J. N. AND K. S. LIMITED

Company Documents

DateDescription
28/06/1128 June 2011 STRUCK OFF AND DISSOLVED

View Document

15/03/1115 March 2011 FIRST GAZETTE

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

06/05/106 May 2010 PREVSHO FROM 31/12/2010 TO 30/04/2010

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/02/108 February 2010 Annual return made up to 12 November 2009 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES NEIL BLOW / 12/11/2009

View Document

08/02/108 February 2010 SECRETARY'S CHANGE OF PARTICULARS / KRYSTYNA STANISLAWA BLOW / 12/11/2009

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/12/0812 December 2008 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

28/11/0728 November 2007 RETURN MADE UP TO 12/11/07; NO CHANGE OF MEMBERS

View Document

29/03/0729 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/12/0514 December 2005 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/11/0417 November 2004 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/12/0316 December 2003 RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS

View Document

10/09/0310 September 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03

View Document

18/11/0218 November 2002 DIRECTOR RESIGNED

View Document

18/11/0218 November 2002 SECRETARY RESIGNED

View Document

18/11/0218 November 2002 NEW DIRECTOR APPOINTED

View Document

18/11/0218 November 2002 NEW SECRETARY APPOINTED

View Document

18/11/0218 November 2002 REGISTERED OFFICE CHANGED ON 18/11/02 FROM: G OFFICE CHANGED 18/11/02 BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

12/11/0212 November 2002 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