louise Jean Paulucy, SHI, Jianjun, YONGTAO, Luo
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAKE HOLDINGS LIMITED

JAKE HOLDINGS LIMITED is an active company incorporated on 9 May 2006 with the registered office located in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. JAKE HOLDINGS LIMITED was registered 19 years ago.(SIC: 64209)

Status

active

Active since 19 years ago

Company No

05811364

LTD Company

Age

19 Years

Incorporated 9 May 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

Mayborn House Balliol Business Park Newcastle Upon Tyne, NE12 8EW,

Previous Addresses

Northumberland Business Park West Dudley Lane Cramlington Northumberland NE23 7RH England
From: 12 August 2016To: 28 September 2018
21 st Thomas Street Bristol BS1 6JS
From: 8 July 2016To: 12 August 2016
21 st. Thomas Street Bristol BS1 6JS England
From: 6 July 2016To: 8 July 2016
10 Norwich Street London EC4A 1BD
From: 9 May 2006To: 6 July 2016
Timeline

43 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
May 06
Funding Round
Oct 09
Funding Round
Sept 10
Director Joined
Sept 10
Director Left
Oct 10
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Feb 12
Director Joined
Feb 12
Funding Round
Mar 13
Director Left
Jun 14
Director Joined
Jun 14
Loan Cleared
Jun 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Funding Round
Aug 16
Loan Secured
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Nov 16
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Loan Cleared
Aug 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
4
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

RICH, Louise Jean Paulucy

Active
Balliol Business Park, Newcastle Upon TyneNE12 8EW
Born January 1979
Director
Appointed 08 Aug 2023

SHI, Jianjun

Active
Balliol Business Park, Newcastle Upon TyneNE12 8EW
Born September 1976
Director
Appointed 07 Oct 2024

YONGTAO, Luo

Active
Balliol Business Park, Newcastle Upon TyneNE12 8EW
Born November 1974
Director
Appointed 07 Oct 2024

ALLY, Bibi Rahima

Resigned
Norwich Street, LondonEC4A 1BD
Secretary
Appointed 09 May 2006
Resigned 23 Jun 2016

BEATY, Kenneth Robert

Resigned
22 Park Crescent, LeedsLS8 1DH
Born December 1968
Director
Appointed 23 Oct 2006
Resigned 18 Jul 2007

COLCLOUGH, David James

Resigned
10 Norwich StreetEC4A 1BD
Born June 1971
Director
Appointed 22 Nov 2010
Resigned 19 Aug 2011

DENG, Ming Hui

Resigned
Baoding Road, Shanghai200082
Born August 1965
Director
Appointed 26 Jul 2016
Resigned 21 Sept 2016

DUNSTAN, Jennifer Anne

Resigned
24 Anhalt Road, LondonSW11 4NX
Born December 1962
Director
Appointed 09 May 2006
Resigned 11 May 2011

GIDDINS, Alan Clifford Bence

Resigned
10 Norwich StreetEC4A 1BD
Born August 1965
Director
Appointed 11 May 2011
Resigned 23 Jun 2016

GIDDINS, Alan Clifford Bence

Resigned
55 Chartfield Avenue, LondonSW15 6HW
Born August 1965
Director
Appointed 04 Jul 2006
Resigned 31 Jul 2006

HALL, Mark Alan Stanley

Resigned
Dudley Lane, CramlingtonNE23 7RH
Born March 1972
Director
Appointed 30 Apr 2014
Resigned 24 Apr 2017

HAN, Min

Resigned
Balliol Business Park, Newcastle Upon TyneNE12 8EW
Born January 1977
Director
Appointed 19 Mar 2018
Resigned 29 Sept 2024

JIAO, Willis

Resigned
Balliol Business Park, Newcastle Upon TyneNE12 8EW
Born March 1973
Director
Appointed 19 Mar 2018
Resigned 04 Aug 2020

