JCK LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-12 with no updates

View Document

04/03/254 March 2025 Full accounts made up to 2023-12-31

View Document

02/12/242 December 2024 Registration of charge 048360270001, created on 2024-11-29

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/08/2311 August 2023 Second filing of Confirmation Statement dated 2022-07-17

View Document

04/08/234 August 2023 Full accounts made up to 2022-12-31

View Document

03/08/233 August 2023 Statement of capital following an allotment of shares on 2022-05-17

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-17 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/07/2218 July 2022 Confirmation statement made on 2022-07-17 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

28/06/2128 June 2021 Full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES

View Document

22/07/2022 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

16/06/2016 June 2020 DIRECTOR APPOINTED MR SAMUEL THOMAS CRANGLE

View Document

16/06/2016 June 2020 DIRECTOR APPOINTED MS NOA PHILLIPA CRANGLE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/08/195 August 2019 CURREXT FROM 31/10/2019 TO 31/12/2019

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

11/07/1911 July 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

03/03/193 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE BROWN / 18/02/2019

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

17/07/1817 July 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

26/09/1726 September 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY PICKUP

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

29/07/1629 July 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/15

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

12/08/1512 August 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

10/08/1510 August 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/14

View Document

10/09/1410 September 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

05/08/145 August 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/13

View Document

27/09/1327 September 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/12

View Document

13/09/1313 September 2013 APPOINTMENT TERMINATED, SECRETARY PASCALE ABOUTBOUL

View Document

13/09/1313 September 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 REGISTERED OFFICE CHANGED ON 31/07/2012 FROM STUDIO 5 92 LOTS ROAD CHELSEA LONDON SW10 0QD

View Document

15/05/1215 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

21/07/1121 July 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

20/07/1120 July 2011 DIRECTOR APPOINTED MR TERENCE BROWN

View Document

19/07/1119 July 2011 DIRECTOR APPOINTED MR ANTHONY PICKUP

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

23/07/1023 July 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, SECRETARY CHARLES KNOWLES

View Document

22/07/1022 July 2010 SECRETARY APPOINTED MS PASCALE ABOUTBOUL

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES KNOWLES

View Document

05/02/105 February 2010 DIRECTOR APPOINTED MR ADAM MICHAEL CRANGLE

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

30/07/0930 July 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

20/07/0920 July 2009 REGISTERED OFFICE CHANGED ON 20/07/2009 FROM 2ND FLOOR 15-17 BROADWAY WEST EALING LONDON W13 9DA

View Document

04/09/084 September 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

21/12/0721 December 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

22/10/0722 October 2007 REGISTERED OFFICE CHANGED ON 22/10/07 FROM: 23 ST GEORGES ROAD KINGSTON UPON THAMES SURREY KT2 6DL

View Document

28/09/0628 September 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

06/10/056 October 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/10/04

View Document

22/12/0322 December 2003 REGISTERED OFFICE CHANGED ON 22/12/03 FROM: 23 ST GEORGES ROAD KINGSTON UPON THAMES SURREY KT2 6DL

View Document

14/11/0314 November 2003 REGISTERED OFFICE CHANGED ON 14/11/03 FROM: THE OLD POLICE STATION CHURCH STREET AMBLESIDE CUMBRIA LA22 0BT

View Document

15/10/0315 October 2003 COMPANY NAME CHANGED JCK ELECTRICAL LIMITED CERTIFICATE ISSUED ON 15/10/03

View Document

26/07/0326 July 2003 REGISTERED OFFICE CHANGED ON 26/07/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

26/07/0326 July 2003 SECRETARY RESIGNED

View Document

26/07/0326 July 2003 DIRECTOR RESIGNED

View Document

26/07/0326 July 2003 NEW DIRECTOR APPOINTED

View Document

26/07/0326 July 2003 NEW SECRETARY APPOINTED

View Document

17/07/0317 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company