J & K RECOVERY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-24 with updates

View Document

23/07/2523 July 2025 NewChange of details for Joanne Wittich as a person with significant control on 2025-07-23

View Document

23/07/2523 July 2025 NewDirector's details changed for Joanne Wittich on 2025-07-23

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-13 with updates

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

20/11/2320 November 2023 Registered office address changed from First Floor 5 Doolittle Yard Froghall Road Ampthill Bedfordshire MK45 2NW to 3 Doolittle Yard Froghall Road Ampthill Bedford MK45 2NW on 2023-11-20

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/03/2225 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

19/10/1819 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/06/1819 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE WITTICH

View Document

17/05/1817 May 2018 APPOINTMENT TERMINATED, DIRECTOR JENNIFER HAYES

View Document

17/05/1817 May 2018 CESSATION OF JENNIFER ANN KATHLEEN HAYES AS A PSC

View Document

23/04/1823 April 2018 DIRECTOR APPOINTED JOANNE WITTICH

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES

View Document

15/11/1715 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

18/03/1618 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/03/1523 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

21/03/1421 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

20/03/1420 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

22/03/1322 March 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

15/03/1315 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

26/03/1226 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

24/03/1124 March 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

15/12/1015 December 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL BROWN

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

10/05/1010 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL LEONARD BROWN / 01/04/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ANN KATHLEEN HAYES / 01/04/2010

View Document

17/03/1017 March 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

20/03/0920 March 2009 RETURN MADE UP TO 13/03/09; NO CHANGE OF MEMBERS

View Document

26/09/0826 September 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

10/04/0810 April 2008 RETURN MADE UP TO 13/03/08; NO CHANGE OF MEMBERS

View Document

09/10/079 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

01/04/071 April 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

17/10/0617 October 2006 S252 DISP LAYING ACC 09/10/06

View Document

17/10/0617 October 2006 S366A DISP HOLDING AGM 09/10/06

View Document

16/06/0616 June 2006 REGISTERED OFFICE CHANGED ON 16/06/06 FROM: THE TOWN HOUSE 3 PARK TERRACE MANOR ROAD LUTON BEDFORDSHIRE LU1 3HN

View Document

20/03/0620 March 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

14/03/0514 March 2005 RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

24/03/0424 March 2004 RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

27/03/0327 March 2003 RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

27/03/0227 March 2002 RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

03/04/013 April 2001 RETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

12/07/0012 July 2000 NEW SECRETARY APPOINTED

View Document

12/07/0012 July 2000 SECRETARY RESIGNED

View Document

04/04/004 April 2000 RETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS

View Document

23/02/0023 February 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

22/07/9922 July 1999 SECRETARY RESIGNED

View Document

22/07/9922 July 1999 NEW SECRETARY APPOINTED

View Document

26/03/9926 March 1999 RETURN MADE UP TO 26/03/99; NO CHANGE OF MEMBERS

View Document

09/02/999 February 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

16/07/9816 July 1998 SECRETARY RESIGNED

View Document

16/07/9816 July 1998 NEW SECRETARY APPOINTED

View Document

23/03/9823 March 1998 RETURN MADE UP TO 26/03/98; FULL LIST OF MEMBERS

View Document

17/03/9817 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/02/9826 February 1998 S386 DISP APP AUDS 16/02/98

View Document

19/02/9819 February 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

05/01/985 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/9710 November 1997 SECRETARY RESIGNED

View Document

10/11/9710 November 1997 NEW SECRETARY APPOINTED

View Document

22/09/9722 September 1997 REGISTERED OFFICE CHANGED ON 22/09/97 FROM: DARVILLS LISCOMBE PARK SOULBURY BUCKINGHAMSHIRE LU7 0JL

View Document

07/04/977 April 1997 RETURN MADE UP TO 26/03/97; NO CHANGE OF MEMBERS

View Document

07/04/977 April 1997 SECRETARY'S PARTICULARS CHANGED

View Document

03/12/963 December 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

01/10/961 October 1996 AUDITOR'S RESIGNATION

View Document

09/07/969 July 1996 REGISTERED OFFICE CHANGED ON 09/07/96 FROM: CLIFTON HOUSE 65 CASTLE STREET LUTON BEDFORDSHIRE LUI 3AG

View Document

16/04/9616 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

20/03/9620 March 1996 RETURN MADE UP TO 26/03/96; NO CHANGE OF MEMBERS

View Document

19/05/9519 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/9524 March 1995 RETURN MADE UP TO 26/03/95; FULL LIST OF MEMBERS

View Document

20/03/9520 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

23/09/9423 September 1994 ALLOT.SHARES AND CONVER 10/06/94

View Document

23/09/9423 September 1994 £ NC 1000/10000 10/06/94

View Document

21/03/9421 March 1994 RETURN MADE UP TO 26/03/94; FULL LIST OF MEMBERS

View Document

05/11/935 November 1993 REGISTERED OFFICE CHANGED ON 05/11/93 FROM: STIRLING HOUSE 30 GUILDFORD ST LUTON BEDFORDSHIRE LO1 2NR

View Document

05/11/935 November 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

13/05/9313 May 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 13/05/93

View Document

13/05/9313 May 1993 COMPANY NAME CHANGED AUTOTHORN LIMITED CERTIFICATE ISSUED ON 14/05/93

View Document

28/04/9328 April 1993 REGISTERED OFFICE CHANGED ON 28/04/93 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 OQP

View Document

28/04/9328 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/04/9328 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/03/9326 March 1993 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