KANKIWALA, Nishpank Rameshbabu

Resigned
One Tree Hill, ChobhamGU24 8TA
Born December 1957
Director
Appointed 09 May 2006
Resigned 19 Aug 2011

LATIMER, Jolyon James

Resigned
44 Acacia Avenue, HaleWA15 8QY
Born May 1978
Director
Appointed 18 Jul 2007
Resigned 22 Sept 2010

LI, Zheng

Resigned
Dudley Lane, CramlingtonNE23 7RH
Born August 1974
Director
Appointed 21 Sept 2016
Resigned 15 Mar 2018

LIU, Dong

Resigned
Baoding Road, Shanghai200082
Born July 1964
Director
Appointed 26 Jul 2016
Resigned 21 Sept 2016

MASON, Paul

Resigned
Moor Lane, Burley WoodheadLS29 7SW
Born February 1960
Director
Appointed 12 Jan 2012
Resigned 23 Jun 2016

PARKIN, Stephen William

Resigned
Norwich Street, LondonEC4A 1BD
Born September 1969
Director
Appointed 27 May 2010
Resigned 05 Sept 2024

SARMA, Eva Devi

Resigned
Norwich Street, LondonEC4A 1BD
Born February 1979
Director
Appointed 03 Feb 2012
Resigned 23 Jun 2016

STANWORTH, Mark

Resigned
45 Park Avenue, HuddersfieldHD8 8JY
Born November 1964
Director
Appointed 25 Sept 2006
Resigned 30 Apr 2014

TAYLOR, James William Matthew

Resigned
Balliol Business Park, Newcastle Upon TyneNE12 8EW
Born August 1974
Director
Appointed 21 Apr 2017
Resigned 18 Aug 2023

XIE, Wen Jian

Resigned
Baoding Road, Shanghai200082
Born October 1961
Director
Appointed 26 Jul 2016
Resigned 21 Sept 2016

YU, Wei

Resigned
Balliol Business Park, Newcastle Upon TyneNE12 8EW
Born July 1977
Director
Appointed 19 Mar 2018
Resigned 04 Aug 2020

Persons with significant control

1

Balliol Business Park, Newcastle Upon TyneNE12 8EW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

