J. K. CHARACTER CONSTRUCTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Total exemption full accounts made up to 2024-04-30 |
01/07/251 July 2025 | First Gazette notice for compulsory strike-off |
01/07/251 July 2025 | First Gazette notice for compulsory strike-off |
26/06/2526 June 2025 | Confirmation statement made on 2025-04-14 with updates |
19/05/2519 May 2025 | Secretary's details changed for Deborah Ann Kelly on 2025-05-19 |
19/05/2519 May 2025 | Registered office address changed from 24 the Brickfields Ware SG12 0AZ England to The Old Court House 26a Church Street Bishops Stortford Hertfordshire CM23 2LY on 2025-05-19 |
28/04/2528 April 2025 | Previous accounting period shortened from 2024-04-30 to 2024-04-29 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
18/04/2418 April 2024 | Confirmation statement made on 2024-04-14 with no updates |
12/02/2412 February 2024 | Change of details for Mr James Edward Kelly as a person with significant control on 2016-04-14 |
24/11/2324 November 2023 | Notification of Deborah Ann Kelly as a person with significant control on 2016-04-14 |
16/05/2316 May 2023 | Confirmation statement made on 2023-04-14 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
30/01/2330 January 2023 | Total exemption full accounts made up to 2022-04-30 |
19/05/2219 May 2022 | Confirmation statement made on 2022-04-14 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
09/02/229 February 2022 | Secretary's details changed for Deborah Ann Kelly on 2022-02-01 |
09/02/229 February 2022 | Registered office address changed from 4 Cheyne Close Ware Hertfordshire SG12 0QF England to 24 the Brickfields Ware SG12 0AZ on 2022-02-09 |
09/02/229 February 2022 | Director's details changed for James Edward Kelly on 2022-02-01 |
26/10/2126 October 2021 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
08/09/208 September 2020 | 30/04/20 TOTAL EXEMPTION FULL |
04/06/204 June 2020 | CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
31/01/2031 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
29/01/1929 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
26/04/1826 April 2018 | CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES |
28/01/1828 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
26/01/1726 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
31/05/1631 May 2016 | Annual return made up to 14 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
26/01/1626 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
19/10/1519 October 2015 | REGISTERED OFFICE CHANGED ON 19/10/2015 FROM 1 HEATHGATE HERTFORD HEATH HERTFORD SG13 7PL |
12/05/1512 May 2015 | Annual return made up to 14 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
03/03/153 March 2015 | REGISTERED OFFICE CHANGED ON 03/03/2015 FROM 2 NAGS HEAD CLOSE HERTFORD HERTFORDSHIRE SG13 7FJ |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
07/05/147 May 2014 | Annual return made up to 14 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
24/01/1424 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
31/05/1331 May 2013 | Annual return made up to 14 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
04/02/134 February 2013 | 30/04/12 TOTAL EXEMPTION FULL |
09/05/129 May 2012 | Annual return made up to 14 April 2012 with full list of shareholders |
08/05/128 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / DEBORAH ANN KELLY / 02/01/2012 |
18/01/1218 January 2012 | 30/04/11 TOTAL EXEMPTION FULL |
02/01/122 January 2012 | REGISTERED OFFICE CHANGED ON 02/01/2012 FROM 40 CAXTON ROAD HODDESDON HERTS EN11 9PG UNITED KINGDOM |
28/04/1128 April 2011 | Annual return made up to 14 April 2011 with full list of shareholders |
28/04/1128 April 2011 | SECRETARY'S CHANGE OF PARTICULARS / DEBORAH ANN MITCHELL / 30/10/2010 |
22/07/1022 July 2010 | 14/04/10 STATEMENT OF CAPITAL GBP 79 |
26/04/1026 April 2010 | SECRETARY APPOINTED DEBORAH ANN MITCHELL |
20/04/1020 April 2010 | DIRECTOR APPOINTED JAMES EDWARD KELLY |
19/04/1019 April 2010 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
14/04/1014 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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