Background WavePink WaveYellow Wave

JAK (LEICS) LIMITED (07100518)

JAK (LEICS) LIMITED (07100518) is an active UK company. incorporated on 10 December 2009. with registered office in Leicester. The company operates in the Education sector, engaged in post-graduate level higher education. JAK (LEICS) LIMITED has been registered for 16 years. Current directors include GILL, Tamu.

Company Number
07100518
Status
active
Type
ltd
Incorporated
10 December 2009
Age
16 years
Address
41 Guildhall Lane, Leicester, LE1 5FQ
Industry Sector
Education
Business Activity
Post-graduate level higher education
Directors
GILL, Tamu
SIC Codes
85422

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAK (LEICS) LIMITED

JAK (LEICS) LIMITED is an active company incorporated on 10 December 2009 with the registered office located in Leicester. The company operates in the Education sector, specifically engaged in post-graduate level higher education. JAK (LEICS) LIMITED was registered 16 years ago.(SIC: 85422)

Status

active

Active since 16 years ago

Company No

07100518

LTD Company

Age

16 Years

Incorporated 10 December 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

41 Guildhall Lane Leicester, LE1 5FQ,

Previous Addresses

41 41 Guildhall Lane Leicester Leicestershire LE1 5FQ United Kingdom
From: 25 June 2024To: 25 June 2024
41 Guildhall Lane Leicester Leicestershire LE1 5FG
From: 29 June 2017To: 25 June 2024
5 st. James Street Leicester Leicestershire LE1 3SU
From: 10 August 2010To: 29 June 2017
128 Harrowgate Drive Leicester Leicestershire LE43GP England
From: 10 December 2009To: 10 August 2010
Timeline

8 key events • 2009 - 2013

Funding Officers Ownership
Director Left
Dec 09
Company Founded
Dec 09
Funding Round
Feb 10
Director Joined
Feb 10
Director Joined
Feb 12
Director Left
Feb 12
Funding Round
Jan 13
Funding Round
Jan 13
3
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

GILL, Tamu

Active
Harrowgate Drive, LeicesterLE4 3GP
Born June 1972
Director
Appointed 31 Jan 2012

GILL, Hardev Singh

Resigned
Harrowgate Drive, LeicesterLE4 3GP
Born September 1975
Director
Appointed 10 Dec 2009
Resigned 31 Jan 2012

SCOTT, Stephen John

Resigned
Mucklow Hill, HalesowenB62 8BL
Born March 1950
Director
Appointed 10 Dec 2009
Resigned 10 Dec 2009

Persons with significant control

1

Mrs Tamu Gill

Active
Harrowgate Drive, LeicesterLE4 3GP
Born June 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 June 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
10 March 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
1 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
30 June 2017
AAMDAAMD
Change Registered Office Address Company With Date Old Address New Address
29 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Change Person Director Company With Change Date
10 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Gazette Filings Brought Up To Date
9 April 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
8 April 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Capital Allotment Shares
27 January 2013
SH01Allotment of Shares
Capital Allotment Shares
27 January 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Termination Director Company With Name
13 February 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 October 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 May 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
10 August 2010
AD01Change of Registered Office Address
Capital Allotment Shares
10 February 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
10 February 2010
AP01Appointment of Director
Termination Director Company With Name
10 December 2009
TM01Termination of Director
Incorporation Company
10 December 2009
NEWINCIncorporation