JAK PROFILES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Confirmation statement made on 2025-06-23 with updates |
23/07/2523 July 2025 New | Change of details for Cricklewood Timber and Building Supplies Limited as a person with significant control on 2025-07-02 |
08/04/258 April 2025 | Current accounting period extended from 2024-12-31 to 2025-06-30 |
26/06/2426 June 2024 | Cessation of Dhiresh Vijay Kara as a person with significant control on 2024-06-26 |
26/06/2426 June 2024 | Notification of Cricklewood Timber and Building Supplies Limited as a person with significant control on 2024-06-26 |
24/06/2424 June 2024 | Confirmation statement made on 2024-06-23 with no updates |
04/03/244 March 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
17/07/2317 July 2023 | Confirmation statement made on 2023-06-23 with updates |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/12/2222 December 2022 | Registered office address changed from 9 Heron Business Park Eastman Way Hemel Hempstead HP2 7FW England to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 2022-12-22 |
20/12/2220 December 2022 | Termination of appointment of Karsan Ravji Dabasia as a director on 2022-11-30 |
20/12/2220 December 2022 | Appointment of Mr Dhiresh Vijay Kara as a director on 2022-11-30 |
20/12/2220 December 2022 | Notification of Dhiresh Vijay Kara as a person with significant control on 2022-11-30 |
20/12/2220 December 2022 | Cessation of Karsan Ravji Dabasia as a person with significant control on 2022-11-30 |
13/12/2213 December 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2020-12-31 |
20/07/2120 July 2021 | Confirmation statement made on 2021-06-23 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/12/2023 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
20/07/2020 July 2020 | CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
17/07/1917 July 2019 | CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
25/06/1725 June 2017 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES |
23/06/1723 June 2017 | REGISTERED OFFICE CHANGED ON 23/06/2017 FROM 35 GORDON AVENUE LONDON HA7 3QQ UNITED KINGDOM |
20/06/1720 June 2017 | APPOINTMENT TERMINATED, DIRECTOR JAYENDRA PATEL |
04/04/174 April 2017 | CURRSHO FROM 30/04/2018 TO 31/12/2017 |
04/04/174 April 2017 | 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