J K P INVESTMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-05-27 with updates

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-27

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

27/05/2427 May 2024 Annual accounts for year ending 27 May 2024

View Accounts

26/02/2426 February 2024 Total exemption full accounts made up to 2023-05-27

View Document

16/08/2316 August 2023 Registered office address changed from Hindle Street Accrington Lancashire BB5 1QZ United Kingdom to Hindle Street Accrington Lancashire BB5 1QT on 2023-08-16

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-05-27 with updates

View Document

27/05/2327 May 2023 Annual accounts for year ending 27 May 2023

View Accounts

25/05/2325 May 2023 Total exemption full accounts made up to 2022-05-27

View Document

27/05/2227 May 2022 Annual accounts for year ending 27 May 2022

View Accounts

27/05/2127 May 2021 Annual accounts for year ending 27 May 2021

View Accounts

25/03/2125 March 2021 27/05/20 TOTAL EXEMPTION FULL

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES

View Document

27/05/2027 May 2020 Annual accounts for year ending 27 May 2020

View Accounts

11/05/2011 May 2020 27/05/19 TOTAL EXEMPTION FULL

View Document

11/02/2011 February 2020 PREVSHO FROM 28/05/2019 TO 27/05/2019

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES

View Document

27/05/1927 May 2019 Annual accounts for year ending 27 May 2019

View Accounts

28/02/1928 February 2019 28/05/18 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

12/03/1812 March 2018 28/05/17 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 PREVSHO FROM 29/05/2017 TO 28/05/2017

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

28/05/1728 May 2017 Annual accounts for year ending 28 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 29 May 2016

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 29 May 2015

View Document

29/05/1629 May 2016 Annual accounts for year ending 29 May 2016

View Accounts

27/05/1627 May 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

26/05/1626 May 2016 PREVSHO FROM 30/05/2015 TO 29/05/2015

View Document

26/02/1626 February 2016 PREVSHO FROM 31/05/2015 TO 30/05/2015

View Document

24/06/1524 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts for year ending 29 May 2015

View Accounts

25/04/1525 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 037779000020

View Document

12/03/1512 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

12/06/1412 June 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

02/08/132 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/08/132 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

02/08/132 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

02/08/132 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

02/08/132 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

21/06/1321 June 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

12/02/1312 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

16/07/1216 July 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

06/06/116 June 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

15/06/1015 June 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

04/06/094 June 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

25/07/0825 July 2008 Annual accounts small company total exemption made up to 31 May 2006

View Document

01/07/081 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JEAN HAMBLING / 01/06/2008

View Document

01/07/081 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG HAMBLING / 01/06/2008

View Document

30/05/0830 May 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0719 June 2007 RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

22/06/0622 June 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/056 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/057 June 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

10/06/0410 June 2004 RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 REGISTERED OFFICE CHANGED ON 10/06/04 FROM: 5 TASKERS CROFT WISWELL CLITHEROE LANCASHIRE BB7 9BY

View Document

20/01/0420 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

06/06/036 June 2003 RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

02/06/022 June 2002 RETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/029 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/12/0127 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

07/11/017 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0125 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/012 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/011 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0116 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

01/06/011 June 2001 RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS

View Document

15/07/0015 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/0014 July 2000 RETURN MADE UP TO 26/05/00; FULL LIST OF MEMBERS

View Document

14/04/0014 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0014 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0014 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/006 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/006 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/006 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/006 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/9923 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/9923 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/9914 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/06/9914 June 1999 NEW DIRECTOR APPOINTED

View Document

14/06/9914 June 1999 DIRECTOR RESIGNED

View Document

14/06/9914 June 1999 SECRETARY RESIGNED

View Document

09/06/999 June 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/06/997 June 1999 COMPANY NAME CHANGED STRIVEMODE LIMITED CERTIFICATE ISSUED ON 08/06/99

View Document

02/06/992 June 1999 REGISTERED OFFICE CHANGED ON 02/06/99 FROM: 788 FINCHLEY ROAD LONDON NW11 7TJ

View Document

26/05/9926 May 1999 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