Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JALAKE INVESTMENTS LIMITED
Company Information for

JALAKE INVESTMENTS LIMITED

HARBEN HOUSE HARBEN PARADE, FINCHLEY ROAD, LONDON, NW3 6LH,
Company Registration Number
02203707
Private Limited Company
Active

Company Overview

About Jalake Investments Ltd
JALAKE INVESTMENTS LIMITED was founded on 1987-12-08 and has its registered office in London. The organisation's status is listed as "Active". Jalake Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
JALAKE INVESTMENTS LIMITED
 
Legal Registered Office
HARBEN HOUSE HARBEN PARADE
FINCHLEY ROAD
LONDON
NW3 6LH
Other companies in NW3
 
Filing Information
Company Number 02203707
Company ID Number 02203707
Date formed 1987-12-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-05 09:35:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JALAKE INVESTMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JALAKE INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
SUSAN BRENDA RAYMOND
Company Secretary 2002-05-21
JACQUELINE SARAH RAYMOND
Director 2001-04-01
KATHRYN CLAIRE RAYMOND
Director 2001-04-01
LEORA BERNICE RAYMOND
Director 2001-11-12
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE PHILIP MAURICE RAYMOND
Director 1991-06-30 2014-07-05
ROY ALAN PERIN
Company Secretary 1991-06-30 2002-05-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-30CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2022-12-18MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-06-21Change of details for Jacqueline Sarah Raymond as a person with significant control on 2022-06-21
2022-06-21Change of details for Leora Bernice Raymond as a person with significant control on 2022-06-21
2022-06-21Director's details changed for Jacqueline Sarah Raymond on 2022-06-21
2022-06-21Director's details changed for Leora Bernice Raymond on 2022-06-21
2022-06-21CH01Director's details changed for Jacqueline Sarah Raymond on 2022-06-21
2022-06-21PSC04Change of details for Jacqueline Sarah Raymond as a person with significant control on 2022-06-21
2021-12-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2021-03-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-07-09CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2019-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2018-12-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2018-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / LEORA BERNICE RAYMOND / 30/06/2018
2018-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN CLAIRE RAYMOND / 30/06/2018
2018-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE SARAH RAYMOND / 30/06/2018
2018-07-16CH03SECRETARY'S DETAILS CHNAGED FOR MRS SUSAN BRENDA RAYMOND on 2018-06-30
2018-07-16PSC04PSC'S CHANGE OF PARTICULARS / LEORA BERNICE RAYMOND / 30/06/2018
2018-07-16PSC04PSC'S CHANGE OF PARTICULARS / KATHRYN CLAIRE RAYMOND / 30/06/2018
2018-07-16PSC04PSC'S CHANGE OF PARTICULARS / JACQUELINE SARAH RAYMOND / 30/06/2018
2017-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2017-03-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-14DISS40Compulsory strike-off action has been discontinued
2017-03-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 99
2016-07-13CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / LEORA BERNICE RAYMOND / 30/06/2016
2016-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN CLAIRE RAYMOND / 30/06/2016
2016-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE SARAH RAYMOND / 30/06/2016
2015-11-19AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 99
2015-08-12AR0130/06/15 ANNUAL RETURN FULL LIST
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-08TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE PHILIP MAURICE RAYMOND
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 99
2014-06-30AR0130/06/14 ANNUAL RETURN FULL LIST
2013-12-09AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-19AR0130/06/13 ANNUAL RETURN FULL LIST
2013-01-07AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-16AR0130/06/12 FULL LIST
2011-12-23AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-04AR0130/06/11 FULL LIST
2010-12-29AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-12AR0130/06/10 FULL LIST
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / LEORA BERNICE RAYMOND / 30/06/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN CLAIRE RAYMOND / 30/06/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE SARAH RAYMOND / 30/06/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR GEORGE PHILIP MAURICE RAYMOND / 30/06/2010
2010-01-05AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-07363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-07-07287REGISTERED OFFICE CHANGED ON 07/07/2009 FROM HARBEN HOUSE HARBEN PARADE FINCHLEY ROAD LONDON NW3 6LH
2009-01-28AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-29363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-07-29288cDIRECTOR'S CHANGE OF PARTICULARS / GEORGE RAYMOND / 30/06/2008
2008-07-29287REGISTERED OFFICE CHANGED ON 29/07/2008 FROM HARBEN HOUSE HARBEN PARADE FINCHLEY ROAD LONDON NW3 6LH
2008-07-28288cDIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE RAYMOND / 30/06/2008
2008-07-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-05-27287REGISTERED OFFICE CHANGED ON 27/05/2008 FROM 21 BRAMPTON GROVE HENDON LONDON NW4 4AE
2007-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-13363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-18363aRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-07-18288cDIRECTOR'S PARTICULARS CHANGED
2006-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-30363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-08363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-07-16363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2003-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-01-15395PARTICULARS OF MORTGAGE/CHARGE
2002-08-23288aNEW SECRETARY APPOINTED
2002-08-23363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2002-08-13288bSECRETARY RESIGNED
2001-12-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-11-20288aNEW DIRECTOR APPOINTED
2001-07-25363sRETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
2001-05-15288aNEW DIRECTOR APPOINTED
2001-05-15288aNEW DIRECTOR APPOINTED
2001-01-08AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-07-11363sRETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS
2000-01-17AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-07-13363sRETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS
1999-02-02AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-06-30363sRETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS
1997-12-19AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-07-13363sRETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS
1997-01-22AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-07-21363sRETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS
1996-01-18AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-07-11363sRETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS
1995-01-24AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-10-18363sRETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to JALAKE INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JALAKE INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2003-01-07 Satisfied HSBC BANK PLC
LEGAL CHARGE 1988-05-19 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JALAKE INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of JALAKE INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JALAKE INVESTMENTS LIMITED
Trademarks
We have not found any records of JALAKE INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JALAKE INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as JALAKE INVESTMENTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where JALAKE INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JALAKE INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JALAKE INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4