JBK PROJECT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/12/2413 December 2024 Amended micro company accounts made up to 2024-03-31

View Document

04/12/244 December 2024 Micro company accounts made up to 2024-03-31

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/11/2329 November 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

21/06/2321 June 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/10/2226 October 2022 Confirmation statement made on 2022-10-26 with updates

View Document

26/10/2226 October 2022 Appointment of Mr Jack Benjamin Kelly as a director on 2022-10-26

View Document

26/10/2226 October 2022 Termination of appointment of Charlotte Macrae as a director on 2022-10-26

View Document

20/10/2220 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/10/2112 October 2021 Micro company accounts made up to 2021-03-31

View Document

07/10/217 October 2021 Registered office address changed from 34 Ashley Way Egremont CA22 2JT United Kingdom to Room 2 First Floor Room 2 First Floor Lifestyle Building Rear of 64 Main Street Cockermouth Cumbria CA13 9LU on 2021-10-07

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/09/1918 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

16/08/1916 August 2019 APPOINTMENT TERMINATED, DIRECTOR JACK KELLY

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 REGISTERED OFFICE CHANGED ON 27/03/2019 FROM BEECH GARTH DOVENBY COCKERMOUTH CA13 0PN UNITED KINGDOM

View Document

09/11/189 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

26/10/1726 October 2017 REGISTERED OFFICE CHANGED ON 26/10/2017 FROM DALMAR HOUSE BARRAS LANE DALSTON CARLISLE CA5 7NY ENGLAND

View Document

11/07/1711 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK BENJAMIN KELLY / 11/07/2017

View Document

11/07/1711 July 2017 PSC'S CHANGE OF PARTICULARS / MR JACK BENJAMIN KELLY / 11/07/2017

View Document

11/07/1711 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/07/1711 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE MACRAE / 11/07/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

01/07/161 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/02/1626 February 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

25/02/1625 February 2016 REGISTERED OFFICE CHANGED ON 25/02/2016 FROM 34 ASHLEY WAY EGREMONT CUMBRIA CA22 2JT ENGLAND

View Document

24/02/1624 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / JACK BENJAMIN KELLY / 28/01/2016

View Document

24/02/1624 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE MACRAE / 28/01/2016

View Document

21/08/1521 August 2015 REGISTERED OFFICE CHANGED ON 21/08/2015 FROM 7 LING ROAD EGREMONT CUMBRIA CA22 2JU

View Document

05/05/155 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/03/156 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

24/11/1424 November 2014 13/10/14 STATEMENT OF CAPITAL GBP 1

View Document

21/10/1421 October 2014 DIRECTOR APPOINTED MISS CHARLOTTE MACRAE

View Document

04/07/144 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/02/1425 February 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

26/03/1326 March 2013 CURREXT FROM 28/02/2014 TO 31/03/2014

View Document

20/02/1320 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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