J & K AUTOS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewMicro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

02/01/252 January 2025 Confirmation statement made on 2025-01-01 with updates

View Document

15/10/2415 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

11/01/2411 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

18/10/2318 October 2023 Micro company accounts made up to 2023-01-31

View Document

21/08/2321 August 2023 Registered office address changed from The Dairy House Moneyrow Green, Holyport Maidenhead Berkshire SL6 2nd to 145 Eastcote Road Ruislip HA4 8BJ on 2023-08-21

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

04/01/234 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

03/01/223 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

08/03/218 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

02/01/212 January 2021 CONFIRMATION STATEMENT MADE ON 01/01/21, NO UPDATES

View Document

22/05/2022 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES

View Document

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES

View Document

30/08/1830 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES

View Document

16/01/1816 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHRYN WEBB

View Document

13/11/1713 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

07/11/167 November 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

04/02/164 February 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

09/11/159 November 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

24/02/1524 February 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

28/10/1428 October 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

06/02/146 February 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

29/10/1329 October 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

22/01/1322 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

02/11/122 November 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

31/01/1231 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

28/10/1128 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

28/01/1128 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

27/10/1027 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

31/01/1031 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DANIEL WEBB / 01/10/2009

View Document

31/01/1031 January 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

31/01/1031 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN LESLIE WEBB / 01/10/2009

View Document

17/10/0917 October 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

24/01/0924 January 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

23/01/0823 January 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

06/02/076 February 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 NEW DIRECTOR APPOINTED

View Document

13/02/0613 February 2006 SECRETARY RESIGNED

View Document

13/02/0613 February 2006 DIRECTOR RESIGNED

View Document

13/02/0613 February 2006 NEW SECRETARY APPOINTED

View Document

13/02/0613 February 2006 NEW DIRECTOR APPOINTED

View Document

10/01/0610 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information