JELKA LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | Confirmation statement made on 2025-05-25 with updates |
21/05/2521 May 2025 | Micro company accounts made up to 2024-12-31 |
12/02/2512 February 2025 | Registered office address changed from Riplingham House Westoby Lane Riplingham East Riding of Yorkshire HU20 3XT United Kingdom to Unit 15B & 15C Barton Business Park New Dover Road Canterbury CT1 3AA on 2025-02-12 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
07/12/247 December 2024 | Amended micro company accounts made up to 2023-12-31 |
01/10/241 October 2024 | Micro company accounts made up to 2023-12-31 |
13/06/2413 June 2024 | Confirmation statement made on 2024-05-25 with updates |
11/06/2411 June 2024 | Cessation of Jared Hindley as a person with significant control on 2019-07-29 |
11/06/2411 June 2024 | Notification of Jelka Group Holdings Ltd as a person with significant control on 2019-07-30 |
11/06/2411 June 2024 | Cessation of Laura Hindley as a person with significant control on 2019-07-29 |
02/04/242 April 2024 | Satisfaction of charge 121281080001 in full |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/09/2322 September 2023 | Micro company accounts made up to 2022-12-31 |
25/05/2325 May 2023 | Confirmation statement made on 2023-05-25 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
04/11/224 November 2022 | Current accounting period extended from 2022-07-31 to 2022-12-31 |
11/10/2211 October 2022 | Registered office address changed from G06 the Bloc 38 Springfield Way Anlaby Hull HU10 6RJ England to Riplingham House Westoby Lane Riplingham East Riding of Yorkshire HU20 3XT on 2022-10-11 |
10/08/2110 August 2021 | Registration of charge 121281080001, created on 2021-08-10 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
12/07/2112 July 2021 | Confirmation statement made on 2021-07-09 with updates |
14/06/2114 June 2021 | Registered office address changed from Holm Oak Dover Road St Margarets-at-Cliffe Dover CT15 6EP United Kingdom to G06 the Bloc 38 Springfield Way Anlaby Hull HU10 6RJ on 2021-06-14 |
29/12/2029 December 2020 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
09/07/209 July 2020 | CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES |
29/07/1929 July 2019 | 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