158

Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2025
AAAnnual Accounts
Legacy
23 September 2025
PARENT_ACCPARENT_ACC
Legacy
23 September 2025
GUARANTEE2GUARANTEE2
Legacy
23 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 December 2024
AAAnnual Accounts
Legacy
2 December 2024
PARENT_ACCPARENT_ACC
Legacy
2 December 2024
GUARANTEE2GUARANTEE2
Legacy
2 December 2024
AGREEMENT2AGREEMENT2
Resolution
19 October 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 January 2024
AAAnnual Accounts
Legacy
21 January 2024
AGREEMENT2AGREEMENT2
Legacy
7 January 2024
PARENT_ACCPARENT_ACC
Legacy
7 January 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
21 November 2023
CH01Change of Director Details
Resolution
29 August 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 September 2022
AAAnnual Accounts
Legacy
6 September 2022
PARENT_ACCPARENT_ACC
Legacy
6 September 2022
AGREEMENT2AGREEMENT2
Legacy
6 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2022
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
26 May 2021
AAAnnual Accounts
Legacy
26 May 2021
AGREEMENT2AGREEMENT2
Legacy
26 May 2021
GUARANTEE2GUARANTEE2
Legacy
25 May 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 January 2021
AAAnnual Accounts
Legacy
18 January 2021
PARENT_ACCPARENT_ACC
Legacy
18 January 2021
AGREEMENT2AGREEMENT2
Legacy
18 January 2021
GUARANTEE2GUARANTEE2
Legacy
20 December 2020
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Legacy
25 November 2020
GUARANTEE2GUARANTEE2
Resolution
9 September 2020
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
5 August 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Resolution
21 February 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
14 May 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2018
TM01Termination of Director
Accounts With Accounts Type Group
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Resolution
3 November 2016
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
26 October 2016
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
3 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
12 August 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 August 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2016
CH01Change of Director Details
Capital Allotment Shares
2 August 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Legacy
8 July 2016
ANNOTATIONANNOTATION
Change Registered Office Address Company With Date Old Address New Address
8 July 2016
AD01Change of Registered Office Address
Legacy
8 July 2016
ANNOTATIONANNOTATION
Legacy
8 July 2016
ANNOTATIONANNOTATION
Legacy
8 July 2016
ANNOTATIONANNOTATION
Resolution
8 July 2016
RESOLUTIONSResolutions
Resolution
8 July 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
6 July 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 July 2016
TM02Termination of Secretary
Mortgage Satisfy Charge Full
28 June 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Group
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2015
AR01AR01
Accounts With Accounts Type Group
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Termination Director Company With Name
16 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
16 June 2014
AP01Appointment of Director
Change Person Director Company With Change Date
18 March 2014
CH01Change of Director Details
Resolution
25 February 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Capital Allotment Shares
19 March 2013
SH01Allotment of Shares
Resolution
8 March 2013
RESOLUTIONSResolutions
Legacy
24 January 2013
MG02MG02
Legacy
24 January 2013
MG02MG02
Legacy
22 December 2012
MG01MG01
Accounts With Accounts Type Group
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Legacy
3 February 2012
MG02MG02
Legacy
3 February 2012
MG02MG02
Accounts With Accounts Type Group
12 September 2011
AAAnnual Accounts
Termination Director Company With Name
30 August 2011
TM01Termination of Director
Termination Director Company With Name
30 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Termination Director Company With Name
22 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 June 2011
AP01Appointment of Director
Legacy
13 October 2010
MG02MG02
Termination Director Company With Name
11 October 2010
TM01Termination of Director
Accounts With Accounts Type Group
28 September 2010
AAAnnual Accounts
Capital Allotment Shares
10 September 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
10 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Capital Allotment Shares
27 October 2009
SH01Allotment of Shares
Accounts With Accounts Type Group
10 October 2009
AAAnnual Accounts
Legacy
19 June 2009
363aAnnual Return
Accounts With Accounts Type Group
15 October 2008
AAAnnual Accounts
Legacy
5 June 2008
363aAnnual Return
Accounts With Accounts Type Group
31 October 2007
AAAnnual Accounts
Legacy
30 September 2007
88(2)R88(2)R
Legacy
23 August 2007
288aAppointment of Director or Secretary
Legacy
23 August 2007
288bResignation of Director or Secretary
Legacy
6 July 2007
363aAnnual Return
Legacy
15 May 2007
225Change of Accounting Reference Date
Legacy
7 February 2007
395Particulars of Mortgage or Charge
Legacy
8 December 2006
88(2)R88(2)R
Legacy
8 December 2006
88(2)R88(2)R
Legacy
22 November 2006
395Particulars of Mortgage or Charge
Legacy
22 November 2006
395Particulars of Mortgage or Charge
Legacy
22 November 2006
288cChange of Particulars
Legacy
15 November 2006
288bResignation of Director or Secretary
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
25 October 2006
288aAppointment of Director or Secretary
Statement Of Affairs
21 August 2006
SASA
Legacy
21 August 2006
88(2)R88(2)R
Resolution
21 August 2006
RESOLUTIONSResolutions
Resolution
21 August 2006
RESOLUTIONSResolutions
Resolution
21 August 2006
RESOLUTIONSResolutions
Resolution
21 August 2006
RESOLUTIONSResolutions
Legacy
9 August 2006
122122
Legacy
12 July 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
395Particulars of Mortgage or Charge
Legacy
7 June 2006
122122
Resolution
7 June 2006
RESOLUTIONSResolutions
Legacy
5 June 2006
395Particulars of Mortgage or Charge
Incorporation Company
9 May 2006
NEWINCIncorporation