J K GLOBAL INVESTMENT DISTRIBUTION LTD
Company Documents
Date | Description |
---|---|
11/08/2511 August 2025 | Registration of charge 058456020001, created on 2025-08-08 |
28/05/2528 May 2025 | Total exemption full accounts made up to 2024-08-31 |
27/05/2527 May 2025 | Second filing of Confirmation Statement dated 2017-06-13 |
10/03/2510 March 2025 | Confirmation statement made on 2025-02-09 with no updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
12/02/2412 February 2024 | Total exemption full accounts made up to 2023-08-31 |
09/02/249 February 2024 | Confirmation statement made on 2024-02-09 with no updates |
23/03/2323 March 2023 | Total exemption full accounts made up to 2022-08-31 |
10/02/2310 February 2023 | Confirmation statement made on 2023-02-09 with no updates |
03/05/223 May 2022 | Total exemption full accounts made up to 2021-08-31 |
09/02/229 February 2022 | Confirmation statement made on 2022-02-09 with updates |
14/06/2114 June 2021 | Confirmation statement made on 2021-06-13 with no updates |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES |
18/04/1918 April 2019 | 31/08/18 TOTAL EXEMPTION FULL |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES |
22/05/1822 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
26/02/1826 February 2018 | PSC'S CHANGE OF PARTICULARS / MRS JENNA TAKIEDDINE / 26/02/2018 |
26/02/1826 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNA TAKIEDDINE / 26/02/2018 |
26/02/1826 February 2018 | REGISTERED OFFICE CHANGED ON 26/02/2018 FROM 3 MANOR COURT FARNHAM KNARESBOROUGH NORTH YORKSHIRE HG5 9JE |
13/06/1713 June 2017 | Confirmation statement made on 2017-06-13 with updates |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES |
26/05/1726 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
13/06/1613 June 2016 | Annual return made up to 13 June 2016 with full list of shareholders |
10/05/1610 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
15/06/1515 June 2015 | Annual return made up to 13 June 2015 with full list of shareholders |
14/05/1514 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
17/06/1417 June 2014 | Annual return made up to 13 June 2014 with full list of shareholders |
13/05/1413 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
22/07/1322 July 2013 | Annual return made up to 13 June 2013 with full list of shareholders |
17/07/1317 July 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
24/05/1324 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JENNA HILL / 23/05/2013 |
15/06/1215 June 2012 | Annual return made up to 13 June 2012 with full list of shareholders |
16/05/1216 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
13/06/1113 June 2011 | Annual return made up to 13 June 2011 with full list of shareholders |
04/04/114 April 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
14/06/1014 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JENNA HILL / 13/06/2010 |
14/06/1014 June 2010 | Annual return made up to 13 June 2010 with full list of shareholders |
24/05/1024 May 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
04/08/094 August 2009 | RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS |
15/06/0915 June 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
19/06/0819 June 2008 | RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS |
07/05/087 May 2008 | REGISTERED OFFICE CHANGED ON 07/05/2008 FROM ROSEMOUNT SCHOOL ROAD MARTON BLACKPOOL LANCASHIRE FY4 5DX |
29/04/0829 April 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
02/07/072 July 2007 | RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS |
02/07/072 July 2007 | DIRECTOR'S PARTICULARS CHANGED |
02/07/072 July 2007 | ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/08/07 |
21/12/0621 December 2006 | REGISTERED OFFICE CHANGED ON 21/12/06 FROM: YORK HOUSE, SHEEPSCAR WAY LEEDS WEST YORKSHIRE LS7 3JB |
13/06/0613 June 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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